Search icon

WESTCHESTER GOLD FABRICATORS, INC.

Company Details

Entity Name: WESTCHESTER GOLD FABRICATORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 27 Aug 1996 (28 years ago)
Document Number: P96000071921
FEI/EIN Number 59-2972765
Address: 4200 TAMIAMI TRAIL, SUITE F, PORT CHARLOTTE, FL 33952
Mail Address: 4200 TAMIAMI TRAIL, SUITE F, PORT CHARLOTTE, FL 33952
ZIP code: 33952
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
DUKE, JANE Agent 4200 TAMIAMI TRAIL SUITE F, PORT CHARLOTTE, FL 33952

President

Name Role Address
DUKE, JANE President 4200 TAMIAMI TRAIL SUITE F, PORT CHARLOTTE, FL 33952

Director

Name Role Address
DUKE, JANE Director 4200 TAMIAMI TRAIL SUITE F, PORT CHARLOTTE, FL 33952

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-26 4200 TAMIAMI TRAIL, SUITE F, PORT CHARLOTTE, FL 33952 No data
CHANGE OF MAILING ADDRESS 2011-01-18 4200 TAMIAMI TRAIL, SUITE F, PORT CHARLOTTE, FL 33952 No data
REGISTERED AGENT ADDRESS CHANGED 2011-01-18 4200 TAMIAMI TRAIL SUITE F, PORT CHARLOTTE, FL 33952 No data
REGISTERED AGENT NAME CHANGED 2010-02-22 DUKE, JANE No data

Court Cases

Title Case Number Docket Date Status
MANNY M. POLLAK VS WESTCHESTER GOLD FABRICATORS, INC. 2D2017-3972 2017-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
15-1628CA

Parties

Name MANNY M. POLLAK
Role Appellant
Status Active
Representations WARREN R. ROSS, ESQ.
Name WESTCHESTER GOLD FABRICATORS, INC.
Role Appellee
Status Active
Representations MARK A. DRAPER, ESQ.
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-06
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ AMENDED MOTION TO SUPPLEMENT/CORRECT THE RECORD AND FOR EXTENSION TO FILE INITIAL BRIEF
On Behalf Of MANNY M. POLLAK
Docket Date 2018-08-20
Type Order
Subtype Order to File Status Report
Description status report/record ~ The circuit court clerk shall file a status report regarding record preparation and transmission within 10 days of this order.
Docket Date 2018-07-17
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's amended motion to supplement the record is granted to the extent that the appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.Appellant's initial brief shall be served within 55 days from the date of this order.
Docket Date 2019-07-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-07-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of MANNY M. POLLAK
Docket Date 2019-05-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by August 30, 2019.
Docket Date 2019-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S, WESTCHESTER GOLD FABRICATORS, INC., MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF TO APPELLANT'S AMENDED INITIAL BRIEF
On Behalf Of WESTCHESTER GOLD FABRICATORS, INC.
Docket Date 2019-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted in part, and the answer brief shall be served by June 11, 2019. To the extent that the parties are participating in mediation, future requests may come in the form of a motion to hold the appeal in abeyance, which this court will consider granting for a limited period of time.
Docket Date 2019-03-19
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY: May 23, 2019 and May 24, 2019; June 3, 2019 through June 11, 2019; and July 2, 2019 through July 11, 2019
On Behalf Of WESTCHESTER GOLD FABRICATORS, INC.
Docket Date 2019-03-19
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 WESTCHESTER GOLD FABRICATORS, INC.
Docket Date 2019-03-14
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ AMENDED INITIAL BRIEF IS ATTACHED TO MOTION TO AMEND FILED ON 3/13/19
On Behalf Of MANNY M. POLLAK
Docket Date 2019-03-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion to amend initial brief is granted as follows. The initial brief filed on December 3, 2018, is stricken. The amended initial brief filed on March 13, 2019, is accepted as filed.
Docket Date 2019-03-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ MOTION TO AMEND INITIAL BRIEF
On Behalf Of MANNY M. POLLAK
Docket Date 2019-03-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 64 PAGES
Docket Date 2019-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-01-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Attorney Warren R. Ross is substituted as Appellant's counsel of record and Attorney Cesery Y. Bullard is relieved of further appellate responsibilities.
Docket Date 2019-01-23
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of MANNY M. POLLAK
Docket Date 2019-01-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MANNY M. POLLAK
Docket Date 2019-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MANNY M. POLLAK
Docket Date 2018-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by March 29, 2019.
Docket Date 2018-12-18
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 WESTCHESTER GOLD FABRICATORS, INC.
Docket Date 2018-12-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MANNY M. POLLAK
Docket Date 2018-11-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order or this case will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2018-09-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 28 PAGES
Docket Date 2018-09-13
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 within 45 days from the date of this order.
Docket Date 2018-09-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF UNAVAILABILITY - October 3, 2018 through October 17, 2018
On Behalf Of MANNY M. POLLAK
Docket Date 2018-09-11
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 MANNY M. POLLAK
Docket Date 2018-08-21
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-07-05
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ **SEE Amended Motion** MOTION TO SUPPLEMENT/CORRECT THE RECORD AND FOR EXTENSION TO FILE INITIAL BRIEF
On Behalf Of MANNY M. POLLAK
Docket Date 2018-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - IB due 07/05/18
On Behalf Of MANNY M. POLLAK
Docket Date 2018-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ PORTER - 160 PAGES
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ Appellant has filed a motion for an extension of time to serve the initial brief that fails to demonstrate compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel and requests an extension that is dependent on the action of the circuit court clerk. Appellant's motion is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel. The motion shall also request an extension for a certain number of days or until a date certain, as this court is unwilling to grant an extension of time to a date that is subject to future action by third parties. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court. Otherwise, Appellant shall serve the initial brief within 10 days of the date of this order.
Docket Date 2018-04-02
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 MANNY M. POLLAK
Docket Date 2018-03-13
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days of the date of this order.
Docket Date 2017-12-27
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion to reinstate is granted, and this appeal is reinstated.
Docket Date 2017-12-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MANNY M. POLLAK
Docket Date 2017-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MANNY M. POLLAK
Docket Date 2017-12-14
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for appellant's failure to comply with this court's October 6, 2017, order.
Docket Date 2017-12-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Crenshaw, and Lucas
Docket Date 2017-10-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MANNY M. POLLAK
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-05-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State