Search icon

BUILT TOPS BUILDING SERVICES INC.

Company Details

Entity Name: BUILT TOPS BUILDING SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Feb 2002 (23 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: P02000021033
FEI/EIN Number 320003213
Address: 18495 S. DIXIE HWY #STE 129, MIAMI, FL, 33157
Mail Address: 18495 S. DIXIE HWY #STE 129, MIAMI, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WALKER CHRISTIAN Agent 18495 S. DIXIE HWY #STE 129, MIAMI, FL, 33157

President

Name Role Address
WALKER CHRISTIAN President 18495 S. DIXIE HWY #STE 129, MIAMI, FL, 33157

Secretary

Name Role Address
WALKER CHRISTIAN Secretary 18495 S. DIXIE HWY #STE 129, MIAMI, FL, 33157

Vice President

Name Role Address
WALKER PATRICK M Vice President 18495 S. DIXIE HWY #STE 129, MIAMI, FL, 33157

Treasurer

Name Role Address
WALKER PATRICK M Treasurer 18495 S. DIXIE HWY #STE 129, MIAMI, FL, 33157

Director

Name Role Address
WALKER PATRICK Director 11345 SW 133 CT, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
AMENDMENT 2006-04-26 No data No data
AMENDMENT 2005-12-27 No data No data

Court Cases

Title Case Number Docket Date Status
COMPANION PROPERTY AND CASUALTY GROUP, VS BUILT TOPS BUILDING SERVICES, INC., 3D2016-2044 2016-09-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-3100

Parties

Name Companion Property and Casualty Group
Role Appellant
Status Active
Representations Christopher W. Wadsworth, ORLANDO ROMERO
Name BUILT TOPS BUILDING SERVICES INC.
Role Appellee
Status Active
Representations SUSAN M. LUDOVICI
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-10
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2017-02-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-01-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-01-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BUILT TOPS BUILDING SERVICES, INC.
Docket Date 2017-01-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Companion Property and Casualty Group
Docket Date 2016-12-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Companion Property and Casualty Group
Docket Date 2016-12-07
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellee¿s December 2, 2016 motion to supplement the record is hereby denied.
Docket Date 2016-12-02
Type Response
Subtype Response
Description RESPONSE ~ to motion to supplement
On Behalf Of Companion Property and Casualty Group
Docket Date 2016-12-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BUILT TOPS BUILDING SERVICES, INC.
Docket Date 2016-11-08
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ SUPPL VOLUME.
Docket Date 2016-11-07
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s November 3, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said motion.
Docket Date 2016-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/22/16
Docket Date 2016-11-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Companion Property and Casualty Group
Docket Date 2016-11-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Companion Property and Casualty Group
Docket Date 2016-10-27
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on September 28, 2016 is hereby discharged and the appeal is allowed to proceed.
Docket Date 2016-10-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ final order dismissing complaint
On Behalf Of Companion Property and Casualty Group
Docket Date 2016-10-04
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of Companion Property and Casualty Group
Docket Date 2016-09-28
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ Inasmuch as the order below merely grants a motion to dismiss rather than dismissing the case, the parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2016-09-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 19, 2016.
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Companion Property and Casualty Group
Docket Date 2016-09-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-09-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-23
ANNUAL REPORT 2011-04-12
ANNUAL REPORT 2010-06-21
ANNUAL REPORT 2009-04-30
ANNUAL REPORT 2008-05-20
ANNUAL REPORT 2007-05-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State