Search icon

DYNOTEC PLASTIC, INC.

Company Details

Entity Name: DYNOTEC PLASTIC, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 12 Feb 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P93000010962
FEI/EIN Number 59-3166463
Address: 2211 N. 38TH ST, TAMPA, FL 33605
Mail Address: 2211 N. 38TH ST, TAMPA, FL 33605
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FERLITA, PAUL J Agent 2014 E. 7TH AVENUE, TAMPA, FL 33605

President

Name Role Address
DODARO, ANTONIO President 5663 DEL PRADO DRIVE, SUITE 249, TAMPA, FL 33617

Secretary

Name Role Address
DODARO, ANTONIO Secretary 5663 DEL PRADO DRIVE, SUITE 249, TAMPA, FL 33617

Director

Name Role Address
DODARO, ANTONIO Director 5663 DEL PRADO DRIVE, SUITE 249, TAMPA, FL 33617

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 2014 E. 7TH AVENUE, TAMPA, FL 33605 No data
CHANGE OF PRINCIPAL ADDRESS 2010-03-19 2211 N. 38TH ST, TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2010-03-19 2211 N. 38TH ST, TAMPA, FL 33605 No data
REGISTERED AGENT NAME CHANGED 2003-05-02 FERLITA, PAUL J No data

Court Cases

Title Case Number Docket Date Status
T. H. C. SELECT, INC. VS DYNOTEC PLASTIC, INC. 2D2020-1346 2020-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-6779

