Search icon

THE VENDING STATION, INC.

Company Details

Entity Name: THE VENDING STATION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Jul 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2004 (20 years ago)
Document Number: P96000059655
FEI/EIN Number 593418592
Address: 4771 OLD CANOE CREEK RD, ST CLOUD, FL, 34769, US
Mail Address: PO BOX 701565, SAINT CLOUD, FL, 34770-1565, US
ZIP code: 34769
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
SHARP DENNIS M Agent 4771 OLD CANOE CREEK RD, ST CLOUD, FL, 34769

Secretary

Name Role Address
SHARP JENNIFER L Secretary PO BOX 701565, SAINT CLOUD, FL, 347701565

President

Name Role Address
SHARP DENNIS M President PO BOX 701565, SAINT CLOUD, FL, 347701565

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000021836 SIGNATURE SERVICES ACTIVE 2024-02-08 2029-12-31 No data PO BOX 701565, ST CLOUD, FL, 34770

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-08 4771 OLD CANOE CREEK RD, ST CLOUD, FL 34769 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-08 4771 OLD CANOE CREEK RD, ST CLOUD, FL 34769 No data
REGISTERED AGENT NAME CHANGED 2007-01-07 SHARP, DENNIS M No data
REINSTATEMENT 2004-10-18 No data No data
CHANGE OF MAILING ADDRESS 2004-10-18 4771 OLD CANOE CREEK RD, ST CLOUD, FL 34769 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
Gilly Vending Inc., Appellant(s), v. The Vending Station Inc., Appellee(s). 3D2023-1966 2023-11-03 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-14466

Parties

Name GILLY VENDING, INC.
Role Appellant
Status Active
Representations Robert Meacham, Bernard Lewis Egozi, Jennifer Wahba
Name THE VENDING STATION, INC.
Role Appellee
Status Active
Representations Michael Gay, James Lucien Johnson, James Andrew McKee
Name Hon. Beatrice Butchko Sanchez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gilly Vending Inc.
View View File
Docket Date 2024-08-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of The Vending Station Inc.
View View File
Docket Date 2024-07-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 08/08/2024
On Behalf Of The Vending Station Inc.
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 07/09/2024
On Behalf Of The Vending Station Inc.
View View File
Docket Date 2024-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Notice of Agreed Extension of Time to File Answer Brief - 30 days to 6/9/2024
On Behalf Of The Vending Station Inc.
View View File
Docket Date 2024-04-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-30 days to 05/10/2024
On Behalf Of The Vending Station Inc.
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Vending Station Inc.
View View File
Docket Date 2024-03-11
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Gilly Vending Inc.
View View File
Docket Date 2024-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant's Motion For Attorney's Fees
On Behalf Of Gilly Vending Inc.
View View File
Docket Date 2024-01-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - 60 days to 3/11/2024
On Behalf Of Gilly Vending Inc.
View View File
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gilly Vending Inc.
View View File
Docket Date 2023-11-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9413784
On Behalf Of Gilly Vending Inc.
View View File
Docket Date 2023-11-03
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 13, 2023.
View View File
Docket Date 2023-11-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Gilly Vending Inc.
View View File
Docket Date 2024-09-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of The Vending Station Inc.
View View File
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant Unopposed Motion for Extension of Time to Serve Reply Brief-14 days to 9/23/24. (GRANTED)
On Behalf Of Gilly Vending Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-07-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State