Entity Name: | AA AFFORDABLE SEAWALL INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
AA AFFORDABLE SEAWALL INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 May 1990 (35 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 13 Nov 2004 (20 years ago) |
Document Number: | L72829 |
FEI/EIN Number |
650209657
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5421 NE 18TH AVE , UNIT 3, FT. LAUDERDALE, FL, 33334, US |
Mail Address: | 5421 NE 18 AVE, UNIT 3, FT. LAUDERDALE, FL, 33334, US |
ZIP code: | 33334 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRIMM, DARRELL W. | President | 5421 NE 18 AVE, UNIT 3, FT. LAUDERDALE, FL, 33334 |
GRIMM, DARRELL W. | Agent | 5421 NE 18 AVE, UNIT 3, FT. LAUDERDALE, FL, 33334 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-13 | 5421 NE 18TH AVE , UNIT 3, FT. LAUDERDALE, FL 33334 | - |
CHANGE OF MAILING ADDRESS | 2023-01-13 | 5421 NE 18TH AVE , UNIT 3, FT. LAUDERDALE, FL 33334 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-13 | 5421 NE 18 AVE, UNIT 3, FT. LAUDERDALE, FL 33334 | - |
CANCEL ADM DISS/REV | 2004-11-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2004-10-01 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000152751 | TERMINATED | COWE-17-0023743 | COUNTY COURT BROWARD COUNTY FL | 2018-03-28 | 2023-04-18 | $16,984.09 | DECKS AND DOCKS LUMBER COMPANY, INC., 1281 COURT STREET, CLEARWATER, FL 33756 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEPHEN LALONDE VS THE BANK OF NEW YORK, INC., ETC., ET AL. | 4D2016-0781 | 2016-03-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STEPHEN LALONDE |
Role | Appellant |
Status | Active |
Name | ALL UNKNOWNS |
Role | Appellee |
Status | Active |
Name | Carlos David Lerman |
Role | Appellee |
Status | Active |
Name | EDWARD PAWLAK |
Role | Appellee |
Status | Active |
Name | PHILIP MCMAHON |
Role | Appellee |
Status | Active |
Name | BRUCE ALBERT |
Role | Appellee |
Status | Active |
Name | CIVIL PROCESS, LLC |
Role | Appellee |
Status | Active |
Name | Countrywide Homes Loans, Inc. |
Role | Appellee |
Status | Active |
Name | Peter Mineo |
Role | Appellee |
Status | Active |
Name | TRIPLE P REAL ESTATE, INC. |
Role | Appellee |
Status | Active |
Name | Peter John Mineo, Jr. |
Role | Appellee |
Status | Active |
Name | REBECCA D. PHILLIPS |
Role | Appellee |
Status | Active |
Name | Erik Daniel Diener |
Role | Appellee |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Name | AA AFFORDABLE SEAWALL INC. |
Role | Appellee |
Status | Active |
Name | PAMELA PENGE |
Role | Appellee |
Status | Active |
Name | THE BANK OF NEW YORK, INC., ETC. |
Role | Appellee |
Status | Active |
Representations | Matthew Edward Hearne, Marc J. Gottlieb, Eric M. Levine, David M. Levine, Victor Petrescu |
Name | JAMES B. CHAPLAN |
Role | Appellee |
Status | Active |
Name | ESTATE OF MICHELE MCMAHON |
Role | Appellee |
Status | Active |
Name | LERMAN & WHITEBOOK, P.A. |
Role | Appellee |
Status | Active |
Name | BAYVIEW LOAN SERVICING LLC |
Role | Appellee |
Status | Active |
Name | MEDIATION, INC. |
Role | Appellee |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-04-22 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Granting Aplee's Motion to Dismiss ~ **ORDER REMAILED TO AA 5/11/16**ORDERED that appellees' March 23, 2016 motion to dismiss is granted, and the above-styled appeal is dismissed without prejudice to appeal from a final order dismissing all related claims.CIKLIN, C.J., MAY and TAYLOR, JJ., concur. |
Docket Date | 2016-04-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ WITHOUT PREJUDICE |
Docket Date | 2016-03-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ (ORDER APPEALED ATTACHED TO MOTION) |
On Behalf Of | THE BANK OF NEW YORK, INC., ETC. |
Docket Date | 2016-03-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE BANK OF NEW YORK, INC., ETC. |
Docket Date | 2016-03-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-03-10 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office. |
Docket Date | 2016-03-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2016-03-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | STEPHEN LALONDE |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-13 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-01-02 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-09-21 |
ANNUAL REPORT | 2016-02-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State