Entity Name: | BEACON SALES ACQUISITION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 05 Aug 2009 (16 years ago) |
Document Number: | F09000003122 |
FEI/EIN Number | 364173366 |
Address: | 505 HUNTMAR PARK DRIVE, HERNDON, VA, 20170, US |
Mail Address: | 505 HUNTMAR PARK DRIVE, HERNDON, VA, 20170, US |
Place of Formation: | DELAWARE |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
Reddy Christine S | Secretary | 505 HUNTMAR PARK DRIVE, HERNDON, VA, 20170 |
Name | Role | Address |
---|---|---|
Francis Julian | President | 505 HUNTMAR PARK DRIVE, HERNDON, VA, 20170 |
Name | Role | Address |
---|---|---|
Stuart Randle | Director | 505 HUNTMAR PARK DRIVE, HERNDON, VA, 20170 |
Name | Role | Address |
---|---|---|
Sanghvi Binit | Treasurer | 505 HUNTMAR PARK DRIVE, HERNDON, VA, 20170 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000101672 | EXTREME METAL FABRICATORS | ACTIVE | 2024-08-27 | 2029-12-31 | No data | 505 HUNTMAR PAR DRIVE, SUITE 300, HERNDON, VA, 20170 |
G24000093477 | INTEGRITY METALS LLC | ACTIVE | 2024-08-07 | 2029-12-31 | No data | 505 HUNTMAR PARK DR, STE 300, HERNDON, VA, 20170 |
G24000072738 | BEACON WATERPROOFING PRODUCTS | ACTIVE | 2024-06-12 | 2029-12-31 | No data | 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VA, 20170 |
G20000029681 | BEACON BUILDING PRODUCTS | ACTIVE | 2020-03-09 | 2025-12-31 | No data | 505 HUNTMAR PARK DRIVE, STE 300, HERNDON, VA, 20170 |
G19000008792 | ALLIED BUILDING PRODUCTS | EXPIRED | 2019-01-17 | 2024-12-31 | No data | 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VA, 20170 |
G15000131497 | ROOFING SUPPLY GROUP | ACTIVE | 2015-12-29 | 2025-12-31 | No data | 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VA, 20170 |
G15000131499 | RIS INSULATION SUPPLY | ACTIVE | 2015-12-29 | 2025-12-31 | No data | 505 HUNTMAR PARK DRIVE, SUITE 300, HERNDON, VA, 20170 |
G11000096614 | JGA FLORIDA | EXPIRED | 2011-09-30 | 2016-12-31 | No data | ONE LAKELAND PARK DRIVE, PEABODY, MA, 01960 |
G10000033542 | PHOENIX SALES | EXPIRED | 2010-04-15 | 2015-12-31 | No data | ONE LAKELAND PARK DRIVE, PEABODY, MA, 01960 |
G10000016491 | INDEPENDENT BUILDING MATERIALS | EXPIRED | 2010-02-19 | 2015-12-31 | No data | ONE LAKELAND PARK DRIVE, PEABODY, MA, 01960 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-01-21 | 505 HUNTMAR PARK DRIVE, SUITE. 300, HERNDON, VA 20170 | No data |
CHANGE OF MAILING ADDRESS | 2019-01-21 | 505 HUNTMAR PARK DRIVE, SUITE. 300, HERNDON, VA 20170 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DUANE M. COTTIER, Appellant(s) v. BEACON SALES ACQUISITION, INC., HIGH TOWER RESTORATION, LLC, Appellee(s). | 6D2023-2771 | 2023-06-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DUANE M. COTTIER |
Role | Appellant |
Status | Active |
Name | HIGH TOWER RESTORATION LLC |
Role | Appellee |
Status | Active |
Name | HON. WILLIAM D. SITES |
Role | Judge/Judicial Officer |
Status | Active |
Name | STACY BUTTERFIELD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | BEACON SALES ACQUISITION, INC. |
Role | Appellee |
Status | Active |
Representations | BRIAN LEUNG, ESQ., Shannon Leigh Hunter |
Docket Entries
Docket Date | 2023-09-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief ~ APPELLEE'S, BEACON SALES ACQUISTION, INC, ANSWER BRIEF |
On Behalf Of | BEACON SALES ACQUISITION, INC. |
Docket Date | 2024-11-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-09-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - PCA |
View | View File |
Docket Date | 2024-08-05 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion - APPELLANT STATUS REPORT AND REQUEST FOR LEAVE TO FILE LIMITED REPLY |
On Behalf Of | DUANE M. COTTIER |
Docket Date | 2024-07-19 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document - ORDER GRANTING PLAINTIFF'S MOTION TO RENDER JUDGMENT AND DENYING MOTION FOR REHEARING, MOTION TO SET ASIDE OR VACATE JUDGMENT |
On Behalf Of | DUANE M. COTTIER |
Docket Date | 2024-07-16 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document |
On Behalf Of | DUANE M. COTTIER |
