Search icon

G & A CORPORATION - Florida Company Profile

Company Details

Entity Name: G & A CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

G & A CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Apr 1999 (26 years ago)
Date of dissolution: 22 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (24 years ago)
Document Number: P99000035104
Address: 3423 S DALE MABRY HWY, TAMPA, FL, 33629
Mail Address: 3423 S DALE MABRY HWY, TAMPA, FL, 33629
ZIP code: 33629
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALES RODILIO Director 3423 S DALE MABRY HWY, TAMPA, FL, 33629
HOLCOMB VICTOR W Agent 415 S HUDE PARK AVE, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1999-05-14 - -

Court Cases

Title Case Number Docket Date Status
TERRY PURDY, INDIVIDUALLY AND ON BEHALF OF I. P., HIS CHILD, ET AL. VS DIOCESE OF VENICE IN FLORIDA, INC. 2D2021-3435 2021-11-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2021-CA-004379NC

Parties

Name IAN HOWARD
Role Appellant
Status Active
Name LISA K. HEALY
Role Appellant
Status Active
Name J & M, LLC
Role Appellant
Status Active
Name JOSE ALVA
Role Appellant
Status Active
Name GLENN DURYEA
Role Appellant
Status Active
Name J & G CORPORATION LLC
Role Appellant
Status Active
Name MARY LYNN REETER
Role Appellant
Status Active
Name J F INCORPORATED
Role Appellant
Status Active
Name C & H, L.L.C.
Role Appellant
Status Active
Name C.E.A LLC
Role Appellant
Status Active
Name JULIE GIEGER
Role Appellant
Status Active
Name V & A LLC
Role Appellant
Status Active
Name K H LLC
Role Appellant
Status Active
Name J & H COMPANY LLC
Role Appellant
Status Active
Name A & D LLC
Role Appellant
Status Active
Name M.C.C., LLC
Role Appellant
Status Active
Name L F B, INC.
Role Appellant
Status Active
Name L.V. LLC
Role Appellant
Status Active
Name J & R LLC
Role Appellant
Status Active
Name D & H, L.L.C.
Role Appellant
Status Active
Name JILL VANDERPOL
Role Appellant
Status Active
Name P.C. - M.D., INC.
Role Appellant
Status Active
Name I.P. LLC
Role Appellant
Status Active
Name L.A. & COMPANY, LLC
Role Appellant
Status Active
Name DANIEL DELZER LLC
Role Appellant
Status Active
Name JOHN HECK INC.
Role Appellant
Status Active
Name JEREMY HUTCHINSON
Role Appellant
Status Active
Name J V H CORPORATION
Role Appellant
Status Active
Name JENNIFER DURYEA
Role Appellant
Status Active
Name KATHLEEN HUTCHINSON
Role Appellant
Status Active
Name E.S.T., INC.
Role Appellant
Status Active
Name O.C., LLC
Role Appellant
Status Active
Name A & A CORPORATION, INC
Role Appellant
Status Active
Name VINCENT BERADI
Role Appellant
Status Active
Name BRYAN & THOMAS INCORPORATED
Role Appellant
Status Active
Name VERONICA ALVA
Role Appellant
Status Active
Name W.B.A., LLC
Role Appellant
Status Active
Name ANDRIA FRY
Role Appellant
Status Active
Name J.E.D.D.S LLC
Role Appellant
Status Active
Name VICTORIA MUNDACA
Role Appellant
Status Active
Name G & A CORPORATION
Role Appellant
Status Active
Name L.E., LLC
Role Appellant
Status Active
Name J.T. COMPANY, LLC.
Role Appellant
Status Active
Name F & R LLC
Role Appellant
Status Active
Name MELVIN BENSON
Role Appellant
Status Active
Name MELISSA HOWARD
Role Appellant
Status Active
Name C.G.A. CORPORATION
Role Appellant
Status Active
Name KEVIN MUNDACA
Role Appellant
Status Active
Name DANIEL CARDONA
Role Appellant
Status Active
Name W. W. A.
Role Appellant
Status Active
Name EDMOND PRENDI
Role Appellant
Status Active
Name STEVEN REETER
Role Appellant
Status Active
Name E. V. B.
Role Appellant
Status Active
Name KIMBERLY DUPLISSEY
Role Appellant
Status Active
Name KELLY THOMAS, LLC
Role Appellant
Status Active
Name CAROL DONAHUE MOORE
Role Appellant
Status Active
Name KRISTIN CARDONA
Role Appellant
Status Active
Name REGINA HECK
Role Appellant
Status Active
Name TARA BERADI
Role Appellant
Status Active
Name THOMAS TROMBLY
Role Appellant
Status Active
Name CARLA TROMBLY
Role Appellant
Status Active
Name LAND M, LLC
Role Appellant
Status Active
Name MIKE GIEGER
Role Appellant
Status Active
Name ANN DELZER
Role Appellant
Status Active
Name ADAM M. AKROYD
