Search icon

TONI GAS & FOOD STORES, INC. - Florida Company Profile

Company Details

Entity Name: TONI GAS & FOOD STORES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TONI GAS & FOOD STORES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 30 Jul 1992 (33 years ago)
Date of dissolution: 22 Sep 2000 (25 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2000 (25 years ago)
Document Number: V54268
FEI/EIN Number 650347715

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 25 SE 2ND AVENUE, SUITE 900, MIAMI, FL, 33131
Mail Address: 25 SE 2ND AVENUE, SUITE 900, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURAI WALD BIONDO & MORENO, P.A. Agent -
ISAIAS ESTEFANO Vice President 25 SE 2ND AVE #900, MIAMI, FL, 33131
ISAIAS, ROBERTO Director 25 SE 2ND AVENUE, MIAMI, FL
ISAIAS, ROBERTO President 25 SE 2ND AVENUE, MIAMI, FL
ISAIAS, ROBERTO Secretary 25 SE 2ND AVENUE, MIAMI, FL
ISAIAS, ROBERTO Treasurer 25 SE 2ND AVENUE, MIAMI, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -
AMENDMENT 1996-09-20 - -

Court Cases

Title Case Number Docket Date Status
REWJB INVESTMENTS, et al. VS ZENITH INSURANCE COMPANY 3D2016-2902 2016-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-25900

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-26377

Parties

Name TONI GAS & FOOD STORES, INC.
Role Appellant
Status Active
Name F. S. CONVENIENCE STORES, INC.
Role Appellant
Status Active
Name F.S. STORES, INC.
Role Appellant
Status Active
Name REWJB INVESTMENTS
Role Appellant
Status Active
Representations W. Aaron Daniel, Matias R. Dorta, William D. Mueller, Elliot B. Kula, Gonzalo R. Dorta
Name REW DAIRY INVESTMENTS, INC.
Role Appellant
Status Active
Name REWJB GAS INVESTMENTS
Role Appellant
Status Active
Name ZENITH INSURANCE COMPANY
Role Appellee
Status Active
Representations Julissa Rodriguez, THOMAS C. VALENTINE, STEPHANIE L. VARELA, JOSE R. GARCIA-PEDROSA, DAVID O. BATISTA, Joel S. Perwin
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-08-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-08-30
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-08-07
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-08-02
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellants¿ motion to strike appellee¿s request for judicial notice and answer brief is granted, and the judicial notice and answer brief filed July 14, 2017 are hereby stricken. Appellee shall file a corrected answer brief which contains no reference to the stricken materials and without an addendum within twenty (20) days of the date of this order. Appellee may file an appendix as authorized by the governing rules.
Docket Date 2017-07-31
Type Response
Subtype Response
Description RESPONSE ~ Motion to Strike
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-07-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Request for Judicial Notice.
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to serve the answer brief is granted to and including July 14, 2017.
Docket Date 2017-07-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-07-05
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 ZENITH INSURANCE COMPANY
Docket Date 2017-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 7/5/17
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including June 5, 2017.
Docket Date 2017-04-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-03-31
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 ZENITH INSURANCE COMPANY
Docket Date 2017-03-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 RECORDS SEALED
Docket Date 2017-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-02-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/5/17
Docket Date 2017-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-01-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-20 days to 2/9/17
Docket Date 2017-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-01-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-2902.
Docket Date 2016-12-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ ON FEES AND COSTS WITH APPEAL OF FINAL JUDGEMENT ON THE MERITS
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
REWJB INVESTMENTS, et al., VS ZENITH INSURANCE COMPANY, 3D2016-0729 2016-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
99-25900