Parties

Name T. H. C. SELECT, INC.
Role Appellant
Status Active
Representations MARK W. LORD, ESQ.
Name DYNOTEC PLASTIC, INC.
Role Appellee
Status Active
Representations JEAN MARIE HENNE, ESQ., MICHAEL D. LA BARBERA, ESQ.
Name HON. CHRISTINE A. MARLEWSKI
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-01
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant’s motion for clarification is denied.
Docket Date 2021-11-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION TO CLARIFY PER CURIAM AFFIRMANCE
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2021-11-03
Type Order
Subtype Order
Description Miscellaneous Order ~ **SEE ORDER DATED 11/5/2021**Appellant's motion for appellate attorney's fees is denied.
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Dynotec Plastic, Inc.’s, notice of voluntary dismissal of cross-appeal is granted, and the cross-appeal is dismissed.
Docket Date 2021-07-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2021-07-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ On August 22, 2019, Appellee filed a notice of cross-appeal, and it appears that the cross-appeal is still pending. However, the answer brief does not contain "the issues presented in the cross-appeal . . . and argument in support of those issues." Fla. R. App. P. 9.210(c). Within ten days of the date of this order, Appellee shall file a status report on the cross-appeal. If appellee does not intend on pursuing the cross-appeal, the status report may take the form of a notice of voluntary dismissal of the cross-appeal.
Docket Date 2021-06-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2021-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by June 24, 2021.
Docket Date 2021-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2021-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2021-05-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2021-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2021-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2021-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2021-03-04
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ In light of the response filed by the circuit court clerk, Appellee’s amended motion to compel clerk of the circuit court to grant file access is denied as moot.
Docket Date 2021-02-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2021-02-25
Type Response
Subtype Response
Description RESPONSE ~ CLERK'S RESPONSE TO THE FEBRUARY 15, 2021 ORDER OF THE SECOND DISTRICT COURT OF APPEAL REQUESTING THE CLERK TO RESPOND TO APPELLEE'S AMENDED MOTION TO COMPEL
Docket Date 2021-02-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within fifteen days of the date of this order, the clerk of the circuit court shall serve a response to Appellee's motion to compel.
Docket Date 2021-02-12
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AMENDED MOTION TO COMPEL CLERK OF THE CIRCUIT COURT TO GRANT FILE ACCESS
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2021-02-11
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellee's motion to compel clerk is denied without prejudice to filing an amended motion that demonstrates service on the lower tribunal clerk.
Docket Date 2021-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 359 PAGES
Docket Date 2021-01-22
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ CLERK OF THE CIRCUIT COURT TO GRANT FILE ACCESS
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2020-09-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ SUPPLEMENTAL DIRECTIONS TO THE CLERK
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2021-01-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant’s motion to supplement record filed on December 27, 2020.Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee’s second motion to supplement record on appeal filed on December 31, 2020.
Docket Date 2020-12-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2020-12-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TESTIMONY OF TONY DORADO
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-12-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-12-23
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION TO COMPEL CLERK'S COMPLETION OF APPELLATE RECORD
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-12-23
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-12-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-12-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 15 days from the date of this order, appellant shall procure and file a written statement from the court reporter on the status for the preparations of the transcripts. Failure to comply with this order may subject appellant's counsel to the imposition of sanctions.
Docket Date 2020-12-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-12-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk is directed to provide the court with a status update on the preparation of the record within 15 days. The update may reference the appellant's response to the appellee's motion to dismiss filed in this court.
Docket Date 2020-11-19
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE' S MOTION TO DISMISS APPEAL
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-11-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL BY APPELLANT/PETITIONER
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2020-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME AND SUPPLEMENTAL FILINGS
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2020-08-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee shall file a response to the appellant's motion for extension of time and supplemental filings within 7 days of the date of this order.
Docket Date 2020-08-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATIONS TO THE COURT REPORTER
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-08-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-08-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 7 days of the date of this order, the appellant shall supplement the motion for extension of time with a certificate of service demonstrating service of the motion on the clerk of the circuit court and the court reporter. The supplemental certificate of service must include the full contact information of the court reporter.
Docket Date 2020-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-07-20
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's status reported is noted.The appellant shall serve the consolidated initial brief within 30 days of the date of this order.
Docket Date 2020-07-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-07-10
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The appellant's motion to stay appeal filed on June 16, 2020, in case 2D20-1346 is denied.The appellee's motion to consolidate the two above-captioned cases is granted. The cases are consolidated for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.The appellant's motion to stay appeal filed on July 8, 2020, remains pending and will be addressed in due course.
Docket Date 2020-06-29
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION TO STAY APPEAL
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2020-06-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellant’s motion to stay.
Docket Date 2020-06-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION TO CONSOLIDATE
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-06-16
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-06-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to consolidate.
Docket Date 2020-06-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2020-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ MARLEWSKI - REDACTED - 103 PAGES
Docket Date 2020-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-04-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2021-11-05
Type Order
Subtype Order
Description Miscellaneous Order ~ On November 3, 2021, this court inadvertently issued an order denying a motion for appellate attorney's fees. That order is hereby rescinded. Appellee, Dynotec Plastic, Inc., has filed a motion for appellate attorney's fees pursuant to sections 68.065 and 832.07, Florida Statutes (2019), and Florida Rule of Appellate Procedure 9.400. Appellee's motion is remanded to the trial court. If Appellee establishes its entitlement to fees under sections 68.065 and 832.07, the trial court is authorized to award it the reasonable attorney's fees it has incurred in this appeal.
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2021-01-12
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ Appellant's motion to withdraw pleading is granted, and its motion to compel is deemed withdrawn.
Docket Date 2020-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted to the extent that the consolidated initial brief shall be served within 45 days of the date of this order. No further requests for extensions will be granted absent extraordinary circumstances. The appellant's issues related to transcription have been taken into account in the setting of the briefing deadline and will not be considered as a basis for any further extension.
Docket Date 2020-07-13
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's motion to stay appeal is denied without prejudice to the appellant to file a motion for extension of time to serve the initial brief, requesting a reasonable extension. The appellant shall file a status report on arrangements for transcription within seven days of the date of this order.
Docket Date 2020-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties' responses to this court's May 13, 2020, order in case 2D19-3046 are noted. Within 7 days of the date of this order the appellee shall supplement its motion to supplement in case 2D19-3046 with a clarification as to the need for supplementing the record in that appeal with post-decretal record items that reflect a separately appealable issue (fees and costs) that the appellant has appealed in case 2D20-1346.By its own motion the court consolidates the two above-captioned cases only to the extent that they will travel together to the same panel of judges for review. The parties shall file separate motions, responses, and briefs in the two cases. Either party may seek by motion to have the cases fully consolidated or to challenge the consolidation effected by this order.
T. H. C. SELECT, INC. VS DYNOTEC PLASTIC, INC. 2D2019-3046 2019-08-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-6779

