Entity Name: | WEST COAST INVESTMENT INCORPORATED |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Jun 1999 (26 years ago) |
Document Number: | P99000051189 |
FEI/EIN Number | 651131989 |
Mail Address: | P O BOX 4488, DEERFIELD BEACH, FL, 33442 |
Address: | 1501 34TH ST SOUTH, ST. PETERSBURG, FL, 33711 |
ZIP code: | 33711 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COLLETTI JOSEPH RP.A | Agent | 4770 BISCAYNE BLVD, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
KHAN MOHAMMED D | President | P O BOX 4488, DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
KHAN MOHAMMED D | Director | P O BOX 4488, DEERFIELD BEACH, FL, 33442 |
Name | Role | Address |
---|---|---|
KHAN SHAWN M | Manager | P O BOX4488, Deerfield Beach, FL, 33442 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2014-04-26 | 4770 BISCAYNE BLVD, SUITE 1400, MIAMI, FL 33137 | No data |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | COLLETTI, JOSEPH R, P.A | No data |
CHANGE OF MAILING ADDRESS | 2011-04-27 | 1501 34TH ST SOUTH, ST. PETERSBURG, FL 33711 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-04-28 | 1501 34TH ST SOUTH, ST. PETERSBURG, FL 33711 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUCKY 2016, INC. VS WEST COAST INVESTMENT INCORPORATED | 2D2021-2650 | 2021-08-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUCKY 2016, INC |
Role | Appellant |
Status | Active |
Representations | ELAINE L. THOMPSON, ESQ., ALICIA R. SEWARD, ESQ. |
Name | WEST COAST INVESTMENT INCORPORATED |
Role | Appellee |
Status | Active |
Representations | BRUCE K. EASON, ESQ. |
Name | HON. LORRAINE KELLY |
Role | Judge/Judicial Officer |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | LUCKY 2016, INC. |
Docket Date | 2022-05-17 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-05-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-04-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2022-04-29 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant's motion for appellate fees and costs is denied. Appellee's motion for appellate fees based on paragraph 43 of the Lease Agreement is granted. On remand, the trial court shall determine the amount of appellate attorneys' fees to be awarded. |
Docket Date | 2022-01-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ APPELLANT'S MOTION FOR ATTORNEY FEES AND COSTS |
On Behalf Of | LUCKY 2016, INC. |
Docket Date | 2022-01-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | LUCKY 2016, INC. |
Docket Date | 2021-12-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | WEST COAST INVESTMENT INCORPORATED |
Docket Date | 2021-11-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | LUCKY 2016, INC. |
Docket Date | 2021-11-05 |
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 | 2021-11-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME |
On Behalf Of | LUCKY 2016, INC. |
Docket Date | 2021-10-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ REDACTED KELLY, 174 PGS. |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2021-09-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE |
On Behalf Of | LUCKY 2016, INC. |
Docket Date | 2021-08-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-08-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2021-08-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | LUCKY 2016, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State