JOHNS MANVILLE, INC. - Florida Company Profile

Entity Name: | JOHNS MANVILLE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Jan 1930 (95 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 09 Aug 2002 (23 years ago) |
Document Number: | 803618 |
FEI/EIN Number |
130889690
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 717 17TH STREET, DENVER, CO, 80202, US |
Mail Address: | PO BOX 17086, DENVER, CO, 80217-0086, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent | - |
Albery Katherine C | Secretary | 717 17TH STREET, DENVER, CO, 80202 |
WAMBOLDT ROBERT | President | 717 17th St, Denver, CO, 80202 |
Schmidt Sabine | Treasurer | 717 17TH ST. (80202), DENVER, CO, 80217 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2017-03-13 | 717 17TH STREET, DENVER, CO 80202 | - |
CHANGE OF MAILING ADDRESS | 2017-03-13 | 717 17TH STREET, DENVER, CO 80202 | - |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2008-05-06 | THE PRENTICE-HALL CORPORATION SYSTEM, INC. | - |
NAME CHANGE AMENDMENT | 2002-08-09 | JOHNS MANVILLE, INC. | - |
NAME CHANGE AMENDMENT | 1997-07-22 | JOHNS MANVILLE INTERNATIONAL, INC. | - |
NAME CHANGE AMENDMENT | 1992-02-17 | SCHULLER INTERNATIONAL, INC. | - |
EVENT CONVERTED TO NOTES | 1987-03-31 | - | - |
EVENT CONVERTED TO NOTES | 1986-02-05 | - | - |
NAME CHANGE AMENDMENT | 1986-02-05 | MANVILLE SALES CORPORATION | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J08000095324 | TERMINATED | 1000000071405 | 3819 1727 | 2008-02-05 | 2028-03-26 | $ 16,851.09 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 1379 BLOUNTSTOWN HWY, TALLAHASSEE FL323042716 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TOWER FORTY ONE ASSOCIATION, INC., etc., VS NEEDHAM ROOFING, INC., et al., | 3D2017-2716 | 2017-12-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TOWER FORTY ONE ASSOCIATION, INC. |
Role | Appellant |
Status | Active |
Representations | Craig B. Shapiro |
Name | NEEDHAM ROOFING, INC. |
Role | Appellee |
Status | Active |
Representations | JEFFREY A. SUDDUTH, FELENA R. TALBOTT, TRACY L. BURTS |
Name | JOHNS MANVILLE, INC. |
Role | Appellee |
Status | Active |
Name | HON. MONICA GORDO |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-04-20 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-04-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | TOWER FORTY ONE ASSOCIATION, INC. |
Docket Date | 2018-04-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-02-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 4/23/18 |
Docket Date | 2018-02-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | TOWER FORTY ONE ASSOCIATION, INC. |
Docket Date | 2017-12-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant 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 December 31, 2017. |
Docket Date | 2017-12-14 |
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 | 2017-12-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-12-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | TOWER FORTY ONE ASSOCIATION, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2013CA009990XXXXMB |
Parties
Name | Wal-Mart Stores, Inc. No. 5325 |
Role | Appellant |
Status | Active |
Representations | David M. Tarlow, Thomas A. Valdez |
Name | CEDAR COVE, INC. |
Role | Appellee |
Status | Active |
Name | CESAR GRISALES |
Role | Appellee |
Status | Active |
Name | HURRICANE SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Name | BEATRIZ AVILA |
Role | Appellee |
Status | Active |
Name | JOHNS MANVILLE, INC. |
Role | Appellee |
Status | Active |
Representations | MAAZ QURAISH, P.A., Jeffrey A. Sudduth |
Name | HON. THOMAS H. BARKDULL, I I I |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-05-05 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 2, 2016 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2016-05-05 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-05-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Wal-Mart Stores, Inc. No. 5325 |
Docket Date | 2016-04-29 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 9, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2016-03-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (1187 PAGES) |
Docket Date | 2016-03-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 16, 2016 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2016-03-16 |
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 | Wal-Mart Stores, Inc. No. 5325 |
Docket Date | 2016-01-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's January 19, 2016 motion for extension of time to comply with this court's order regarding payment of filing fee is granted. |
Docket Date | 2016-01-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Wal-Mart Stores, Inc. No. 5325 |
Docket Date | 2016-01-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-01-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Wal-Mart Stores, Inc. No. 5325 |
Docket Date | 2016-01-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-03 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-03-22 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-01-17 |
ANNUAL REPORT | 2017-03-13 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-01-12 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State