Parties

Name T. H. C. SELECT, INC.
Role Appellant
Status Active
Representations MARK W. LORD, ESQ.
Name DYNOTEC PLASTIC, INC.
Role Appellee
Status Active
Representations JEAN MARIE HENNE, ESQ., MICHAEL D. LA BARBERA, ESQ.
Name HON. DARYL M. MANNING
Role Judge/Judicial Officer
Status Active
Name HON. CHRISTINE A. MARLEWSKI
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-01
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a ~ Appellant’s motion for clarification is denied.
Docket Date 2021-11-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION TO CLARIFY PER CURIAM AFFIRMANCE
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2021-11-05
Type Order
Subtype Order
Description Miscellaneous Order ~ On November 3, 2021, this court inadvertently issued an order denying a motion for appellate attorney's fees. That order is hereby rescinded. Appellee, Dynotec Plastic, Inc., has filed a motion for appellate attorney's fees pursuant to sections 68.065 and 832.07, Florida Statutes (2019), and Florida Rule of Appellate Procedure 9.400. Appellee's motion is remanded to the trial court. If Appellee establishes its entitlement to fees under sections 68.065 and 832.07, the trial court is authorized to award it the reasonable attorney's fees it has incurred in this appeal.
Docket Date 2021-11-03
Type Order
Subtype Order
Description Miscellaneous Order ~ **SEE ORDER DATED 11/5/2021**Appellant's motion for appellate attorney's fees is denied.
Docket Date 2021-10-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-08-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Dynotec Plastic, Inc.’s, notice of voluntary dismissal of cross-appeal is granted, and the cross-appeal is dismissed.
Docket Date 2021-07-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF CROSS-APPEAL
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2021-07-20
Type Order
Subtype Order to File Status Report
Description status report within * days ~ On August 22, 2019, Appellee filed a notice of cross-appeal, and it appears that the cross-appeal is still pending. However, the answer brief does not contain "the issues presented in the cross-appeal . . . and argument in support of those issues." Fla. R. App. P. 9.210(c). Within ten days of the date of this order, Appellee shall file a status report on the cross-appeal. If appellee does not intend on pursuing the cross-appeal, the status report may take the form of a notice of voluntary dismissal of the cross-appeal.
Docket Date 2021-06-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2021-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by June 24, 2021.
Docket Date 2021-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2021-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2021-05-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 30 days from the date of this order.
Docket Date 2021-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2021-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 30 days from the date of this order.
Docket Date 2021-03-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ /CROSS-INITIAL BRIEF
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2021-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2021-03-04
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ In light of the response filed by the circuit court clerk, Appellee’s amended motion to compel clerk of the circuit court to grant file access is denied as moot.
Docket Date 2021-02-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2021-02-25
Type Response
Subtype Response
Description RESPONSE ~ CLERK'S RESPONSE TO THE FEBRUARY 15, 2021 ORDER OF THE SECOND DISTRICT COURT OF APPEAL REQUESTING THE CLERK TO RESPOND TO APPELLEE'S AMENDED MOTION TO COMPEL
Docket Date 2021-02-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within fifteen days of the date of this order, the clerk of the circuit court shall serve a response to Appellee's motion to compel.
Docket Date 2021-02-12
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AMENDED MOTION TO COMPEL CLERK OF THE CIRCUIT COURT TO GRANT FILE ACCESS
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2021-02-11
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellee's motion to compel clerk is denied without prejudice to filing an amended motion that demonstrates service on the lower tribunal clerk.
Docket Date 2021-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 359 PAGES
Docket Date 2021-01-22
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ CLERK OF THE CIRCUIT COURT TO GRANT FILE ACCESS
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2021-01-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Both parties' motions to supplement the record are granted, and each party 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 respective motions, with the supplemental records to be filed in this court within twenty-five days from the date of this order. Counsel for appellant is advised that because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court. Appellant shall serve the initial brief within forty-five days from the date of this order or this appeal will be subject to dismissal without further notice.
Docket Date 2021-01-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to Appellant’s motion to supplement record filed on December 27, 2020.Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee’s second motion to supplement record on appeal filed on December 31, 2020.
Docket Date 2020-12-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2020-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-12-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TESTIMONY OF TONY DORADO
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-12-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-12-23
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-12-23
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ MOTION TO COMPEL CLERK'S COMPLETION OF APPELLATE RECORD
