Search icon

T. GREGORY CONSTRUCTION, INC.

Company Details

Entity Name: T. GREGORY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 23 May 2007 (18 years ago)
Document Number: P07000061916
FEI/EIN Number 26-0243139
Address: 2204 2ND STREET NE, WINTER HAVEN, FL 33881
Mail Address: 2204 2ND STREET NE, WINTER HAVEN, FL 33881
ZIP code: 33881
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
BELL, GREGORY T Agent 2204 2ND STREET NE, WINTER HAVEN, FL 33881

Officer

Name Role Address
BELL, GREGORY T Officer 2204 2ND STREET NE, WINTER HAVEN, FL 33881

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 2204 2ND STREET NE, WINTER HAVEN, FL 33881 No data
CHANGE OF MAILING ADDRESS 2025-02-01 2204 2ND STREET NE, WINTER HAVEN, FL 33881 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000027734 ACTIVE 2020-CC-003004 COUNTY COURT, POLK COUNTY 2021-01-13 2026-01-26 $9,195.96 AUTO-OWNERS INSURANCE COMPANY, 6101 ANACAPRI BOULEVARD, LANSING MI 48917
J13000825928 TERMINATED 1000000495865 POLK 2013-04-17 2033-04-24 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LAKELAND SERVICE CENTER, 115 S MISSOURI AVE STE 202, LAKELAND FL338154644

Court Cases

Title Case Number Docket Date Status
REALPRO INVESTMENT GROUP LLC AND TANIA VALDES VS T. GREGORY CONSTRUCTION, INC. 6D2023-4261 2023-12-18 Closed
Classification NOA Final - County Small Claims - Other
Court 6th District Court of Appeal
Originating Court County Court for the Tenth Judicial Circuit, Polk County
2023SC-006182-0000-WH

Parties

Name REALPRO INVESTMENT GROUP LLC
Role Appellant
Status Active
Name TANIA VALDES
Role Appellant
Status Active
Name T. GREGORY CONSTRUCTION, INC.
Role Appellee
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, acertificate or order from the lower tribunal finding appellant insolvent pursuantto section 57.081 or 57.085, Florida Statutes, as applicable, within forty daysfrom the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2024-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TANIA VALDES
Docket Date 2023-12-18
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-10-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-27
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellants have failed to pay the required filing fee or to submit an order from lower tribunal adjudging appellants insolvent, and have failed to respond to the Court's orders issued February 1, 2024, this appeal is hereby dismissed
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-20

Date of last update: 27 Jan 2025

Sources: Florida Department of State