Entity Name: | PALSCHER, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
PALSCHER, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 03 Sep 1996 (29 years ago) |
Document Number: | P96000072956 |
FEI/EIN Number |
593414852
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 234 EAST DAVIS BOULEVARD, TAMPA, FL, 33606, US |
Mail Address: | 234 EAST DAVIS BOULEVARD, TAMPA, FL, 33606, US |
ZIP code: | 33606 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300OVSXSHYBW43G39 | P96000072956 | US-FL | GENERAL | ACTIVE | 1996-09-02 | |||||||||||||||||||
|
Legal | 234 EAST DAVIS BOULEVARD, Tampa, US-FL, US, 33606 |
Headquarters | 234 EAST DAVIS BOULEVARD, Tampa, US-FL, US, 33606 |
Registration details
Registration Date | 2020-07-10 |
Last Update | 2024-05-20 |
Status | LAPSED |
Next Renewal | 2024-05-19 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P96000072956 |
Name | Role | Address |
---|---|---|
SCHER DAVID | Director | 234 EAST DAVIS BOULEVARD, TAMPA, FL, 33606 |
PALORI VINCENT S | Director | 234 EAST DAVIS BOULEVARD, TAMPA, FL, 33606 |
PALORI VINCENT | Agent | 234 EAST DAVIS BOULEVARD, TAMPA, FL, 33606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2016-02-25 | 234 EAST DAVIS BOULEVARD, TAMPA, FL 33606 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-13 | 234 EAST DAVIS BOULEVARD, TAMPA, FL 33606 | - |
CHANGE OF MAILING ADDRESS | 2015-07-13 | 234 EAST DAVIS BOULEVARD, TAMPA, FL 33606 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PLATT STREET BOROUGH, LLC N/K/A THE TREE HOUSE, LLC VS PALSCHER, INC. | 2D2019-4788 | 2019-12-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | THE TREE HOUSE, LLC |
Role | Appellant |
Status | Active |
Name | PLATT STREET BOROUGH, LLC |
Role | Appellant |
Status | Active |
Representations | W. BART MEACHAM, ESQ. |
Name | PALSCHER, INC. |
Role | Appellee |
Status | Active |
Representations | TOWNSEND J. BELT, ESQ. |
Name | HON. REX MARTIN BARBAS |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-03-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
Docket Date | 2020-03-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF NON-FINAL, INTERLOCUTORY APPEAL |
On Behalf Of | PLATT STREET BOROUGH, LLC |
Docket Date | 2020-03-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-03-13 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000). |
Docket Date | 2020-03-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL OF INTERLOCUTORY APPEAL WITHOUT PREJUDICE |
On Behalf Of | PLATT STREET BOROUGH, LLC |
Docket Date | 2020-01-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief ~ The appellant's motion for an extension of time is denied as premature. |
Docket Date | 2020-01-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
Docket Date | 2020-01-06 |
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 REPORT AS TO STATUS OF BANKRUPTCY CASE, AND MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF AND APPENDIX |
On Behalf Of | PLATT STREET BOROUGH, LLC |
Docket Date | 2019-12-17 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief. |
Docket Date | 2019-12-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-12-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | PLATT STREET BOROUGH, LLC |
Docket Date | 2019-12-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 13-CA-014146 |
Parties
Name | TAMPA HYDE PARK CAFE' L L C |
Role | Appellant |
Status | Active |
Representations | W. BART MEACHAM, ESQ. |
Name | PALSCHER, INC. |
Role | Appellee |
Status | Active |
Representations | JOHN W. LANDKAMMER, ESQ., TOWNSEND J. BELT, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-09-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-09-28 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees/Appellant ~ Appellant's motion for attorney's fees is denied. Appellant's motion for costs is stricken. See Fla. R. App. P. 9.400(a).Appellee's motion for attorney's fees is denied. Appellee's motion for costs is stricken. See Fla. R. App. P. 9.400(a). |
Docket Date | 2016-09-14 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2016-09-13 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ FOURTH NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2016-09-12 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLEE'S THIRD NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | TAMPA HYDE PARK CAFE' L L C |
Docket Date | 2016-09-09 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2016-09-06 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLEE'S SECOND NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | TAMPA HYDE PARK CAFE' L L C |
Docket Date | 2016-08-31 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ SECOND NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2016-08-05 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | TAMPA HYDE PARK CAFE' L L C |
