Search icon

BILLMYRE ENTERPRISES, INC.

Company Details

Entity Name: BILLMYRE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jul 1997 (28 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P97000058273
FEI/EIN Number 593615604
Address: 3585 41ST AVENUE N. E., NAPLES, FL, 34120-1578, US
Mail Address: 3585 41ST AVENUE N. E., NAPLES, FL, 34120-1578, US
Place of Formation: FLORIDA

Agent

Name Role Address
BILLMYRE GARY W Agent 3585 41ST AVENUE N.E., NAPLES, FL, 341201578

President

Name Role Address
BILLMYRE GARY W President 3585 41ST AVENUE N.E., NAPLES, FL, 341201578

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2013-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-05-11 3585 41ST AVENUE N. E., NAPLES, FL 34120-1578 No data
CHANGE OF MAILING ADDRESS 2010-05-11 3585 41ST AVENUE N. E., NAPLES, FL 34120-1578 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-03 3585 41ST AVENUE N.E., NAPLES, FL 34120-1578 No data

Court Cases

Title Case Number Docket Date Status
JOHN PULLING, JR. VS BILLMYRE ENTERPRISES, INC. 2D2016-3734 2016-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
10-5553-CA

Parties

Name MARSHA PULLING
Role Appellant
Status Active
Name JOHN PULLING, JR.
Role Appellant
Status Active
Representations JOHN H. PELZER, ESQ.
Name BILLMYRE ENTERPRISES, INC.
Role Appellee
Status Active
Representations THOMAS R. BOLF, ESQ., THOMAS W. FRANCHINO, ESQ.
Name GARY BILLMYRE
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2017-06-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JOHN PULLING, JR.
Docket Date 2017-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellants' motion for appellate attorney's fees is denied.Appellee's motion for appellate attorney's fees is denied.
Docket Date 2017-05-26
Type Disposition
Subtype Dismissed
Description Dismissed - Authored Opinion ~ in part; affirmed in part. **This PDF will open**
Docket Date 2016-10-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' MOTION TO CONSOLIDATE AND SET BRIEFING SCHEDULE
On Behalf Of JOHN PULLING, JR.
Docket Date 2017-04-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-02-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN PULLING, JR.
Docket Date 2017-01-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JOHN PULLING, JR.
Docket Date 2017-01-19
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BILLMYRE ENTERPRISES, INC.
Docket Date 2017-01-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BILLMYRE ENTERPRISES, INC.
Docket Date 2017-01-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL
Docket Date 2016-12-27
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ AB 1/20/17
Docket Date 2016-12-22
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of BILLMYRE ENTERPRISES, INC.
Docket Date 2016-12-14
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure
Docket Date 2016-12-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOHN PULLING, JR.
Docket Date 2016-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE (FILED UNDER CASE 2D16-3734)
Docket Date 2016-12-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOHN PULLING, JR.
Docket Date 2016-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of JOHN PULLING, JR.
Docket Date 2016-12-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN PULLING, JR.
Docket Date 2016-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ BRODIE
Docket Date 2016-11-04
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ The appellants' motion to consolidated is granted. Appeal 2D16-4367 is consolidated for all purposes with appeals 2D16-1770 and 2D16-3734, which are already consolidated. Any additional record shall be transmitted and the initial brief shall be served in accordance with the timetable appropriate to appeal 2D16-4367. [u]See[u] Fla. R. App. P. 9.110(e), (f). The appellees' objection is noted.
Docket Date 2016-09-20
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ ***SEE ORDER IN CONSOLIDATED CASE 2D16-1770***Appellants' motion to consolidate related appeals is granted. The initial brief shall be served on or before October 27, 2016.
Docket Date 2016-09-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ **SEE MOTION FILED IN 2D16-1770**APPELLANTS' MOTION TO CONSOLIDATE AND SET BRIEFING SCHEDULE
On Behalf Of JOHN PULLING, JR.
Docket Date 2016-09-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTION TO CONSOLIDATE
On Behalf Of BILLMYRE ENTERPRISES, INC.
Docket Date 2016-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOHN PULLING, JR.
Docket Date 2016-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-17
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-09-18
ANNUAL REPORT 2014-05-01
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-06-12
ANNUAL REPORT 2011-01-28
ANNUAL REPORT 2010-05-11
ANNUAL REPORT 2009-01-13
ANNUAL REPORT 2008-04-22
ANNUAL REPORT 2007-01-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State