COMPASS GROUP, INC. - Florida Company Profile

Entity Name: | COMPASS GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Mar 1999 (26 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Oct 2011 (14 years ago) |
Document Number: | P99000026256 |
FEI/EIN Number | 593562265 |
Address: | 463688 SR 200, Suite 7, YULEE, FL, 32097, US |
Mail Address: | 463688 SR 200, Suite 7, YULEE, FL, 32097, US |
ZIP code: | 32097 |
City: | Yulee |
County: | Nassau |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATHEWSON GRAYSON | Chief Executive Officer | 463688 SR 200, Suite 7, YULEE, FL, 32097 |
SHUSTER AMY | Chief Financial Officer | 463688 SR 200, Suite 7, YULEE, FL, 32097 |
SHUSTER AMY K | Agent | 463688 STATE ROAD 200, YULEE, FL, 32097 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2025-01-31 | SHUSTER, AMY K | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-31 | 463688 STATE ROAD 200, STE 7, YULEE, FL 32097 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-07-30 | 463688 SR 200, Suite 7, YULEE, FL 32097 | - |
CHANGE OF MAILING ADDRESS | 2024-07-30 | 463688 SR 200, Suite 7, YULEE, FL 32097 | - |
AMENDMENT | 2011-10-14 | - | - |
AMENDMENT | 2007-07-20 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J06000295456 | LAPSED | 02-242-CA | NASSAU COUNTY | 2006-12-13 | 2011-12-21 | $452,747.10 | RRG OF AMELIA, INC., 1997 S. FLETCHER AVENUE, FERNANDINA BEACH, FLORIDA 32034 |
J06900010437 | TERMINATED | 04-82-CA-A | NASSAU COUNTY CIRCUIT CRT | 2006-06-16 | 2011-07-13 | $169342.58 | SOUTHEAST LAND DEVELOPERS, INC., 8431 NEW KINGS ROAD, JACKSONVILLE, FL 32219 |
J05000033594 | LAPSED | 02-242-CA | NASSAU COUNTY CIRCUIT COURT | 2005-02-18 | 2010-03-15 | $388,290.74 | RRG OF AMELIA, INC., 1997 S. FLETCHER AVENUE, FERNANDINA BEACH, FL 32034 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Worthy Investment, LLC, Ron Flick, Compass Group, Inc., and City of Fernandina Beach, Florida Petitioner(s) v. Merry Coalson, David Coalson and Taina Christner, Respondent(s). | 5D2024-0228 | 2024-01-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WORTHY INVESTMENT LLC |
Role | Petitioner |
Status | Active |
Representations | Sidney F. Ansbacher, Frank D. Upchurch, III |
Name | Ron Flick |
Role | Petitioner |
Status | Active |
Name | COMPASS GROUP, INC. |
Role | Petitioner |
Status | Active |
Name | Taina Christner |
Role | Respondent |
Status | Active |
Name | Merry Coalson |
Role | Respondent |
Status | Active |
Representations | Galen R. Flynn, Ralf Brookes, Alison H. Sausman |
Name | David Coalson |
Role | Respondent |
Status | Active |
Name | City of Fernandina Beach, Florida |
Role | Respondent |
Status | Active |
Name | Hon. Eric C. Roberson |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-03-19 |
Type | Response |
Subtype | Reply |
Description | REPLY |
On Behalf Of | Worthy Investment, LLC |
Docket Date | 2024-03-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ FOR RS- MERRY COALSON, DAVID COALSON AND TAINA CHRISTNER |
On Behalf Of | Merry Coalson |
Docket Date | 2024-02-22 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2024-02-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/21 ORDER |
On Behalf Of | Merry Coalson |
Docket Date | 2024-02-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2024-02-21 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | NOTICE OF JOINDER FEE PAID THROUGH PORTAL |
On Behalf Of | Merry Coalson |
Docket Date | 2024-02-21 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ RS, CITY OF FERNANDINA BEACH, W/IN 10 DYS RE: WHY NTC OF JOINDER SHOULD NOT BE STRICKEN |
Docket Date | 2024-02-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Order Grant EOT to file Response to Ct. Order ~ RESPONSE BY 3/4/24 |
Docket Date | 2024-02-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ AMENDED |
On Behalf Of | Merry Coalson |
Docket Date | 2024-02-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AMENDED MOT EOT W/IN 5 DYS |
Docket Date | 2024-02-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Merry Coalson |
Docket Date | 2024-01-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Worthy Investment, LLC |
Docket Date | 2024-01-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Notice/Motion (295) |
Docket Date | 2024-01-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-01-29 |
Type | Notice |
Subtype | Notice of Joinder for Realignment |
Description | Notice of Joinder in Appeal |
On Behalf Of | Merry Coalson |
Docket Date | 2024-01-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Worthy Investment, LLC |
Docket Date | 2024-01-26 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED HERE 1/26/2024 |
On Behalf Of | Worthy Investment, LLC |
Docket Date | 2024-01-26 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Worthy Investment, LLC |
Docket Date | 2024-12-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed - City of Fernandina Beach's notice of voluntary dismissal is accepted |
View | View File |
Docket Date | 2024-12-19 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF VOLUNTARY DISMISSAL OF CITY OF FERNANDINA BEACH'S JOINDER IN PETITION |
On Behalf Of | Merry Coalson |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-31 |
ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-17 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-13 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-03-01 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State