Search icon

MADISON STREET PROPERTIES, INC.

Company Details

Entity Name: MADISON STREET PROPERTIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 16 Nov 1992 (32 years ago)
Document Number: P92000005065
FEI/EIN Number 59-3153614
Address: 110 E MADISON ST, STE 200, TAMPA, FL 33602
Mail Address: 110 E MADISON ST, STE 200, TAMPA, FL 33602
ZIP code: 33602
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
RIEDEL, HARLEY E Agent 110 E MADISON ST, SUITE 200, TAMPA, FL 33602

Director

Name Role Address
RIEDEL, HARLEY E Director 110 E MADISON ST., STE 200, TAMPA, FL
STICHTER, Scott A Director 110 E MADISON ST, STE 200, TAMPA, FL
BLAIN, RUSSELL M Director 110 E MADISON ST, STE 200, TAMPA, FL

President

Name Role Address
RIEDEL, HARLEY E President 110 E MADISON ST., STE 200, TAMPA, FL
STICHTER, Scott A President 110 E MADISON ST, STE 200, TAMPA, FL

Secretary

Name Role Address
RIEDEL, HARLEY E Secretary 110 E MADISON ST., STE 200, TAMPA, FL
STICHTER, Scott A Secretary 110 E MADISON ST, STE 200, TAMPA, FL

Treasurer

Name Role Address
RIEDEL, HARLEY E Treasurer 110 E MADISON ST., STE 200, TAMPA, FL

Vice President

Name Role Address
STICHTER, Scott A Vice President 110 E MADISON ST, STE 200, TAMPA, FL
BLAIN, RUSSELL M Vice President 110 E MADISON ST, STE 200, TAMPA, FL

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2012-01-25 110 E MADISON ST, STE 200, TAMPA, FL 33602 No data
CHANGE OF PRINCIPAL ADDRESS 1994-06-10 110 E MADISON ST, STE 200, TAMPA, FL 33602 No data
REGISTERED AGENT ADDRESS CHANGED 1994-06-10 110 E MADISON ST, SUITE 200, TAMPA, FL 33602 No data

Court Cases

Title Case Number Docket Date Status
LEILA NANETTE STRANDBERG VS POKEYS, INC., ET AL 2D2019-4834 2019-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-4212

Parties

Name MADISON STREET PROPERTIES, INC.
Role Appellee
Status Active
Name POKEYS, INC.
Role Appellee
Status Active
Representations Samuel B. Spinner, Esq., ZOILA LAHERA, ESQ., MICHAEL KRAFT, ESQ., HINDA KLEIN, ESQ.
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name LEILA NANETTE STRANDBERG
Role Appellant
Status Active
Representations NELSON SIERRA, ESQ., Samuel Tanner Williams, Esq., MARCIANA LOGU, ESQ., James P. Brunet, Esq., RONALD E. SHOLES, ESQ., ADAM W. CHARLET, ESQ.

Docket Entries

Docket Date 2021-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Pokey's, Inc., seeks appellate attorney's fees pursuant to section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442 based on a proposal for settlement. The appellee's motion for appellate attorney's fees is granted, subject to a determination of entitlement by the circuit court. The circuit court shall also determine the amount of appellate attorney's fees.
Docket Date 2021-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-05-12
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPERANCE AND NOTICE OF COMPLIANCE WITHRULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of LEILA NANETTE STRANDBERG
Docket Date 2021-03-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of POKEYS, INC.
Docket Date 2021-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 36 PAGES
Docket Date 2021-02-05
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk shall file a status report on supplemental record preparation within 10 days.
Docket Date 2021-01-27
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LEILA NANETTE STRANDBERG
Docket Date 2020-12-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 01/27/21
On Behalf Of LEILA NANETTE STRANDBERG
Docket Date 2020-11-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 12/28/20
On Behalf Of LEILA NANETTE STRANDBERG
Docket Date 2020-11-02
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee Pokeys, Inc.'s motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2020-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of POKEYS, INC.
Docket Date 2020-10-26
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of POKEYS, INC.
Docket Date 2020-10-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of POKEYS, INC.
Docket Date 2020-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of POKEYS, INC.
Docket Date 2020-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POKEYS, INC.
Docket Date 2020-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description grant eot for AB - unlikely ~ Appellee Pokeys, Inc.'s motion for extension of time is granted, and the answer brief shall be served within 30 days. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of POKEYS, INC.
Docket Date 2020-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 9/18/20
On Behalf Of POKEYS, INC.
Docket Date 2020-07-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 8/19/20
On Behalf Of POKEYS, INC.
Docket Date 2020-06-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 7/20/20
On Behalf Of POKEYS, INC.
Docket Date 2020-05-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEILA NANETTE STRANDBERG
Docket Date 2020-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEILA NANETTE STRANDBERG
Docket Date 2020-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB DUE 4/21/20
On Behalf Of LEILA NANETTE STRANDBERG
Docket Date 2020-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ BATTLES - REDACTED - 508 PAGES
Docket Date 2020-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LEILA NANETTE STRANDBERG
Docket Date 2019-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POKEYS, INC.
Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LEILA NANETTE STRANDBERG
Docket Date 2021-03-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 12, 2021, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Patricia J. Kelly, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-07-03
ANNUAL REPORT 2016-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State