Search icon

OBSIDIAN GROUP AMERICA HOLDINGS INC. - Florida Company Profile

Company Details

Entity Name: OBSIDIAN GROUP AMERICA HOLDINGS INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Mar 2012 (13 years ago)
Date of dissolution: 07 Apr 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 07 Apr 2017 (8 years ago)
Document Number: F12000001015
FEI/EIN Number 26-3266585

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

Address: 1770 Argentia Road, Mississauga, On, L5N 3S7, CA
Mail Address: 1770 Argentia Road, Mississauga, On, L5N 3S7, CA
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KARAMOUNTZOS GEORGE DCVP 1770 Argentia Road, Mississauga, On, L5N 37
KARAMOUNTZOS PETER President 1770 Argentia Road, Mississauga, On, L5N 37
KARAMOUNTZOS KONSTANDINOS Director 1770 Argentia Road, Mississauga, On, L5N 37
KARAMOUNTZOS KONSTANDINOS Treasurer 1770 Argentia Road, Mississauga, On, L5N 37
UNITED CORPORATE SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-04-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 1770 Argentia Road, Mississauga, On L5N 3S7 CA -
CHANGE OF MAILING ADDRESS 2015-02-03 1770 Argentia Road, Mississauga, On L5N 3S7 CA -
NAME CHANGE AMENDMENT 2012-05-10 OBSIDIAN GROUP AMERICA HOLDINGS INC. -

Court Cases

Title Case Number Docket Date Status
JOSEPH CAREY VS DEVCOR AMERICA, INC., OBSIDIAN GROUP AMERICA HOLDINGS, INC. D/B/A UNION BURGER, DUKE ENERGY FLORIDA, INC., CITY OF CLEARWATER 2D2018-3747 2018-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522015CA001515XXCICI

Parties

Name JOSEPH CAREY
Role Appellant
Status Active
Representations GEORGE A. VAKA, ESQ., Kurt Jairo Rosales, Esq.
Name DUKE ENERGY FLORIDA, INC.
Role Appellee
Status Active
Name DEVCOR AMERICA INC.
Role Appellee
Status Active
Representations PATRICK A. BRENNAN, ESQ., STEPHEN M. JANES, ESQ., PAUL RICHARD HULL, ESQ., JUSTIN W. PIMENTA, ESQ., BROOKE CHASTAIN JUAN, ESQ., RAYMOND A. HAAS, ESQ., ANDREW J. LEWIS, ESQ.
Name CITY OF CLEARWATER
Role Appellee
Status Active
Name OBSIDIAN GROUP AMERICA HOLDINGS INC.
Role Appellee
Status Active
Name UNION BURGER
Role Appellee
Status Active
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-17
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ Appellant’s motion for stay pending appeal is denied without prejudice to refile if the trial court enters an order denying appellant's motion to stay.
Docket Date 2019-01-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - IB due 02/04/19
On Behalf Of JOSEPH CAREY
Docket Date 2019-01-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 61 PAGES
Docket Date 2019-01-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION FOR STAY PENDING APPEAL
On Behalf Of JOSEPH CAREY
Docket Date 2019-11-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for appellate attorney's fees is granted in an amount to be determined by the trial court.
Docket Date 2019-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-08-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, OCTOBER 22, 2019, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Stevan T. Northcutt, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-05-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSEPH CAREY
Docket Date 2019-05-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JOSEPH CAREY
Docket Date 2019-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DEVCOR AMERICA, INC.
Docket Date 2019-04-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DEVCOR AMERICA, INC.
Docket Date 2019-04-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEVCOR AMERICA, INC.
Docket Date 2019-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by April 20, 2019.
Docket Date 2019-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED
On Behalf Of DEVCOR AMERICA, INC.
Docket Date 2019-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's renewed motion to review the lower tribunal's denial of stay pending appeal is granted to the extent that the court has reviewed the order and approves the trial court's denial.
Docket Date 2019-03-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DEVCOR AMERICA, INC.
Docket Date 2019-02-28
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT'S RENEWED MOTION FOR STAY PENDING APPEAL
On Behalf Of DEVCOR AMERICA, INC.
Docket Date 2019-02-22
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ APPELLANT'S MOTION TO WITHDRAW APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of JOSEPH CAREY
Docket Date 2019-02-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH CAREY
Docket Date 2019-02-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***WITHDRAWN***(see 03/07/19 order)
On Behalf Of JOSEPH CAREY
Docket Date 2019-02-20
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ RENEWED MOTION FOR STAY PENDING APPEAL
On Behalf Of JOSEPH CAREY
Docket Date 2019-02-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH CAREY
Docket Date 2018-12-31
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ DESIGNATION OF E-MAIL ADDRESSES PURSUANT TORULE 2.516 OF THE FLORIDA RULES OF JUDICIAL ADMINISTRATION
On Behalf Of DEVCOR AMERICA, INC.
Docket Date 2018-12-20
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 January 18, 2019.
Docket Date 2018-12-19
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 JOSEPH CAREY
Docket Date 2018-12-18
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of JOSEPH CAREY
Docket Date 2018-12-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JOSEPH CAREY
Docket Date 2018-12-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD - 1805 PAGES
Docket Date 2018-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 12/20/18
On Behalf Of JOSEPH CAREY
Docket Date 2018-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH CAREY
Docket Date 2018-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-03
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-09-05
Name Change 2012-05-10
Foreign Profit 2012-03-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State