Search icon

FARRIS GYPSUM FLOORS OF FLORIDA, INC.

Company Details

Entity Name: FARRIS GYPSUM FLOORS OF FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 11 Apr 1985 (40 years ago)
Date of dissolution: 19 Nov 1999 (25 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 19 Nov 1999 (25 years ago)
Document Number: H51792
FEI/EIN Number 76-0139241
Address: 14000 B 68 ST. NO., LARGO, FL 33771
Mail Address: 14000 B 68 ST. NO., LARGO, FL 33771
ZIP code: 33771
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
FARRIS, STEVEN E. Agent 9910 INDIAN KEY TRAIL, SEMINOLE, FL 34646

Vice President

Name Role Address
FARRIS, STEVEN E. Vice President 9910 INDIAN KEY TRAIL, SEMINOLE, FL 33776
BOWLES, BILLY GLENN Vice President 12007 HICKORYWOOD LN, LARGO, FL 33774

Secretary

Name Role Address
FARRIS, STEVEN E. Secretary 9910 INDIAN KEY TRAIL, SEMINOLE, FL 33776

Treasurer

Name Role Address
FARRIS, STEVEN E. Treasurer 9910 INDIAN KEY TRAIL, SEMINOLE, FL 33776

Director

Name Role Address
BOWLES, BILLY GLENN Director 12007 HICKORYWOOD LN, LARGO, FL 33774
FARRIS, KENNETH E. Director 2347 HERON CIRCLE, CLEARWATER, FL

President

Name Role Address
FARRIS, JO N. President 2347 HERON CIRCLE, CLEARWATER, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 1999-11-19 No data No data
CHANGE OF PRINCIPAL ADDRESS 1998-01-20 14000 B 68 ST. NO., LARGO, FL 33771 No data
CHANGE OF MAILING ADDRESS 1998-01-20 14000 B 68 ST. NO., LARGO, FL 33771 No data
REGISTERED AGENT ADDRESS CHANGED 1995-01-19 9910 INDIAN KEY TRAIL, SEMINOLE, FL 34646 No data
REGISTERED AGENT NAME CHANGED 1986-06-04 FARRIS, STEVEN E. No data

Court Cases

Title Case Number Docket Date Status
CB CONTRACTORS, LLC VS J&S PLASTERING, INC., ET AL. 5D2017-1606 2017-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-025678

Parties

Name CB CONTRACTORS, LLC
Role Appellant
Status Active
Representations David C. Borucke, Stephen W. Stukey
Name THREE FOUNTAINS OF VIERA CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name PROTECH ROOFING OF BREVARD, INC.
Role Appellee
Status Active
Name FARRIS GYPSUM FLOORS OF FLORIDA, INC.
Role Appellee
Status Active
Name THE PRESTON PARTNERSHIP, LLC
Role Appellee
Status Active
Name SAXONIS CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name SUPERIOR FRAMING COMPANY, INC.
Role Appellee
Status Active
Name ALLENS STEEL PRODUCTS, INC.
Role Appellee
Status Active
Name J&S PLASTERING, INC.
Role Appellee
Status Active
Representations Denise M. Anderson, J. ANDREW WILLIAMS, JEFFREY L. ALEXANDER, GEORGE W. HATCH, III, Michael K. Wilson, Joseph R. Fitos, Douglas Wall, Amy Darby, Shawn T. Jewell, JEFFREY M. BELL, DAVID S. COLEMAN, Carol M. Rooney, Wayne Tosko
Name BENZACH, INC.
Role Appellee
Status Active
Name IVS STUCCO COMPANY, INC.
Role Appellee
Status Active
Name ROBERT N. PRESTON
Role Appellee
Status Active
Name STEVEN L. FIELDS, LLC
Role Appellee
Status Active
Name HIGHLANDS VIERA I, LLC
Role Appellee
Status Active
Name SIMPSON & RYBA CONSTRUCTION, INC.
Role Appellee
Status Active
Name CAMBRIDGE BUILDERS & CONTRACTORS, LLC
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ CONSOL OA FOR 17-1384, 17-1606 AND 17-2129
Docket Date 2018-08-02
Type Response
Subtype Response
Description RESPONSE ~ PER 7/13 ORDER & REQUEST FOR EXTENDED OA TIME
On Behalf Of J&S PLASTERING, INC.
Docket Date 2018-07-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 20 DAYS - CONS OA
Docket Date 2018-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2018-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **FOR CONSOLIDATED ORAL ARGUMENT** FOR MERIT PANEL CONSIDERATION
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2018-05-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-05-16
Type Response
Subtype Response
Description RESPONSE ~ PER 5/15 ORDER
On Behalf Of J&S PLASTERING, INC.
Docket Date 2018-05-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AE W/IN 10 DAYS
Docket Date 2018-04-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 285 PAGES - FILED IN 5D17-1384
Docket Date 2018-04-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 5/7
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 5/25
Docket Date 2018-04-19
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 CB CONTRACTORS, LLC
Docket Date 2018-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of J&S PLASTERING, INC.
Docket Date 2018-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of J&S PLASTERING, INC.
Docket Date 2018-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of J&S PLASTERING, INC.
Docket Date 2018-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of J&S PLASTERING, INC.
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/9. NO FURTHER EOT'S.
Docket Date 2018-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of J&S PLASTERING, INC.
Docket Date 2018-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/15
On Behalf Of J&S PLASTERING, INC.
Docket Date 2018-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/23
On Behalf Of J&S PLASTERING, INC.
Docket Date 2017-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/25
On Behalf Of J&S PLASTERING, INC.
Docket Date 2017-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/27
Docket Date 2017-11-17
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 CB CONTRACTORS, LLC
Docket Date 2017-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 693 PAGES RECEVIED IN 17-1384. PER 8/15 ORDER CONSOLIDATION DENIED BUT UTILIZE THE SAME ROA
On Behalf Of Clerk Brevard
Docket Date 2017-10-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 11/9
Docket Date 2017-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 8299 PAGES (FILED ORIGINALLY IN 17-1384 BUT PER 8/15 ORDER, THE PARTIES MAY UTILIZE THE SAME ROA)
On Behalf Of Clerk Brevard
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/20
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-08-15
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ SHALL TRAVEL WITH 17-1384 AND 17-2129
Docket Date 2017-08-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/31 ORDER
On Behalf Of J&S PLASTERING, INC.
Docket Date 2017-07-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-07-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-07-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-06-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-06-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CAROL M. ROONEY 072990
On Behalf Of J&S PLASTERING, INC.
Docket Date 2017-06-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEPHEN W. STUKEY 783811
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-06-05
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J&S PLASTERING, INC.
Docket Date 2017-06-02
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ UNOPPOSED MOTION; AE CAROL M. ROONEY 072990
On Behalf Of J&S PLASTERING, INC.
Docket Date 2017-06-01
Type Mediation
Subtype Other
Description Other ~ NOTICE OF NON-PARTICIPATION IN APPELLATE MEDIATION; AE GEORGE W. HATCH, III 72028
On Behalf Of J&S PLASTERING, INC.
Docket Date 2017-05-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/23/17
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CB CONTRACTORS, LLC VS ALLENS STEEL PRODUCTS, INC., ET AL. 5D2017-1384 2017-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-025678-