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
02-26377

Parties

Name REWJB INVESTMENTS
Role Appellant
Status Active
Representations W. Aaron Daniel, Gonzalo R. Dorta, Matias R. Dorta, William D. Mueller, Elliot B. Kula
Name F. S. CONVENIENCE STORES, INC.
Role Appellant
Status Active
Name REWJB GAS INVESTMENTS
Role Appellant
Status Active
Name REW DAIRY INVESTMENTS, INC.
Role Appellant
Status Active
Name TONI GAS & FOOD STORES, INC.
Role Appellant
Status Active
Name F.S. STORES, INC.
Role Appellant
Status Active
Name ZENITH INSURANCE COMPANY
Role Appellee
Status Active
Representations DAVID O. BATISTA, Joel S. Perwin, STEPHANIE L. VARELA, Julissa Rodriguez, JOSE R. GARCIA-PEDROSA, JOEL W. WALTERS
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-01
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-11-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2017-10-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-08-07
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-08-02
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellants¿ motion to strike appellee¿s request for judicial notice and answer brief is granted, and the judicial notice and answer brief filed July 14, 2017 are hereby stricken. Appellee shall file a corrected answer brief which contains no reference to the stricken materials and without an addendum within twenty (20) days of the date of this order. Appellee may file an appendix as authorized by the governing rules.
Docket Date 2017-07-31
Type Response
Subtype Response
Description RESPONSE ~ Motion to Strike
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-07-21
Type Response
Subtype Response
Description RESPONSE ~ to the motion for atty's fees.
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-07-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Request for Judicial Notice and Answer Brief of Appellee
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-07-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-07-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ request for judicial notice
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-07-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Zenith Insurance Company¿s motion for an extension of time to file the answer brief is granted to and including July 14, 2017.
Docket Date 2017-07-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-07-05
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 ZENITH INSURANCE COMPANY
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2017-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including June 5, 2017.
Docket Date 2017-04-03
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file answer brief
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-03-31
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 ZENITH INSURANCE COMPANY
Docket Date 2017-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-02-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-02-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REWJB INVESTMENTS
Docket Date 2017-01-04
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-2902.
Docket Date 2016-12-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/20/17
Docket Date 2016-12-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-12-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as co-counsel is granted, and the law firm of Krinzman Huss & Lubetsky and Lynette Ebeoglu McGuinness, Esquire are withdrawn as co-counsel for appellants, and relieved from any further responsibility in this cause.
Docket Date 2016-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/21/16
Docket Date 2016-11-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-10-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/21/16
Docket Date 2016-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/21/16
Docket Date 2016-09-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to supplement the record on appeal is granted to and including September 21, 2016.
Docket Date 2016-08-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant¿s August 12, 2016 amended motion to supplement the record on appeal is granted as stated in the motion.
Docket Date 2016-08-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of appellants¿ motion to toll, or in the alternative reestablish, the briefing schedule based on the filing of a motion to supplement the record on appeal in the separate appeal consolidated for record purposes, the motion to toll is granted as stated in the motion.
Docket Date 2016-07-29
Type Motions Extensions
Subtype Motion To Toll Time
Description Motion To Toll Time ~ or reestablish, the briefing schedule based on the filing of a motion to supplement the record on appeal in the separate appeal consolidated for record
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days after the record is supplemented to serve the initial brief.
Docket Date 2016-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-06-10
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s June 8, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcripts as stated in said motion
Docket Date 2016-06-09
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 REWJB INVESTMENTS
Docket Date 2016-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ and motion to consolidate appeals for record purposes only
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 13 VOLUMES.
Docket Date 2016-05-13
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants¿ motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including thirty (30) days from the date of this order to file the record on appeal.
Docket Date 2016-05-11
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-04-15
Type Notice
Subtype Notice
Description Notice ~ of similar or related cases.
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ZENITH INSURANCE COMPANY
Docket Date 2016-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of REWJB INVESTMENTS
Docket Date 2016-04-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 17, 2016.
Docket Date 2016-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REWJB INVESTMENTS
ROBERTO ISAIAS, et al., VS THE H.T. HACKNEY CO., 3D2013-2593 2013-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-20260

