Search icon

ALL SOUTH FLORIDA CONSTRUCTION INC.

Company Details

Entity Name: ALL SOUTH FLORIDA CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Mar 2001 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2015 (9 years ago)
Document Number: P01000022547
FEI/EIN Number 651084849
Address: 8108 NW 74 Avenue, Tamarac, FL, 33321, US
Mail Address: 144 Park Way Drive, Erie, PA, 16511, US
ZIP code: 33321
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FORTNEY PHILLIP M Agent 144 Park Way Drive, Erie, FL, 16511

President

Name Role Address
FORTNEY PHILLIP M President 144 Park Way Drive, Erie, PA, 16511

Chief Operating Officer

Name Role Address
PETRUCCELLI ANTHONY Chief Operating Officer 144 Park Way Drive, Erie, PA, 16511

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 8108 NW 74 Avenue, Tamarac, FL 33321 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 144 Park Way Drive, Erie, FL 16511 No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-19 8108 NW 74 Avenue, Tamarac, FL 33321 No data
REINSTATEMENT 2015-11-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-11-05 FORTNEY, PHILLIP M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
AMENDMENT 2014-11-03 No data No data

Court Cases

Title Case Number Docket Date Status
ALL SOUTH FLORIDA CONSTRUCTION, INC. VS FRANK O'CONNELL 4D2022-0321 2022-01-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-016019

Parties

Name ALL SOUTH FLORIDA CONSTRUCTION INC.
Role Appellant
Status Active
Representations Harry Malka
Name Frank O'Connell
Role Appellee
Status Active
Representations Vivian H. Fazio
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-14
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-03-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of All South Florida Construction, Inc.
Docket Date 2022-02-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of All South Florida Construction, Inc.
Docket Date 2022-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of All South Florida Construction, Inc.
Docket Date 2022-01-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-01
REINSTATEMENT 2015-11-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State