Entity Name: | SUBARU OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 30 Dec 1991 (33 years ago) |
Document Number: | P36872 |
FEI/EIN Number | 23-1693419 |
Address: | One Subaru Drive, Camden, NJ 08103 |
Mail Address: | One Subaru Drive, Camden, NJ 08103 |
Place of Formation: | NEW JERSEY |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
Name | Role | Address |
---|---|---|
Verdi, Margaret | Trustee | One Subaru Drive, Camden, NJ 08103 |
L’Esperance, Kenneth C. | Trustee | One Subaru Drive, Camden, NJ 08103 |
Egashira, Tsuyoshi | Trustee | One Subaru Drive, Camden, NJ 08103 |
Gallucci-Davis, Sheila S. | Trustee | One Subaru Drive, Camden, NJ 08103 |
Walters, Jeffrey A. | Trustee | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Kline, Lisa | Vice President – Vehicle Planning | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Kline, Lisa | Logistics | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Hayata, Fumiaki | Director | One Subaru Drive, Camden, NJ 08103 |
Mizuma, Katsuyuki | Director | One Subaru Drive, Camden, NJ 08103 |
Osaki, Atsushi | Director | One Subaru Drive, Camden, NJ 08103 |
Walters, Jeffrey A. | Director | One Subaru Drive, Camden, NJ 08103 |
Emori, Tomoaki | Director | One Subaru Drive, Camden, NJ 08103 |
Yoshida, Tadashi | Director | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Ritter, Matt | Regional Vice President | One Subaru Drive, Camden, NJ 08103 |
Adams, David | Regional Vice President | One Subaru Drive, Camden, NJ 08103 |
Griffin, Casey | Regional Vice President | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Yoshida, Tadashi | Chairman of the Board | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Gallucci-Davis, Sheila S. | Secretary | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Gallucci-Davis, Sheila S. | Senior Vice President – General Counsel | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Gallucci-Davis, Sheila S. | Legal | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Gallucci-Davis, Sheila S. | CR and Philanthropy | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Walters, Jeffrey A. | President | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
L’Esperance, Kenneth C. | Chief Financial Officer | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Walters, Jeffrey A. | Chief Operating Officer | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Bethke, Alan | Senior Vice President – Marketing | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Wisel, Aaron | Distributor Operations | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Sgrignoli, Amy | Vice President – Connected Business | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
L’Esperance, Kenneth C. | Vice President | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Pernas, Jim | Vice President – Fixed Operations | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Wisel, Aaron | Vice President – Field | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Walters, Jeffrey A. | Executive Committee | One Subaru Drive, Camden, NJ 08103 |
Hayata, Fumiaki | Executive Committee | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Verdi, Margaret | Vice President – Human Resources | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Verdi, Margaret | Administration | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Rhem, Renee | Vice President – Customer Advocacy | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Font, Rob | Vice President – Digital Customer Experience | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Font, Rob | Marketing Analytics | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Poston, Troy | Senior Vice President – Sales | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Yoshida, Tadashi | Chief Executive Officer | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
Campbell, Mike | Vice President – Service and Quality | One Subaru Drive, Camden, NJ 08103 |
Name | Role | Address |
---|---|---|
McKessy, Scott | Vice President – Market Development | One Subaru Drive, Camden, NJ 08103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-01 | One Subaru Drive, Camden, NJ 08103 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-01 | One Subaru Drive, Camden, NJ 08103 | No data |
REGISTERED AGENT NAME CHANGED | 2003-09-10 | C T CORPORATION SYSTEM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2003-09-10 | 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REBECCA RENTZ JAMES VS SUBARU CORPORATION F/K/A FUJI HEAVY INDUSTRIES, LTD., SUBARU OF AMERICA, INC., SUBARU OF INDIANA AUTOMOTIVE, INC. AND IMPORT SALES OF LAKE COUNTY, LLC D/B/A BILL BRYAN SUBARU | 5D2020-2520 | 2020-12-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Rebecca Rentz James |
Role | Appellant |
Status | Active |
Representations | Brian D. Murry, Andrew Franklin Knopf, Francis Casola |
Name | Subaru of Indiana Automotive, Inc. |
Role | Appellee |
Status | Active |
Name | Fuji Heavy Industies |
Role | Appellee |
Status | Active |
Name | Subaru Corporation |
Role | Appellee |
Status | Active |
Representations | Stephanie M. Simm, Frank D. Hosley, Donald Blackwell |
Name | Bill Bryan Subaru |
Role | Appellee |
Status | Active |
Name | SUBARU OF AMERICA, INC. |
Role | Appellee |
Status | Active |
Name | IMPORT SALES OF LAKE COUNTY, LLC |
Role | Appellee |
Status | Active |
Name | Hon. John M. Kest |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-23 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-08-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-08-03 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-03-01 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ REQUEST FOR OA |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2021-03-01 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2021-02-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2021-01-14 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AES, SUBARU CORPORATION, SUBARU OF AMERICA, INC. AND SUBARU OF INDIANA AUTOMOTIVE, INC. |
On Behalf Of | Subaru Corporation |
Docket Date | 2021-01-06 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORD-Leave to Appear as Foreign Counsel |
Docket Date | 2021-01-06 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL |
Docket Date | 2021-01-05 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice ~ FOR FRANCIS CASOLA, ESQ. |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2020-12-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2020-12-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 12/03/20 ORDER |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2020-12-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/15 ORDER |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2020-12-15 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS |
