Search icon

THE BLACKSTONE BUILDING, INC.

Company Details

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

Agent

Name Role Address
ROLFE LAWRENCE C Agent 233 EAST BAY STREET, JACKSONVILLE, FL, 32202

Director

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

President

Name Role Address
ROLFE LAWRENCE C President 233 EAST BAY STREET, JACKSONVILLE, FL, 32202

Secretary

Name Role Address
ROLFE AMANDA C Secretary 233 EAST BAY ST STE. 720, JACKSONVILLE, FL, 32202

Treasurer

Name Role Address
ROLFE AMANDA C Treasurer 233 EAST BAY ST STE. 720, JACKSONVILLE, FL, 32202

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-004583

Parties

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