Search icon

SOUTH ALABAMA BRICK COMPANY, INC. - Florida Company Profile

Branch

Company Details

Entity Name: SOUTH ALABAMA BRICK COMPANY, 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: 05 Dec 2000 (24 years ago)
Branch of: SOUTH ALABAMA BRICK COMPANY, INC., ALABAMA (Company Number 000-139-454)
Document Number: F00000006756
FEI/EIN Number 631031255

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

Address: 230 ROSS CLARK CIRCLE, DOTHAN, AL, 36303
Mail Address: POB 1789, DOTHAN, AL, 36302
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
THOMPSON WILLIAM C Chief Executive Officer 209 HAZELWOOD AVENUE, DOTHAN, AL, 36303
WARD HAYDEN Agent 17 MANRESA STREET, PENSACOLA, FL, 32501

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000055905 NORTH BAY BRICK COMPANY ACTIVE 2018-05-08 2028-12-31 - P O BOX 1789, DOTHAN, AL, 36302
G00350900108 W R TAYLOR & COMPANY ACTIVE 2000-12-15 2025-12-31 - P O BOX 1789, DOTHAN, AL, 36303

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-05 WARD, HAYDEN -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 17 MANRESA STREET, PENSACOLA, FL 32501 -
CHANGE OF MAILING ADDRESS 2006-01-24 230 ROSS CLARK CIRCLE, DOTHAN, AL 36303 -

Court Cases

Title Case Number Docket Date Status
Shawn Lowitz, individually, and Shawn Lowitz, as Personal Representative of the Estate of David A. Lowitz, Deceased VS South Alabama Brick Company, Inc. d/b/a W.R. Taylor & Company and Christian Senn 1D2021-1555 2021-05-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Escambia County
2020CA000625

Parties

Name Shawn Lowitz
Role Petitioner
Status Active
Representations John W. Wesley
Name Estate of David A. Lowitz
Role Petitioner
Status Active
Name W.R. Taylor & Company
Role Respondent
Status Active
Name Christian Senn
Role Respondent
Status Active
Name SOUTH ALABAMA BRICK COMPANY, INC.
Role Respondent
Status Active
Representations Robert C. Weill, Jack R. Reiter, Peter S. Roumbos
Name Hon. Thomas V. Dannheisser
Role Judge/Judicial Officer
Status Active
Name Hon. Pam Childers
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-02
Type Disposition
Subtype Granted by Order or Opinion
Description Granted - Authored Opinion ~ Quashes the trial court’s order, and Remands
Docket Date 2022-01-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Shawn Lowitz
Docket Date 2021-09-23
Type Response
Subtype Reply
Description REPLY ~ PT's reply to RSs' response to second amended petition for writ of certiorari
On Behalf Of Shawn Lowitz
View View File
Docket Date 2021-09-22
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ The Court grants Petitioners’ motion for extension of time, filed September 1, 2021. Petitioners shall serve the reply on or before September 23, 2021.
Docket Date 2021-09-01
Type Order
Subtype Order on Agreed Extension of Time
Description Agreed Notice of EOT Stricken (Unauthorized Case Type) ~  The agreed notice of extension of time docketed on September 1, 2021, is stricken as unauthorized. Administrative Order 19-2 does not authorize agreed notices of extensions of time in original proceedings. Any request for additional time to file or to accept a reply as timely must be sought by motion under Florida Rule of Appellate Procedure 9.300.
Docket Date 2021-09-01
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of Shawn Lowitz
Docket Date 2021-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Shawn Lowitz
Docket Date 2021-08-09
Type Response
Subtype Response
Description RESPONSE ~ response to 2nd amended petition for writ (South Alabama Brick Company, Inc. and Christian Senn)
On Behalf Of South Alabama Brick Company, Inc.
View View File
Docket Date 2021-06-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT to File Response to Writ Petitions ~ Respondent's motion for extension of time docketed June 17, 2021, is granted. The time for filing a response is extended to August 9, 2021.
Docket Date 2021-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of South Alabama Brick Company, Inc.
Docket Date 2021-06-08
Type Order
Subtype Show Cause re Petition
Description SC Why Certiorari Should not be Granted ~     On or before July 8, 2021, Respondents shall show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within 30 days thereafter.
Docket Date 2021-06-07
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix ~ to Second Amended Petition for Writ of Certiorari
On Behalf Of Shawn Lowitz
View View File
Docket Date 2021-06-07
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Petitioner in this case, the amended appendix is accepted and the Court sua sponte discharges its order of June 3, 2021, requiring the filing of an amended appendix.
Docket Date 2021-06-07
Type Petition
Subtype Amended Petition
Description Amended Petition ~ Second Amended Petition for Writ of Certiorari
On Behalf Of Shawn Lowitz
View View File
Docket Date 2021-06-04
Type Order
Subtype Order
Description Order ~ The petition for writ of certiorari, filed May 25, 2021, does not contain a certificate of compliance as required by Florida Rule of Appellate Procedure 9.045(e). Petitioner shall file an amended petition which cures this deficiency within 10 days of the date of this order. Failure to file an amended petition within the time permitted by this order may result in the imposition of sanctions, including dismissal of this proceeding. See Fla. R. App. P. 9.410.
Docket Date 2021-06-03
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2021-06-02
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the Respondent on June 1, 2021, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2021-06-01
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of Shawn Lowitz
View View File
Docket Date 2021-06-01
Type Record
Subtype Supplemental Appendix
Description Supplemental/Amended Appendix
On Behalf Of Shawn Lowitz
View View File
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ And Designation of E-mail Addresses
On Behalf Of South Alabama Brick Company, Inc.
Docket Date 2021-05-27
Type Order
Subtype Order to File (Supplemental) Appendix
Description Notice Non-Compliant Appendix
Docket Date 2021-05-26
Type Order
Subtype Order Directing Service of Filing
Description SC-Srv Pet Cert on Who Issued Ord/Rule Att ~ Petitioner is directed to serve a copy of the petition for writ of certiorari on the person(s) who issued the order sought to be reviewed and to file with the clerk of this Court a supplemental certificate of service that so demonstrates within 10 days of this order. See Florida Rule of Appellate Procedure 9.100(b)(3). A copy of Florida Rule of Appellate Procedure 9.420, which governs certificates of service, is attached to petitioner's copy of this order. Failure to comply with this order may result in dismissal of this petition without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
View View File
Docket Date 2021-05-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Shawn Lowitz
View View File
Docket Date 2021-05-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on May 25, 2021.
Docket Date 2021-05-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Shawn Lowitz
View View File
Docket Date 2021-05-25
Type Record
Subtype Appendix
Description Appendix ~ to petition
On Behalf Of Shawn Lowitz
View View File
Docket Date 2021-05-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-23
Reg. Agent Change 2019-04-05
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-03-10
ANNUAL REPORT 2016-02-22

Date of last update: 02 Mar 2025

Sources: Florida Department of State