Entity Name: | SEVEN BRIDGES CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jan 2007 (18 years ago) |
Document Number: | P07000005112 |
FEI/EIN Number | 208265817 |
Address: | 4761 PINE AVE, FLEMING ISLAND, FL, 32003, US |
Mail Address: | 4761 PINE AVE, FLEMING ISLAND, FL, 32003, US |
ZIP code: | 32003 |
County: | Clay |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
YOUNG VERNON | Agent | 4761 PINE AVE, FLEMING ISLAND, FL, 32003 |
Name | Role | Address |
---|---|---|
YOUNG VERNON | Director | 4761 PINE AVE, FLEMING ISLAND, FL, 32003 |
Name | Role | Address |
---|---|---|
YOUNG VERNON | President | 4761 PINE AVE, FLEMING ISLAND, FL, 32003 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000039116 | SEVEN BRIDGES FENCE COMPANY | EXPIRED | 2015-04-19 | 2020-12-31 | No data | 4415 SIDEWINDER TRAIL, MIDDLEBURG, FL, 32068 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 4761 PINE AVE, FLEMING ISLAND, FL 32003 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 4761 PINE AVE, FLEMING ISLAND, FL 32003 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-05 | 4761 PINE AVE, FLEMING ISLAND, FL 32003 | No data |
REGISTERED AGENT NAME CHANGED | 2007-07-11 | YOUNG, VERNON | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VERNON YOUNG, AN INDIVIDUAL AND SEVEN BRIDGES CONSTRUCTION COMPANY, A FLORIDA CORPORATION VS ALECIA CLARKE | 5D2023-2259 | 2023-07-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Vernon Young |
Role | Appellant |
Status | Active |
Name | SEVEN BRIDGES CONSTRUCTION COMPANY |
Role | Appellant |
Status | Active |
Name | Alecia Clarke |
Role | Appellee |
Status | Active |
Representations | James A. Bledsoe |
Name | Hon. Michelle L. Kalil |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-08-07 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-07-17 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | Alecia Clarke |
Docket Date | 2023-07-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2023-07-11 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-07-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 07/07/2023 |
On Behalf Of | Vernon Young |
Docket Date | 2023-07-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-08-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-08-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ APPEAL DISMISSED; AE MOT DISMISS DENIED AS MOOT |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-05 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-18 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-05 |
AMENDED ANNUAL REPORT | 2016-07-28 |
ANNUAL REPORT | 2016-03-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State