Role Appellant
Status Active
Name E & V INC.
Role Appellant
Status Active
Name "M & G "COMPANY LLC
Role Appellant
Status Active
Name J. S. DELISLE
Role Appellant
Status Active
Name C & B, L.L.C.
Role Appellant
Status Active
Name R.F. LLC
Role Appellant
Status Active
Name TERESA KIMRELL
Role Appellant
Status Active
Name GLORY TRAUB
Role Appellant
Status Active
Name S & G LLC
Role Appellant
Status Active
Name CIERRA EVANCHO
Role Appellant
Status Active
Name KRISTEN GENTILE
Role Appellant
Status Active
Name H & P, LLC
Role Appellant
Status Active
Name K & B LLC
Role Appellant
Status Active
Name P AND P, LLC
Role Appellant
Status Active
Name M.O.T INC
Role Appellant
Status Active
Name PAULA ANTISTA
Role Appellant
Status Active
Name PATRICK K. MOORE
Role Appellant
Status Active
Name PAUL BENVIE
Role Appellant
Status Active
Name S & J LLC
Role Appellant
Status Active
Name JOHN K. HEALY
Role Appellant
Status Active
Name ROCHELLE JOSLIN
Role Appellant
Status Active
Name JARED ANTISTA
Role Appellant
Status Active
Name ALSINA E. DEDA
Role Appellant
Status Active
Name R & B , LLC
Role Appellant
Status Active
Name WILLIAM HOWARD
Role Appellant
Status Active
Name AMY BENVIE
Role Appellant
Status Active
Name MARY HOWARD
Role Appellant
Status Active
Name MARIE GRASMEIER
Role Appellant
Status Active
Name TERRY PURDY
Role Appellant
Status Active
Representations ROBERT M. FOJO, ESQ.
Name M.R.T. CORPORATION
Role Appellant
Status Active
Name THEA G & COMPANY, LLC
Role Appellant
Status Active
Name BRAD MAYBERRY
Role Appellant
Status Active
Name E & E, INC.
Role Appellant
Status Active
Name W. JOHN GRASMEIER
Role Appellant
Status Active
Name DIOCESE OF VENICE IN FLORIDA, INC.
Role Appellee
Status Active
Representations JOHN M. MARRA, ESQ., ROBERT C. SHEARMAN, ESQ.
Name HON. CHARLES E. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-05-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-01-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant's motion to stay is denied without prejudice to file in the trial court andthen seek review in this court. Fla. R. App. P. 9.130(f).
Docket Date 2022-01-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay Proceedings Below ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BELOW
On Behalf Of TERRY PURDY
Docket Date 2022-01-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants’ “motion to extend deadline to file corrected, bookmarked appendix” is granted to the extent that the corrected appendix is accepted as timely filed.
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by January 5, 2022.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S AGREED MOTION FOR EXTENSIONOF TIME TO SERVE ANSWER BRIEF
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-12-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ CORRECTED
On Behalf Of TERRY PURDY
Docket Date 2021-12-08
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by John M. Marra on December 6, 2021, is stricken. This court's Administrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2021-12-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2021-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of DIOCESE OF VENICE IN FLORIDA, INC.
Docket Date 2021-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ The appendix to the initial brief is not fully bookmarked as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall submit a corrected appendix within ten days from the date of this order.
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TERRY PURDY
Docket Date 2021-11-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT FULLY BOOKMARKED
On Behalf Of TERRY PURDY
Docket Date 2021-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' ASSENTED-TO MOTION TO EXTEND DEADLINE TO FILE INITIAL BRIEF AND APPENDIX
On Behalf Of TERRY PURDY
Docket Date 2021-11-09
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2021-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of TERRY PURDY
G.A. VS DEPT. OF AGRICULTURE & CONS. SVCS. 4D2019-3306 2019-10-25 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
W1715639

