Search icon

ALAN TOBIN CONSTRUCTION, INC.

Company Details

Entity Name: ALAN TOBIN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: P07000039117
FEI/EIN Number 208905727
Address: 2141 B ROAD, LOXAHATCHEE GROVES, FL, 33470, US
Mail Address: 2141 B ROAD, LOXAHATCHEE GROVES, FL, 33470, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
TOBIN ALAN Agent 2141 B ROAD, LOXAHATCHEE GROVES, FL, 33470

President

Name Role Address
TOBIN ALAN President 2141 B ROAD, LOXAHATCHEE GROVES, FL, 33470

Vice President

Name Role Address
FRIED NANCY Vice President 2141 B ROAD, LOXAHATCHEE GROVES, FL, 33470

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
REINSTATEMENT 2014-04-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2012-06-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2141 B ROAD, LOXAHATCHEE GROVES, FL 33470 No data
CANCEL ADM DISS/REV 2009-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-30 2141 B ROAD, LOXAHATCHEE GROVES, FL 33470 No data
CHANGE OF MAILING ADDRESS 2009-04-30 2141 B ROAD, LOXAHATCHEE GROVES, FL 33470 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
TIRZA VENTURES LLC. VS JPMORGAN CHASE BANK, N.A. ET AL. 4D2014-3267 2014-08-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA013350

Parties

Name TIRZA VENTURES, L L C
Role Appellant
Status Active
Representations Matthew Estevez, RUZY BEHNEJAD, Paul Alexander Bravo
Name ANNA RUSSACK
Role Appellee
Status Active
Name CAPITAL ONE BANK
Role Appellee
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Albertelli Law, Viravuth Un, VANESSA ABREU, Andrew B. Boese
Name JEFFREY I. RUSSACK
Role Appellee
Status Active
Name SHEFFIELD WOODS AT WELLINGTON
Role Appellee
Status Active
Name ALAN TOBIN CONSTRUCTION, INC.
Role Appellee
Status Active
Name HON. JUDY BIEBEL
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN 12/18/15**
On Behalf Of TIRZA VENTURES, L L C
Docket Date 2016-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's July 8, 2015 motion for attorneys' fees and costs is denied.
Docket Date 2016-02-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-12-18
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that the appellee's December 16, 2015 motion to strike is granted, and the November 30, 2015 reply brief is stricken.
Docket Date 2015-12-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2015-11-30
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-07-17
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 12 DAYS TO 07/29/15
On Behalf Of TIRZA VENTURES, L L C
Docket Date 2015-07-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TIRZA VENTURES, L L C
Docket Date 2015-07-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 07/17/15
On Behalf Of TIRZA VENTURES, L L C
Docket Date 2015-06-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 12, 2015 motion for extension of time to file answer brief is granted. Said brief was filed June 17, 2015.
Docket Date 2015-06-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2015-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2015-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/12/15
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2015-04-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/13/15
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2015-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 04/13/15
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2015-01-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of TIRZA VENTURES, L L C
Docket Date 2015-01-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The appellant's initial brief filed January 21, 2015 is stricken as not in compliance with Florida Rules of Appellate Procedure 9.210(b), (c), and (d) in that the table of contents does not show page numbers for each issue. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-01-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of TIRZA VENTURES, L L C
Docket Date 2015-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of TIRZA VENTURES, L L C
Docket Date 2015-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIRZA VENTURES, L L C
Docket Date 2015-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed January 5, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before January 19, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TIRZA VENTURES, L L C
Docket Date 2014-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2014-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2014-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed November 3, 2014, for extension of time, is granted and appellant shall serve the initial brief on or before January 5, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of TIRZA VENTURES, L L C
Docket Date 2014-09-04
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Vanessa Abreu has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TIRZA VENTURES, L L C
Docket Date 2014-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2014-04-16
REINSTATEMENT 2012-06-20
REINSTATEMENT 2009-04-30
Domestic Profit 2007-03-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State