Entity Name: | D.A.B. CONSTRUCTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 22 Jan 1988 (37 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | M65766 |
FEI/EIN Number | 65-0026542 |
Address: | 62 HIGHWAY 40 WEST, INGLIS, FL 34449 |
Mail Address: | POST OFFICE BOX 1589, INGLIS, FL 34449 |
ZIP code: | 34449 |
County: | Levy |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN | 2020 | 650026542 | 2021-04-26 | D.A.B. CONSTRUCTORS, INC. | 176 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 191 |
Signature of
Role | Plan administrator |
Date | 2021-04-26 |
Name of individual signing | RAYMOND DUNN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1995-01-15 |
Business code | 237310 |
Sponsor’s telephone number | 3524475488 |
Plan sponsor’s mailing address | PO BOX 1589, INGLIS, FL, 34449 |
Plan sponsor’s address | PO BOX 1589, INGLIS, FL, 34449 |
Number of participants as of the end of the plan year
Active participants | 176 |
Signature of
Role | Plan administrator |
Date | 2020-07-28 |
Name of individual signing | RAYMOND DUNN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1995-01-15 |
Business code | 237310 |
Sponsor’s telephone number | 3524475488 |
Plan sponsor’s mailing address | PO BOX 1589, INGLIS, FL, 34449 |
Plan sponsor’s address | PO BOX 1589, INGLIS, FL, 34449 |
Number of participants as of the end of the plan year
Active participants | 186 |
Signature of
Role | Plan administrator |
Date | 2019-05-09 |
Name of individual signing | RAYMOND DUNN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1995-01-15 |
Business code | 237310 |
Sponsor’s telephone number | 3524475488 |
Plan sponsor’s mailing address | PO BOX 1589, INGLIS, FL, 34449 |
Plan sponsor’s address | PO BOX 1589, INGLIS, FL, 34449 |
Number of participants as of the end of the plan year
Active participants | 182 |
Signature of
Role | Plan administrator |
Date | 2018-05-21 |
Name of individual signing | RAYMOND DUNN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1995-01-15 |
Business code | 237310 |
Sponsor’s telephone number | 3524475488 |
Plan sponsor’s mailing address | PO BOX 1589, INGLIS, FL, 34449 |
Plan sponsor’s address | PO BOX 1589, INGLIS, FL, 34449 |
Number of participants as of the end of the plan year
Active participants | 152 |
Signature of
Role | Plan administrator |
Date | 2017-05-31 |
Name of individual signing | RAYMOND DUNN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1995-01-15 |
Business code | 237310 |
Sponsor’s telephone number | 3524475488 |
Plan sponsor’s mailing address | PO BOX 1589, INGLIS, FL, 34449 |
Plan sponsor’s address | PO BOX 1589, INGLIS, FL, 34449 |
Number of participants as of the end of the plan year
Active participants | 159 |
Signature of
Role | Plan administrator |
Date | 2016-07-14 |
Name of individual signing | RAYMOND DUNN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1995-01-15 |
Business code | 237310 |
Sponsor’s telephone number | 3524475488 |
Plan sponsor’s mailing address | PO BOX 1589, INGLIS, FL, 34449 |
Plan sponsor’s address | PO BOX 1589, INGLIS, FL, 34449 |
Number of participants as of the end of the plan year
Active participants | 147 |
Signature of
Role | Plan administrator |
Date | 2015-07-23 |
Name of individual signing | RAYMOND DUNN |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-07-23 |
Name of individual signing | RAYMOND DUNN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1995-01-15 |
Business code | 237310 |
Sponsor’s telephone number | 3524475488 |
Plan sponsor’s mailing address | PO BOX 1589, INGLIS, FL, 34449 |
Plan sponsor’s address | PO BOX 1589, INGLIS, FL, 34449 |
Number of participants as of the end of the plan year
Active participants | 121 |
Signature of
Role | Plan administrator |
Date | 2014-06-25 |
Name of individual signing | RAYMOND DUNN |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 1995-01-15 |
Business code | 237310 |
Sponsor’s telephone number | 3524475488 |
Plan sponsor’s mailing address | PO BOX 1589, INGLIS, FL, 34449 |
Plan sponsor’s address | PO BOX 1589, INGLIS, FL, 34449 |
Number of participants as of the end of the plan year
Active participants | 112 |
Retired or separated participants receiving benefits | 1 |
Signature of
Role | Plan administrator |
Date | 2013-08-16 |
Name of individual signing | RAYMOND DUNN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
VEZINA, W. ROBERT, III | Agent | 413 EAST PARK AVENUE, TALLAHASSEE, FL 32301 |
Name | Role | Address |
---|---|---|
BACHSCHMIDT, DEBORA A | Director | 62 HIGHWAY 40 WEST, INGLIS, FL 34449 |
