Search icon

KENNETH RISO, INC.

Company Details

Entity Name: KENNETH RISO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 28 Jun 1994 (31 years ago)
Date of dissolution: 16 Jun 1997 (28 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Jun 1997 (28 years ago)
Document Number: P94000048134
FEI/EIN Number 65-0501702
Address: 395 C. TEQUESTA DRIVE, TEQUESTA, FL 33469
Mail Address: 395 C. TEQUESTA DRIVE, TEQUESTA, FL 33469
ZIP code: 33469
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RISO, KENNETH Agent 395 C TEQUESTA DR, TEQUESTA, FL 33469

President

Name Role Address
RISO, KENNETH President 395 C. TEQUESTA DRIVE, TEQUESTA, FL 33469

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1997-06-16 No data No data
REGISTERED AGENT NAME CHANGED 1995-01-30 RISO, KENNETH No data
REGISTERED AGENT ADDRESS CHANGED 1995-01-30 395 C TEQUESTA DR, TEQUESTA, FL 33469 No data

Court Cases

Title Case Number Docket Date Status
GREGORY RISO & WINTTER & ASSOCIATES, P. A. VS KENNETH RISO, RONALD RISO, CAROLYN CAMPBELL & ROCCO RISO 2D2016-4483 2016-09-30 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2012-CP-000282-0001-XX

