Search icon

ROTARY TECHNOLOGIES, INC.

Company Details

Entity Name: ROTARY TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 1998 (27 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P98000045427
FEI/EIN Number 593510499
Address: 1110 S. Banana River Drive, Merritt Island, FL, 32952, US
Mail Address: 1110 S. Banana River Drive, Merritt Island, FL, 32952, US
ZIP code: 32952
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
NICHOLSON JOSEPH A Agent 1110 S. Banana River Drive, Merritt Island, FL, 32952

President

Name Role Address
NICHOLSON JOSEPH A President 1110 S. Banana River Drive, Merritt Island, FL, 32952

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-01-14 1110 S. Banana River Drive, Merritt Island, FL 32952 No data
CHANGE OF MAILING ADDRESS 2015-01-14 1110 S. Banana River Drive, Merritt Island, FL 32952 No data
REGISTERED AGENT ADDRESS CHANGED 2015-01-14 1110 S. Banana River Drive, Merritt Island, FL 32952 No data
REGISTERED AGENT NAME CHANGED 2010-02-18 NICHOLSON, JOSEPH A No data

Court Cases

Title Case Number Docket Date Status
ROTARY TECHNOLOGIES, INC. VS JOSEPH E. NICHOLSON AND SERVO TECHNOLOGIES, LLC 5D2019-3712 2019-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-020883

Parties

Name ROTARY TECHNOLOGIES, INC.
Role Appellant
Status Active
Representations Allan P. Whitehead, Erika Mcbryde
Name Joseph E. Nicholson
Role Appellee
Status Active
Representations Gary R. Dorst
Name SERVO TECHNOLOGIES, LLC
Role Appellee
Status Active
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-04
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-12-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AA 5/28 MOT IS DENIED
Docket Date 2020-12-01
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 11/13 ORDER
On Behalf Of Joseph E. Nicholson
Docket Date 2020-11-13
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-11-13
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-11-10
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-07-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Rotary Technologies, Inc.
Docket Date 2020-07-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/24
On Behalf Of Rotary Technologies, Inc.
Docket Date 2020-06-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Joseph E. Nicholson
Docket Date 2020-06-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Joseph E. Nicholson
Docket Date 2020-05-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Rotary Technologies, Inc.
Docket Date 2020-05-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Rotary Technologies, Inc.
Docket Date 2020-05-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Rotary Technologies, Inc.
Docket Date 2020-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/28
On Behalf Of Rotary Technologies, Inc.
Docket Date 2020-05-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/21
On Behalf Of Rotary Technologies, Inc.
Docket Date 2020-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 359 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-02-27
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation
Docket Date 2020-02-27
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CHRISTINA M. MAGEE 853321
Docket Date 2020-01-09
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-01-08
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Rotary Technologies, Inc.
Docket Date 2020-01-06
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-01-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ALLAN P. WHITEHEAD 870927
On Behalf Of Rotary Technologies, Inc.
Docket Date 2019-12-19
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/18/19
On Behalf Of Rotary Technologies, Inc.
Docket Date 2019-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Rotary Technologies, Inc.

Documents

Name Date
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-13
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-02-18
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State