Search icon

CHOPS CITY GRILL, INC.

Company Details

Entity Name: CHOPS CITY GRILL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 29 Sep 1998 (26 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P98000083881
FEI/EIN Number 650865640
Address: 837 5TH AVENUE SOUTH, NAPLES, FL, 34102, US
Mail Address: 837 5TH AVENUE SOUTH, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
QUILLEN GREGORY G Agent 837 5TH AVENUE SOUTH, NAPLES, FL, 34102

Director

Name Role Address
QUILLEN GREGORY G Director 837 5TH AVENUE SOUTH, NAPLES, FL, 34102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000003214 CHOPS CITY GRILL ACTIVE 2016-01-08 2026-12-31 No data 837 FIFTH AVENUE SOUTH, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 837 5TH AVENUE SOUTH, NAPLES, FL 34102 No data
CHANGE OF MAILING ADDRESS 2016-04-29 837 5TH AVENUE SOUTH, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 837 5TH AVENUE SOUTH, SUITE 201, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2003-10-15 QUILLEN, GREGORY G No data
CANCEL ADM DISS/REV 2003-10-15 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
CITY OF NAPLES, FLORIDA AND JILL GASS VS CHOPS CITY GRILL, INC. 2D2019-2836 2019-07-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-002170-0001-XX

