Search icon

ANDERSEN BUILDERS, INC.

Company Details

Entity Name: ANDERSEN BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 1980 (44 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: 689387
FEI/EIN Number 59-2036254
Address: 109 MILLER WAY (LAKE PARK, FL 33403), PO BOX 10496, RIVIERA BEACH, FL 33419
Mail Address: P O BOX 10493, PO BOX 10496, RIVIERA BEACH, FL 33419
ZIP code: 33419
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ANDERSEN, ROBERT H. Agent 8789 CITATION DRIVE, LAKE PARK, FL 33418

Director

Name Role Address
ANDERSEN, ROBERT H. Director 8789 CITITION DR., LAKE PARK, FL
ANDERSEN, JUNE M. Director 8789 CITITION DR., LAKE PARK, FL

President

Name Role Address
ANDERSEN, ROBERT H. President 8789 CITITION DR., LAKE PARK, FL

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data
CHANGE OF MAILING ADDRESS 1993-04-15 109 MILLER WAY (LAKE PARK, FL 33403), PO BOX 10496, RIVIERA BEACH, FL 33419 No data
REGISTERED AGENT ADDRESS CHANGED 1991-03-26 8789 CITATION DRIVE, LAKE PARK, FL 33418 No data

Court Cases

Title Case Number Docket Date Status
CHRISTOS N. KRITIKOS and JUPITER HOLDING CO., LLC VS ANDERSEN BUILDERS, INC., etc., et al. 4D2011-2575 2011-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
06-735 CA

Circuit Court for the Nineteenth Judicial Circuit, Martin County
06-555 CA

Parties

Name CHRISTOS N. KRITIKOS
Role Appellant
Status Active
Representations Jack Joseph Aiello
Name JUPITER HOLDING CO., LLC
Role Appellant
Status Active
Name PETER GLUCK
Role Appellee
Status Active
Name JOHN T. ANDERSEN
Role Appellee
Status Active
Name ARCS CONSTRUCTION SERVICES
Role Appellee
Status Active
Name ANDERSEN BUILDERS, INC.
Role Appellee
Status Active
Representations STEFANIE R. SHELLEY, THOMAS A. BERGER (DNU), Lorin Louis Mrachek, Richard J. Zaden, Heather Wallace Bridwell, Carri S. Leininger, Edwin E. Mortell, John P. Seiler
Name HON. GEORGE A. SHAHOOD, SENIOR JUDGE
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-08-03
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jack J. Aiello 0440566
Docket Date 2013-07-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2013-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing
Docket Date 2013-04-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2012-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
Docket Date 2012-06-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Denying Attachment to Record
Docket Date 2012-06-07
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO SUPPLEMENT ROA.
Docket Date 2012-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ *AMENDED* T - 6/4
Docket Date 2012-05-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2012-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
Docket Date 2012-04-05
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ W/OUT PREJ. TO AE'S RIGHT TO FILE A PROPER MOTION TO SUPPLEMENT THE RECORD
Docket Date 2012-03-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE
Docket Date 2012-03-27
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (4)
Docket Date 2012-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) CROSS-ANSWER BRIEF
Docket Date 2012-03-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPENDIX TO ANSWER BRIEF AND CROSS-INITIAL BRIEF
Docket Date 2012-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 20 DAYS TO 3/13/12
Docket Date 2012-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS
Docket Date 2012-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2011-12-27
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
Docket Date 2011-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
Docket Date 2011-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2011-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 7 DAYS
Docket Date 2011-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2011-10-21
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
Docket Date 2011-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2011-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jack J. Aiello 0440566
Docket Date 2011-09-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2011-09-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
Docket Date 2011-09-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T - 9/25
Docket Date 2011-09-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2011-08-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 11-43 **TO VIEW THIS ORDER SEE 11-43**
Docket Date 2011-08-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-43
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2011-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-07-13
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOS N. KRITIKOS
CHRISTOS N. KRITIKOS and JUPITER HOLDING CO., LLC VS ANDERSEN BUILDERS, INC., etc., et al. 4D2011-0043 2011-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
06-735 CA

