Search icon

GULF CITRUS CARETAKING, INC.

Company Details

Entity Name: GULF CITRUS CARETAKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Feb 1999 (26 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: P99000014597
FEI/EIN Number 650896555
Address: 8270 BURNT STORE ROAD, PUNTA GORDA, FL, 33950, US
Mail Address: P.O. BOX 512116, PUNTA GORDA, FL, 33951, US
ZIP code: 33950
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
WINSLOW GEORGE A Agent 8270 BURNT STORE ROAD, PUNTA GORDA, FL, 33950

President

Name Role Address
WINSLOW GEORGE A President P.O. BOX 512116, PUNTA GORDA, FL, 33951

Vice President

Name Role Address
WINSLOW GEORGE A Vice President P.O. BOX 512116, PUNTA GORDA, FL, 33951

Treasurer

Name Role Address
WINSLOW GEORGE A Treasurer P.O. BOX 512116, PUNTA GORDA, FL, 33951

Secretary

Name Role Address
WINSLOW GEORGE A Secretary P.O. BOX 512116, PUNTA GORDA, FL, 33951

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT NAME CHANGED 2019-11-18 WINSLOW, GEORGE A No data
REINSTATEMENT 2019-11-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 8270 BURNT STORE ROAD, UNIT 1, PUNTA GORDA, FL 33950 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-02 8270 BURNT STORE ROAD, UNIT 1, PUNTA GORDA, FL 33950 No data
CHANGE OF MAILING ADDRESS 2009-10-06 8270 BURNT STORE ROAD, UNIT 1, PUNTA GORDA, FL 33950 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001078857 INACTIVE WITH A SECOND NOTICE FILED 11-CA-012803 CIR CT 13TH JUD HILLSBOROUGH 2013-04-30 2018-06-07 $1,041,557.18 CROP PRODUCTION SERVICES, INC., F/K/A UAP DISTRIBUTION, INC., P.O. BOX 275 (2100 MOORES LANE), MULBERRY, FL 33860
J12000849110 LAPSED 12 CA 000350 20TH CIR. COURT FOR LEE COUNTY 2012-11-06 2017-11-26 $1,496,545.89 FLORIDA COMMUNITY BANK, N.A., 2325 VANDERBILT ROAD, SUITE 200, NAPLES, FL 34109
J11000431580 INACTIVE WITH A SECOND NOTICE FILED 2009-CA-034084-O CIRCUIT COURT, ORANGE COUNTY 2011-06-27 2016-07-15 $517,804.56 HOWARD FERTILIZER & CHEMICAL COMPANY, INC., 8306 S. ORANGE AVE., ORLANDO, FL 32809

Court Cases

Title Case Number Docket Date Status
GULF CITRUS CARETAKING, INC., & GEORGE WINSLOW VS CROP PRODUCTION SERVICES, INC. 2D2013-3327 2013-07-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
11-CA-12803

Parties

Name GEORGE A. WINSLOW
Role Appellant
Status Active
Name GULF CITRUS CARETAKING, INC.
Role Appellant
Status Active
Representations JOHN A. TURNER, ESQ., ANDREA COX, ESQ.
Name CROP PRODUCTION SERVICE, INC.
Role Appellee
Status Active
Representations SARAH J BAILEY, ESQ, JOHN H. MUELLER, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CROP PRODUCTION SERVICE, INC.
Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-12-16
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-10-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-08-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ remand to circuit court to award reasonable fees.
Docket Date 2014-03-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GULF CITRUS CARETAKING, INC.
Docket Date 2014-03-24
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion for attorneys fees
On Behalf Of GULF CITRUS CARETAKING, INC.
Docket Date 2014-03-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-03-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CROP PRODUCTION SERVICE, INC.
Docket Date 2014-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GULF CITRUS CARETAKING, INC.
Docket Date 2014-02-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ VOLUME 1 OF THE APPENDIX TO THE ANSWER BRIEF
On Behalf Of CROP PRODUCTION SERVICE, INC.
Docket Date 2013-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD FOSTER
Docket Date 2014-02-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-02-05
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of CROP PRODUCTION SERVICE, INC.
Docket Date 2014-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-01-29
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 CROP PRODUCTION SERVICE, INC.
Docket Date 2014-01-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-01-14
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2014-01-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GULF CITRUS CARETAKING, INC.
Docket Date 2014-01-13
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GULF CITRUS CARETAKING, INC.
Docket Date 2014-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GULF CITRUS CARETAKING, INC.
Docket Date 2013-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-12-23
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 GULF CITRUS CARETAKING, INC.
Docket Date 2013-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-11-25
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 GULF CITRUS CARETAKING, INC.
Docket Date 2013-10-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2013-10-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-initial brief due 11-25-13
On Behalf Of GULF CITRUS CARETAKING, INC.
Docket Date 2013-10-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ CM
Docket Date 2013-09-17
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2013-09-13
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of GULF CITRUS CARETAKING, INC.
Docket Date 2013-08-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-Initial brief due 10-25-13
On Behalf Of CROP PRODUCTION SERVICE, INC.
Docket Date 2013-08-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CROP PRODUCTION SERVICE, INC.
Docket Date 2013-07-19
Type Misc. Events
Subtype Certificate
Description Certificate ~ amended certificate of service AA Robin S. Trupp, Esq. 0314528
Docket Date 2013-07-16
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2013-07-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GULF CITRUS CARETAKING, INC.
Docket Date 2013-07-12
Type Misc. Events
Subtype Order Appealed
Description order appealed

Documents

Name Date
REINSTATEMENT 2019-11-18
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State