Search icon

BEACON SALES ACQUISITION, INC.

Company Details

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

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Secretary

Name Role Address
Reddy Christine S Secretary 505 HUNTMAR PARK DRIVE, HERNDON, VA, 20170

President

Name Role Address
Francis Julian President 505 HUNTMAR PARK DRIVE, HERNDON, VA, 20170

Director

Name Role Address
Stuart Randle Director 505 HUNTMAR PARK DRIVE, HERNDON, VA, 20170

Treasurer

Name Role Address
Sanghvi Binit Treasurer 505 HUNTMAR PARK DRIVE, HERNDON, VA, 20170

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2021CA-003449-0000-00

Parties

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.
CONSUMER BROKERS, LLC AND DANIEL B. DENAULT VS BEACON SALES ACQUISITION, INC., D/ B/ A ROOFING SUPPLY GROUP 2D2020-1345 2020-04-23 Closed
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
CONSUMER BROKERS, LLC AND DANIEL B. DENAULT VS BEACON SALES ACQUISITION, INC., D/ B/ A ROOFING SUPPLY GROUP 2D2020-0973 2020-03-17 Closed
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

Documents

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