Search icon

DAVIS-ULMER SPRINKLER COMPANY, INC.

Branch

Company Details

Entity Name: DAVIS-ULMER SPRINKLER COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 04 Dec 2015 (9 years ago)
Branch of: DAVIS-ULMER SPRINKLER COMPANY, INC., NEW YORK (Company Number 57222)
Document Number: F15000005365
FEI/EIN Number 16-0710179
Address: 400 Meridian Center Blvd., Suite 330, Rochester, NY, 14618, US
Mail Address: 400 Meridian Center Blvd., Suite 330, Rochester, NY, 14618, US
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Becker Russell A Director 400 Meridian Center Blvd., Rochester, NY, 14618
Perez Carlos E Director 400 Meridian Center Blvd., Rochester, NY, 14618
Lambert Louis Director 400 Meridian Center Blvd., Rochester, NY, 14618

Treasurer

Name Role Address
Bettmann Kristen Treasurer 400 Meridian Center Blvd., Rochester, NY, 14618

Chie

Name Role Address
Shibrowski Mike Chie 400 Meridian Center Blvd., Rochester, NY, 14618

Secretary

Name Role Address
Lambert Louis A Secretary 400 Meridian Center Blvd., Rochester, NY, 14618

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000154097 DAVIS-ULMER SPRINKLERS COMPANY, INC. DBA NATIONAL FIRE PROTECTION ACTIVE 2023-12-18 2028-12-31 No data 3467 NW 55TH STREET, FORT LAUDERDALE, FL, 33309
G23000133580 NATIONAL FIRE PROTECTION ACTIVE 2023-10-31 2028-12-31 No data 3467 NW 55TH STREET, FT.LAUDERDALE, FL, 33309
G23000087790 GRUNAU FIRE PROTECTION ACTIVE 2023-07-27 2028-12-31 No data 2400 LAKE ORANGE DR, STE 150, ORLANDO, FL, 32873
G23000087322 GRUNAU FIRE PROTECTION SYSTEMS ACTIVE 2023-07-26 2028-12-31 No data 2400 LAKE ORANGE AVE DR, STE 150, ORLANDO, FL, 32837
G16000007366 BEACH LAKE SPRINKLER ACTIVE 2016-01-20 2027-12-31 No data ONE COMMERCE DRIVE, AMHERST, NY, 14228

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 400 Meridian Center Blvd., Suite 330, Rochester, NY 14618 No data
CHANGE OF MAILING ADDRESS 2024-03-20 400 Meridian Center Blvd., Suite 330, Rochester, NY 14618 No data

Court Cases

Title Case Number Docket Date Status
MAGALY ANEIRO VS ANTHONY RYAN BURGETT, et al. 4D2020-2314 2020-10-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20007545

Parties

Name Magaly Aneiro
Role Appellant
Status Active
Representations Morgan Lyle Weinstein, Peter DePrimo
Name Anthony Ryan Burgett
Role Appellee
Status Active
Representations Jessica L. Gross, David R. Bolen
Name DAVIS-ULMER SPRINKLER COMPANY, INC.
Role Appellee
Status Active
Name BEACH LAKE SPRINKLER CORPORATION, INC.
Role Appellee
Status Active
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-12-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ INVOICE VOIDED
Docket Date 2020-11-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that appellant's November 13, 2020 motion for reinstatement is granted, and the above-styled appeal is reinstated.
Docket Date 2020-11-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Magaly Aneiro
Docket Date 2020-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Magaly Aneiro
Docket Date 2020-11-13
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of Magaly Aneiro
Docket Date 2020-11-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED, SEE 11/16/2020 ORDER** ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-11-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Anthony Ryan Burgett
Docket Date 2021-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Magaly Aneiro
Docket Date 2021-04-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Magaly Aneiro
Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 19, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 1, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Magaly Aneiro
Docket Date 2021-03-17
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ MOTION TO DEEM ANSWER BRIEF TIMELY FILED OR FOR ONE-DAY EXTENSION OF TIME
On Behalf Of Anthony Ryan Burgett
Docket Date 2021-03-17
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellee Davis-Ulmer Sprinkler Company, Inc.'s March 17, 2021 motion to accept brief as timely filed is granted. The answer brief is deemed timely filed as of the date of this order. Further,ORDERED that appellee Davis-Ulmer Sprinkler Company, Inc.’s appendix to answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order
Docket Date 2021-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ DAVIS-ULMER SPRINKLER COMPANY, INC.
On Behalf Of Anthony Ryan Burgett
Docket Date 2021-03-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Anthony Ryan Burgett
Docket Date 2021-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Davis-Ulmer Sprinkler Company, Inc's March 5, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 16, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-03-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (DAVIS-ULMER SPRINKLER COMPANY INC)
On Behalf Of Anthony Ryan Burgett
Docket Date 2021-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Davis-Ulmer Sprinkler Company, Inc's February 15, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 9, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2021-02-15
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 Anthony Ryan Burgett
Docket Date 2021-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s January 13, 2021 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 17, 2021. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2021-01-13
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 Anthony Ryan Burgett
Docket Date 2020-12-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Magaly Aneiro
Docket Date 2020-12-18
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-12-17
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Magaly Aneiro
Docket Date 2020-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Magaly Aneiro
Docket Date 2021-06-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-06-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-06-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellant’s April 30, 2021 request for oral argument is denied.
Docket Date 2020-10-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Magaly Aneiro

Documents

Name Date
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-09-25
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-26
AMENDED ANNUAL REPORT 2019-12-09
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State