Search icon

ALEXANDER GRACE CONSULTING, INC.

Company Details

Entity Name: ALEXANDER GRACE CONSULTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Jul 2007 (18 years ago)
Document Number: P07000066643
FEI/EIN Number 26-0344117
Address: 458 Osceola Ave, Jacksonville Beach, FL 32250-4078
Mail Address: 458 Osceola Ave, Jacksonville Beach, FL 32250-4078
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALEXANDER GRACE CONSULTING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 260344117 2024-08-28 ALEXANDER GRACE CONSULTING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9042418010
Plan sponsor’s address 458 OSCEOLA AVE, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2024-08-28
Name of individual signing GEOFF GARTNER
Valid signature Filed with authorized/valid electronic signature
ALEXANDER GRACE CONSULTING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 260344117 2022-05-03 ALEXANDER GRACE CONSULTING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9042418010
Plan sponsor’s address 3010 THIRD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2022-05-03
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ALEXANDER GRACE CONSULTING INC 401(K) PROFIT SHARING PLAN & TRUST 2020 260344117 2021-05-18 ALEXANDER GRACE CONSULTING INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 541990
Sponsor’s telephone number 9042418010
Plan sponsor’s address 3010 THIRD STREET SOUTH, JACKSONVILLE BEACH, FL, 32250

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
GARTNER, GEOFF Agent 458 Osceola Ave, Jacksonville Beach, FL 32250-4078

President

Name Role Address
GARTNER, GEOFF President 458 Osceola Ave, Jacksonville Beach, FL 32250-4078

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-25 458 Osceola Ave, Jacksonville Beach, FL 32250-4078 No data
CHANGE OF MAILING ADDRESS 2022-01-25 458 Osceola Ave, Jacksonville Beach, FL 32250-4078 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-25 458 Osceola Ave, Jacksonville Beach, FL 32250-4078 No data
AMENDMENT 2007-07-13 No data No data

Court Cases

Title Case Number Docket Date Status
JOHN GRAHAM AND LAURA BYRNE VS COASTAL OAKS CONSTRUCTION, INC., A FLORIDA CORPORATION, ALEXANDER GRACE CONSULTING, INC., A FLORIDA CORPORATION, AND GEOFFREY WAYNE GARTNER, JR. 5D2021-2574 2021-10-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2017-CA-1397

Parties

Name JOHN GRAHAM, INC.
Role Appellant
Status Active
Representations Fred E. Moore, Daniel P. Van Etten, Kimberly Held Israel
Name Laura Byrne
Role Appellant
Status Active
Name ALEXANDER GRACE CONSULTING, INC.
Role Appellee
Status Active
Name COASTAL OAKS CONSTRUCTION INC
Role Appellee
Status Active
Representations W. Braxton Gillam, IV, Bryan S. Gowdy, Sanjo S. Shatley, Patrick Joyce, Michael P. McSoley
Name Geoffrey Wayne Gartner, Jr.
Role Appellee
Status Active
Name Hon. Kenneth J. Janesk, II
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-21
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 10/21 MOTION FOR ATTY'S FEES IS PROVISIONALLY GRANTED
Docket Date 2022-02-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-25
Type Response
Subtype Response
Description RESPONSE ~ PER 1/20 ORDER
On Behalf Of Coastal Oaks Construction, Inc.
Docket Date 2022-01-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AE, COASTAL OAKS W/IN 10 DYS ADVISE THIS COURT RE: IF VOLUNTARY DISMISSAL MOOTS ITS MOT FOR APPELLATE ATTY FEES
Docket Date 2022-01-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-01-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 1/19 ORDER
On Behalf Of John Graham
Docket Date 2022-01-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 1/19 ORDER
On Behalf Of John Graham
Docket Date 2022-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/14
On Behalf Of John Graham
Docket Date 2022-01-05
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/IN 10 DAYS, AAs TO RESPOND TO NOTICE OF INABILITY
Docket Date 2022-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Coastal Oaks Construction, Inc.
Docket Date 2022-01-03
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-11-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of John Graham
Docket Date 2021-11-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-11-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2021-10-29
Type Response
Subtype Response
Description RESPONSE ~ PER 10/22 ORDER TO MOT TO DISMISS
On Behalf Of John Graham
Docket Date 2021-10-26
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE W. Braxton Gillam, IV 122076
On Behalf Of Coastal Oaks Construction, Inc.
Docket Date 2021-10-22
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ RESPONSE W/IN 10 DYS TO MOT TO DISMISS
Docket Date 2021-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/1 ORDER
On Behalf Of Coastal Oaks Construction, Inc.
Docket Date 2021-10-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Coastal Oaks Construction, Inc.
Docket Date 2021-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of John Graham
Docket Date 2021-10-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/19/21
On Behalf Of John Graham

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-02-17

Date of last update: 27 Jan 2025

Sources: Florida Department of State