Entity Name: | AMERICAN BUILDERS GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 21 Aug 2003 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 21 Jun 2004 (21 years ago) |
Document Number: | P03000091787 |
FEI/EIN Number | 20-1120918 |
Address: | 11395 66TH STREET UNIT L, LARGO, FL 33773 |
Mail Address: | 8711 brooke angela dr, Odessa, FL 33556 |
ZIP code: | 33773 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DARCY, MICHAEL P | Agent | 11395 66TH STREET UNIT L, LARGO, FL 33773 |
Name | Role | Address |
---|---|---|
DARCY, MICHAEL P | President | 11395 66TH STREET UNIT L, LARGO, FL 33773 |
Name | Role | Address |
---|---|---|
DARCY, MICHAEL P | Director | 11395 66TH STREET UNIT L, LARGO, FL 33773 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000088683 | AMERICAN CATERING GROUP, INC | EXPIRED | 2015-08-27 | 2020-12-31 | No data | 160 NW 120 AVE, MIAMI, FL, 33182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-28 | 11395 66TH STREET UNIT L, LARGO, FL 33773 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-07-22 | 11395 66TH STREET UNIT L, LARGO, FL 33773 | No data |
REGISTERED AGENT NAME CHANGED | 2021-07-22 | DARCY, MICHAEL P | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-07-22 | 11395 66TH STREET UNIT L, LARGO, FL 33773 | No data |
AMENDMENT | 2004-06-21 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MICHAEL P. DARCY, DARCY ROOFING, LLC, AND AMERICAN BUILDERS GROUP, INC. VS BSS MANAGEMENT, LLC | 2D2023-1551 | 2023-07-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DARCY ROOFING LLC. |
Role | Appellant |
Status | Active |
Name | AMERICAN BUILDERS GROUP INC. |
Role | Appellant |
Status | Active |
Name | MICHAEL P. DARCY |
Role | Appellant |
Status | Active |
Representations | CASSANDRA HENDERSON, ESQ. |
Name | BSS MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Representations | STAVROS TINGIRIDES, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-13 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2023-09-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ SILBERMAN, KELLY, and ATKINSON |
Docket Date | 2023-09-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellants' failure to satisfy this court's July 21, 2023, fee order or to respond to the July 21, 2023, order to show cause. |
Docket Date | 2023-08-03 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLANT'S STATEMENT OF GOOD CAUSE AND NOTICE OF FILING FINAL JUDGMENT TO BE APPEALED ***FINAL JUDGMENT NOT ATTACHED |
On Behalf Of | AMERICAN BUILDERS GROUP, INC. |
Docket Date | 2023-08-03 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | MICHAEL P. DARCY |
Docket Date | 2023-08-01 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF THE CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2023-07-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2023-07-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-07-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MICHAEL P. DARCY |
Docket Date | 2023-08-21 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ The motion to withdraw as Appellant's counsel is granted. Cassandra Hendersonis relieved of further appellate responsibility. Michael P. Darcy is proceeding pro sewithout prejudice to retaining new counsel who must file a notice of appearance. DarcyRoofing, LLC, and American Builders Group, Inc., are corporate entities that will requirerepresentation in this court by an attorney licensed in Florida. Should an attorney fail tofile a notice of appearance on their behalf within twenty days from the date of this order,the case will be subject to dismissal as to them.Within twenty days from the date of this order, Appellants shall satisfy this court'sJuly 21, 2023, fee order and order to show cause or the case will be subject todismissal. |
Docket Date | 2023-07-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-08 |
AMENDED ANNUAL REPORT | 2021-07-22 |
ANNUAL REPORT | 2021-04-10 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-26 |
Date of last update: 30 Jan 2025
Sources: Florida Department of State