Search icon

FETTIG'S CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: FETTIG'S CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FETTIG'S CONSTRUCTION, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 01 Mar 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 Jan 2010 (15 years ago)
Document Number: P07000027261
FEI/EIN Number 260184936

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1310 SEA HAWK LANE, VERO BEACH, FL, 32963
Mail Address: 1310 SEA HAWK LANE, VERO BEACH, FL, 32963
ZIP code: 32963
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FETTIG TOMA A President 1310 SEA HAWK LANE, VERO BEACH, FL, 32963
FETTIG MEGAN A Vice President 1310 SEA HAWK LANE, VERO BEACH, FL, 32963
FETTIG TOMA A Agent 1310 SEA HAWK LANE, VERO BEACH, FL, 32963

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2010-01-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-12 - -
REGISTERED AGENT ADDRESS CHANGED 2008-11-12 1310 SEA HAWK LANE, VERO BEACH, FL 32963 -
CHANGE OF PRINCIPAL ADDRESS 2008-11-12 1310 SEA HAWK LANE, VERO BEACH, FL 32963 -
CHANGE OF MAILING ADDRESS 2008-11-12 1310 SEA HAWK LANE, VERO BEACH, FL 32963 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
FETTIG'S CONSTRUCTION, INC. VS PARADISE PROPERTIES & INTERIORS "LLC" 4D2020-0133 2020-01-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019CA000319

Parties

Name FETTIG'S CONSTRUCTION, INC.
Role Petitioner
Status Active
Representations D. John Rhodeback, J. Garry Rooney
Name PARADISE PROPERTIES & INTERIORS "LLC"
Role Respondent
Status Active
Representations Joseph E. Altschul
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-04
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ON MOTION FOR REHEARING AND/OR REHEARING EN BANC
Docket Date 2020-11-04
Type Disposition by Opinion
Subtype Denied
Description Opinion Disposing of a Motion (See Opinion) Deny
Docket Date 2020-08-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of PARADISE PROPERTIES & INTERIORS "LLC"
Docket Date 2020-08-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that petitioner’s January 29, 2020 motion for attorney's fees is granted conditioned on the trial court determining that petitioner is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. Further,ORDERED that the motion for costs filed by John Garry Rooney is denied without prejudice to seek costs in the trial court.
Docket Date 2020-08-12
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ **WITHDRAWN**SEE 11-4-2020 OPINION
Docket Date 2020-04-17
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of FETTIG'S CONSTRUCTION, INC.
Docket Date 2020-04-07
Type Response
Subtype Response
Description Response
On Behalf Of PARADISE PROPERTIES & INTERIORS "LLC"
Docket Date 2020-03-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent’s March 17, 2020 motion for extension of time is granted, and the time for filing a response is extended twenty (20) days from the date of this order.
Docket Date 2020-03-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PARADISE PROPERTIES & INTERIORS "LLC"
Docket Date 2020-02-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-02-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Deny EOT to file Response ~ ORDERED that respondent’s February 12, 2020 motion for clarification or for extension of time is denied. No response to the petition is required unless ordered by this court. Fla. R. App. P. 9.100(h), (j).
Docket Date 2020-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S MOTION FOR CLARIFICATION AND/OR EXTENSION OF TIME TO RESPOND TO AMENDED PETITION
On Behalf Of PARADISE PROPERTIES & INTERIORS "LLC"
Docket Date 2020-01-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of FETTIG'S CONSTRUCTION, INC.
Docket Date 2020-01-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED
On Behalf Of FETTIG'S CONSTRUCTION, INC.
Docket Date 2020-01-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of FETTIG'S CONSTRUCTION, INC.
Docket Date 2020-01-17
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-01-16
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-01-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of FETTIG'S CONSTRUCTION, INC.
Docket Date 2020-01-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL** **STRICKEN**

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State