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 |
Name | Role | Address |
---|---|---|
Konecy William | Agent | 347 52nd St W, Palmetto, FL, 34221 |
Name | Role | Address |
---|---|---|
BRENNEMAN PAUL | President | 1501 NW 49th Terr, Gainesville, FL, 32605 |
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 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUDY M. HAYS AND JOHN F. HAYS VS BRENNEMAN BUILDING COMPANY | 2D2022-0090 | 2022-01-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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