Search icon

DRS SERVICE COMPANY, INC.

Company Details

Entity Name: DRS SERVICE COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Apr 1999 (26 years ago)
Document Number: P99000033505
FEI/EIN Number 593569945
Address: 10211 THURSTON GROVES BLVD, SEMINOLE, FL, 33778
Mail Address: 10211 THURSTON GROVES BLVD, SEMINOLE, FL, 33778
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SHANKS DAVID R Agent 10211 THURSTON GROVES BLVD, SEMINOLE, FL, 33778

Vice President

Name Role Address
SHANKS DAVID R Vice President 10211 THURSTON GROVES BLVD, SEMINOLE, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-14 10211 THURSTON GROVES BLVD, SEMINOLE, FL 33778 No data
CHANGE OF MAILING ADDRESS 2008-04-14 10211 THURSTON GROVES BLVD, SEMINOLE, FL 33778 No data
REGISTERED AGENT ADDRESS CHANGED 2008-04-14 10211 THURSTON GROVES BLVD, SEMINOLE, FL 33778 No data

Court Cases

Title Case Number Docket Date Status
DAVID R. SHANKS, ANNA MAI COBLE SHANKS AND DRS SERVICE COMPANY, INC. VS ARIEL BERGERMAN, ET AL 2D2020-3431 2020-11-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013CA001206XXCICI

Parties

Name DRS SERVICE COMPANY, INC.
Role Appellant
Status Active
Name DAVID R. SHANKS
Role Appellant
Status Active
Representations BENJAMIN HILLARD, ESQ.
Name ANNA MAI COBLE SHANKS
Role Appellant
Status Active
Name ARIEL BERGERMAN
Role Appellee
Status Active
Representations JOHN R. CAPPA, I I, ESQ.
Name HON. CYNTHIA J. NEWTON
Role Judge/Judicial Officer
Status Active
Name HON. LINDA R. ALLAN
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-28
Type Order
Subtype Order
Description Miscellaneous Order ~ The parties have filed competing motions for appellate attorney's fees based on the provisions of the contract underlying this litigation. The Appellants' motion is provisionally granted contingent upon the Appellants prevailing in the litigation and establishing their entitlement to fees under the contract. If the Appellants are successful, the circuit court may award the Appellants their reasonable appellate attorneys' fees. The Appellees' motion for appellate attorney's fees is denied.
Docket Date 2022-01-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions. **CORRECTED**
Docket Date 2021-06-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of ARIEL BERGERMAN
Docket Date 2021-06-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID R. SHANKS
Docket Date 2021-06-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVID R. SHANKS
Docket Date 2021-05-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- RB DUE 05/30/21
On Behalf Of DAVID R. SHANKS
Docket Date 2021-05-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARIEL BERGERMAN
Docket Date 2021-04-20
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ARIEL BERGERMAN
Docket Date 2021-03-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID R. SHANKS
Docket Date 2021-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/31/21
On Behalf Of DAVID R. SHANKS
Docket Date 2021-02-10
Type Record
Subtype Record on Appeal
Description Received Records ~ NEWTON - REDACTED - 453 PAGES
Docket Date 2021-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/1/21
On Behalf Of DAVID R. SHANKS
Docket Date 2020-12-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of DAVID R. SHANKS
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-04-09
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State