Parties

Name GREGORY RISO
Role Appellant
Status Active
Representations CHRISTIN COLEMAN GALLARDO, ESQ., CHRISTOPHER Q. WINTTER, ESQ.
Name WINTTER & ASSOCIATES, P. A.
Role Appellant
Status Active
Name ROCCO RISO
Role Appellee
Status Active
Name CAROLYN CAMPBELL
Role Appellee
Status Active
Name RONALD RISO
Role Appellee
Status Active
Name KENNETH RISO, INC.
Role Appellee
Status Active
Representations DAMON C. GLISSON, ESQ., ADAM SABOCIK, ESQ., JOHN J. PANKAUSKI, ESQ., ROBERT J. HAUSER, ESQ., DAVID F. CLICK, ESQ., WILLIAM E. BOYES, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee has filed a motion for attorney's fees pursuant to section 733.106, Florida Statutes, that indicates the matter of fees is still pending in the trial court. Accordingly, we remand the motion for fees to the trial court for a determination of any entitlement in regard the resolution of the still-pending fee issues in this trust and probate matter.
Docket Date 2018-05-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Ft. Myers
Docket Date 2018-03-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEES' MOTION FOR APPELLATE FEES
On Behalf Of GREGORY RISO
Docket Date 2018-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, MAY 04, 2018, at 9:00 A.M., before: Judge Edward C. LaRose, Judge Morris Silberman, Judge Samuel J. Salario, Jr. Oral argument will occur in Courtroom 4B of the LEE COUNTY COURTHOUSE, at 1700 MONROE STREET, FORT MYERS, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before 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.
Docket Date 2018-02-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KENNETH RISO
Docket Date 2018-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GREGORY RISO
Docket Date 2018-02-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GREGORY RISO
Docket Date 2018-02-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- RB DUE 02/25/18
On Behalf Of GREGORY RISO
Docket Date 2018-01-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KENNETH RISO
Docket Date 2018-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10- AB DUE 01/16/18
On Behalf Of KENNETH RISO
Docket Date 2017-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB due 01/06/18
On Behalf Of KENNETH RISO
Docket Date 2017-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 12/07/17
On Behalf Of KENNETH RISO
Docket Date 2017-10-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GREGORY RISO
Docket Date 2017-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 15 days.
Docket Date 2017-09-15
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 GREGORY RISO
Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 15, 2017.
Docket Date 2017-09-05
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 GREGORY RISO
Docket Date 2017-09-01
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ "NOTICE OF FIRM CHANGE OF ADDRESS AND DIRECTIONS TO CLERK TO CHANGE ADDRESS"
On Behalf Of GREGORY RISO
Docket Date 2017-08-14
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellees' motion to vacate the July 13, 2017, order is granted, and that order is vacated. Appellants shall file and serve their initial brief within 20 days from the date of this order.
Docket Date 2017-08-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION TO VACATE JULY 13, 2017 ORDER
On Behalf Of GREGORY RISO
Docket Date 2017-07-31
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within ten (10) days from the date of this order to Appellees' motion to vacate.
Docket Date 2017-07-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION TO VACATE JULY 13, 2017 ORDER
On Behalf Of KENNETH RISO
Docket Date 2017-07-13
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ ***VACATED***(see 08/14/17 ord)The court reporter, Jaclyn Ouellette, is overdue in filing transcripts in this proceeding as directed in this court's orders dated February 15, 2017, April 26, 2017, and May 12, 2017.The notice of appeal in this case was filed in September 2016. Beginning in November 2016, the appellants have been forced to seek extensions of time to serve the initial brief because the transcripts of prior trial proceedings on September 21, 22, and 25, 2015, had not been filed in the lower tribunal. The appellants have filed two motions to compel the court reporter to complete and file the transcripts. The contracted court reporter, Pleasanton, Greenhill, Meek and Marsaa, responded to the court's order dated April 26, 2017, and represented that Collier Court Reporting, Inc. covered the trial proceedings and that Jaclyn Ouellette reported the trial. The court granted the contracted court reporter a thirty-day extension of time to obtain and file the transcripts. Neither Collier Court Reporting nor Ms. Ouellette responded to the order. In the responses to this court's order to show cause why sanctions should not be imposed for failure to complete and file the transcripts, it appears that Ms. Ouellette is responsible for the delay in transcribing and filing the transcript. In a notice of filing, Collier Court Reporting attached an email exchange between its former president and Ms. Ouellette in which she represented to him that she was capable of and would work to have the transcripts ready by June 8, 2017. As of the date of this order, no transcripts have been filed in the lower tribunal. The court reporter's failure to timely file the transcripts designated by the appellant has prevented this appeal from being perfected. Furthermore, this appeal of a probate order is subject to reversal unless the transcripts can be obtained.We therefore relinquish jurisdiction in this case for 45 days to the Circuit Court for the Twentieth Judicial Circuit. The Honorable Michael T. McHugh, Chief Judge, shall take appropriate measures to ensure that the designated transcripts are filed with the clerk of the circuit court within the 45-day period. Judge McHugh may delegate responsibility for this matter to another judge of the circuit court, as he deems appropriate. By the end of the 45-day period, Judge McHugh or his designee shall file in this court a status report on transcript preparation and filing.
Docket Date 2017-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days of this order.
Docket Date 2017-06-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING EMAIL EXCHANGE REGARDING TRANSCRIPTION
Docket Date 2017-06-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING DIRECT MAILING ADDRESS OF JACLYN OUELLETTE
Docket Date 2017-05-18
Type Response
Subtype Response
Description RESPONSE ~ PLEASANTON, GREENHILL, MEEK & MARSAA'S VERIFIED RESPONSE TO THE COURT'S MAY 12, 2017 ORDER TO SHOW CAUSE
Docket Date 2017-05-16
Type Response
Subtype Response
Description RESPONSE ~ VERIFIED RESPONSE OF COLLIER COURT REPORTING, INC., TO DISTRICT COURT OF APPEAL ORDER ENTERED MAY 12, 2017
Docket Date 2017-05-12
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Upon appellants' second motion to compel the court reporters to complete the trial transcript, the court reporters, including Collier Court Reporting, Inc., and Jaclyn M. Ouellette, are ordered, within 10 days from the date of this order, to show cause why sanctions should not be imposed for failure to transmit the transcript to the lower tribunal clerk's office.
Docket Date 2017-04-26
Type Order
Subtype Order to File Response
Description ct reprtr response to m/compel ~ The court reporters shall respond to appellants' second motion to compel within ten days of the date of this order. The court reporter shall certify service of the response on all parties receiving this order.
Docket Date 2017-04-26
Type Response
Subtype Response
Description RESPONSE ~ PLEASANTON, GREENHILL, MEEK & MARSAA'S RESPONSE TO ORDER OF THE COURT DATED APRIL 26, 2017 / APPELLANT'S SECOND MOTION TO COMPEL TRANSCRIPT
Docket Date 2017-04-18
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 GREGORY RISO
Docket Date 2017-04-18
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ APPELLANTS' SECOND MOTION TO COMPEL PLEASANTON, GREENHILL, MEEK AND MARSAA, COLLIER REPORTING, AND JACLYN M. OUELLETTE TO COMPLETE THE TRIAL TRANSCRIPT
On Behalf Of GREGORY RISO
Docket Date 2017-04-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GREGORY RISO
Docket Date 2017-03-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 432 PAGES
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter Pleasanton, Greenhill, Meek & Marsaa's motion for extension of time to file transcript is granted, and the transcript shall be filed in the lower tribunal within 30 days from the date of this order. Appellants' motion to supplement the record is granted, and appellants 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. Appellants' motion for extension of time is granted, and the initial brief shall be served by April 19, 2017. Appellants' motion to compel the court reporters to complete the transcript is denied without prejudice.
Docket Date 2017-02-07
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 GREGORY RISO
Docket Date 2016-11-22
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's motion is granted to the extent that the initial brief shall be served within 90 days. If the appellant is unable to timely serve the initial 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 2017-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENNETH RISO
Docket Date 2017-02-28
Type Response
Subtype Response
Description RESPONSE ~ PLEASANTON, GREENHILL, MEEK & MARSAA'S RESPONSE TO ORDER OF THE COURT DATED FEBRUARY 15, 2017
Docket Date 2017-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2017-02-28
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2017-02-15
Type Order
Subtype Order to File Response
Description ct rptr response to motion to compel
Docket Date 2017-02-07
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ PLEASANTON, GREENHILL, MEEK AND MARSAA, COLLIER REPORTING, AND JACLYN M. OUELLETTE TO COMPLETE THE TRIAL TRANSCRIPT
On Behalf Of GREGORY RISO
Docket Date 2016-11-16
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of GREGORY RISO
Docket Date 2016-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES
Docket Date 2016-10-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GREGORY RISO
Docket Date 2016-10-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-09-30
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-09-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREGORY RISO

Documents

Name Date
VOLUNTARY DISSOLUTION 1997-06-16
ANNUAL REPORT 1997-01-17
ANNUAL REPORT 1996-01-23
ANNUAL REPORT 1995-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State