Search icon

DOUBLE A INDUSTRIES, INC.

Company Details

Entity Name: DOUBLE A INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 10 Jun 1988 (37 years ago)
Document Number: M85520
FEI/EIN Number 65-0055558
Address: 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL 34957
Mail Address: 4193 RIGELS COVE WAY, JENSEN BEACH, FL 34957
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
PANTALEO, FRANK Agent 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL 34957

President

Name Role Address
PANTALEO , frank President 4193 Rigels Cove Way, Jensen Beach, FL 34957

Director

Name Role Address
Pantaleo, Austin Director 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL 34957
Pantaleo, Alexander Director 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL 34957

Secretary

Name Role Address
PANTALEO, DENISE L Secretary 4193 Rigels Cove Way, Jensen Beach, FL 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL 34957 No data
CHANGE OF MAILING ADDRESS 2019-04-28 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL 34957 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL 34957 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000477449 LAPSED 502004CA006534XXXXMBAA PALM BEACH COUNTY 2013-01-09 2018-02-27 $34,784.00 GREAT AMERICAN INSURANCE COMPANIES C/O YATES & SCHILLER, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Court Cases

Title Case Number Docket Date Status
NORTH POINTE CASUALTY INSURANCE COMPANY VS ARDEN INSURANCE ASSOC., INC., et al. 4D2010-4466 2010-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA023079XXXXMB

Parties

Name NORTH POINTE CASUALTY INS.
Role Appellant
Status Active
Representations JEFFREY MICHAEL COHEN, Sylvia H. Walbolt, Christine Riley Davis
Name ARDEN INSURANCE ASSOCIATES, INC.
Role Appellee
Status Active
Representations CHRISTOPHER E. DORAN, John Michael Murray, Steven J. Chackman, JOSEPH R. LOWICKY, Neil Rose
Name ZEIGER CRANE RENTALS, INC.
Role Appellee
Status Active
Name KENNETH A. NORBERG
Role Appellee
Status Active
Name P.F. CONSTRUCTION, INC.
Role Appellee
Status Active
Name CARL JARRELL
Role Appellee
Status Active
Name DOUBLE A INDUSTRIES, INC.
Role Appellee
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2011-11-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-09-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS
Docket Date 2011-05-12
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 NORTH POINTE CASUALTY INS.
Docket Date 2011-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (ARDEN AND NORBERG)
On Behalf Of ARDEN INSURANCE ASSOCIATES
Docket Date 2011-04-25
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ t - (ADOPTION) OF ANSWER BRIEF OF AE'S ARDEN INSURANCE, ETC. (BY DOUBLE INDUSTRIES, INC.)
On Behalf Of ARDEN INSURANCE ASSOCIATES
Docket Date 2011-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (ARDEN & NORBERG)
On Behalf Of ARDEN INSURANCE ASSOCIATES
Docket Date 2011-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (DOUBLE A INDUSTRIES, INC.)
On Behalf Of ARDEN INSURANCE ASSOCIATES
Docket Date 2011-03-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2011-03-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-03-02
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION TO CERTIFICATE OF SERVICE TO INITIAL BRIEF
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-02-28
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ T -
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Sylvia H. Walbolt 0033604
Docket Date 2011-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2011-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2011-01-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ 30 DAYS THEREAFTER FOR INITIAL BRIEF
Docket Date 2011-01-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2010-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARDEN INSURANCE ASSOCIATES
Docket Date 2010-11-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Christine Davis Graves
Docket Date 2010-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-03
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2010-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORTH POINTE CASUALTY INS.

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-21

Date of last update: 04 Feb 2025

Sources: Florida Department of State