Search icon

P.S.B., INC.

Company Details

Entity Name: P.S.B., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 21 Jun 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: P99000056250
Address: PO BOX 120482, CLERMONT, FL 34711
Mail Address: PO BOX 120482, CLERMONT, FL 34711
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
JORDAN, EDWARD PII Agent 13543 EAST HIGHWAY 50, CLERMONT, FL 34711

Director

Name Role Address
WALKER, DAN Director PO BOX 120482, CLERMONT, FL 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
L. G. VS P. S. B. 2D2019-4924 2019-12-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2019-MH-2976

Parties

Name L.G., LLC
Role Appellant
Status Active
Representations MARK C. DUNGAN, ESQ., JOHN J. WASKOM, ESQ.
Name P.S.B., INC.
Role Appellee
Status Active
Name GUARDIANSHIP OF P. S. B.
Role Appellee
Status Active
Representations SIERRA A. BUTLER, ESQ., JESSE R. BUTLER, ESQ., R. CRAIG HARRISON, ESQ.
Name HONORABLE DENO G. ECONOMOU
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-12
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2020-08-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-07-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's unopposed "motion to prohibit disclosure of his real name at oral argument" is granted. Appellee will not be referred to by his real name at oral argument on August 4, 2020.
Docket Date 2020-07-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT, P.S.B.'S MOTION TO PROHIBIT DISCLOSURE OF HIS REAL NAME AT ORAL ARGUMENT SCHEDULED FOR AUGUST 4, 2020 (UNOPPOSED)
On Behalf Of GUARDIANSHIP OF P. S. B.
Docket Date 2020-07-02
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant before the argument. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org.
Docket Date 2020-06-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice--Location Pending ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 04, 2020, at 11:00 A.M., before: Judge Nelly N. Khouzam, Judge Edward C. LaRose, Judge Matthew C. Lucas. Oral argument will be conducted either by video conference or at the Second District Court of Appeal, Tampa Branch Headquarters. Attorneys and parties will be advised by order of the venue for the oral argument no less than three weeks prior to the scheduled date. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the court by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. Please review the attached notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description grant eot for reply brief - unlikely ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within five days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-04-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of L. G.
Docket Date 2020-04-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of L. G.
Docket Date 2020-03-31
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 L. G.
Docket Date 2020-03-31
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S SECOND MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of GUARDIANSHIP OF P. S. B.
Docket Date 2020-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by April 1, 2020.
Docket Date 2020-03-13
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 L. G.
Docket Date 2020-02-18
Type Order
Subtype Order
Description Miscellaneous Order ~ The style of this case has been amended as reflected in the caption of this order.The appellee's motion to seal is granted to the extent that the appendices to the initial brief and answer brief shall be held confidential pursuant to the trial court's December 13, 2019, "order regarding the appointment and examination of the AIP by the examining committee." See Fla. R. Jud. Admin. 2.420(g)(8).
Docket Date 2020-02-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SEAL APPENDIX TO INITIAL BRIEF AND APPENDIX TO ANSWER BRIEF
On Behalf Of GUARDIANSHIP OF P. S. B.
Docket Date 2020-02-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GUARDIANSHIP OF P. S. B.
Docket Date 2020-02-17
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing ~ RESPONDENT'S NOTICE OF CONFIDENTIAL INFORMATION WITHIN COURT FILING (APPENDIX TO INITIAL BRIEF)
On Behalf Of GUARDIANSHIP OF P. S. B.
Docket Date 2020-02-04
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 February 17, 2020.
Docket Date 2020-02-03
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 GUARDIANSHIP OF P. S. B.
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GUARDIANSHIP OF P. S. B.
Docket Date 2020-01-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of L. G.
Docket Date 2020-01-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of L. G.
Docket Date 2019-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of L. G.

Documents

Name Date
Off/Dir Resignation 1999-10-14
Domestic Profit 1999-06-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State