Search icon

TIER 1 CONSTRUCTION, INC.

Company Details

Entity Name: TIER 1 CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: P03000155177
FEI/EIN Number 200513941
Address: 2265 Saint Johns Bluff Rd S, JACKSONVILLE, FL, 32246, US
Mail Address: 13245 ATLANTIC BLVD., SUITE 4-212, JACKSONVILLE, FL, 32225
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
PARRISH BRENT P Agent 13245 ATLANTIC BLVD., JACKSONVILLE, FL, 32225

President

Name Role Address
PARRISH BRENT P President 13425 ATLANTIC BLVD. SUITE 4-212, JACKSONVILLE, FL, 32225

Secretary

Name Role Address
PARRISH BRENT P Secretary 13425 ATLANTIC BLVD. SUITE 4-212, JACKSONVILLE, FL, 32225

Treasurer

Name Role Address
PARRISH BRENT P Treasurer 13425 ATLANTIC BLVD. SUITE 4-212, JACKSONVILLE, FL, 32225

Director

Name Role Address
PARRISH BRENT P Director 13425 ATLANTIC BLVD. SUITE 4-212, JACKSONVILLE, FL, 32225

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000076227 ROOF WISER ACTIVE 2022-06-24 2027-12-31 No data 13245 ATLANTIC BLVD 4-212, JACKSONVILLE, FL, 32225
G22000075787 TIER 1 CONSTRUCTION INC. ACTIVE 2022-06-23 2027-12-31 No data 13245 ATLANTIC BLVD 4-212, JACKSONVILLE, FL, 32225
G17000108916 TIER 1 ROOFING ACTIVE 2017-10-02 2027-12-31 No data 13245 ATLANTIC BLVD., SUITE 4-212, JACKSONVILLE, FL, 32225
G10000015004 TIER ONE CONSTRUCTION EXPIRED 2010-02-16 2015-12-31 No data 13245 ATLANTIC BLVD, SUITE 4-212, JACKSONVILLE, FL, 32225

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-09 2265 Saint Johns Bluff Rd S, JACKSONVILLE, FL 32246 No data
REINSTATEMENT 2021-11-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-04-23 PARRISH, BRENT P No data
REINSTATEMENT 2016-04-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
NAME CHANGE AMENDMENT 2011-04-08 TIER 1 CONSTRUCTION, INC. No data
CHANGE OF MAILING ADDRESS 2010-01-28 2265 Saint Johns Bluff Rd S, JACKSONVILLE, FL 32246 No data
REGISTERED AGENT ADDRESS CHANGED 2010-01-28 13245 ATLANTIC BLVD., SUITE 4-212, JACKSONVILLE, FL 32225 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000723351 ACTIVE 1000001019531 DUVAL 2024-11-07 2034-11-13 $ 2,854.51 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J23000448258 TERMINATED 1000000964321 DUVAL 2023-09-18 2033-09-20 $ 18,379.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825
J11000652359 LAPSED 16-2010-SC-2594 DUVAL COUNTY COURT 2011-05-31 2016-10-06 $6,001.80 M & E MASONRY & SONS, INC., 7971 SYCAMORE LN., W., JACKSONVILLE, FLA 32219
J10001079810 LAPSED 16-2010-CC-009961 DUVAL COUNTY 2010-10-20 2015-11-29 $6,322.29 ATRIUM COMPANIES, INC., 3890 WEST NW HIGHWAY, #800, DALLAS, TX 75220

Court Cases

Title Case Number Docket Date Status
Tier 1 Construction, Inc., Appellant(s) v. Sylvia and Allan Spear, II Appellee(s). 1D2023-0990 2023-04-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
012022CA002962XXXXXX

Parties

Name TIER 1 CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Mark C. Bryan
Name Allan Spear, II
Role Appellee
Status Active
Representations John S. Winnie
Name Sylvia Spear
Role Appellee
Status Active
Representations John S. Winnie
Name Hon. J.K. "Jess" Irby
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-28
Type Order
Subtype Order Changing Case Style
Description Order Changing Case Style
View View File
Docket Date 2023-08-02
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-06-22
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 51 pages
Docket Date 2023-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Tier 1 Construction, Inc.
Docket Date 2023-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-04-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. J.K. "Jess" Irby
Docket Date 2023-05-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-25
REINSTATEMENT 2021-11-22
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-05-01
REINSTATEMENT 2016-04-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State