Search icon

KARL OF PASCO, INC.

Company Details

Entity Name: KARL OF PASCO, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 04 Mar 1992 (33 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: V18978
FEI/EIN Number 59-3113473
Address: 6307 GRAND BLVD, NEW PORT RICHEY, FL 34652
Mail Address: 6307 GRAND BLVD, NEW PORT RICHEY, FL 34652
ZIP code: 34652
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
COLLIER, JAMES HSR Agent 8812 SHENANDOAH LANE, HUDSON, FL 34667

President

Name Role Address
KARL, JOSEPH JJR. President 15612 MAHONEY DRIVE, SPRING HILL, FL 34610

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000034514 KARL OF PASCO EXPIRED 2010-04-19 2015-12-31 No data 6307 GRAND BLVD, NEW PORT RICHEY, FL, 34652

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-04 8812 SHENANDOAH LANE, HUDSON, FL 34667 No data
AMENDMENT 2011-12-05 No data No data
REGISTERED AGENT NAME CHANGED 2004-03-12 COLLIER, JAMES HSR No data
CHANGE OF PRINCIPAL ADDRESS 2000-01-25 6307 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data
CHANGE OF MAILING ADDRESS 2000-01-25 6307 GRAND BLVD, NEW PORT RICHEY, FL 34652 No data

Court Cases

Title Case Number Docket Date Status
ASHLEY FABER F/K/A ASHLEY GROVER VS KARL OF PASCO, INC., A FLORIDA PROFIT CORPORATION 2D2015-4106 2015-09-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-669

Parties

Name ASHLEY GROVER
Role Appellant
Status Active
Representations TROY J. IANNUCCI, ESQ., EDUARDO R. LATOUR - ELIZALDE, ESQ.
Name JOSEPH J. KARL, JR. D/B/A THE KARL REEF
Role Appellee
Status Active
Representations PHILLIP S. HOWELL, ESQ., AUTUMN P. GEORGE, ESQ.
Name KARL OF PASCO, INC.
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2016-07-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of JOSEPH J. KARL, JR. D/B/A THE KARL REEF
Docket Date 2016-06-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant moved for attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400, Florida Rule of Civil Procedure 1.442, and section 768.79, Florida Statutes, based on a proposal for settlement. The motion is remanded to the trial court for a determination of entitlement and amount following the resolution of the case on remand.
Docket Date 2016-06-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-02-01
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TOAPPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of JOSEPH J. KARL, JR. D/B/A THE KARL REEF
Docket Date 2016-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ASHLEY GROVER
Docket Date 2016-01-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of ASHLEY GROVER
Docket Date 2016-01-08
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOSEPH J. KARL, JR. D/B/A THE KARL REEF
Docket Date 2015-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ CM
Docket Date 2015-11-20
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 JOSEPH J. KARL, JR. D/B/A THE KARL REEF
Docket Date 2015-11-10
Type Record
Subtype Record on Appeal
Description Received Records ~ BURGESS
Docket Date 2015-11-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ WORD
On Behalf Of ASHLEY GROVER
Docket Date 2015-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2015-10-02
Type Misc. Events
Subtype Certificate
Description Certificate ~ SECOND AMENDED CERTIFICATE OF SERVICE (AS TO PREVIOUSLY FILED NOTICE OF APPEAL) REGARDING CURRENT MAILING ADDRESSES
On Behalf Of ASHLEY GROVER
Docket Date 2015-09-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-09-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASHLEY GROVER
Docket Date 2015-09-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-05
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-04-25
Amendment 2011-12-05
ANNUAL REPORT 2011-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State