Circuit Court for the Nineteenth Judicial Circuit, Martin County
06-555 CA

Parties

Name CHRISTOS N. KRITIKOS
Role Appellant
Status Active
Representations Jack Joseph Aiello
Name JUPITER HOLDING CO., LLC
Role Appellant
Status Active
Name ANDERSEN BUILDERS, INC.
Role Appellee
Status Active
Representations Carri S. Leininger, KELLY LEE REAGAN, STEFANIE R. SHELLEY, Heather Wallace Bridwell, Lorin Louis Mrachek, Edwin E. Mortell, Richard J. Zaden, John P. Seiler, THOMAS A. BERGER (DNU)
Name ARCS CONSTRUCTION SERVICES
Role Appellee
Status Active
Name PETER GLUCK
Role Appellee
Status Active
Name JOHN T. ANDERSEN
Role Appellee
Status Active
Name HON. GEORGE A. SHAHOOD, SENIOR JUDGE
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-17
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellees' motion filed May 9, 2013, for rehearing, or in the alternative, motion for clarification is hereby denied; further, ORDERED that appellees' motion filed May 9, 2013, for rehearing en banc is hereby denied.
Docket Date 2013-05-23
Type Response
Subtype Response
Description Response
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2013-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2013-04-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants' motion for attorneys' fees filed October 21, 2011, is granted per § 713.29 only. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellee's motion filed December 27, 2011, for attorneys¿ fees is hereby denied.
Docket Date 2013-04-24
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2012-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2012-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2012-06-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Denying Attachment to Record
Docket Date 2012-06-07
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO SUPPLEMENT ROA.
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2012-05-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ *AMENDED* T -
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2012-05-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2012-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2012-04-05
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ W/OUT PREJ. TO AE'S RIGHT TO FILE A PROPER MOTION TO SUPPLEMENT THE RECORD
Docket Date 2012-03-27
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (4)
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2012-03-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE APPENDIX TO ANSWER BRIEF.
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2012-03-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPENDIX TO ANSWER BRIEF AND CROSS-INITIAL BRIEF
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2012-03-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) CROSS-ANSWER BRIEF
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2012-02-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 20 DAYS TO 3/13/12
Docket Date 2012-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS
Docket Date 2012-01-19
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 CHRISTOS N. KRITIKOS
Docket Date 2011-12-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED; SEE 4-24-13 ORDER
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-12-27
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF (THREE COPIES FILED 12/29/11)
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-12-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (1) (THREE COPIES FILED 12/29/11)
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 7 DAYS
Docket Date 2011-12-13
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 ANDERSEN BUILDERS, INC.
Docket Date 2011-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AND CROSS INITIAL BRIEF
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-10-21
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2011-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2011-10-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jack J. Aiello 0440566
Docket Date 2011-09-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2011-09-16
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS.
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2011-09-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-09-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2011-08-22
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 11-2575
Docket Date 2011-08-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 11-2575 T -
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2011-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2011-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of CHRISTOS N. KRITIKOS
Docket Date 2011-07-07
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) BOX
Docket Date 2011-04-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-04-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF LETTER FROM COURT REPORTER TO L.T. CLERK RE: ENCLOSED PLEASE FIND TRANSCRIPT RP Palm Beach Reporting Service CR
Docket Date 2011-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ TO 3/11/11 TO FILE DIRECTIONS TO CLERK TO SUPP. THE ROA (PETER GLUCK, GLUCK ARCHITECTURAL COLLABORATIVE, d/b/a PETER GLUCK AND PARNERS)
Docket Date 2011-02-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS TO CLERK RE: SUPP. ROA
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-02-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FILING FEE FOR CROSS-APPEAL.
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-02-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jack J. Aiello 0440566
Docket Date 2011-02-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ OF FILING THE FEE FOR CROSS APPEAL
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-01-27
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ *AMENDED* 50 DAYS FROM CURRENT DUE DATE
Docket Date 2011-01-26
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ 50 DAYS FROM CURRENT DUE DATE
Docket Date 2011-01-24
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT.COPY; FILED 1/20/11
On Behalf Of ANDERSEN BUILDERS, INC.
Docket Date 2011-01-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2011-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHRISTOS N. KRITIKOS

Date of last update: 05 Feb 2025

Sources: Florida Department of State