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-12-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-12-08
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Within 15 days from the date of this order, appellant shall procure and file a written statement from the court reporter on the status for the preparations of the transcripts. Failure to comply with this order may subject appellant's counsel to the imposition of sanctions.
Docket Date 2020-12-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-12-03
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The circuit court clerk is directed to provide the court with a status update on the preparation of the record within 15 days. The update may reference the appellant's response to the appellee's motion to dismiss filed in this court.
Docket Date 2020-11-19
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE' S MOTION TO DISMISS APPEAL
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-11-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS APPEAL BY APPELLANT/PETITIONER
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2020-09-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ SUPPLEMENTAL DIRECTIONS TO THE CLERK
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2020-09-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted to the extent that the consolidated initial brief shall be served within 45 days of the date of this order. No further requests for extensions will be granted absent extraordinary circumstances. The appellant's issues related to transcription have been taken into account in the setting of the briefing deadline and will not be considered as a basis for any further extension.
Docket Date 2020-09-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME AND SUPPLEMENTAL FILINGS
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2020-08-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellee shall file a response to the appellant's motion for extension of time and supplemental filings within 7 days of the date of this order.
Docket Date 2020-08-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATIONS TO THE COURT REPORTER
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-08-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-08-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 7 days of the date of this order, the appellant shall supplement the motion for extension of time with a certificate of service demonstrating service of the motion on the clerk of the circuit court and the court reporter. The supplemental certificate of service must include the full contact information of the court reporter.
Docket Date 2020-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-07-20
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's status reported is noted.The appellant shall serve the consolidated initial brief within 30 days of the date of this order.
Docket Date 2020-07-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-07-13
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ The appellant's motion to stay appeal is denied without prejudice to the appellant to file a motion for extension of time to serve the initial brief, requesting a reasonable extension. The appellant shall file a status report on arrangements for transcription within seven days of the date of this order.
Docket Date 2020-07-10
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The appellant's motion to stay appeal filed on June 16, 2020, in case 2D20-1346 is denied.The appellee's motion to consolidate the two above-captioned cases is granted. The cases are consolidated for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.The appellant's motion to stay appeal filed on July 8, 2020, remains pending and will be addressed in due course.
Docket Date 2020-07-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-06-12
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-TO WITHDRAW PLEADINGS ~ The appellee's notice of withdrawal of motion is treated as a motion to withdraw the motion to supplement record on appeal. The motion to withdraw the motion to supplement record on appeal is granted. The appellee's motion to supplement the record filed on February 28, 2020, is dismissed.
Docket Date 2020-06-11
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLEE'S NOTICE OF WITHDRAWAL OF MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2020-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties' responses to this court's May 13, 2020, order in case 2D19-3046 are noted. Within 7 days of the date of this order the appellee shall supplement its motion to supplement in case 2D19-3046 with a clarification as to the need for supplementing the record in that appeal with post-decretal record items that reflect a separately appealable issue (fees and costs) that the appellant has appealed in case 2D20-1346.By its own motion the court consolidates the two above-captioned cases only to the extent that they will travel together to the same panel of judges for review. The parties shall file separate motions, responses, and briefs in the two cases. Either party may seek by motion to have the cases fully consolidated or to challenge the consolidation effected by this order.
Docket Date 2020-06-01
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S REPLY TO APPELLANT'S STATUS REPORT
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2020-05-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-05-13
