Entity Name: | JACK WISENBAKER CONSTRUCTION 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: | 27 Feb 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | F19000001177 |
FEI/EIN Number |
464402726
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4334 OLD CLYATTVILLE RD, VALDOSTA, GA, 31601, US |
Mail Address: | 4334 OLD CLYATTVILLE RD, VALDOSTA, GA, 31601, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
WISENBAKER JACK | Chairman | 4334 OLD CLYATTVILLE RD, VALDOSTA, GA, 31601 |
WISENBAKER JACK | President | 4334 OLD CLYATTVILLE RD, VALDOSTA, GA, 31601 |
WISENBAKER JEANNIE | Secretary | 4334 OLD CLYATTVILLE RD, VALDOSTA, GA, 31601 |
WISENBAKER JEANNIE | Treasurer | 4334 OLD CLYATTVILLE RD, VALDOSTA, GA, 31601 |
MCLAUCHLIN MATTHEW ESQ | Agent | 4230 PABLO PROFESSIONAL CT., SUITE 250, JACKSONVILLE, FL, 32224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2024-09-27 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Riverfront Associates, LLC and Riverfront Holdco, LLC, Appellant(s), v. Jack Wisenbaker Construction, Inc. and Jack Wisenbaker, Appellee(s). | 5D2024-1266 | 2024-05-09 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JACK WISENBAKER CONSTRUCTION INC |
Role | Appellee |
Status | Active |
Representations | Sean Christopher Barber, Diane H. Tutt |
Name | Jack Wisenbaker |
Role | Appellee |
Status | Active |
Representations | Sean Christopher Barber, Diane H. Tutt |
Name | Hon. Virginia Baker Norton |
Role | Judge/Judicial Officer |
Status | Active |
Name | Duval Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | RIVERFRONT HOLDCO, LLC |
Role | Appellant |
Status | Active |
Representations | Shyam N.S. Dixit, Jr., Brett Matthew Sarason, Robert L. Vessel, Patrick Power Coll |
Name | RIVERFRONT ASSOCIATES, LLC |
Role | Appellant |
Status | Active |
Representations | Shyam N.S. Dixit, Jr., Brett Matthew Sarason, Robert L. Vessel |
Docket Entries
Docket Date | 2024-11-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Riverfront Holdco, LLC |
Docket Date | 2024-09-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Riverfront Holdco, LLC |
Docket Date | 2024-08-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal- Volume 1 pages 1-2835 |
On Behalf Of | Duval Clerk |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | Order Declining Referral to Mediation |
View | View File |
Docket Date | 2024-05-22 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Riverfront Holdco, LLC |
Docket Date | 2024-05-15 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal per 5/15/2024 Order - Filed here 5/15/2024 |
On Behalf Of | Riverfront Holdco, LLC |
Docket Date | 2024-05-15 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA |
View | View File |
Docket Date | 2024-05-13 |
Type | Miscellaneous Document |
Subtype | Pay Cross Notice Filing Fee-295 |
Description | Pay Cross Notice Filing Fee-295 |
On Behalf Of | Jack Wisenbaker Construction, Inc. |
View | View File |
Docket Date | 2024-05-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - CROSS APPEAL FILING FEE PAID |
View | View File |
Docket Date | 2024-05-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Riverfront Holdco, LLC |
Docket Date | 2024-05-10 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-05-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee - FEE PAID |
View | View File |
Docket Date | 2024-05-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal- FILED BELOW 05/08/2024 |
Docket Date | 2025-01-07 |
Type | Motions Extensions |
Subtype | Motion for Extension for Supplemental ROA |
Description | Motion for Extension for Supplemental ROA |
On Behalf Of | Jack Wisenbaker |
Docket Date | 2025-01-06 |
Type | Notice |
Subtype | Notice |
Description | Notice INABILITY TO COMPLETE SUPP ROA |
On Behalf Of | Duval Clerk |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Order |
Description | Order; SROA BY 1/6/25; AB/CROSS-IB W/IN 20 DYS... |
View | View File |
Docket Date | 2024-12-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion for APPELLEES, CROSS-APPELLANTS' UNOPPOSED MOTION FOR LEAVE TO FILE LATE DESIGNATION TO COURT REPORTER AND TO EXTEND TIMES FOR RECORD ON APPEAL AND SERVICE OF BRIEF |
On Behalf Of | Jack Wisenbaker Construction, Inc. |
Docket Date | 2024-09-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB BY 11/26 |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-06-10 |
Foreign Profit | 2019-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State