Search icon

BARRETT'S OF S.W. FLORIDA, INC.

Company Details

Entity Name: BARRETT'S OF S.W. FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 29 Aug 1995 (29 years ago)
Document Number: P95000066582
FEI/EIN Number 65-0615198
Address: 527 Paul Morris Drive, ENGLEWOOD, FL 34223
Mail Address: 527 Paul Morris Drive, ENGLEWOOD, FL 34223
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

President

Name Role Address
EBERHART, DAN K President 4501 TAMIAMI TRAIL N, SUITE 102 Naples, FL 34103

Director

Name Role Address
EBERHART, DAN K Director 4501 TAMIAMI TRAIL N, SUITE 102 Naples, FL 34103

Secretary

Name Role Address
EBERHART, DAN K Secretary 4501 TAMIAMI TRAIL N, SUITE 102 Naples, FL 34103

Treasurer

Name Role Address
EBERHART, DAN K Treasurer 4501 TAMIAMI TRAIL N, SUITE 102 Naples, FL 34103

Vice President

Name Role Address
Acquafresca, Steve Vice President 527 Paul Morris Drive, ENGLEWOOD, FL 34223

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000097479 THE EQUIPMENT SOURCE ACTIVE 2021-07-26 2026-12-31 No data 527 PAUL MORRIS DRIVE, ENGLEWOOD, FL, 34223
G19000121026 BARRETT'S EQUIPMENT EXPIRED 2019-11-11 2024-12-31 No data 527 PAUL MORRIS DRIVE, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-24 527 Paul Morris Drive, ENGLEWOOD, FL 34223 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
REGISTERED AGENT NAME CHANGED 2020-09-16 INCORP SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-28 527 Paul Morris Drive, ENGLEWOOD, FL 34223 No data

Court Cases

Title Case Number Docket Date Status
MICHAEL W. RHODEN VS LOGAN BELISLE, BRIAN BELISLE AND CHRISTINA BELISLE, ET AL 2D2022-0296 2022-01-26 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
18-733-CA

Parties

Name BARRETT'S OF S.W. FLORIDA, INC.
Role Appellee
Status Active
Name LAURIE D. RHODEN
Role Appellee
Status Active
Name BRIAN BELISLE
Role Appellee
Status Active
Name CHRISTINA BELISLE
Role Appellee
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active
Name MICHAEL W. RHODEN
Role Appellant
Status Active
Representations KENNETH P. HAZOURI, ESQ., DEANA M. SISK, ESQ.
Name LOGAN BELISLE
Role Appellee
Status Active
Representations TY G. ROLAND, ESQ., JULIE H. LITTKY - RUBIN, ESQ., MICHAEL J. CORSO, ESQ., MADISON ALLEN TANNER, ESQ., EVAN D. LUBELL, ESQ.

Docket Entries

Docket Date 2022-10-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-10-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEES'/PLAINTIFFS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of LOGAN BELISLE
Docket Date 2022-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL W. RHODEN
Docket Date 2022-07-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-07-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL W. RHODEN
Docket Date 2022-07-06
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 July 8, 2022.
Docket Date 2022-07-01
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 MICHAEL W. RHODEN
Docket Date 2022-06-07
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 be served by July 5, 2022.
Docket Date 2022-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF DEADLINE TO SERVE REPLY BRIEF
On Behalf Of MICHAEL W. RHODEN
Docket Date 2022-05-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LOGAN BELISLE
Docket Date 2022-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shall be served by May 16, 2022.
Docket Date 2022-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION SEEKING AN EXTENSION IN WHICH TO FILE THEIR ANSWER BRIEF
On Behalf Of LOGAN BELISLE
Docket Date 2022-04-18
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Julie H. Littky-Rubin onApril 14, 2022, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2022-04-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of LOGAN BELISLE
Docket Date 2022-03-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MICHAEL W. RHODEN
Docket Date 2022-03-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL W. RHODEN
Docket Date 2022-03-04
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 March 17, 2022.
Docket Date 2022-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND UNOPPOSED MOTION FOR EXTENSIONOF DEADLINE TO SERVE INITIAL BRIEF
On Behalf Of MICHAEL W. RHODEN
Docket Date 2022-02-09
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 March 7, 2022.
Docket Date 2022-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSIONOF DEADLINE TO SERVE INITIAL BRIEF
On Behalf Of MICHAEL W. RHODEN
Docket Date 2022-02-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of LOGAN BELISLE
Docket Date 2022-02-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MICHAEL W. RHODEN
Docket Date 2022-01-31
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL W. RHODEN
Docket Date 2022-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MICHAEL W. RHODEN
Docket Date 2022-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-08-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 19, 2022, at 11:00 A.M., before: Judge Daniel H. Sleet, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, 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. 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.

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-23
AMENDED ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2021-02-11
AMENDED ANNUAL REPORT 2020-09-16
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State