Entity Name: | FINISH LINE BUILDERS INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 May 2010 (15 years ago) |
Document Number: | P10000039628 |
FEI/EIN Number | 272530170 |
Address: | 15 Paradise Plaza, Sarasota, FL, 34239, US |
Mail Address: | 15 Paradise Plaza, Sarasota, FL, 34239, US |
ZIP code: | 34239 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FINISH LINE BUILDERS INC., MISSISSIPPI | 1192401 | MISSISSIPPI |
Headquarter of | FINISH LINE BUILDERS INC., ALABAMA | 000-954-896 | ALABAMA |
Name | Role | Address |
---|---|---|
AYALA NATHAN D | Agent | 15 Paradise Plaza, Sarasota, FL, 34239 |
Name | Role | Address |
---|---|---|
AYALA NATHAN D | President | 15 Paradise Plaza, Sarasota, FL, 34239 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-20 | 15 Paradise Plaza, Suite 298, Sarasota, FL 34239 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-20 | 15 Paradise Plaza, Suite 298, Sarasota, FL 34239 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-20 | 15 Paradise Plaza, Suite 298, Sarasota, FL 34239 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000839319 | TERMINATED | 1000000398452 | MANATEE | 2012-10-22 | 2032-11-14 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hartford Insurance of the Southeast, as Third-Party Payor for Finish Line Builders, Appellant(s) v. Structure SBL, Inc., and Les Enterprises Pricision, Inc., Appellee(s). | 2D2024-2755 | 2024-12-05 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Hartford Insurance of the Southeast |
Role | Appellant |
Status | Active |
Representations | Jonathan Gary Liss, Stephen Aaron Berkovits, Mihaela Cabulea |
Name | FINISH LINE BUILDERS INC. |
Role | Appellant |
Status | Active |
Representations | Jonathan Gary Liss, Stephen Aaron Berkovits |
Name | STRUCTURE SBL INC. |
Role | Appellee |
Status | Active |
Representations | Ronald Isriel, Nicollette Lee Levi |
Name | Les Enterprises Pricision, Inc. |
Role | Appellee |
Status | Active |
Representations | Marie-France Sage |
Name | Hon. Lindsay M. Alvarez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Hartford Insurance of the Southeast |
Docket Date | 2024-12-06 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Hartford Insurance of the Southeast |
View | View File |
Docket Date | 2024-12-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-12-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Hartford Insurance of the Southeast |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-13 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-01-12 |
ANNUAL REPORT | 2020-01-17 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-20 |
AMENDED ANNUAL REPORT | 2016-08-12 |
AMENDED ANNUAL REPORT | 2016-07-07 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State