Search icon

PHILLIP RUCKS CITRUS NURSERY, INC.

Company Details

Entity Name: PHILLIP RUCKS CITRUS NURSERY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 1997 (27 years ago)
Document Number: P97000075773
FEI/EIN Number 593482445
Address: 1697 RUCKS DAIRY RD, FROSTPROOF, FL, 33843
Mail Address: PO BOX 1318, FROSTPROOF, FL, 33843
ZIP code: 33843
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
RUCKS PHILLIP Agent 1697 Rucks Dairy Road, FROSTPROOF, FL, 33843

Director

Name Role Address
RUCKS PHILLIP Director PO BOX 1318, FROSTPROOF, FL, 33843

President

Name Role Address
RUCKS PHILLIP President PO BOX 1318, FROSTPROOF, FL, 33843

Vice President

Name Role Address
Rucks Levette L Vice President 1697 RUCKS DAIRY RD, FROSTPROOF, FL, 33843

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-29 1697 Rucks Dairy Road, FROSTPROOF, FL 33843 No data
CHANGE OF PRINCIPAL ADDRESS 2001-01-16 1697 RUCKS DAIRY RD, FROSTPROOF, FL 33843 No data
CHANGE OF MAILING ADDRESS 2001-01-16 1697 RUCKS DAIRY RD, FROSTPROOF, FL 33843 No data

Court Cases

Title Case Number Docket Date Status
CHARLOTTE 650, L L C VS PHILLIP RUCKS CITRUS NURSERY, INC. 2D2020-1525 2020-05-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
18-CA-2371

Parties

Name CHARLOTTE 650, L L C
Role Appellant
Status Active
Representations KRISTIE HATCHER-BOLIN, ESQ., MARK N. MILLER, ESQ., Adam M. Miller, Esq.
Name PHILLIP RUCKS CITRUS NURSERY, INC.
Role Appellee
Status Active
Representations DOUGLAS A. LOCKWOOD, I I I, ESQ.
Name HON. CATHERINE L. COMBEE
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant seeks attorney's fees based on a prevailing party provision in the parties' contract. Appellant's motion for attorneys' fees filed pursuant to Florida Rule of Appellate Procedure 9.400 and 9.300 is granted in an amount to be determined by the trial court.
Docket Date 2021-04-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-02-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-12-11
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 10, 2021, at 9:30 A.M., before: Judge Morris Silberman, Judge Anthony K. Black, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-11-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHARLOTTE 650, L L C
Docket Date 2020-11-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHARLOTTE 650, L L C
Docket Date 2020-11-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHARLOTTE 650, L L C
Docket Date 2020-11-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - RB DUE 11/24/20
On Behalf Of CHARLOTTE 650, L L C
Docket Date 2020-10-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PHILLIP RUCKS CITRUS NURSERY, INC.
Docket Date 2020-09-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 39 - AB DUE 10/9/20
On Behalf Of PHILLIP RUCKS CITRUS NURSERY, INC.
Docket Date 2020-09-11
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2020-08-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARLOTTE 650, L L C
Docket Date 2020-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - IB DUE 8/10/20
On Behalf Of CHARLOTTE 650, L L C
Docket Date 2020-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 17- IB DUE 8/3/20
On Behalf Of CHARLOTTE 650, L L C
Docket Date 2020-06-02
Type Record
Subtype Record on Appeal
Description Received Records ~ COMBEE - REDACTED - 1035 PAGES
Docket Date 2020-05-28
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 304 PAGES
Docket Date 2020-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLOTTE 650, L L C
Docket Date 2020-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-05-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-05-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLOTTE 650, L L C
Docket Date 2020-05-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State