Search icon

JACK WISENBAKER CONSTRUCTION INC

Company Details

Entity Name: JACK WISENBAKER CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 27 Feb 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: F19000001177
FEI/EIN Number 46-4402726
Address: 4334 OLD CLYATTVILLE RD, VALDOSTA, GA 31601
Mail Address: 4334 OLD CLYATTVILLE RD, VALDOSTA, GA 31601
Place of Formation: GEORGIA

Agent

Name Role Address
MCLAUCHLIN, MATTHEW, ESQ Agent 4230 PABLO PROFESSIONAL CT., SUITE 250, JACKSONVILLE, FL 32224

Chairman

Name Role Address
WISENBAKER, JACK Chairman 4334 OLD CLYATTVILLE RD, VALDOSTA, GA 31601

President

Name Role Address
WISENBAKER, JACK President 4334 OLD CLYATTVILLE RD, VALDOSTA, GA 31601

Secretary

Name Role Address
WISENBAKER, JEANNIE Secretary 4334 OLD CLYATTVILLE RD, VALDOSTA, GA 31601

Treasurer

Name Role Address
WISENBAKER, JEANNIE Treasurer 4334 OLD CLYATTVILLE RD, VALDOSTA, GA 31601

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2017-CA-007292

Parties

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

Documents

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: 17 Jan 2025

Sources: Florida Department of State