Search icon

VELOCITY PAINTING, INC.

Company Details

Entity Name: VELOCITY PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 16 Dec 2003 (21 years ago)
Date of dissolution: 31 Dec 2012 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 31 Dec 2012 (12 years ago)
Document Number: P03000157844
FEI/EIN Number 920198404
Address: 553 W BRANNEN ROAD, LAKELAND, FL, 33813
Mail Address: 5730 JACARANDA AVENUE, LAKELAND, FL, 33809
ZIP code: 33813
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BENNER KIMBERLY J Agent 5730 JACARANDA AVE, LAKELAND, FL, 33809

President

Name Role Address
BENNER KIMBERLY J President 5730 JACARANDA AVENUE, LAKELAND, FL, 33809

Chief Executive Officer

Name Role Address
BENNER KIMBERLY J Chief Executive Officer 5730 JACARANDA AVENUE, LAKELAND, FL, 33809

Secretary

Name Role Address
BENNER KIMBERLY J Secretary 5730 JACARANDA AVENUE, LAKELAND, FL, 33809

Treasurer

Name Role Address
BENNER KIMBERLY J Treasurer 5730 JACARANDA AVENUE, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-12-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-03-17 553 W BRANNEN ROAD, LAKELAND, FL 33813 No data
REGISTERED AGENT NAME CHANGED 2008-01-11 BENNER, KIMBERLY J No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-11 5730 JACARANDA AVE, LAKELAND, FL 33809 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09002223914 LAPSED 2006-CA-3661 CIRCUIT COURT POLK COUNTY,FL 2009-11-18 2014-11-30 $15,480.99 THE SHERWIN-WILLIAMS COMPANY, 2699 LEE ROAD, SUITE 200, WINTER PARK, FL 32789

Court Cases

Title Case Number Docket Date Status
CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE, ETC. VS ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP, ET AL. SC2019-1436 2019-08-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052017CA046552XXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D18-2182

Parties

Name D/B/A Construction Enterprises, Inc.
Role Petitioner
Status Active
Name CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE
Role Petitioner
Status Active
Representations Dara L. Dawson, Jeffrey M. Paskert
Name D/B/A Bradcorp Florida II, LLC
Role Respondent
Status Active
Name VELOCITY PAINTING, INC.
Role Respondent
Status Active
Representations Sandra Denise Kennedy, Teresa A. Eyerman
Name FORUM ARCHITECTURE & INTERIOR DESIGN, INC.
Role Respondent
Status Active
Representations DOUGLAS IVAN WALL, Ryan C. Phillips, Rinaldo J. Cartaya III, Robert N. Johnson
Name PREMIER PAINT & DRYWALL, INC.
Role Respondent
Status Active
Representations Michael J. Childers, Joshua I. Corriveau
Name BH-FFS, LLC
Role Respondent
Status Active
Representations Brendan N. Keeley, Fred P. White III
Name GENERAL SHELL CONTRACTORS, LLC
Role Respondent
Status Active
Representations BARBARA JEANNE TAGGART
Name ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Role Respondent
Status Active
Representations John W. Windle, Megan A. Picataggio, James C. Prichard
Name A.M. Bufalo Enterprises, Inc.
Role Respondent
Status Active
Representations Michael E. Milne, MARK ANTHONY INTERLICCHIO, JR.
Name HON. JEFFREY FRANCIS MAHL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active
Name Evan J. Small
Role Proponent
Status Active

Docket Entries

Docket Date 2019-12-24
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-11-07
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondents having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2019-10-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-09-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 3, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-08-30
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE JURISDICTIONAL BRIEF
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-08-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-08-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
CORAPVDWN 2012-12-31
ANNUAL REPORT 2012-02-13
ANNUAL REPORT 2011-03-25
ANNUAL REPORT 2010-02-06
ANNUAL REPORT 2009-03-17
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-02-21
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-16
ANNUAL REPORT 2004-03-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State