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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-08-28 |
Name of individual signing | GEOFF GARTNER |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
Name | Role | Address |
---|---|---|
GARTNER, GEOFF | Agent | 458 Osceola Ave, Jacksonville Beach, FL 32250-4078 |
Name | Role | Address |
---|---|---|
GARTNER, GEOFF | President | 458 Osceola Ave, Jacksonville Beach, FL 32250-4078 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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