Search icon

SEVEN BRIDGES CONSTRUCTION COMPANY

Company Details

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

Agent

Name Role Address
YOUNG VERNON Agent 4761 PINE AVE, FLEMING ISLAND, FL, 32003

Director

Name Role Address
YOUNG VERNON Director 4761 PINE AVE, FLEMING ISLAND, FL, 32003

President

Name Role Address
YOUNG VERNON President 4761 PINE AVE, FLEMING ISLAND, FL, 32003

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
2023-CC-2945

Parties

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

Documents

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