Search icon

ULTIMATE SURFACES OF JACKSONVILLE, INC.

Company Details

Entity Name: ULTIMATE SURFACES OF JACKSONVILLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Aug 2001 (23 years ago)
Document Number: P01000082569
FEI/EIN Number 90-0008189
Address: 11715 BRADY RD, JACKSONVILLE, FL 32223
Mail Address: 11715 BRADY ROAD, JACKSONVILLE, FL 32223
ZIP code: 32223
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PRICE, ANTHONY Agent 11715 BRADY RD, JACKSONVILLE, FL 32223

Director

Name Role Address
PRICE, ANTHONY Director 11715 BRADY RD, JACKSONVILLE, FL 32223

President

Name Role Address
PRICE, ANTHONY President 11715 BRADY RD, JACKSONVILLE, FL 32223

Secretary

Name Role Address
PRICE, ANTHONY Secretary 11715 BRADY RD, JACKSONVILLE, FL 32223

Treasurer

Name Role Address
PRICE, ANTHONY Treasurer 11715 BRADY RD, JACKSONVILLE, FL 32223

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2009-07-02 11715 BRADY RD, JACKSONVILLE, FL 32223 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-06 11715 BRADY RD, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT ADDRESS CHANGED 2005-05-06 11715 BRADY RD, JACKSONVILLE, FL 32223 No data
REGISTERED AGENT NAME CHANGED 2004-04-28 PRICE, ANTHONY No data

Court Cases

Title Case Number Docket Date Status
CARL GUTZMER VS BLUE HAVEN POOLS & SPA AND ULTIMATE SURFACES OF JACKSONVILLE 5D2021-0110 2021-01-08 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2020-CA-001115

County Court for the Seventh Judicial Circuit, St. Johns County
2020-SC-001076-A

Parties

Name Carl Gutzmer
Role Appellant
Status Active
Name ULTIMATE SURFACES OF JACKSONVILLE, INC.
Role Appellee
Status Active
Name Blue Haven Pools & Spa
Role Appellee
Status Active
Name Hon. Charles J. Tinlin
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized
Docket Date 2021-08-04
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION FOR REHEARING NAD MOTION STIRCKEN AS UNAUTHORIZED AND MANDATE OF THE COURT....; STRICKEN PER 8/6 ORDER
On Behalf Of Carl Gutzmer
Docket Date 2021-07-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as unauthorized
Docket Date 2021-07-19
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ STRICKEN AS UNAUTHORIZED PER 7/20 ORDER
On Behalf Of Carl Gutzmer
Docket Date 2021-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-30
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-06-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Carl Gutzmer
Docket Date 2021-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/IN 10 DYS ADVISE IF REP BY COUNSEL...
Docket Date 2021-02-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ AND SECOND AMENDED RESPONSE TO 1/12 OTSC
On Behalf Of Carl Gutzmer
Docket Date 2021-02-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE SECOND AMEND RESPONSE OR MOT EOT; RESPONSE STRICKEN
Docket Date 2021-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AND RESPONSE TO 1/12 OTSC
On Behalf Of Carl Gutzmer
Docket Date 2021-02-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND RESPONSE W/IN 10 DAYS
Docket Date 2021-01-26
Type Response
Subtype Response
Description RESPONSE ~ TO 1/12 ORDER TO SHOW CAUSE
On Behalf Of Carl Gutzmer
Docket Date 2021-01-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 15 DAYS
Docket Date 2021-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-08
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2020-10-19
Type Record
Subtype Record on Appeal
Description Received Records ~ CIVIL RECORD ON APPEAL
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2020-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/19/2020
On Behalf Of Carl Gutzmer
Docket Date 2020-10-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency ~ CLERKS DETERMINATION
On Behalf Of St. Johns Cty. Circuit Court

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-15

Date of last update: 31 Jan 2025

Sources: Florida Department of State