Search icon

GOOD TO GO FOOD STORE, INC.

Company Details

Entity Name: GOOD TO GO FOOD STORE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 1995 (29 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: P95000071567
FEI/EIN Number 650584719
Address: C/O 1221 S. 21ST AVENUE, HOLLYWOOD, FL, 33020
Mail Address: C/O 1221 S. 21ST AVENUE, HOLLYWOOD, FL, 33020
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
GELLER DAVID E Agent 1221 S. 21ST AVENUE, HOLLYWOOD, FL, 33020

Director

Name Role Address
REZA ZULFIQAR A Director C/O 1221 S. 21ST AVENUE, HOLLYWOOD, FL, 33020
SUKHIYANI GULZAR Director C/O 1221 S. 21ST AVENUE, HOLLYWOOD, FL, 33020

President

Name Role Address
REZA ZULFIQAR A President C/O 1221 S. 21ST AVENUE, HOLLYWOOD, FL, 33020
SUKHIYANI GULZAR President C/O 1221 S. 21ST AVENUE, HOLLYWOOD, FL, 33020

Treasurer

Name Role Address
REZA ZULFIQAR A Treasurer C/O 1221 S. 21ST AVENUE, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF MAILING ADDRESS 2011-04-24 C/O 1221 S. 21ST AVENUE, HOLLYWOOD, FL 33020 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-24 1221 S. 21ST AVENUE, HOLLYWOOD, FL 33020 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-24 C/O 1221 S. 21ST AVENUE, HOLLYWOOD, FL 33020 No data
AMENDMENT 2010-10-12 No data No data
REGISTERED AGENT NAME CHANGED 2010-10-12 GELLER, DAVID ESQ No data
AMENDMENT 2010-07-19 No data No data
REINSTATEMENT 2002-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
GULZAR SUKHIYANI AND GOOD TO GO FOOD STORE, VS ANA GUERRERO AND GOOD TO GO, L L C 2D2014-5838 2014-12-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-004735

Parties

Name GOOD TO GO FOOD STORE, INC.
Role Appellant
Status Active
Name GULZAR SUKHIYANI
Role Appellant
Status Active
Representations MICHAEL J. SKISCIM, ESQ., MICHAEL A. VERA, ESQ.
Name GOOD TO GO, L L C
Role Appellee
Status Active
Name ANA GUERRERO
Role Appellee
Status Active
Representations STEVEN A. RAMUNNI, ESQ., AUGUSTIN SIMMONS, ESQ., SCOT D. GOLDBERG, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-06-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ written opinion
Docket Date 2015-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WRITTEN OPINION
On Behalf Of GULZAR SUKHIYANI
Docket Date 2015-05-22
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2015-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Respondents' motion for appellate attorney's fees is denied.
Docket Date 2015-02-20
Type Response
Subtype Reply
Description REPLY ~ REPLY OF PETITIONERS GULZAR SUKHIYANI & GOOD TO GO FOOD STORE, INC.
On Behalf Of GULZAR SUKHIYANI
Docket Date 2015-01-30
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF AMENDED FILING AND AMENDED CERTIFICATE OF SERVICE
On Behalf Of ANA GUERRERO
Docket Date 2015-01-30
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO THE RESPONSE (RESPONSE WAS FILED 1/28/15)
On Behalf Of ANA GUERRERO
Docket Date 2015-01-29
Type Order
Subtype Order on Filing Fee
Description portal fee issue
Docket Date 2015-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANA GUERRERO
Docket Date 2015-01-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of ANA GUERRERO
Docket Date 2015-01-08
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2014-12-23
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of GULZAR SUKHIYANI
Docket Date 2014-12-23
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of GULZAR SUKHIYANI
Docket Date 2014-12-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-22
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GULZAR SUKHIYANI
GOOD TO GO FOOD STORE, INC. VS L R M REALTY, L L P 2D2011-1917 2011-04-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
11-CA-926

Parties

Name GOOD TO GO FOOD STORE, INC.
Role Appellant
Status Active
Representations DAVID A. GELLER, ESQ.
Name LRM REALTY, L L P
Role Appellee
Status Active
Representations SUZANNE M. BOY, ESQ., JOHN D. AGNEW, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-12-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-08-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-07-25
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2012-06-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of GOOD TO GO FOOD STORE
Docket Date 2012-06-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2011-12-21
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ emailed 12/19/11
On Behalf Of GOOD TO GO FOOD STORE
Docket Date 2011-11-23
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 11/22/11
On Behalf Of LRM REALTY, L L P
Docket Date 2011-11-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LRM REALTY, L L P
Docket Date 2011-10-24
Type Notice
Subtype Notice
Description Notice ~ OF SERVICE AND FILING OF INITIAL BRIEF IN COMPLIANCE WITH ORDER
On Behalf Of GOOD TO GO FOOD STORE
Docket Date 2011-10-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 10/11/11
On Behalf Of GOOD TO GO FOOD STORE
Docket Date 2011-10-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ IB due or dismiss
Docket Date 2011-10-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPEAL - NOTICE OF FAILURE TO FILE INITIAL BRIEF
On Behalf Of LRM REALTY, L L P
Docket Date 2011-10-03
Type Notice
Subtype Notice
Description Notice ~ OF FAILURE TO FILE IB AND MOTION TO DISMISS
On Behalf Of LRM REALTY, L L P
Docket Date 2011-09-22
Type Order
Subtype Order on Motion To Compel
Description Order Denying Motion to Compel
Docket Date 2011-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME MCHUGH
Docket Date 2011-08-31
Type Response
Subtype Response
Description RESPONSE ~ Response to AA's motion for order directing the clerk to amend index for ROA.
On Behalf Of LEE CLERK
Docket Date 2011-08-16
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT
Docket Date 2011-08-08
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 GOOD TO GO FOOD STORE
Docket Date 2011-08-08
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ L.T. CLERK TO AMEND INDEX TO RECORD
On Behalf Of GOOD TO GO FOOD STORE
Docket Date 2011-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain
Docket Date 2011-06-23
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 GOOD TO GO FOOD STORE
Docket Date 2011-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LRM REALTY, L L P
Docket Date 2011-04-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2011-04-18
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2011-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GOOD TO GO FOOD STORE

Documents

Name Date
ANNUAL REPORT 2011-04-24
Amendment 2010-10-12
Amendment 2010-07-19
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-23
Reg. Agent Change 2008-05-05
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-01-10
ANNUAL REPORT 2006-07-27
ANNUAL REPORT 2005-03-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State