Search icon

KELLY, COLLINS & GENTRY, INC.

Company Details

Entity Name: KELLY, COLLINS & GENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Oct 1995 (29 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Nov 2003 (21 years ago)
Document Number: P95000081256
FEI/EIN Number 593343303
Address: 1700 N ORANGE AVENUE, 400, ORLANDO, FL, 32804, US
Mail Address: 1700 N ORANGE AVENUE, 400, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KELLY COLLINS & GENTRY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593343303 2024-05-15 KELLY COLLINS & GENTRY INC 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 4078987858
Plan sponsor’s address 1700 N ORANGE AVE SUITE 400, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2024-05-15
Name of individual signing SCOTT GENTRY
Valid signature Filed with authorized/valid electronic signature
KELLY COLLINS & GENTRY INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593343303 2023-05-18 KELLY COLLINS & GENTRY INC 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 4078987858
Plan sponsor’s address 1700 N ORANGE AVE SUITE 400, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2023-05-18
Name of individual signing SCOTT GENTRY
Valid signature Filed with authorized/valid electronic signature
KELLY COLLINS & GENTRY INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593343303 2022-05-11 KELLY COLLINS & GENTRY INC 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 4078987858
Plan sponsor’s address 1700 N ORANGE AVE SUITE 400, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing SCOTT GENTRY
Valid signature Filed with authorized/valid electronic signature
KELLY COLLINS & GENTRY INC 401(K) PROFIT SHARING PLAN & TRUST 2020 593343303 2021-07-09 KELLY COLLINS & GENTRY INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 4078987858
Plan sponsor’s address 1700 N ORANGE AVE SUITE 400, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2021-07-09
Name of individual signing SCOTT GENTRY
Valid signature Filed with authorized/valid electronic signature
KELLY COLLINS & GENTRY INC 401(K) PROFIT SHARING PLAN & TRUST 2019 593343303 2020-07-15 KELLY COLLINS & GENTRY INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 4078987858
Plan sponsor’s address 1700 N ORANGE AVE SUITE 400, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing SCOTT GENTRY
Valid signature Filed with authorized/valid electronic signature
KELLY COLLINS GENTRY INC 401 K PROFIT SHARING PLAN TRUST 2018 593343303 2019-04-30 KELLY COLLINS & GENTRY INC 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 4078987858
Plan sponsor’s address 1700 N ORANGE AVE SUITE 400, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2019-04-30
Name of individual signing SCOTT GENTRY
Valid signature Filed with authorized/valid electronic signature
KELLY COLLINS GENTRY INC 401 K PROFIT SHARING PLAN TRUST 2017 593343303 2018-03-20 KELLY COLLINS & GENTRY INC 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 4078987858
Plan sponsor’s address 1700 N ORANGE AVE SUITE 400, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2018-03-20
Name of individual signing SCOTT GENTRY
Valid signature Filed with authorized/valid electronic signature
KELLY COLLINS GENTRY INC 401 K PROFIT SHARING PLAN TRUST 2016 593343303 2017-05-16 KELLY COLLINS & GENTRY INC 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 4078987858
Plan sponsor’s address 1700 N ORANGE AVE SUITE 400, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2017-05-16
Name of individual signing SCOTT GENTRY
Valid signature Filed with authorized/valid electronic signature
KELLY COLLINS GENTRY INC 401 K PROFIT SHARING PLAN TRUST 2015 593343303 2016-07-06 KELLY COLLINS & GENTRY INC 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 4078987858
Plan sponsor’s address 1700 N ORANGE AVE SUITE 400, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2016-07-06
Name of individual signing HAROLD COLLINS, JR.
Valid signature Filed with authorized/valid electronic signature
KELLY COLLINS GENTRY INC 401 K PROFIT SHARING PLAN TRUST 2014 593343303 2015-06-16 KELLY COLLINS & GENTRY INC 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541330
Sponsor’s telephone number 4078987858
Plan sponsor’s address 1700 N ORANGE AVE SUITE 400, ORLANDO, FL, 32804

Signature of

Role Plan administrator
Date 2015-06-16
Name of individual signing HAROLD COLLINS JR
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
COLLINS HAROLD H. JR. Agent 1700 N ORANGE AVENUE, ORLANDO, FL, 32804

Vice President

Name Role Address
Collins Harold H Vice President 4 Riverwalk Drive, #207, New Smyrna Beach, FL, 32169

President

Name Role Address
GENTRY SCOTT M President 809 APPLETON AVENUE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2004-04-05 1700 N ORANGE AVENUE, STE 400, ORLANDO, FL 32804 No data
CANCEL ADM DISS/REV 2003-11-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-11-17 1700 N ORANGE AVENUE, 400, ORLANDO, FL 32804 No data
CHANGE OF MAILING ADDRESS 2003-11-17 1700 N ORANGE AVENUE, 400, ORLANDO, FL 32804 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT NAME CHANGED 1997-04-29 COLLINS, HAROLD H. JR. No data

