Entity Name: | CONTRACTOR SERVICES INTERNATIONAL, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 25 Jan 2007 (18 years ago) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | P07000011650 |
FEI/EIN Number | APPLIED FOR |
Address: | 131 14TH AVE S, JACKSONVILLE, FL, 32250 |
Mail Address: | 131 14TH AVE S, JACKSONVILLE, FL, 32250 |
ZIP code: | 32250 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BREWER MICHAEL A | Agent | 131 14TH AVE S, JACKSONVILLE, FL, 32250 |
Name | Role | Address |
---|---|---|
BREWER MICHAEL A | Director | 131 14TH AVE S, JACKSONVILLE, FL, 32250 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-29 | 131 14TH AVE S, JACKSONVILLE, FL 32250 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-29 | 131 14TH AVE S, JACKSONVILLE, FL 32250 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-04-29 | 131 14TH AVE S, JACKSONVILLE, FL 32250 | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | BREWER, MICHAEL A | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DAVID HODGES AND MICHAEL BREWER, AS ASSIGNEES OF CONTRACTOR SERVICES INTERNATIONAL, INC., AND ROYAL PALM CONTRACTORS CORPORATION VS THOMAS H. VEAL AND BANK OF AMERICA | 5D2016-1676 | 2016-05-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONTRACTOR SERVICES INTERNATIONAL, INC. |
Role | Appellant |
Status | Active |
Name | ROYAL PALM CONTRACTORS CORPORATION |
Role | Appellant |
Status | Active |
Name | DAVID HODGES |
Role | Appellant |
Status | Active |
Name | MICHAEL A. BREWER |
Role | Appellant |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Name | THOMAS H. VEAL |
Role | Appellee |
Status | Active |
Representations | Joshua C. Kligler, Larry T. Griggs, Alexander Cvercko, ALICE K. SUM |
Name | Hon. Howard M. Maltz |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Johns Cty. Circuit Court |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-30 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ TO 6/29 MOT EOT |
Docket Date | 2016-08-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2016-08-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-07-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ LACK OF JURISDICTION. 6/24 ORDER WITHDRAWN. 6/29 MTN/EOT DENIED AS MOOT. |
Docket Date | 2016-07-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-06-29 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Respons |
On Behalf Of | THOMAS H. VEAL |
Docket Date | 2016-06-24 |
Type | Order |
Subtype | Order to File Reply |
Description | ORD-File Reply to Response ~ ***WITHDRAWN PER 7/20 ORDER*** |
Docket Date | 2016-06-20 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/9 ORDER; "JURISDICTIONAL BRIEF" |
Docket Date | 2016-06-09 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 10 DAYS; AA'S SHALL FILE A BRIEF STATEMENT... |
Docket Date | 2016-05-27 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
Docket Date | 2016-05-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-05-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-05-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/12/16 |
On Behalf Of | DAVID HODGES |
Docket Date | 2016-05-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-05-01 |
Domestic Profit | 2007-01-25 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State