Search icon

BIG PITT CONSTRUCTION INC.

Company Details

Entity Name: BIG PITT CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Feb 2009 (16 years ago)
Document Number: P09000010828
FEI/EIN Number N/A
Address: 8815 Conroy Windermere Rd #368, ORLANDO, FL 32835
Mail Address: 8815 Conroy Windermere Rd #368, ORLANDO, FL 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PITTMAN, MICHAEL E Agent 8815 Conroy Windermere Rd #368, ORLANDO, FL 32835

President

Name Role Address
PITTMAN, MICHAEL E President 8815 Conroy Windermere Rd #368, ORLANDO, FL 32835

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-01-29 8815 Conroy Windermere Rd #368, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2016-01-29 8815 Conroy Windermere Rd #368, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-29 8815 Conroy Windermere Rd #368, ORLANDO, FL 32835 No data

Court Cases

Title Case Number Docket Date Status
BIG PITT CONSTRUCTION, INC. VS HOBBY HOMES, INC. AND KEITH WILLIAM SCHAEFFER AS TRUSTEE OF THE 635 TERRACE BLVD LAND TRUST DATED MAY 15, 2014 5D2018-2702 2018-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-010397-O

Parties

Name BIG PITT CONSTRUCTION INC.
Role Appellant
Status Active
Representations Beth-Ann Schulman, Atheseus R. Lockhart, Joshua I. Corriveau, Kevin D. Franz
Name KEITH WILLIAM SCHAEFFER
Role Appellee
Status Active
Name HOBBY HOMES, INC.
Role Appellee
Status Active
Representations CYNTHIA CONLIN, Michael M. Kest, Christopher C. Cathcart
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION
Docket Date 2018-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS - MOT TO DETERMINE
Docket Date 2018-08-31
Type Response
Subtype Response
Description RESPONSE ~ PER 8/31 ORDER
On Behalf Of HOBBY HOMES, INC.
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BIG PITT CONSTRUCTION, INC.
Docket Date 2018-08-30
Type Record
Subtype Appendix
Description Appendix ~ TO MISC MOT
On Behalf Of BIG PITT CONSTRUCTION, INC.
Docket Date 2018-08-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE WHETHER THE APPEALED ORDER QUALIFIES AS A PARTIAL FINAL JUDGMENT UNDER RULE 9.110(k)
On Behalf Of BIG PITT CONSTRUCTION, INC.
Docket Date 2018-08-30
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - LACK OF JURIS
Docket Date 2018-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/21/18
On Behalf Of BIG PITT CONSTRUCTION, INC.
Docket Date 2018-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-07

Date of last update: 26 Jan 2025

Sources: Florida Department of State