Search icon

TWO RIVERS CONSTRUCTION & DEVELOPMENT CORP.

Company Details

Entity Name: TWO RIVERS CONSTRUCTION & DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 20 Dec 2004 (20 years ago)
Date of dissolution: 14 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 14 Dec 2021 (3 years ago)
Document Number: P04000169659
FEI/EIN Number 81-0659997
Address: 1231 SOUTH PATRICK DR., SATELLITE BEACH, FL, 32937
Mail Address: 1231 SOUTH PATRICK DR., SATELLITE BEACH, FL, 32937
ZIP code: 32937
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
CAPRARO PAUL C Agent 250 LANTERNBACK ISLAND DR., SATELLITE BEACH, FL, 32937

President

Name Role Address
CAPRARO PAUL C President 250 LANTERNBACK ISLAND DR., SATELLITE BEACH, FL, 32937

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-18 1231 SOUTH PATRICK DR., SATELLITE BEACH, FL 32937 No data
CHANGE OF MAILING ADDRESS 2011-04-18 1231 SOUTH PATRICK DR., SATELLITE BEACH, FL 32937 No data

Court Cases

Title Case Number Docket Date Status
TWO RIVERS CONSTRUCTION & DEVELOPMENT CORP. VS INDIAN RIVER NETWORKS, LLC 5D2022-0027 2022-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2021-CA-048572-X

Parties

Name TWO RIVERS CONSTRUCTION & DEVELOPMENT CORP.
Role Appellant
Status Active
Representations James D. Henderson, Allan P. Whitehead
Name INDIAN RIVER NETWORKS, LLC
Role Appellee
Status Active
Representations John H. Danneker, Sarah D. Rodriguez
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-05-31
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-05-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-04-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED
Docket Date 2022-03-23
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel ~ ATTYS WHITEHEAD & HENDERSON ARE WITHDRAWN; AA TO RETAIN COUNSEL AND NOTICE OF APPEARANCE FILED BY 4/11
Docket Date 2022-03-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Two Rivers Construction & Development Corp.
Docket Date 2022-03-14
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ PARTIES W/IN 10 DYS FILE MEDIATION FORMS; RELINQUISH PERIOD EXTINGUISHED
Docket Date 2022-03-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Two Rivers Construction & Development Corp.
Docket Date 2022-01-18
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ UNTIL 3/11
Docket Date 2022-01-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Sarah D. Rodriguez 0072689
On Behalf Of Indian River Networks, LLC
Docket Date 2022-01-11
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Two Rivers Construction & Development Corp.
Docket Date 2022-01-04
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-01-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Two Rivers Construction & Development Corp.
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/3/22
On Behalf Of Two Rivers Construction & Development Corp.
Docket Date 2022-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-14
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-04-20
ANNUAL REPORT 2013-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State