Search icon

GLADSTONE CONSULTING, INC.

Company Details

Entity Name: GLADSTONE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Nov 1999 (25 years ago)
Document Number: P99000097610
FEI/EIN Number 593606213
Address: 740 NE HARBOUR DR, BOCA RATON, FL, 33431
Mail Address: 740 NE HARBOUR DR, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Gladstone Aubrey W Agent 740 NE HARBOUR DR, BOCA RATON, FL, 33431

President

Name Role Address
GLADSTONE AUBREY W President 740 NE HARBOUR DR, BOCA RATON, FL, 33431

Director

Name Role Address
GLADSTONE AUBREY W Director 740 NE HARBOUR DR, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-31 Gladstone, Aubrey W No data
CHANGE OF PRINCIPAL ADDRESS 2011-03-22 740 NE HARBOUR DR, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2011-03-22 740 NE HARBOUR DR, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2011-03-22 740 NE HARBOUR DR, BOCA RATON, FL 33431 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000263732 TERMINATED 1000000461870 HILLSBOROU 2013-01-25 2023-01-30 $ 1,719.46 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000738297 TERMINATED 1000000308401 HILLSBOROU 2012-10-17 2022-10-25 $ 1,866.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
PRIME PLUS ACQUISITION CORP. and JOHN E. DELL VS GLADSTONE CONSULTING, INC., and EPIX LITIGATION FUNDING, etc. 4D2016-4080 2016-12-05 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA001988XXXXMB

Parties

Name JOHN E. DELL
Role Appellant
Status Active
Name PRIME PLUS ACQUISITION CORP.
Role Appellant
Status Active
Representations William J. Cornwell, Seth A. Kolton
Name n/k/a ELF FUNDING, LLC
Role Appellee
Status Active
Name EPIX LITIGATION FUNDING
Role Appellee
Status Active
Name GLADSTONE CONSULTING, INC.
Role Appellee
Status Active
Representations Robert J. Hauser, Craig A. Rubinstein, Steven M. Katzman
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-01-31
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ****NO GJ****
Docket Date 2017-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-30
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellants' August 17, 2017 motion to stay issuance of the mandate is denied.
Docket Date 2017-08-23
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY ISSUANCE OF MANDATE
On Behalf Of GLADSTONE CONSULTING, INC.
Docket Date 2017-08-17
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of PRIME PLUS ACQUISITION CORP.
Docket Date 2017-08-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-03
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' June 29, 2017 motion for rehearing, issuance of written opinion, and for rehearing en banc is denied.
Docket Date 2017-07-10
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ISSUANCE OF WRITTEN OPINION,AND FOR REHEARING EN BANC
On Behalf Of GLADSTONE CONSULTING, INC.
Docket Date 2017-06-29
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of PRIME PLUS ACQUISITION CORP.
Docket Date 2017-06-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee Gladstone Consulting, Inc.'s April 12, 2017 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PRIME PLUS ACQUISITION CORP.
Docket Date 2017-06-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-04-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PRIME PLUS ACQUISITION CORP.
Docket Date 2017-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GLADSTONE CONSULTING, INC.
Docket Date 2017-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 8, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before April 12, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-03-08
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 PRIME PLUS ACQUISITION CORP.
Docket Date 2017-03-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GLADSTONE CONSULTING, INC.
Docket Date 2017-02-20
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's February 16, 2017 motion to serve an amended answer brief is granted. Appellee's amended answer brief is deemed filed as of the date of this order.
Docket Date 2017-02-20
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of GLADSTONE CONSULTING, INC.
Docket Date 2017-02-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of GLADSTONE CONSULTING, INC.
Docket Date 2017-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GLADSTONE CONSULTING, INC.
Docket Date 2017-02-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of GLADSTONE CONSULTING, INC.
Docket Date 2017-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Gladstone Consulting, Inc.) January 31, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 15, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLADSTONE CONSULTING, INC.
Docket Date 2017-01-31
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 GLADSTONE CONSULTING, INC.
Docket Date 2017-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's (Gladstone Consulting, Inc.) January 13, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before January 31, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (Gladstone Consulting Inc.)
On Behalf Of GLADSTONE CONSULTING, INC.
Docket Date 2017-01-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of PRIME PLUS ACQUISITION CORP.
Docket Date 2016-12-27
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of PRIME PLUS ACQUISITION CORP.
Docket Date 2016-12-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PRIME PLUS ACQUISITION CORP.
Docket Date 2016-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' December 16, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before December 23, 2016. 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 2016-12-16
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 PRIME PLUS ACQUISITION CORP.
Docket Date 2016-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-12-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State