Search icon

BRENNEMAN BUILDING COMPANY

Company Details

Entity Name: BRENNEMAN BUILDING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 01 Nov 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2016 (8 years ago)
Document Number: P05000146476
FEI/EIN Number 203720352
Address: 347 52nd St W, Palmetto, FL, 34221, US
Mail Address: 347 52nd St W, Palmetto, FL, 34221, US
ZIP code: 34221
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
Konecy William Agent 347 52nd St W, Palmetto, FL, 34221

President

Name Role Address
BRENNEMAN PAUL President 1501 NW 49th Terr, Gainesville, FL, 32605

Vice President

Name Role Address
KONECY WILLIAM Vice President 347 52nd St W, Palmetto, FL, 34221
Westberry Chris Vice President 1407 37th St Ct West, Bradenton, FL, 34205

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000026774 FLORIDA 1 BUILDERS ACTIVE 2020-03-01 2025-12-31 No data 1401 37TH ST COURT WEST, BRADENTON, FL, 34205

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-02-05 347 52nd St W, Palmetto, FL 34221 No data
CHANGE OF PRINCIPAL ADDRESS 2022-02-05 347 52nd St W, Palmetto, FL 34221 No data
CHANGE OF MAILING ADDRESS 2022-02-05 347 52nd St W, Palmetto, FL 34221 No data
REGISTERED AGENT NAME CHANGED 2022-02-05 Konecy, William No data
AMENDMENT 2016-12-27 No data No data
AMENDMENT 2015-08-26 No data No data
REINSTATEMENT 2012-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JUDY M. HAYS AND JOHN F. HAYS VS BRENNEMAN BUILDING COMPANY 2D2022-0090 2022-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019 CA 004319 NC

Parties

Name JOHN F. HAYS
Role Appellant
Status Active
Name JUDY M. HAYS
Role Appellant
Status Active
Representations ROBERT E. TURFFS, ESQ.
Name BRENNEMAN BUILDING COMPANY
Role Appellee
Status Active
Representations THOMAS FARRIOR, ESQ., PETER A. PEAK, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2022-11-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ; remanded with instructions.
Docket Date 2022-04-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JUDY M. HAYS
Docket Date 2022-03-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BRENNEMAN BUILDING COMPANY
Docket Date 2022-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JUDY M. HAYS
Docket Date 2022-03-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JUDY M. HAYS
Docket Date 2022-03-03
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 263 PAGES
Docket Date 2022-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JUDY M. HAYS
Docket Date 2022-01-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JUDY M. HAYS
Docket Date 2022-01-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-20
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-05
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-20
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-08
Amendment 2016-12-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State