Search icon

HIGH VOLTAGE, INC.

Company Details

Entity Name: HIGH VOLTAGE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Mar 1988 (37 years ago)
Date of dissolution: 12 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Dec 2018 (6 years ago)
Document Number: K17381
FEI/EIN Number 59-2877488
Address: 5801 YUCATAN DR., ORLANDO, FL 32807
Mail Address: 5801 YUCATAN DR., ORLANDO, FL 32807
ZIP code: 32807
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIDINGS, DENNIS B Agent 5801 YUCATAN DR, ORLANDO, FL 32807

President

Name Role Address
RIDINGS, DENNIS B. President 5801 YUCATAN DR, ORLANDO, FL

Secretary

Name Role Address
GAINES, LISA Secretary 4516 WAYFARER PLACE, ORLANDO, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-12 No data No data
REGISTERED AGENT NAME CHANGED 2011-06-06 RIDINGS, DENNIS B No data
AMENDED AND RESTATEDARTICLES 2009-02-26 No data No data
CANCEL ADM DISS/REV 2004-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
SAYERS CONSTRUCTION, LLC, VS TIMBERLINE CONSTRUCTION, INC., et al., 3D2019-2373 2019-12-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-6303

Parties

Name SAYERS CONSTRUCTION, LLC
Role Appellant
Status Active
Representations CASEY GRIFFITH, REID KLINE, MICHAEL BARBEE, JASON R. DOMARK, CHARLES C. KLINE
Name HIGH VOLTAGE, INC.
Role Appellee
Status Active
Name TIMBERLINE CONSTRUCTION, INC.
Role Appellee
Status Active
Representations TIMOTHY C. FORD, JASON L. MOLDER, J. LOGAN MURPHY, ANDREW E. HOLWAY
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellees’ Motion for Appellate Attorneys’ Fees, it is ordered said Motion is granted. We remand to the trial court for a determination of the amount.
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-23
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro Hac Vice fee for Casey Griffith
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2020-05-04
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY IN SUPPORT OFMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2020-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees' Motion for Leave to File a Reply to the Response to the Motion for Appellate Attorney's Fees is granted to and including ten (10) days from the date of this Order. The reply shall be no more than five (5) pages.
Docket Date 2020-04-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR LEAVE TO FILE REPLY
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2020-04-23
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Casey Griffith, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellant is hereby granted as stated in the Motion. Casey Griffith shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2020-04-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLEES'MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2020-04-20
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLANT'S REPLY BRIEF
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2020-04-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2020-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including
Docket Date 2020-03-30
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 SAYERS CONSTRUCTION, LLC
Docket Date 2020-03-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEES' ANSWER BRIEF
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2020-03-06
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' SUPPLEMENTAL APPENDIX IN SUPPORT OF ANSWER BRIEF
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2020-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-14 days to 3/06/20
Docket Date 2020-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEES' UNOPPOSED MOTIONFOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2020-01-22
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2020-01-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2019-12-24
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Michael Barbee, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Sayers Construction, LLC, is hereby granted as stated in the Motion.
Docket Date 2019-12-23
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/22/2020
Docket Date 2019-12-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro Hac Vice fee for: Michael Barbee
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2019-12-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINSTRATION 2.510 (CASEY GRIFFITH, ESQ.)
On Behalf Of SAYERS CONSTRUCTION, LLC
Docket Date 2019-12-20
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 SAYERS CONSTRUCTION, LLC
Docket Date 2019-12-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 26, 2019.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMBERLINE CONSTRUCTION, INC.
Docket Date 2019-12-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAYERS CONSTRUCTION, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-12
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-04
ANNUAL REPORT 2012-03-08
ANNUAL REPORT 2011-06-06
ANNUAL REPORT 2010-05-03

Date of last update: 04 Feb 2025

Sources: Florida Department of State