Name | Role | Address |
---|---|---|
BACHSCHMIDT, DEBORA A | President | 62 HIGHWAY 40 WEST, INGLIS, FL 34449 |
Name | Role | Address |
---|---|---|
BACHSCHMIDT, DEBORA A | Treasurer | 62 HIGHWAY 40 WEST, INGLIS, FL 34449 |
Name | Role | Address |
---|---|---|
BACHSCHMIDT, DEBORA A | Secretary | 62 HIGHWAY 40 WEST, INGLIS, FL 34449 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-20 | VEZINA, W. ROBERT, III | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-20 | 413 EAST PARK AVENUE, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-04-19 | 62 HIGHWAY 40 WEST, INGLIS, FL 34449 | No data |
CHANGE OF MAILING ADDRESS | 2011-04-19 | 62 HIGHWAY 40 WEST, INGLIS, FL 34449 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000310070 | ACTIVE | 1000000919922 | LEVY | 2022-06-20 | 2032-06-29 | $ 933.01 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Agustina Tanoira, Appellant(s), v. Michael McSweeney and D.A.B. Constructors, Inc., Appellee(s). | 5D2024-0944 | 2024-04-10 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Agustina Tanoira |
Role | Appellant |
Status | Active |
Representations | Hussein S. El Rashidy, Nicholas P Passantino |
Name | D.A.B. CONSTRUCTORS, INC. |
Role | Appellee |
Status | Active |
Name | Michael McSweeney |
Role | Appellee |
Status | Active |
Representations | Sanaz Alempour, Gregory J. Willis, Kéran J. Billaud, Michael A. Rosenberg |
Name | Hon. Dan R. Mosely |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report per 9/18 order |
On Behalf Of | Agustina Tanoira |
Docket Date | 2024-09-18 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report; STATUS UPDATE ACCEPTED; JURIS REMAINS RELINQUISHED; AA BY 10/16 FILE SECOND STATUS REPORT... |
View | View File |
Docket Date | 2024-09-16 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report per 7/17 order |
On Behalf Of | Agustina Tanoira |
Docket Date | 2024-07-17 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | JURISDICTION RELINQUISHED UNTIL 9/16; AA TO FILE STATUS REPORT IF LT DOES NOT RENDER A FINAL JUDGMENT BEFORE THE EXPIRATION OF RELINQUISHMENT. MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT. |
View | View File |
Docket Date | 2024-07-11 |
Type | Response |
Subtype | Response |
Description | Response PER 7/8 ORDER |
On Behalf Of | Agustina Tanoira |
Docket Date | 2024-07-08 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Show Cause Jurisdiction; AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED |
View | View File |
Docket Date | 2024-07-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief; DENIED AS MOOT PER 7/17 ORDER |
On Behalf Of | Agustina Tanoira |
Docket Date | 2024-06-19 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal - Filed Below 6/18/2024 |
On Behalf Of | Agustina Tanoira |
Docket Date | 2024-05-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order on Motion for Extension of Time to Serve Initial Brief; IB BY 7/8/24 |
View | View File |
Docket Date | 2024-05-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Agustina Tanoira |
Docket Date | 2024-04-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | MOT DENIED; AA W/IN 5 DYS FILE AMENDED MOT EOT |
View | View File |
Docket Date | 2024-04-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
On Behalf Of | Agustina Tanoira |
Docket Date | 2024-04-17 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-04-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Michael McSweeney |
Docket Date | 2024-04-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Michael McSweeney |
Docket Date | 2024-04-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2024-04-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-04-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | B3:Billed - $300 |
Docket Date | 2024-04-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 04/05/2024 |
On Behalf Of | Agustina Tanoira |
Docket Date | 2024-10-18 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report; AA STATUS REPORT ACCEPTED; JURIS REMAINS RELINQUISHED; AA W/IN 10 DYS OF LT ENTERING F/J FILE STATUS REPORT |
View | View File |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-08-25 |
AMENDED ANNUAL REPORT | 2021-07-20 |
AMENDED ANNUAL REPORT | 2021-07-19 |
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-04-08 |
AMENDED ANNUAL REPORT | 2019-08-29 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-03-22 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-25 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State