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The appellee's motion to supplement the record mentions for the first time in this appeal two amended final judgments entered by the trial court subsequent to the entry of the May 24, 2019, "final judgment against defendant" attached to the notice of appeal: (1) a July 19, 2019, "final judgment as corrected against defendant [appellant]" and (2) a February 27, 2020, "second amended final judgment against defendant." The appellee seeks supplementation with the second of these judgments but not the first, although the first does not appear in the record on appeal. Within 15 days of the date of this order, the appellant shall file a status report that clarifies for the court which of the three versions of the final judgment he intends to appeal. The appellant shall demonstrate this court's jurisdiction over the version the appellant chooses based on Florida Rule of Appellate Procedure 9.020(h), any other appropriate appellate rule, and, as may be necessary, case law. If the appellant selects an earlier version of the final judgment, the appellant shall demonstrate why a later version or versions does not supersede the version selected. The appellant's report should include a chronology of any motions listed in rule 9.020(h) and rulings thereon that affect rendition of the final judgment. The appellee may reply to the appellant's status report within 15 days of its service. The appellee's motion to supplement the record remains pending.
Docket Date 2020-03-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO SUPPLEMENT RECORDON APPEAL
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2020-03-03
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within ten (10) days from the date of this order to Appellee's motion to supplement.
Docket Date 2020-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ **MOTION DISMISSED**
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2020-01-27
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel ~ Appellant's motion to compel is denied without prejudice to Appellant to file in this court a motion to supplement the record with the items appellant believes are missing from the record.
Docket Date 2020-01-24
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ COMPLETION OF APPELLATE RECORD
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2019-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellant/Cross-Appellee's motion is granted to the extent that the initial brief shall be served within 30 days. If the Appellant/Cross-Appellee is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2019-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2019-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2019-10-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 8 PAGES
Docket Date 2019-10-28
Type Notice
Subtype Notice
Description Notice ~ supplemental directions to clerk
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2019-10-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ As the appellee has filed a copy of the trial court's October 21, 2019, "order dismissing counts II and IV of amended complaint," this court's September 27, 2019, order to show cause is discharged, and the appeal shall proceed.Within 5 days of the date of this order, the appellant shall arrange for supplementation of the record with the October 21, 2019, order and any motions and other filings underlying it. The clerk of the circuit court shall supplement the record within 20 days of the date of this order.The appellant shall serve the initial brief within 40 days of the date of this order.
Docket Date 2019-10-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Order Dismissing Counts II and IV of the Amended Complaint entered on October 21, 2019 nunc pro tunc to May 24, 2019,
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-10-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/APPELLEE'S SHOWING OF GOOD CAUSE
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2019-10-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2019-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ The appellant's motion for extension of time is denied as premature. The appellant should request a briefing schedule in its response to this court's September 27, 2019, order to show cause.
Docket Date 2019-09-27
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ ***DISCHARGED - SEE 10/22/19 ORDER***Within 20 days of the date of this order the appellant shall show cause why this appeal should not be dismissed as from a nonappealable nonfinal order. The "final judgment against defendant [appellant]" resolves counts I and III of the amended complaint and appears to resolve the counterclaim in full. However, the January 3, 2019, amended order granting the appellant's motion for summary judgment merely grants the motion as to counts II and IV of the amended complaint but does not dismiss the counts. See Wahl v. Taylor, 926 So. 2d 488, 489 (Fla. 2d DCA 2006) ("[A]n order merely granting a motion for summary judgment is not a final order.") As a result, the final judgment appears to be at best a partial final judgment, see Fla. R. App. P. 9.110(k), but may not be, given that the fully resolved claims may be "interdependent with" claims II and IV, see id. Within 20 days, the appellee shall likewise show cause why the cross appeal should not be dismissed.
Docket Date 2019-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MANNING - 608 PAGES
Docket Date 2019-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2019-09-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2019-09-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO DISMISS CROSS-APPEAL
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-09-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellant’s motion to dismiss cross appeal.
Docket Date 2019-09-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CROSS APPEAL
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2019-08-23
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
Docket Date 2019-08-22
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-08-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-08-12
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-09
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2019-08-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED
On Behalf Of T. H. C. SELECT, INC.
T. H. C. SELECT, INC. VS DYNOTEC PLASTIC, INC. 2D2019-2020 2019-05-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-6779