Docket Date | 2016-08-04 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2016-07-25 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE ~ In light of the July 19, 2016, Order Granting Palscher, Inc.'s Verified Motion for Termination or Modification of Automatic Stay, entered by the Bankruptcy Court, this appeal shall proceed. |
Docket Date | 2016-07-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF BANKRUPTCY STAY RELIEF |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2016-06-21 |
Type | Order |
Subtype | Order |
Description | ORD-SUA SPONTE ~ 8/2/16 OA is cancelled |
Docket Date | 2016-06-20 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2016-05-23 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO AND MEMORANDUM OF LAW IN OPPOSITION TO APPELLANT'S MOTION TO TAX COSTS AND ATTORNEY'S FEES AND IN SUPPORT OF APPELLEE'S MOTION TO TAX ATTORNEY'S FEES AND COSTS |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2016-05-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO TAX ATTORNEY'S FEES AND COSTS |
On Behalf Of | TAMPA HYDE PARK CAFE' L L C |
Docket Date | 2016-04-25 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | TAMPA HYDE PARK CAFE' L L C |
Docket Date | 2016-04-25 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ APPELLEE'S MOTION TO TAX ATTORNEY'S FEES AND COSTS |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2016-04-25 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | TAMPA HYDE PARK CAFE' L L C |
Docket Date | 2016-03-31 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF |
Docket Date | 2016-03-30 |
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 | TAMPA HYDE PARK CAFE' L L C |
Docket Date | 2016-03-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ WORD |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2016-02-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 21-AB DUE 03/07/16 |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2016-01-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | TAMPA HYDE PARK CAFE' L L C |
Docket Date | 2015-12-10 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ JT |
Docket Date | 2015-11-30 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE WITH INDEX |
On Behalf Of | TAMPA HYDE PARK CAFE' L L C |
Docket Date | 2015-11-30 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL ASMOOT AND FOR APPELLANT'S FAILURE TO COMPLY WITH THE FLORIDARULES OF APPELLATE PROCEDURE |
On Behalf Of | TAMPA HYDE PARK CAFE' L L C |
Docket Date | 2015-11-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ RICE |
Docket Date | 2015-11-18 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR AN EXTENSION OF TIME TO FILE INITIAL BRIEF AND REQUEST FOR DISMISSAL OF APPEAL |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2015-11-18 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX OF EXHIBITS TO APPELLEE'S OBJECTION TO APPELLANT'SMOTION FOR AN EXTENSION OF TIME TO FILE INITIAL BRIEF ANDREQUEST FOR DISMISSAL OF APPEAL |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2015-11-16 |
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 | TAMPA HYDE PARK CAFE' L L C |
Docket Date | 2015-11-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ JT - AA response to AE's motion to dismiss |
Docket Date | 2015-11-12 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL AS MOOT AND FOR APPELLANT'S FAILURE TO COMPLY WITH THE FLORIDA RULES OF APPELLATE PROCEDURE |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2015-11-12 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ Index of Exhibits to Appellee's Motion To Dismiss Appeal As Moot and For Appellant's Failure To Comply With The Florida Rules of Appellate Procedure |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2015-10-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FORSANCTIONS PURSUANT TO RULE 9.410 FOR FILING FRIVOLOUS APPEAL |
On Behalf Of | TAMPA HYDE PARK CAFE' L L C |
Docket Date | 2015-09-17 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-09-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-09-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-09-08 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2015-09-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TAMPA HYDE PARK CAFE' L L C |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 12-CA-06808 |
Parties
Name | CHRISTOPHER SCOTT LLC |
Role | Appellant |
Status | Active |
Representations | W. BART MEACHAM, ESQ. |
Name | PALSCHER, INC. |
Role | Appellee |
Status | Active |
Representations | JOHN A. ANTHONY, ESQ., JOHN W. LANDKAMMER, ESQ. |
Name | CITY OF TAMPA |
Role | Appellee |
Status | Active |
Name | CHRISTOPHER B. SCOTT |
Role | Appellee |
Status | Active |
Name | DEPT. OF REVENUE |
Role | Appellee |
Status | Active |
Name | PLUMBING SOLUTIONS OF TAMPA |