Court Cases

Title Case Number Docket Date Status
ANN MARIE MEINERT VS WAWA, INC. D/B/A WAWA, KELLY, COLLINS & GENTRY, INC., STIEREN ASSOCIATES, INC., RUTH STIEREN, CHARLES F. STIEREN JR., AND MULLIGAN CONSTRUCTORS, INC. 5D2020-1478 2020-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2015-CA-2991

Parties

Name Ann Marie Meinert
Role Appellant
Status Active
Representations Jennifer S. Carroll
Name KELLY, COLLINS & GENTRY, INC.
Role Appellee
Status Active
Name Mulligan Construtors, Inc.
Role Appellee
Status Active
Name WAWA, Inc. D/B/A WAWA
Role Appellee
Status Active
Representations William G. Hyland, Jr., Vicki Lambert, Geneva R. Fountain, Kansas R. Gooden, Bruce W. Batts
Name Ruth Stieren
Role Appellee
Status Active
Name Charles F. Stieren, Jr.
Role Appellee
Status Active
Name STIEREN ASSOCIATES, INC
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/03/2020
On Behalf Of Ann Marie Meinert
Docket Date 2020-07-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/21 (FOR AE, MULLIGAN CONSTRUCTORS, INC.)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/21 (FOR AE, WAWA, INC.)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/21 (FOR AE, MULLIGAN CONSTRUCTORS, INC.)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/21 (FOR AE, WAWA, INC.)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ann Marie Meinert
Docket Date 2021-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD 430 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-01-29
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOTION TO SUPP ROA
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ann Marie Meinert
Docket Date 2021-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 80 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-01-13
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 Ann Marie Meinert
Docket Date 2021-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/5 ORDER
On Behalf Of Ann Marie Meinert
Docket Date 2020-12-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPP ROA - TRANSCRIPT
On Behalf Of Ann Marie Meinert
Docket Date 2020-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED
On Behalf Of Ann Marie Meinert
Docket Date 2020-11-30
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 Ann Marie Meinert
Docket Date 2020-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 620 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/30- AMENDED
On Behalf Of Ann Marie Meinert
Docket Date 2020-11-02
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 Ann Marie Meinert
Docket Date 2020-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ann Marie Meinert
Docket Date 2020-10-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO SUPP ROA (FOR AE, WAWA)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2020-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ann Marie Meinert
Docket Date 2020-09-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1153 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ PER 7/14 ORDER (FOR AE, MULLIGAN CONSTRUCTORS, INC.)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2020-07-23
Type Response
Subtype Response
Description RESPONSE ~ PER 7/14 ORDER
On Behalf Of Ann Marie Meinert
Docket Date 2020-07-17
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kansas R. Gooden 58707
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2020-07-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Vicki Lambert 452076
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2020-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES W/IN 10 DAYS ADVISE WHY NOT CONSOL 20-1476 AND 20-1478
Docket Date 2020-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2020-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ann Marie Meinert
Docket Date 2020-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH 447 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-05-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2022-03-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2022-02-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION FOR WRITTEN OPINION
On Behalf Of Ann Marie Meinert
Docket Date 2022-02-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of Ann Marie Meinert
Docket Date 2022-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-08-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ann Marie Meinert
Docket Date 2021-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/23
On Behalf Of Ann Marie Meinert
Docket Date 2021-07-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, MULLIGAN CONSTRUCTORS, INC.
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, WAWA, INC.
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, MULLIGAN CONSTRUCTORS, INC.
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAWA, Inc. D/B/A WAWA
ANN MARIE MEINERT VS WAWA, INC. D/B/A WAWA, KELLY, COLLINS & GENTRY, INC., STIEREN ASSOCIATES, INC., RUTH STIEREN, CHARLES F. STIEREN, JR., AND MULLIGAN CONSTRUCTORS, INC. 5D2020-1476 2020-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2015-CA-2991