Docket Date | 2020-12-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2020-12-14 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2020-12-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Subaru Corporation |
Docket Date | 2020-12-08 |
Type | Order |
Subtype | Order on Consolidation |
Description | Order Deny Consolidation |
Docket Date | 2020-12-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2020-12-04 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ W/ 5D20-2521 |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2020-12-03 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2020-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/30/20 |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2020-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-12-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2020-CA-003124 |
Parties
Name | Rebecca Rentz James |
Role | Appellant |
Status | Active |
Representations | Francis Casola, Brian D. Murry, Andrew Franklin Knopf |
Name | IMPORT SALES OF LAKE COUNTY, LLC |
Role | Appellee |
Status | Active |
Representations | Donald Blackwell, Stephanie M. Simm, Frank D. Hosley |
Name | Subaru Corporation |
Role | Appellee |
Status | Active |
Name | Subaru of Indiana Automotive, Inc. |
Role | Appellee |
Status | Active |
Name | SUBARU OF AMERICA, INC. |
Role | Appellee |
Status | Active |
Name | Bill Bryan Subaru |
Role | Appellee |
Status | Active |
Name | Fuji Heavy Industies |
Role | Appellee |
Status | Active |
Name | Hon. John M. Kest |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-09-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-09-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-08-16 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ FOR WRITTEN OPINION |
Docket Date | 2021-08-12 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR WRITTEN OPIN |
On Behalf Of | Import Sales of Lake County, LLC |
Docket Date | 2021-07-30 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR WRITTEN OPINION |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2021-07-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AA'S RSP TO 6/22 NOTICE |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2021-07-15 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-DISPENSING ORAL ARGUMENT |
Docket Date | 2021-07-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-07-13 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO MOTION TO DISPENSE W/ ORAL ARGUMENT |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2021-07-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT |
On Behalf Of | Import Sales of Lake County, LLC |
Docket Date | 2021-06-22 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2021-06-22 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2021-06-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2021-04-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ FOR AE, IMPORT SALES OF LAKE COUNTY, LLC D/B/A BILL BRYAN SUBARU |
On Behalf Of | Import Sales of Lake County, LLC |
Docket Date | 2021-04-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 5/3 |
On Behalf Of | Import Sales of Lake County, LLC |
Docket Date | 2021-03-12 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2021-03-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 473 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-03-01 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2021-02-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Grant Suppl. ROA & EOT for Brief ~ SROA 3/8; AMEND IB W/IN 10 DAYS OF SROA |
Docket Date | 2021-02-15 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion For Leave To File Amended Brief |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2021-02-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ AMENDED |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2021-02-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2021-02-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 336 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2021-01-06 |
Type | Misc. Events |
Subtype | Pro Hac Vice Fee Paid through Portal |
Description | PRO HAC VICE FEE PAID THROUGH PORTAL |
Docket Date | 2021-01-06 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | ORD-Leave to Appear as Foreign Counsel |
Docket Date | 2021-01-05 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice ~ FOR FRANCIS CASOLA, ESQ. |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2020-12-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2020-12-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 12/03/20 ORDER |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2020-12-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/15 ORDER |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2020-12-15 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2020-12-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Import Sales of Lake County, LLC |
Docket Date | 2020-12-11 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Frank D. Hosley 078972 |
On Behalf Of | Import Sales of Lake County, LLC |
Docket Date | 2020-12-04 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ W/ 5D20-2520 |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2020-12-09 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Brian Murry 18321 |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2020-12-08 |
Type | Order |
Subtype | Order on Consolidation |
Description | Order Deny Consolidation |
Docket Date | 2020-12-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2020-12-03 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ W/IN 10 DAYS |
Docket Date | 2020-12-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/30/20 |
On Behalf Of | Rebecca Rentz James |
Docket Date | 2020-12-02 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2020-12-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-12-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-01 |
AMENDED ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2023-03-02 |
ANNUAL REPORT | 2022-03-07 |
ANNUAL REPORT | 2021-07-05 |
ANNUAL REPORT | 2020-05-28 |
ANNUAL REPORT | 2019-05-10 |
ANNUAL REPORT | 2018-05-02 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-08 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State