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CW201905650

Parties

Name G & A CORPORATION
Role Appellant
Status Active
Representations Alex Gonzalez
Name Department of Agriculture & Consumer Services, Division of Licensing
Role Appellee
Status Active
Representations Jill D. Ghini, Staci A. Bienvenu, Karin M. Byrne
Name DACS-DOL Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-08-11
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within five (5) days from the date of this order, to appellant’s July 17, 2020 motion to relinquish jurisdiction.
Docket Date 2020-07-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ ADDENDUM TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of G.A.
Docket Date 2020-07-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of G.A.
Docket Date 2020-07-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee's June 29, 2020 response, it is ORDERED that appellant's request to extend the relinquishment period, found in the June 18, 2020 status report, is denied. Further, ORDERED that appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-06-29
Type Response
Subtype Response
Description Response
Docket Date 2020-06-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of G.A.
Docket Date 2020-06-18
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant’s June 18, 2020 status report.
Docket Date 2020-06-05
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the relinquishment.
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant’s April 28, 2020 status report is treated as a motion to extend relinquishment and is granted. Relinquishment of jurisdiction to the trial court is continued for thirty (30) days.Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-04-28
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of G.A.
Docket Date 2020-04-16
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the relinquishment.
Docket Date 2020-03-12
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
Docket Date 2020-03-11
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the February 21, 2020 "joint motion to relinquish jurisdiction" is granted, and jurisdiction is relinquished to the circuit court for thirty (30) days for appellant to seek restoration of his firearm rights. Appellant shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that appellant shall monitor this proceeding in the circuit court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2020-02-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of G.A.
Docket Date 2020-02-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 19 PAGES
Docket Date 2020-02-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-02-03
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ AND AMENDED INDEX TO RECORD
Docket Date 2019-12-17
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL
Docket Date 2019-12-16
Type Record
Subtype Index
Description Index ~ NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING
Docket Date 2019-12-04
Type Notice
Subtype Notice
Description Notice ~ PROPOSED ORDER
Docket Date 2019-12-02
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within ten (10) days of this order, appellee shall submit a proposed order granting the motion to determine confidentiality of court records. See Fla. R. Jud. Admin. 2.420(e)(3). A form order is attached for reference. Failure to timely comply with this order may result in denial of the motion to determine confidentiality and the striking of any documents that were submitted for filing under seal.
Docket Date 2019-11-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-11-06
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion To Determine Confidentiality of Court Records
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ **CERTIFIED COPY**
Docket Date 2019-10-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of G.A.
Docket Date 2019-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the September 14, 2020 notice of voluntary dismissal, this case is dismissed. Further, ORDERED that appellant’s September 1, 2020 motion to relinquish jurisdiction is determined to be moot.
Docket Date 2020-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of G.A.
Docket Date 2020-09-11
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S FIFTH REQUEST FOR RELINQUISHMENT OF JURISDICTION
Docket Date 2020-09-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of G.A.
Docket Date 2020-08-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee's August 17, 2020 response, it is ORDERED that appellant's July 17, 2020 motion to relinquish jurisdiction is denied.
Docket Date 2020-08-18
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellant's August 18, 2020 “response to appellee’s response to most recent motion for relinquishment and the court’s order of August 11, 2020” is stricken as unauthorized.
Docket Date 2020-08-18
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN**
On Behalf Of G.A.
Docket Date 2020-08-17
Type Response
Subtype Response
Description Response ~ TO MOST RECENT MOTION FOR RELINQUISHMENT AND THE COURT'S ORDER OF AUGUST 11, 2020
Docket Date 2019-12-09
Type Order
Subtype Order on Motion to Determine Confidentiality
Description ORD-Grant Confidentiality ~ ORDERED that the November 6, 2019 Motion to Determine Confidentiality of Court Records is granted. The information required by Florida Rule of Judicial Administration 2.420(e)(3) follows:(A) This is an appeal from a Final Order upholding a revocation of appellant’s concealed weapons license;(B) The grounds for confidentiality are found under subsection (c)(7): All records made confidential under the Florida and United States Constitutions and Florida and federal law. Specifically, the records are confidential under Sections 790.0601 and 119.07(1), Florida Statutes, and Article I of the State Constitution;(C) The appellant’s name is confidential, and will hereafter be referred to in papers filed with the court as G.A.;(D) The progress docket that has been filed with this court by the lower tribunal in the form of the Index to Record on Appeal is not confidential inasmuch as it does not contain any confidential information, appellant’s name and license number having already been redacted prior to filing;(E) The particular information that is determined to be confidential is the name and other personal identifying information of appellant including photo, mailing and residence and email addresses, license or application number (which is also the lower tribunal number), Social Security number, fingerprints, Record of Arrests and Prosecutions (RAP), telephone number, and date of birth;(F) Persons permitted to view the confidential information are the appellant and appellee and their counsel, the lower tribunal, and this court;(G) This Court finds that (i) the degree, duration, and manner of confidentiality ordered by the court are no broader than necessary to protect the interests set forth in subdivision (c); and (ii) no less restrictive measures are available to protect the interests set forth in subdivision (c); and(H) The Clerk of the Court is directed to publish the order in accordance with subdivision (g)(4) by posting a copy of this order, within ten (10) days following its entry, on the Clerk’s website, to remain posted for no less than thirty (30) days.The parties are directed that any future filings made by the parties in this case shall be redacted to protect any confidential information, but copies of such filings served upon the opposing party need not be redacted. This court will request unredacted versions of specific filings when it determines that the court requires any confidential information therein, and such unredacted versions shall not be made available to persons not listed in paragraph (F) above.

Documents

Name Date
Amendment 1999-05-14
Domestic Profit 1999-04-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State