Search icon

CONTROLLED DEMOLITION, INC.

Company Details

Entity Name: CONTROLLED DEMOLITION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 09 Jul 2001 (24 years ago)
Document Number: F01000003584
FEI/EIN Number 520730521
Address: 13401 Still Haven Court, Phoenix, MD, 21131, US
Mail Address: PO BOX 306, PHOENIX, MD, 21131
Place of Formation: MARYLAND

Agent

Name Role
BUSINESS FILINGS INCORPORATED Agent

President

Name Role Address
LOIZEAUX J. MARK President 13411 STILL HAVEN COURT, PHOENIX, MD, 21131

Secretary

Name Role Address
Grant Adrienne Secretary 13401 Still Haven Court, Phoenix, MD, 21131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 13401 Still Haven Court, Phoenix, MD 21131 No data
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2008-07-02 BUSINESS FILINGS INCORPORATED No data
CHANGE OF MAILING ADDRESS 2007-03-08 13401 Still Haven Court, Phoenix, MD 21131 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

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State