Search icon

SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION

Company Details

Entity Name: SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 01 Mar 1999 (26 years ago)
Date of dissolution: 14 Oct 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 14 Oct 2020 (4 years ago)
Document Number: F99000001130
FEI/EIN Number 38-3011404
Address: 1528 WOODWARD AVE. SUITE 600, DETROIT, MI 48226
Mail Address: 1528 WOODWARD AVE. SUITE 600, DETROIT, MI 48226
Place of Formation: MICHIGAN

Agent

Name Role Address
HURWITZ, RONALD J Agent 2000 S. OCEAN BLVD. UNIT 3015, PALM BEACH, FL 33480

Chief Executive Officer

Name Role Address
SACHSE, TODD Chief Executive Officer 8577 HENDRIE, HUNTINGTON WOODS, MI 48070

Secretary

Name Role Address
BRODER, RICHARD Secretary 4150 BARN MEADOW LN, WEST BLOOMFIELD, MI 48323

Vice President

Name Role Address
KATKOWSKY, JEFFREY Vice President 8660 HENDRIE, HUNTINGTON WOODS, MI 48070

PRESIDENT

Name Role Address
BERLAGE, STEVE PRESIDENT 1528 WOODWARD AVE, SUITE 600 DETROIT, MI 48226

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-10-14 No data No data
REVOKED FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-05-23 2000 S. OCEAN BLVD. UNIT 3015, PALM BEACH, FL 33480 No data
CHANGE OF PRINCIPAL ADDRESS 2017-05-23 1528 WOODWARD AVE. SUITE 600, DETROIT, MI 48226 No data
CHANGE OF MAILING ADDRESS 2017-05-23 1528 WOODWARD AVE. SUITE 600, DETROIT, MI 48226 No data
REGISTERED AGENT NAME CHANGED 2017-05-23 HURWITZ, RONALD J No data
REINSTATEMENT 2012-10-03 No data No data
REVOKED FOR ANNUAL REPORT 2012-09-28 No data No data
CANCEL ADM DISS/REV 2006-10-05 No data No data
REVOKED FOR ANNUAL REPORT 2006-09-15 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000608371 TERMINATED 1000000615278 COLUMBIA 2014-04-21 2034-05-09 $ 5,461.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J14000608389 TERMINATED 1000000615279 COLUMBIA 2014-04-21 2024-05-09 $ 432.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13001790451 TERMINATED 1000000554020 COLUMBIA 2013-11-14 2033-12-26 $ 3,126.99 STATE OF FLORIDA0002266

Court Cases

Title Case Number Docket Date Status
SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION VS AFFIRMED DRYWALL CORP., ET AL 2D2017-4276 2017-10-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
17-CA-478-01

Parties

Name SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
Role Appellant
Status Active
Representations RICHARD B. AKIN, I I, ESQ., J. MATTHEW BELCASTRO, ESQ.
Name AFFIRMED DRYWALL CORP.
Role Appellee
Status Active
Representations NICHOLAS SIEGFRIED, ESQ., STEVEN M. SIEGFRIED, ESQ.
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2018-07-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.Appellee Affirmed Drywall Corp.'s motion for appellate attorney's fees is denied.
Docket Date 2017-12-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
Docket Date 2017-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
Docket Date 2017-12-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
Docket Date 2017-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AFFIRMED DRYWALL CORP.
Docket Date 2017-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of AFFIRMED DRYWALL CORP.
Docket Date 2017-11-10
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
Docket Date 2017-11-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
Docket Date 2017-10-26
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2017-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SACHSE CONSTRUCTION AND DEVELOPMENT CORPORATION
Docket Date 2017-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Withdrawal 2020-10-14
ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2018-01-15
Reg. Agent Change 2017-05-23
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-01-14
REINSTATEMENT 2012-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State