Docket Date | 2024-07-15 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | MOTION TO RENDER JUDGMENT ON THE PLAINTIFF'S RULE 1.530 MOTION FOR PURPOSES OF ALLOWING THE PENDING APPEAL TO PROCEED |
On Behalf Of | DUANE M. COTTIER |
Docket Date | 2024-05-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | DUANE M. COTTIER |
Docket Date | 2024-04-05 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion ~ Appellant's motion for service of answer brief and to submit belated reply brief is granted, in part. Within five days of the date of this Order, Appellee shall serve a copy of its answer brief on Appellant and shall file a certificate of service in this case, indicating it has done so. Appellant's reply brief shall be filed and served within thirty days of the date of this Order. Appellant is cautioned that additional requests for extensions of time will be disfavored. |
Docket Date | 2024-04-05 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service |
On Behalf Of | BEACON SALES ACQUISITION, INC. |
Docket Date | 2023-08-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF |
On Behalf Of | BEACON SALES ACQUISITION, INC. |
Docket Date | 2023-07-17 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | DUANE M. COTTIER |
Docket Date | 2023-07-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ***REDACTED*** SITES- 142 PAGES |
On Behalf Of | STACY BUTTERFIELD, CLERK |
Docket Date | 2023-06-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT. DUANE M. COTTIER'S NOTICE OF COMPLIANCE WITH THE SIXTH DCA'S ORDER DATED JUNE 7. 2023 |
On Behalf Of | DUANE M. COTTIER |
Docket Date | 2023-06-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; pro se |
Docket Date | 2023-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2023-06-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER. MBR |
On Behalf Of | DUANE M. COTTIER |
Docket Date | 2024-11-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-09-19 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Appellant's Motion for Rehearing, or Alternatively, for a Written Opinion is denied. |
View | View File |
Docket Date | 2024-09-16 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | MOTION FOR REHEARING, OR ALTERNATIVELY, FOR A WRITTEN OPINION |
On Behalf Of | DUANE M. COTTIER |
Docket Date | 2024-09-10 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Appellant's Request for Leave to File Limited Reply is denied. |
View | View File |
Docket Date | 2024-07-01 |
Type | Order |
Subtype | Order |
Description | In May of 2023, Appellant filed a motion to set aside, or vacate judgment, and it appears to this court that such motion is still pending in the lower tribunal. In that motion, Appellant states it is being filed pursuant to Florida Rule of Civil Procedure 1.530(g), which governs motions to alter or amend a judgment.1 Motions under Rule 1.530(g), however, toll rendition of the final order for purposes of appeal. See Fla. R. App. P. 9.020(h)(1)(D). Further, when such a motion is filed, Florida Rule of Appellate Procedure 9.020(h)(2) explains: "if a notice of appeal is filed before the rendition of an order disposing of all such motions, the appeal must be held in abeyance until the motions are either withdrawn or resolved by the rendition of an order disposing of the last such motion." Fla. R. App. P. 9.020(h)(2)(C). In light of the foregoing, this appeal is held in abeyance until the lower court enters an order disposing of Appellant's motion filed pursuant to Florida Rule of Civil Procedure 1.530(g). Within 5 days of the date of any order disposing of such motion, Appellant shall file a notice with this court, attaching the trial court's order, and indicating to this court whether this appeal should proceed. Finally, within 20 days of the date of this order, Appellant shall file a report with this court regarding the status of the Rule 1.530(g) motion. 1 " |
View | View File |
Docket Date | 2024-04-01 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR SERVICE OF ANSWER BRIEF AND STO SUBMIT BLEATED REPLY BRIEF |
On Behalf Of | DUANE M. COTTIER |