Parties

Name CB CONTRACTORS, LLC
Role Appellant
Status Active
Representations Stephen W. Stukey, David C. Borucke
Name CAMBRIDGE BUILDERS & CONTRACTORS, LLC
Role Appellee
Status Active
Name STEVEN L. FIELDS, LLC
Role Appellee
Status Active
Name ROBERT N. PRESTON
Role Appellee
Status Active
Name SAXONIS CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name SAXONIS PAINTING & RECONSTRUCTION, INC.
Role Appellee
Status Active
Name THREE FOUNTAINS OF VIERA CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name SIMPSON & RYBA CONSTRUCTION, INC.
Role Appellee
Status Active
Name FARRIS FLOOR SYSTEMS
Role Appellee
Status Active
Name PROTECH ROOFING OF BREVARD, INC.
Role Appellee
Status Active
Name BENZACH, INC.
Role Appellee
Status Active
Name HIGHLANDS VIERA I, LLC
Role Appellee
Status Active
Name J&S PLASTERING, INC.
Role Appellee
Status Active
Name THE PRESTON PARTNERSHIP, LLC
Role Appellee
Status Active
Name FARRIS GYPSUM FLOORS OF FLORIDA, INC.
Role Appellee
Status Active
Name ALLENS STEEL PRODUCTS, INC.
Role Appellee
Status Active
Representations Shawn T. Jewell, Denise M. Anderson, Douglas Wall, Wayne Tosko, J. ANDREW WILLIAMS, Carol M. Rooney, JEFFREY L. ALEXANDER, Joseph R. Fitos, VALERIE R. EDWARDS, JEFFREY M. BELL, Michael K. Wilson, DAVID S. COLEMAN, GEORGE W. HATCH, III
Name SUPERIOR FRAMING COMPANY, INC.
Role Appellee
Status Active
Name IVS STUCCO COMPANY, INC.
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AE 4/9 MOT 17-1606; AE 4/11 MOT 17-2129
Docket Date 2018-12-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ CONSOL OA FOR 17-1384, 17-1606 AND 17-2129
Docket Date 2018-08-02
Type Response
Subtype Response
Description RESPONSE ~ PER 7/13 ORDER & REQUEST FOR EXTENDED OA TIME
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2018-07-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 20 DAYS - CONS OA
Docket Date 2018-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **FOR CONSOLIDATED ORAL ARGUMENT** FOR MERIT PANEL CONSIDERATION
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2018-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2018-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2018-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2018-04-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 285 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 5/2
Docket Date 2018-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 5/25
Docket Date 2018-04-19
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 CB CONTRACTORS, LLC
Docket Date 2018-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 4/30
Docket Date 2018-03-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2018-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2018-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JT MOT FOR SUBST OF COUNSEL AND MOT TO WITHDRAW
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2018-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/15
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2018-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/23
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2017-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/25
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2017-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/27
Docket Date 2017-11-17
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 CB CONTRACTORS, LLC
Docket Date 2017-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 693 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-10-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 11/9
Docket Date 2017-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 8299 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/20
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-08-15
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ SHALL TRAVEL WITH 17-1606 AND 17-2129
Docket Date 2017-08-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/31 ORDER
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2017-07-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-07-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-05-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-05-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE AMY DARBY 111128
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2017-05-15
Type Mediation
Subtype Other
Description Other ~ NTC OF NON-PARTICIPATION IN APPELLATE MEDIATION; AE GEORGE W. HATCH, III 72028
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2017-05-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CAROL M. ROONEY 072990
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2017-05-11
Type Mediation
Subtype Other
Description Other ~ MED - NOTICE OF NON-PARTICIPATION IN APPELLATE MEDIATION
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2017-05-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/4/17
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
Voluntary Dissolution 1999-11-19
ANNUAL REPORT 1999-02-11
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-01-15
ANNUAL REPORT 1996-02-23
ANNUAL REPORT 1995-01-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State