Role | Appellee |
Status | Active |
Name | 1901 W. PLATT ST. L L C |
Role | Appellee |
Status | Active |
Name | TAMPA HYDE PARK CAFE, L L C |
Role | Appellee |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-06-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-09-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2015-07-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-06-26 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Appellee, Palscher, Inc., has filed a motion for attorney's fees and costs pursuant to the terms of the underlying loan documents in this case. To the extent that the motion requests attorney's fees, it is granted subject to a determination of amount by the circuit court on remand. The portion of the motion seeking costs is stricken. Appellee may move for taxation of costs in the circuit court in accordance with Florida Rule of Appellate Procedure 9.400(a). |
Docket Date | 2015-06-16 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set |
Docket Date | 2015-06-09 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2015-04-06 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | CHRISTOPHER SCOTT |
Docket Date | 2015-04-06 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA W. Bart Meacham, Esq. 0043000 |
On Behalf Of | CHRISTOPHER SCOTT |
Docket Date | 2015-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF |
Docket Date | 2015-03-18 |
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 | CHRISTOPHER SCOTT |
Docket Date | 2015-03-06 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2015-02-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2015-02-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | CHRISTOPHER SCOTT |
Docket Date | 2015-01-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2015-01-14 |
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 | CHRISTOPHER SCOTT |
Docket Date | 2015-01-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ **CORRECTION RECORD** |
Docket Date | 2014-12-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SILVER |
Docket Date | 2014-11-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2014-11-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-11-04 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2014-11-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CHRISTOPHER SCOTT |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 13-CA-014146 |
Parties
Name | TAMPA HYDE PARK CAFE, L L C |
Role | Appellant |
Status | Active |
Representations | W. BART MEACHAM, ESQ. |
Name | PALSCHER, INC. |
Role | Appellee |
Status | Active |
Representations | JOHN W. LANDKAMMER, ESQ., TOWNSEND J. BELT, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-10-16 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2014-10-16 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2014-10-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-09-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION |
Docket Date | 2015-02-02 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2015-01-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Villanti, Morris, and Sleet |
Docket Date | 2015-01-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief ~ JT-as moot |
Docket Date | 2015-01-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-GRANTING APLEE'S MOTION TO DISMISS ~ JT |
Docket Date | 2014-12-31 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | TAMPA HYDE PARK CAFE, L L C |
Docket Date | 2015-01-08 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ transcript of hearing |
On Behalf Of | TAMPA HYDE PARK CAFE, L L C |
Docket Date | 2014-12-31 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ APPELLEE'S RESPONSE TO, AND MOTION TO STRIKE APPELLANT'S AMENDED RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2014-12-31 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2014-12-24 |
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 | TAMPA HYDE PARK CAFE, L L C |
Docket Date | 2014-12-16 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ Tic/JT |
Docket Date | 2014-12-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS APPEAL AS TAKEN FROM NONFINAL, NON-APPEALABLE ORDER |
On Behalf Of | PALSCHER, INC. |
Docket Date | 2014-12-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ FTP RECORD BARTON |
Docket Date | 2014-10-21 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF SUBMISSION OF AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | TAMPA HYDE PARK CAFE, L L C |
Docket Date | 2014-10-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TAMPA HYDE PARK CAFE, L L C |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-30 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-19 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-02-25 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State