Docket Date | 2023-08-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee, Beacon Sales Acquisition, Inc.’s motion for extension of time to serve answer brief is granted. The answer brief shall be served on or before September 13, 2023. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 19-CA-9888 |
Parties
Name | CONSUMER BROKERS LLC |
Role | Appellant |
Status | Active |
Representations | MICHAEL B. GERMAIN, ESQ. |
Name | DANIEL B. DENAULT |
Role | Appellant |
Status | Active |
Name | D/ B/ A ROOFING SUPPLY GROUP |
Role | Appellee |
Status | Active |
Name | BEACON SALES ACQUISITION, INC. |
Role | Appellee |
Status | Active |
Representations | BRIAN A. LEUNG, ESQ. |
Name | HON. MARTHA J. COOK |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-23 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-06-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-06-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-06-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | CONSUMER BROKERS, LLC |
Docket Date | 2020-06-05 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | CONSUMER BROKERS, LLC |
Docket Date | 2020-06-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellants shall comply with this court's April 23, 2020, fee order within ten days from the date of this order, or this appeal will be subject to dismissal without further notice. |
Docket Date | 2020-06-02 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | CONSUMER BROKERS, LLC |
Docket Date | 2020-04-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-04-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Amended NOA treated as a new appeal. |
On Behalf Of | CONSUMER BROKERS, LLC |
Docket Date | 2020-04-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-04-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 19-CA-9888 |
Parties
Name | CONSUMER BROKERS LLC |
Role | Appellant |
Status | Active |
Representations | MICHAEL B. GERMAIN, ESQ. |
Name | DANIEL B. DENAULT |
Role | Appellant |
Status | Active |
Name | BEACON SALES ACQUISITION, INC. |
Role | Appellee |
Status | Active |
Representations | BRIAN A. LEUNG, ESQ. |
Name | ROOFING SUPPLY GROUP, LLC |
Role | Appellee |
Status | Active |
Name | HON. MARTHA J. COOK |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-06-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-06-24 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-06-23 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-06-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-06-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | CONSUMER BROKERS, LLC |
Docket Date | 2020-04-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by June 22, 2020. |
Docket Date | 2020-04-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERTIFIED...amended NOA was transferred to 2D20-1345 |
On Behalf Of | CONSUMER BROKERS, LLC |
Docket Date | 2020-04-13 |
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 | CONSUMER BROKERS, LLC |
Docket Date | 2020-04-06 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | CONSUMER BROKERS, LLC |
Docket Date | 2020-04-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by April 14, 2020. |
Docket Date | 2020-03-31 |
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 | CONSUMER BROKERS, LLC |
Docket Date | 2020-03-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2020-03-20 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ APPELLANTS' NOTICE OF FILING AMENDED CERTIFICATE OF SERVICEPURUSANT TO ORDER DATED MARCH 17, 2020 |
On Behalf Of | CONSUMER BROKERS, LLC |
Docket Date | 2020-03-17 |
Type | Order |
Subtype | Certificate of Service |
Description | c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal. |
Docket Date | 2020-03-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-03-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | CONSUMER BROKERS, LLC |
Docket Date | 2020-03-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
AMENDED ANNUAL REPORT | 2024-10-31 |
ANNUAL REPORT | 2024-03-01 |
ANNUAL REPORT | 2023-04-07 |
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-20 |
ANNUAL REPORT | 2020-02-04 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-02-14 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State