Search icon

ALLEN'S PLUMBING, INC.

Company Details

Entity Name: ALLEN'S PLUMBING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Dec 1985 (39 years ago)
Document Number: H89016
FEI/EIN Number 592621148
Address: 4219 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33714, US
Mail Address: 4219 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33714, US
ZIP code: 33714
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
Baskin Hamden HIII Agent 14020 Roosevelt Blvd, CLEARWATER, FL, 33762

President

Name Role Address
Gadoury Allen President 4219 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33714

Manager

Name Role Address
Gadoury Allen Manager 4219 54TH AVENUE NORTH, ST. PETERSBURG, FL, 33714

Court Cases

Title Case Number Docket Date Status
Allen's Plumbing, Inc., Appellant(s) v. Keith J. Breading and Lena D. Breading, as Trustee of the Keith J. Breading Trust Appellee(s). 2D2024-2265 2024-09-24 Closed
Classification NOA Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pinellas County
22-005950-CO

Parties

Name ALLEN'S PLUMBING, INC.
Role Appellant
Status Active
Representations Thaddeus Freeman
Name Keith J. Breading
Role Appellee
Status Active
Representations James Patrick Walsh
Name Lena D. Breading
Role Appellee
Status Active
Representations James Patrick Walsh
Name Hon. Edwin Bryant Jagger
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-14
Type Record
Subtype Record on Appeal Redacted
Description 260 PAGES
On Behalf Of Pinellas Clerk
Docket Date 2024-09-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Allen's Plumbing, Inc.
View View File
Docket Date 2024-11-21
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Allen's Plumbing, Inc.
Docket Date 2024-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Allen's Plumbing, Inc.
Docket Date 2024-09-24
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File

Date of last update: 02 Feb 2025

Sources: Florida Department of State