BLUE SKY HOLDINGS, INC. - Florida Company Profile

Entity Name: | BLUE SKY HOLDINGS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 12 Jul 1995 (30 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 02 Dec 1997 (28 years ago) |
Document Number: | P95000053658 |
FEI/EIN Number | 650595616 |
Address: | 1828 SW 112TH STREET, GAINESVILLE, FL, 32607, US |
Mail Address: | 1828 SW 112TH STREET, GAINESVILLE, FL, 32607, US |
ZIP code: | 32607 |
City: | Gainesville |
County: | Alachua |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RATTNER DAVID | Director | 1828 SW 112TH STREET, GAINESVILLE, FL, 32607 |
Rattner David | Agent | 1828 SW 112TH STREET, GAINESVILLE, FL, 32607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-03-24 | 1828 SW 112TH STREET, GAINESVILLE, FL 32607 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-06-27 | 1828 SW 112TH STREET, GAINESVILLE, FL 32607 | - |
CHANGE OF MAILING ADDRESS | 2018-06-27 | 1828 SW 112TH STREET, GAINESVILLE, FL 32607 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-17 | Rattner, David | - |
AMENDMENT | 1997-12-02 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARCO CONTRACTORS, INC. and OLD REPUBLIC SURETY COMPANY VS A. FALERO DISTRIBUTORS, INC., et al. | 4D2019-3849 | 2019-12-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OLD REPUBLIC SURETY COMPANY |
Role | Appellant |
Status | Active |
Name | MARCO CONTRACTORS, INC. |
Role | Appellant |
Status | Active |
Representations | MICHAEL ROLAND HOLT |
Name | BLUE SKY HOLDINGS, INC. |
Role | Appellee |
Status | Active |
Name | A. FALERO DISTRIBUTORS INC. |
Role | Appellee |
Status | Active |
Name | Blue Sky CSM 9300 LLC |
Role | Appellee |
Status | Active |
Name | MASTER EXCAVATORS, INC. |
Role | Appellee |
Status | Active |
Representations | JOHN PHILIP HESS, Keith J. Merrill |
Name | CUMBERLAND FARMS, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Nicholas Lopane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-06-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-05-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-05-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney's Fees ~ ORDERED that appellee’s March 16, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under sections 713.24 and 713.29, Florida Statutes (2020) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2020-04-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Master Excavators, Inc. |
Docket Date | 2020-04-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | MARCO CONTRACTORS, INC. |
Docket Date | 2020-03-16 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Master Excavators, Inc. |
Docket Date | 2020-02-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | MARCO CONTRACTORS, INC. |
Docket Date | 2020-02-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 304 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2020-01-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ *DUPLICATE FILING* |
Docket Date | 2019-12-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | MARCO CONTRACTORS, INC. |
Docket Date | 2019-12-19 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Master Excavators, Inc. |
Docket Date | 2019-12-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-12-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-12-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MARCO CONTRACTORS, INC. |
Docket Date | 2019-12-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-12 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-03-24 |
ANNUAL REPORT | 2018-04-14 |
ANNUAL REPORT | 2017-04-15 |
ANNUAL REPORT | 2016-03-07 |
ANNUAL REPORT | 2015-04-18 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State