Entity Name: | W. BARNETT ENTERPRISES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Aug 1998 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Apr 2010 (15 years ago) |
Document Number: | P98000071978 |
FEI/EIN Number | 593529128 |
Address: | 1001 E. Dr. MARTIN LUTHER KING JR. BLVD, S, TAMPA, FL, 33603, US |
Mail Address: | PO Box 875, TAMPA, FL, 33601, US |
ZIP code: | 33603 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BARNETT WINTHROP | Agent | 708 E. Virginia Avenue, TAMPA, FL, 33603 |
Name | Role | Address |
---|---|---|
BARNETT WINTHROP S | President | PO Box 875, TAMPA, FL, 33601 |
Name | Role | Address |
---|---|---|
Snyder Robert | Othe | 3075 Mayflower Street, Sarasota, FL, 34231 |
Name | Role | Address |
---|---|---|
Campbell Sydney Jr. | Director | 2217 Gunstock Dr., Stone Mountain, GA, 30087 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000020179 | W BARNETT ENTERPRISES DBA HI TECH MECHANICAL | EXPIRED | 2019-02-09 | 2024-12-31 | No data | PO BOX 110544, LAKEWOOD RANCH, FL, 34211 |
G19000017694 | HOLLAND ENTERPRISES | EXPIRED | 2019-02-04 | 2024-12-31 | No data | PO BOX 110544, LAKEWOOD RANCH, FL, 34211 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-02-10 | 1001 E. Dr. MARTIN LUTHER KING JR. BLVD, STE, Suite 102, TAMPA, FL 33603 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2019-02-10 | 708 E. Virginia Avenue, TAMPA, FL 33603 | No data |
CHANGE OF MAILING ADDRESS | 2013-05-29 | 1001 E. Dr. MARTIN LUTHER KING JR. BLVD, STE, Suite 102, TAMPA, FL 33603 | No data |
REGISTERED AGENT NAME CHANGED | 2011-04-13 | BARNETT, WINTHROP | No data |
AMENDMENT | 2010-04-05 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000594337 | TERMINATED | 16-262-D7 | LEON | 2021-08-25 | 2026-11-18 | $13,606.90 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CASA CLARA CONDOMINIUM ASSOCIATION, INC., VS KEYS ENGINEERING SERVICES, INC., etc., et al., | 3D2016-2261 | 2016-09-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CASA CLARA CONDOMINIUM ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | LUIS F. NAVARRO, BELINDA A. BACON |
Name | R.L. JAMES INC. GENERAL CONTRACTOR |
Role | Appellee |
Status | Active |
Representations | JOHN E. ORAMAS, DANIEL E. LEVIN, George R. Truitt, Jr. |
Name | W. BARNETT ENTERPRISES, INC. |
Role | Appellee |
Status | Active |
Name | KEYS ENGINEERING SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Timothy J. Koenig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Monroe Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-25 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida is hereby dismissed. |
Docket Date | 2017-04-25 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-04-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-04-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-04-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CASA CLARA CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-59 days to 4/21/17 |
Docket Date | 2017-02-20 |
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 | CASA CLARA CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2017-01-10 |
Type | Record |
Subtype | Transcript |
Description | Transcripts ~ RECORD VOL ( II ) TRANSCRIPT |
Docket Date | 2016-12-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-56 days to 2/21/17 |
Docket Date | 2016-12-21 |
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 | CASA CLARA CONDOMINIUM ASSOCIATION, INC. |
Docket Date | 2016-11-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of designation of email address |
Docket Date | 2016-10-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including December 5, 2016. The court reporting firm shall promptly notify the court reporter(s) of this order. |
Docket Date | 2016-10-25 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2016-10-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2016-10-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 20, 2016. |
Docket Date | 2016-09-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2016-09-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-09-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | CASA CLARA CONDOMINIUM ASSOCIATION, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
ANNUAL REPORT | 2023-02-11 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-03-26 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State