Parties

Name T. H. C. SELECT, INC.
Role Petitioner
Status Active
Representations MARK W. LORD, ESQ.
Name DYNOTEC PLASTIC, INC.
Role Respondent
Status Active
Representations MICHAEL D. LA BARBERA, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-16
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ The petition for writ of certiorari is dismissed without prejudice to Petitioner's right to challenge the denial of its motion to compel in its pending appeal of the final judgment. See Mason v. Janssen, 113 So. 3d 41, 43 (Fla. 2d DCA 2012); Neeley v. CW Roberts Contracting, Inc., 948 So. 2d 844, 844 (Fla. 1st DCA 2007).
Docket Date 2020-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, LaRose, and Salario
Docket Date 2019-08-29
Type Response
Subtype Reply
Description REPLY ~ REPLY OF T.H.C. SELECT, INC. TO THE RESPONSE OF DYNOTEC PLASTIC, INC., TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2019-08-02
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE OF DYNOTEC PLASTIC, INC. TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-08-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF DYNOTEC PLASTIC, INC. TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-07-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by August 6, 2019.Petitioner’s response is noted.
Docket Date 2019-07-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO EXTEND TIME FOR SERVING RESPONSE TO PETITION
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2019-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE/PLAINTIFF'S MOTION TO EXTEND TIME FOR SERVING RESPONSE TO PETITION
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-06-20
Type Order
Subtype Order on Filing Fee
Description return check; remit $300
Docket Date 2019-06-19
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ APPELLANT'S SUPPLEMENTAL APPENDIX
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2019-06-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-06-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's' motion to supplement the record is treated as a motion to supplement the appendix to the petition is granted. Within ten days from the date of this order, petitioner is directed to file a supplemental appendix that includes the transcript.
Docket Date 2019-06-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of T. H. C. SELECT, INC.
Docket Date 2019-05-30
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2019-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of T. H. C. SELECT, INC.
T.H.C. SELECT, INC.. VS DYNOTEC PLASTIC, INC., AND TONY DODARO 2D2019-0437 2019-02-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-6779