Parties

Name REW DAIRY INVESTMENTS, INC.
Role Appellant
Status Active
Name TONI GAS & FOOD STORES, INC.
Role Appellant
Status Active
Representations Lynette Ebeoglu McGuinness
Name ROBERTO ISAIAS
Role Appellant
Status Active
Representations LAURI WALDMAN ROSS
Name THE H.T. HACKNEY CO.
Role Appellee
Status Active
Representations JOSE R. GARCIA-PEDROSA, Michael Charles Foster, Michael N. Kreitzer, JUSTIN S. BRENNER, David M. Gersten
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of THE H.T. HACKNEY CO.
Docket Date 2014-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 7/28/14
Docket Date 2014-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE H.T. HACKNEY CO.
Docket Date 2014-09-17
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of TONI GAS & FOOD STORES, INC.
Docket Date 2015-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellants, it is ordered that said motion is granted and remanded to the trial court to fix amount. WELLS, SALTER and LOGUE, JJ., concur
Docket Date 2015-03-25
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ with instructions
Docket Date 2015-02-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-02-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of THE H.T. HACKNEY CO.
Docket Date 2014-12-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE H.T. HACKNEY CO.
Docket Date 2014-11-12
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2014-11-12
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 2-16-15
Docket Date 2014-11-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to reschedule o/a
On Behalf Of THE H.T. HACKNEY CO.
Docket Date 2014-11-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TONI GAS & FOOD STORES, INC.
Docket Date 2014-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TONI GAS & FOOD STORES, INC.
Docket Date 2014-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TONI GAS & FOOD STORES, INC.
Docket Date 2014-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants¿ agreed motion for enlargement of time to file the reply brief is granted to and including October 30, 2014, with no further extensions allowed.
Docket Date 2014-10-21
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 TONI GAS & FOOD STORES, INC.
Docket Date 2014-10-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB 10 days to 10/23/14
Docket Date 2014-10-07
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 TONI GAS & FOOD STORES, INC.
Docket Date 2014-09-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-14 days to 10/13/14.
Docket Date 2014-09-23
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 TONI GAS & FOOD STORES, INC.
Docket Date 2014-09-19
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The joint stipulation for substitution of counsel filed September 17, 2014 is recognized by the court.
Docket Date 2014-09-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE H.T. HACKNEY CO.
Docket Date 2014-09-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE H.T. HACKNEY CO.
Docket Date 2014-07-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 8/27/14
Docket Date 2014-07-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE H.T. HACKNEY CO.
Docket Date 2014-07-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee¿s July 16, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2014-05-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿April 30, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2014-04-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TONI GAS & FOOD STORES, INC.
Docket Date 2014-04-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ 2nd motion.
On Behalf Of TONI GAS & FOOD STORES, INC.
Docket Date 2014-04-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ April 29, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents and transcripts which are attached to said motion.
Docket Date 2014-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of TONI GAS & FOOD STORES, INC.
Docket Date 2014-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including April 30, 2014, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2014-03-31
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 TONI GAS & FOOD STORES, INC.
Docket Date 2014-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 30 days to 3/31/14
Docket Date 2014-02-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TONI GAS & FOOD STORES, INC.
Docket Date 2014-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 dayst o 2/28/14
Docket Date 2014-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TONI GAS & FOOD STORES, INC.
Docket Date 2013-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/29/14
Docket Date 2013-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TONI GAS & FOOD STORES, INC.
Docket Date 2013-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Vol. XLVII, electronic
Docket Date 2013-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/30/13
Docket Date 2013-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TONI GAS & FOOD STORES, INC.
Docket Date 2013-11-22
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of TONI GAS & FOOD STORES, INC.
Docket Date 2013-10-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 26, 2013.
Docket Date 2013-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ of a new case
Docket Date 2013-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 10-3014, 10-2980
On Behalf Of TONI GAS & FOOD STORES, INC.
Docket Date 2013-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2003-07-02
ANNUAL REPORT 1999-03-13
ANNUAL REPORT 1998-03-04
ANNUAL REPORT 1997-05-09
ANNUAL REPORT 1996-02-28
ANNUAL REPORT 1995-01-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State