Entity Name: | THREE SQUARE GUYS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 27 Oct 1999 (25 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | P99000094942 |
FEI/EIN Number | 650962834 |
Address: | 1021 ESTERO BLVD, FT MYERS BEACH, FL, 33931 |
Mail Address: | 1021 ESTERO BLVD, FT MYERS BEACH, FL, 33931 |
ZIP code: | 33931 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RULAND NICHOLAS | Agent | 938 PRESCOTT STREET, FT MYERS BEACH, FL, 33931 |
Name | Role | Address |
---|---|---|
RULAND NICHOLAS | President | 938 PRESCOTT ST., FORT MYERS BEACH, FL, 33931 |
Name | Role | Address |
---|---|---|
SAWYER MICHAEL | Vice President | 6339 ST ANDREWS CIRCLE, FORT MYERS, FL, 33919 |
Name | Role | Address |
---|---|---|
SHIELDS JOHN | Treasurer | 1105 NW 165TH, CITRA, FL, 32113 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-03-16 | 938 PRESCOTT STREET, FT MYERS BEACH, FL 33931 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2000-09-13 | 1021 ESTERO BLVD, FT MYERS BEACH, FL 33931 | No data |
CHANGE OF MAILING ADDRESS | 2000-09-13 | 1021 ESTERO BLVD, FT MYERS BEACH, FL 33931 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000395732 | LAPSED | 1000000427987 | LEE | 2013-01-30 | 2023-02-13 | $ 385.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THREE SQUARE GUYS, INC. VS BRADFORD J. BENSON | 2D2014-5272 | 2014-11-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THREE SQUARE GUYS, INC. |
Role | Appellant |
Status | Active |
Representations | ROBERT B. BURANDT, ESQ. |
Name | BRADFORD J. BENSON |
Role | Appellee |
Status | Active |
Representations | KEVIN F. JURSINSKI, ESQ., GERALD W. PIERCE, ESQ. |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-02-26 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2015-02-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Denying EOT for Initial Brief |
Docket Date | 2015-02-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Casanueva, Kelly and LaRose |
Docket Date | 2015-02-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-GRANTING APLEE'S MOTION TO DISMISS ~ JT |
Docket Date | 2015-01-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | THREE SQUARE GUYS, INC. |
Docket Date | 2015-01-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION TO DISMISS |
On Behalf Of | THREE SQUARE GUYS, INC. |
Docket Date | 2015-01-08 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-TO FILE RESPONSE ~ TIc/JT |
Docket Date | 2015-01-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | BRADFORD J. BENSON |
Docket Date | 2015-01-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | BRADFORD J. BENSON |
Docket Date | 2015-01-06 |
Type | Record |
Subtype | Appendix to Motion |
Description | ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION TO DISMISS |
On Behalf Of | BRADFORD J. BENSON |
Docket Date | 2014-12-23 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | THREE SQUARE GUYS, INC. |
Docket Date | 2014-12-22 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ JB-Appeal is reinstated/AA shall comply with 11-19-14 ord or dism |
Docket Date | 2014-12-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Wallace, Khouzam, and Sleet |
Docket Date | 2014-12-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2014-11-19 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses |
Docket Date | 2014-11-18 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | LEE CLERK |
Docket Date | 2014-11-14 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed ~ PROPOSED ORDER |
Docket Date | 2014-11-14 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ JB-copy of ord appealed unsigned/not conformed AA shall rectify(15) or dism |
Docket Date | 2014-11-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-11-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | THREE SQUARE GUYS, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-23 |
ANNUAL REPORT | 2010-04-30 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-05-16 |
ANNUAL REPORT | 2007-05-03 |
ANNUAL REPORT | 2006-04-12 |
ANNUAL REPORT | 2005-05-23 |
ANNUAL REPORT | 2004-03-19 |
ANNUAL REPORT | 2003-04-14 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State