Parties

Name DYNOTEC PLASTIC, INC.
Role Appellant
Status Withdrawn
Representations MARK W. LORD, ESQ.
Name T.H.C. SELECT, INC.
Role Petitioner
Status Active
Name TONY DODARO
Role Respondent
Status Active
Representations MICHAEL D. LA BARBERA, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69C
Docket Date 2019-07-18
Type Disposition by Order
Subtype Dismissed
Description certiorari dismissed ~ Petitioner's petition for writ of certiorari is dismissed. Respondent's motion for attorneys' fees is denied.
Docket Date 2019-07-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Sleet, Lucas, and Rothstein-Youakim
Docket Date 2019-07-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondents' motion for extension of time to file response is granted and the response served on June 7, 2019, is deemed timely filed.
Docket Date 2019-07-01
Type Response
Subtype Reply
Description REPLY ~ APPLLANT'S REPLY TO APPELLEE'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-06-26
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion to supplement the appendix with the order denying defendant's renewed motion to compel production of documents rendered on April 18, 2019, is granted. Petitioner is ordered to show cause, within fifteen days from the date of this order, why this petition should not be dismissed as from an oral order and given that the petition for writ of certiorari, case no. 19-2020, filed on May 7, 2019, seeks review of the written order rendered on April 18, 2019.
Docket Date 2019-06-19
Type Response
Subtype Reply
Description REPLY ~ RESPONDENT'S REPLY TO PETITIONER'S RESPONSE TO RESPONDENT'S MOTION TO SUPPLEMENT THE "RECORD" (APPENDIX)
On Behalf Of TONY DODARO
Docket Date 2019-06-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ On or before June 26, 2019, respondents shall reply to petitioner's response to respondents' motion to supplement the "record" (appendix) with an order entered on April 18, 2019.
Docket Date 2019-06-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE OF DYNOTEC PLASTIC, INC. AND TONY DODARO TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of TONY DODARO
Docket Date 2019-06-07
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE OF DYNOTEC PLASTIC, INC. AND TONY DODARO TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of TONY DODARO
Docket Date 2019-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of TONY DODARO
Docket Date 2019-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon review of the petition, the style of the case is corrected as shown above.
Docket Date 2019-05-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motion to withdraw pleading is granted and the petition for writ of certiorari filed May 7, 2019, is deemed withdrawn and will initiate a new proceeding.
Docket Date 2019-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of TONY DODARO
Docket Date 2019-05-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Final Judgment
On Behalf Of TONY DODARO
Docket Date 2019-05-13
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Petitioner’s motion to stay trial proceedings is denied without prejudice to Petitioner to seek a stay in the lower tribunal and, if necessary, review in this court. See Fla. R. App. P. 9.310(a), (f).
Docket Date 2019-05-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/PETITIONER'S RESPONSE TO APPELLEE/RESPONDENT'S MOTION TO SUPPLEMENT THE RECORD
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-05-10
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ TRIAL PROCEEDINGS
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-05-08
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-05-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of TONY DODARO
Docket Date 2019-05-08
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-05-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Withdrawn per order of 05/29/19** Transferred to 19-2020
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-05-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion to supplement record is treated as a motion to compel the lower tribunal to enter an order on the discovery request(s) and is granted. Within ten days from the date of this order, the trial court shall enter a written order, file it with the clerk's office, and provide it to appellant. Appellant shall supplement the petition with the rendered order within twenty days from the date of this order.
Docket Date 2019-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-04-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner's withdrawal of motion is accepted. The motion in limine filed on April 1, 2019, is deemed withdrawn.
Docket Date 2019-04-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In an order dated March 21, 2019, the court directed petitioners to file the order that they want the court to review. Counsel for petitioners filed "defendant's motion in limine." This is not an order. Within fifteen days from the date of this order, counsel for the petitioners shall file the trial court order the petitioners want the court to review. Noncompliance with this order may result in the petition being dismissed without further order.
Docket Date 2019-04-02
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-04-01
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT COPY OF DEFENDANT'S MOTION IN LIMINE
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-03-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ to supplement the petition with the order that they want the court to review.
Docket Date 2019-03-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-02-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days from the date of this order, petitioner shall show cause why the petition for writ of certiorari should not be dismissed for lack of jurisdiction. See Parkway Bank v. Fort Myers Armature Works, Inc., 658 So. 2d 646, 648-49 (Fla. 2d DCA 1995).
Docket Date 2019-02-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ LT MOTION TO AMENDE FINAL JUDGMENT
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-02-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion to withdraw pleadings is granted, and the motions to stay trial proceedings filed in this court on February 6, 2019, and February 12, 2019, are deemed withdrawn.
Docket Date 2019-02-14
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-02-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner's motion to supplement appendix with the attached transcript is granted.
Docket Date 2019-02-13
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER/APPELLANT'S RESPONSE TO COURT'S ORDER
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-02-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY TRIAL PROCEEDINGS
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-02-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within fifteen days from the date of this order, petitioner shall advise the court whether the motion to stay filed in this court on February 6, 2019, was intended to be filed in the lower tribunal.
Docket Date 2019-02-07
Type Petition
Subtype Petition
Description Petition Filed ~ COPY
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-02-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-02-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ MOTION TO SUPPLEMENT APPENDIX
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-02-04
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DYNOTEC PLASTIC, INC.
Docket Date 2019-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-21
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-01-31

Date of last update: 03 Feb 2025

Sources: Florida Department of State