Parties

Name JILL GASS
Role Appellant
Status Active
Name City of Naples, Florida
Role Appellant
Status Active
Representations CHRISTOPHER D. DONOVAN, ESQ., SARA F. HALL, ESQ., JAMES D. FOX, ESQ.
Name CHOPS CITY GRILL, INC.
Role Appellee
Status Active
Representations SHARON C. DEGNAN, ESQ., KENNETH M. OLIVER, ESQ., Brian James Lee, Esq., M. ANTOINE PECKO, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-04
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of CHOPS CITY GRILL, INC.
Docket Date 2022-02-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2021-12-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee's amended motion for appellate attorney's fees directed at Appellant Jill Gass is denied.
Docket Date 2021-08-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-06-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 11, 2021, at 11:00 A.M., before: Judge Morris Silberman, Judge Anthony K. Black, Judge Daniel H. Sleet. 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 2021-04-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of City of Naples, Florida
Docket Date 2021-04-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - REDACTED - 61 PAGES
Docket Date 2021-04-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2021-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of City of Naples, Florida
Docket Date 2021-03-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 4/28/21
On Behalf Of City of Naples, Florida
Docket Date 2021-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AMENDED1 MOTION FOR APPELLATE ATTORNEY'S FEES AGAINST APPELLANT, JILL GASS
On Behalf Of CHOPS CITY GRILL, INC.
Docket Date 2021-02-25
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief ~ AMENDED ANSWER BRIEF OF APPELLEE CHOPS CITY GRILL, INC.
On Behalf Of CHOPS CITY GRILL, INC.
Docket Date 2021-02-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHOPS CITY GRILL, INC.
Docket Date 2021-02-11
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee Chops City Grill, Inc.'s motion to strike the answer brief filed by Jill Glass is denied. Having realigned herself as an appellant and joined in this appeal, the answer brief filed by Jill Glass is treated as her initial brief. Within 15 days, appellee may serve an amended answer brief to address the arguments raised in appellant Gass's initial brief.
Docket Date 2021-02-04
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description Notice of Joinder Fee Paid through Portal
On Behalf Of CHOPS CITY GRILL, INC.
Docket Date 2021-02-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of CHOPS CITY GRILL, INC.
Docket Date 2021-01-22
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee, Jill Gass is directed to respond within fifteen (15) days from the date of this order to Appellee, Chops City Grill, Inc.'s motion to strike answer brief.
Docket Date 2021-01-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE CHOPS CITY GRILL, INC.
On Behalf Of CHOPS CITY GRILL, INC.
Docket Date 2021-01-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANSWER BRIEF FILED BY APPELLEE, JILL GASS
On Behalf Of CHOPS CITY GRILL, INC.
Docket Date 2021-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHOPS CITY GRILL, INC.
Docket Date 2021-01-07
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CHOPS CITY GRILL, INC.
Docket Date 2020-12-14
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2020-12-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ THE INITIAL BRIEF AND ACCEPT THE AMENDED INITIAL BRIEF
On Behalf Of City of Naples, Florida
Docket Date 2020-12-10
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of City of Naples, Florida
Docket Date 2020-11-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHOPS CITY GRILL, INC.
Docket Date 2020-11-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - REDACTED - 205 PAGES
Docket Date 2020-11-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 479 PAGES
Docket Date 2020-11-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ The appellee Chops City Grill, Inc.'s motion to supplement the record is granted. Within 5 days of the date of this order, the appellee shall file with the clerk of the circuit court a copy of the email at issue along with a copy of this order and shall arrange with the clerk for supplementation of the record with all the items identified in the motion. The clerk shall transmit a supplemental index to the parties within 15 days of the date of this order and the supplemental record within 25 days of the date of this order. The appellant's motion to amend the initial brief is granted to the extent that the appellant shall serve an amended brief within 35 days of the date of this order. The appellant shall at the same time file a motion to strike the originally filed brief.The appellee shall serve the answer brief within 30 days of service of the amended initial brief.
Docket Date 2020-10-20
Type Response
Subtype Response
Description RESPONSE ~ TO COURT'S OCTOBER 15, 2020 ORDER
On Behalf Of CHOPS CITY GRILL, INC.
Docket Date 2020-10-16
Type Response
Subtype Response
Description RESPONSE ~ TO COURT'S OCTOBER 15, 2020 ORDER
On Behalf Of City of Naples, Florida
Docket Date 2020-10-15
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall respond to the appellee's motion to supplement the record within 10 days of the date of this order.The appellee shall respond to the appellant's motion to amend the initial brief within 10 days of the date of this order.
Docket Date 2020-10-13
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CHOPS CITY GRILL, INC.
Docket Date 2020-10-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND THE INITIAL BRIEF
On Behalf Of City of Naples, Florida
Docket Date 2020-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Chops City Grill, Inc.'s motion for extension of time is granted, and the answer brief shall be served by October 19, 2020.
Docket Date 2020-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHOPS CITY GRILL, INC.
Docket Date 2020-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 9/28/20
On Behalf Of CHOPS CITY GRILL, INC.
Docket Date 2020-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB DUE 8/28/20
On Behalf Of CHOPS CITY GRILL, INC.
Docket Date 2020-05-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of City of Naples, Florida
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within seven days from the date of this order.
Docket Date 2020-05-22
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 City of Naples, Florida
Docket Date 2020-04-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2020-04-23
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 City of Naples, Florida
Docket Date 2020-03-27
Type Order
Subtype Order
Description Miscellaneous Order ~ The relinquishment period has concluded. The appellant shall serve the initial brief within 30 days of the date of this order.
Docket Date 2020-03-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 14 PAGES
Docket Date 2020-03-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of City of Naples, Florida
Docket Date 2020-01-24
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The appellant's motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished to the trial court for 60 days from the date of this order for the court to address the appellee/plaintiff's motion for reconsideration and, if necessary, the appellant's statement of the evidence. The appellant shall file a status report upon the issuance of any order(s) entered by the trial court on relinquishment or on the date falling 60 days from the date of this order, whichever is earlier. If the trial court dismisses the lawsuit, the appellant shall file in this court a notice of voluntary dismissal.To the extent that the trial court allows the lawsuit to proceed and approves the statement of the evidence, the appellant's motion to supplement the record with the statement is granted. The clerk of the circuit court shall supplement the record with the statement of the evidence within 20 days of the entry of the order approving it, along with that order. No further order of this court shall be necessary to effect the supplementation. The appellant's motion for extension of time is granted only to the extent that the briefing schedule shall be tolled while jurisdiction is relinquished. The appellant shall request a briefing deadline in its final status report.
Docket Date 2020-01-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOTION TO RELINQUISH JURISDICTION OR, ALTERNATIVELY, RELINQUISH JURISDICTION, SUPPLEMENT THE RECORD, AND EXTEND INITIAL BRIEF DEADLINE
On Behalf Of City of Naples, Florida
Docket Date 2020-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of City of Naples, Florida
Docket Date 2020-01-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of City of Naples, Florida
Docket Date 2019-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 01/03/20
On Behalf Of City of Naples, Florida
Docket Date 2019-10-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 12/4/19
On Behalf Of City of Naples, Florida
Docket Date 2019-09-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 11/04/19
On Behalf Of City of Naples, Florida
Docket Date 2019-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 236 PAGES
Docket Date 2019-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHOPS CITY GRILL, INC.
Docket Date 2019-07-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-07-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of City of Naples, Florida
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of City of Naples, Florida
Docket Date 2019-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State