Search icon

PEGASUS GENERAL CONTRACTORS, INC.

Company Details

Entity Name: PEGASUS GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 May 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2021 (3 years ago)
Document Number: P04000082589
FEI/EIN Number 45-2754871
Mail Address: 5762 AARON CT., SARASOTA, FL, 34232, US
Address: 5762 Aaron Court, SARASOTA, FL, 34232, US
ZIP code: 34232
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
TURNER GARY Agent 5762 Aaron Court, SARASOTA, FL, 34232

President

Name Role Address
TURNER GARY President 5762 Aaron Court, SARASOTA, FL, 34232

Secretary

Name Role Address
TURNER SHARRON Secretary 5762 Aaron Court, SARASOTA, FL, 34232

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-07 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-07 TURNER , GARY No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 5762 Aaron Court, SARASOTA, FL 34232 No data
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 5762 Aaron Court, SARASOTA, FL 34232 No data
CHANGE OF MAILING ADDRESS 2012-03-20 5762 Aaron Court, SARASOTA, FL 34232 No data
REINSTATEMENT 2005-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
Pegasus General Contractors, Inc., Appellant(s) v. Donna Brickhouse, Appellee(s). 2D2024-1347 2024-06-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022CA-001813 SC

Parties

Name PEGASUS GENERAL CONTRACTORS, INC.
Role Appellant
Status Active
Representations Tonya Willis Pitts
Name Donna Brickhouse
Role Appellee
Status Active
Representations Harry W. Haskins, Susan Joy Silverman
Name Hon. Danielle Lynn Brewer
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Pegasus General Contractors, Inc.
Docket Date 2024-09-04
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO MOTION TO STRIKE AND COUNTERMOTION FOR LEAVE TO AMEND INITIAL BRIEF
On Behalf Of Pegasus General Contractors, Inc.
Docket Date 2024-08-20
Type Order
Subtype Order to File Response
Description Appellant shall respond to Appellee's motion to strike within 15 days of the date of this order.
View View File
Docket Date 2024-08-19
Type Motions Other
Subtype Motion To Strike
Description APPELLEE'S MOTION TO STRIKE NOTICE OF FILING AND ATTACHMENT TO INITIAL BRIEF AND THE REFERENCE IN THE BRIEF TO THE ATTACHMENT
On Behalf Of Donna Brickhouse
Docket Date 2024-08-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of Pegasus General Contractors, Inc.
Docket Date 2024-08-16
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING APPELLANT'S ATTACHMENT TO INITIAL BRIEF
On Behalf Of Pegasus General Contractors, Inc.
Docket Date 2024-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pegasus General Contractors, Inc.
View View File
Docket Date 2024-07-24
Type Record
Subtype Record on Appeal Redacted
Description BREWER - 195 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-07-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-28
Type Notice
Subtype Notice
Description NOTICE OF UNAVAILABILITY
On Behalf Of Pegasus General Contractors, Inc.
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Donna Brickhouse
Docket Date 2024-06-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Pegasus General Contractors, Inc.
Docket Date 2024-06-12
Type Order
Subtype Certify Notice of Appeal
Description Appellant filed an amended notice of appeal in case 2D2024-0120 for review of an order entered after the notice of appeal for that case. A new proceeding has been initiated. A copy is separately transmitted to the lower tribunal clerk to promptly certify and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in this case number.
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-10
Type Notice
Subtype Notice of Appeal
Description NON CERTIFIED NOTICE OF APPEAL - SET UP AS NEW CASE FROM AMENDED NOA IN 24-120.
On Behalf Of Pegasus General Contractors, Inc.
Docket Date 2024-10-15
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-09-25
Type Order
Subtype Order on Motion To Strike
Description Appellee's motion to strike is granted. The initial brief, filed August 14, 2024, and the notice of filing and attachment to the initial brief, filed August 15, 2024, are stricken. Appellant's motion for leave to amend the initial brief is granted. Within ten days of the date of this order, Appellant shall file an amended initial brief which does not refer to matters outside the record on appeal.
View View File
PEGASUS GENERAL CONTRACTORS, INC., Appellant(s) v. DONNA BRICKHOUSE, Appellee(s). 2D2024-0120 2024-01-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022CA-001813SC

Parties

Name PEGASUS GENERAL CONTRACTORS, INC.
Role Appellant
Status Active
Representations Tonya Willis Pitts
Name DONNA BRICKHOUSE
Role Appellee
Status Active
Representations Harry W. Haskins, Susan Joy Silverman
Name HON. DANIELLE BREWER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-21
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-08-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of PEGASUS GENERAL CONTRACTORS, INC.
Docket Date 2024-08-16
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of PEGASUS GENERAL CONTRACTORS, INC.
View View File
Docket Date 2024-08-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Appellee's motion for extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
View View File
Docket Date 2024-08-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of PEGASUS GENERAL CONTRACTORS, INC.
Docket Date 2024-07-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of DONNA BRICKHOUSE
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice
Description NOTICE OF UNAVAILABILITY
On Behalf Of PEGASUS GENERAL CONTRACTORS, INC.
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DONNA BRICKHOUSE
Docket Date 2024-06-11
Type Record
Subtype Supplemental Record Redacted
Description 103 PAGES
On Behalf Of SARASOTA CLERK
Docket Date 2024-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of PEGASUS GENERAL CONTRACTORS, INC.
View View File
Docket Date 2024-06-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - CERTIFIED
On Behalf Of PEGASUS GENERAL CONTRACTORS, INC.
Docket Date 2024-06-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - SET UP AS NEW APPEAL, SEE 24-1347
On Behalf Of PEGASUS GENERAL CONTRACTORS, INC.
Docket Date 2024-04-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of PEGASUS GENERAL CONTRACTORS, INC.
Docket Date 2024-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ BREWER - 937 PAGES REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2024-03-22
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DONNA BRICKHOUSE
Docket Date 2024-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PEGASUS GENERAL CONTRACTORS, INC.
Docket Date 2024-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ Appellant's "Motion to Extend Time to Designate Record for Appeal" is deniedwithout prejudice to appellant filing a motion to supplement the record to the extentnecessary.
Docket Date 2024-03-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2024-03-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO DESIGNATE THE RECORD FOR APPEAL
On Behalf Of DONNA BRICKHOUSE
Docket Date 2024-03-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION TO EXTEND TIME TO DESIGNATE RECORD FOR APPEAL
On Behalf Of PEGASUS GENERAL CONTRACTORS, INC.
Docket Date 2024-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2024-01-17
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.
Docket Date 2024-01-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of PEGASUS GENERAL CONTRACTORS, INC.
Docket Date 2024-05-17
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and Appellant shall make arrangements within 3 days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion. The clerk shall transmit the supplemental record to this court within 25 days from the date of this order.
View View File
Docket Date 2024-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days of the date of this order. Within 10 days of the date of this order, appellant shall file a motion to supplement the record if supplementation is necessary to provide a complete record on appeal. Otherwise, this appeal will proceed on the record transmitted on March 28, 2024. Further motions for extension of time to serve the initial brief or to supplement the record are unlikely to receive favorable consideration.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-02-05
REINSTATEMENT 2021-10-07
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-29

Date of last update: 03 Feb 2025

Sources: Florida Department of State