Parties

Name Charles F. Stieren, Jr.
Role Appellee
Status Active
Name Ann Marie Meinert
Role Appellant
Status Active
Representations Jennifer S. Carroll
Name Ruth Stieren
Role Appellee
Status Active
Name KELLY, COLLINS & GENTRY, INC.
Role Appellee
Status Active
Name Mulligan Construtors, Inc.
Role Appellee
Status Active
Name WAWA, Inc. D/B/A WAWA
Role Appellee
Status Active
Representations Vicki Lambert, Geneva R. Fountain, Daniel S. Weinger, Daniel J. Santaniello, Kansas R. Gooden, Bruce W. Batts, William G. Hyland, Jr.
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-10
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ AND FOR WRITTEN OPINION
Docket Date 2022-03-03
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2022-02-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND MOTION FOR WRITTEN OPINION
On Behalf Of Ann Marie Meinert
Docket Date 2022-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO 2/28
Docket Date 2022-02-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST-OPINION MOTIONS
On Behalf Of Ann Marie Meinert
Docket Date 2022-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-08-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ann Marie Meinert
Docket Date 2021-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/23
On Behalf Of Ann Marie Meinert
Docket Date 2021-07-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, MULLIGAN CONSTRUCTORS, INC.
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRF BY MULLIGAN BY 6/25; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, WAWA, INC.
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR AE, MULLIGAN CONSTRUCTORS, INC.
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH 447 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-05-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/1; WAWA'S AB W/IN 10 DYS
Docket Date 2021-05-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/21 (FOR AE, MULLIGAN CONSTRUCTORS, INC.)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-04-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/21 (FOR AE, WAWA, INC.)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-03-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/21 (FOR AE, MULLIGAN CONSTRUCTORS, INC.)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/21 (FOR AE, WAWA, INC.)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ann Marie Meinert
Docket Date 2021-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD 430 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-02-01
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA DUE 2/16, IB DUE WITHIN 10 DAYS OF SROA
Docket Date 2021-01-29
Type Notice
Subtype Notice
Description Notice ~ OF NO OBJECTION TO MOTION TO SUPP ROA
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2021-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ann Marie Meinert
Docket Date 2021-01-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 80 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-01-14
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ SROA 1/20; IB 1/29
Docket Date 2021-01-13
Type Response
Subtype Response
Description RESPONSE ~ PER 1/5 ORDER
On Behalf Of Ann Marie Meinert
Docket Date 2021-01-13
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 Ann Marie Meinert
Docket Date 2021-01-05
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ W/I 10 DAYS ; DISCHARGED 1/14
Docket Date 2020-12-16
Type Order
Subtype Order on Motion to Supplement Record
Description Order Deny Motion to Supplement Record ~ AS MOOT
Docket Date 2020-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ann Marie Meinert
Docket Date 2020-12-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPP ROA - TRANSCRIPT
On Behalf Of Ann Marie Meinert
Docket Date 2020-12-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 1/4
Docket Date 2020-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 1/13
Docket Date 2020-11-30
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 Ann Marie Meinert
Docket Date 2020-11-06
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2020-11-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 620 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/30- AMENDED
On Behalf Of Ann Marie Meinert
Docket Date 2020-11-03
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 10/29 ORDER
Docket Date 2020-11-02
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 Ann Marie Meinert
Docket Date 2020-10-29
Type Order
Subtype Order Striking Stipulation for Extension
Description ORD-STRIKE NOTICE OF EOT FOR IB-CIVIL ~ AA FILE MOTION W/IN 5 DAYS
Docket Date 2020-10-27
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ 11/16
Docket Date 2020-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Ann Marie Meinert
Docket Date 2020-10-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO SUPP ROA (FOR AE, WAWA)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2020-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ann Marie Meinert
Docket Date 2020-09-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 1153 PAGES
On Behalf Of Clerk Osceola
Docket Date 2020-08-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-07-29
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 5D20-1478
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ PER 7/14 ORDER (FOR AE, WAWA)
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2020-07-23
Type Response
Subtype Response
Description RESPONSE ~ PER 7/14 ORDER
On Behalf Of Ann Marie Meinert
Docket Date 2020-07-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jennifer S. Carroll 0512796
On Behalf Of Ann Marie Meinert
Docket Date 2020-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ann Marie Meinert
Docket Date 2020-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES W/IN 10 DAYS ADVISE WHY NOT CONSOL 20-1476 AND 20-1478
Docket Date 2020-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAWA, Inc. D/B/A WAWA
Docket Date 2020-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/03/2020
On Behalf Of Ann Marie Meinert
ANN MARIE MEINERT VS WAWA, INC. D/B/A WAWA, KELLY, COLLINS & GENTRY, INC., STIEREN ASSOCIATES, INC., RUTH STIEREN, CHARLES F. STIEREN JR., AND MULLIGAN CONSTRUCTORS INC. 5D2020-0889 2020-04-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2015-CA-2991

Parties

Name Ann Marie Meinert
Role Appellant
Status Active
Representations Bruce W. Batts
Name WAWA, INC.
Role Appellee
Status Active
Name WAWA, Inc. D/B/A WAWA
Role Appellee
Status Active
Representations Geneva R. Fountain, William G. Hyland, Jr., Kansas R. Gooden, Vicki Lambert, Melissa D. Crowley
Name Mulligan Construtors, Inc.
Role Appellee
Status Active
Name Ruth Stieren
Role Appellee
Status Active
Name KELLY, COLLINS & GENTRY, INC.
Role Appellee
Status Active
Name STIEREN ASSOCIATES, INC
Role Appellee
Status Active
Name Charles F. Stieren, Jr.
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-04-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-04-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-04-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ann Marie Meinert
Docket Date 2020-04-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/24/2020
On Behalf Of Ann Marie Meinert

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State