Entity Name: | THE BLACKSTONE BUILDING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: | Active |
Date Filed: | 29 Nov 1973 (51 years ago) |
Document Number: | 728162 |
FEI/EIN Number | 59-1532978 |
Address: | 233 EAST BAY STREET, ROOM M-01, JACKSONVILLE, FL, 32202, US |
Mail Address: | 233 EAST BAY STREET, ROOM M-01, JACKSONVILLE, FL, 32202, US |
ZIP code: | 32202 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROLFE LAWRENCE C | Agent | 233 EAST BAY STREET, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
ROBERTS BRIAN GEsq. | Director | 233 EAST BAY STREET, JACKSONVILLE, FL, 32202 |
PICKERT ALAN P | Director | 233 EAST BAY STREET, JACKSONVILLE, FL, 32202 |
TERRELL JAMES T | Director | 233 EAST BAY STREET, JACKSONVILLE, FL, 32202 |
DUBLIN CHARLES P | Director | 233 EAST BAY STREET, STE. 1010, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
ROLFE LAWRENCE C | President | 233 EAST BAY STREET, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
ROLFE AMANDA C | Secretary | 233 EAST BAY ST STE. 720, JACKSONVILLE, FL, 32202 |
Name | Role | Address |
---|---|---|
ROLFE AMANDA C | Treasurer | 233 EAST BAY ST STE. 720, JACKSONVILLE, FL, 32202 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-07-23 | No data | No data |
AMENDMENT | 2019-04-26 | No data | No data |
REINSTATEMENT | 1998-11-13 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1998-10-16 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ENVIRONMENTAL HOLDINGS GROUP, LLC AND CONTROLLED DEMOLITION, INC. VS THE BLACKSTONE BUILDING, INC. | 5D2023-0974 | 2023-02-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ENVIRONMENTAL HOLDINGS GROUP, LLC |
Role | Appellant |
Status | Active |
Representations | Kimberly J. Fernandes, Gary Louis Brown |
Name | CONTROLLED DEMOLITION, INC. |
Role | Appellant |
Status | Active |
Name | THE BLACKSTONE BUILDING, INC. |
Role | Appellee |
Status | Active |
Representations | Megan Claire Comunale |
Name | Hon. Katie L. Dearing |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-05-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-04-10 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2023-05-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-04-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-04-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2023-04-06 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | Environmental Holdings Group, LLC |
Docket Date | 2023-04-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STRICKEN PER 4/6 ORDER |
On Behalf Of | Environmental Holdings Group, LLC |
Docket Date | 2023-03-13 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2023-03-06 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA Kimberly J. Fernandes 0094536 |
On Behalf Of | Environmental Holdings Group, LLC |
Docket Date | 2023-02-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Environmental Holdings Group, LLC |
Docket Date | 2023-02-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-02-24 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2023-02-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Environmental Holdings Group, LLC |
Docket Date | 2023-02-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/22/23 |
On Behalf Of | Environmental Holdings Group, LLC |
Date of last update: 01 Feb 2025
Sources: Florida Department of State