Search icon

MOLAMARK CONSTRUCTION INC.

Company Details

Entity Name: MOLAMARK CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Sep 2011 (13 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P11000085460
FEI/EIN Number 453462780
Address: 1501 ABSHER RD, SAINT CLOUD, FL, 34771, US
Mail Address: 1501 ABSHER RD, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
GUZMAN NEYZA Agent 1501 ABSHER RD, SAINT CLOUD, FL, 34771

President

Name Role Address
Guzman Neyza R President 1501 ABSHER RD, SAINT CLOUD, FL, 34771

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1501 ABSHER RD, SAINT CLOUD, FL 34771 No data
CHANGE OF MAILING ADDRESS 2018-05-01 1501 ABSHER RD, SAINT CLOUD, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1501 ABSHER RD, SAINT CLOUD, FL 34771 No data

Court Cases

Title Case Number Docket Date Status
SPRING ISLE COMMUNITY ASSOCIATION, INC. VS HERME ENTERPRISES, INC. AND SEMOCOR ENTERPRISES, INC., MOLAMARK CONSTRUCTION, INC., APOLLO MARBLE PRODUCTS COMPANY, INC., HIGH & LOW ELECTRIC, INC., ET AL 5D2020-1420 2020-06-26 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-1953-O

Parties

Name SEMOCOR ENTERPRISES, INC.
Role Appellee
Status Active
Name TJ's Quality Construction Clean-up, LLC
Role Appellee
Status Active
Name APOLLO MARBLE PRODUCTS COMPANY, INC.
Role Appellee
Status Active
Name Plute Home Company, LLC
Role Appellant
Status Withdrawn
Name SPRING ISLE COMMUNITY ASSOCIATION, INC.
Role Appellant
Status Active
Name Pulte Home Corp.
Role Appellant
Status Withdrawn
Representations Patrick C. Howell, Jeffrey V. Mansell, Chad Nathan Dunigan, Robyn Marie Severs, Scott P. Kiernan
Name ABILITY HUMAN DEVELOPMENT OF AMERICA CORP.
Role Appellee
Status Active
Name NORTHWEST PLUMBING ORLANDO, INC.
Role Appellee
Status Active
Name AMERICAN WINDOW COMPANY OF ORLANDO, INC.
Role Appellee
Status Active
Name MOLAMARK CONSTRUCTION INC.
Role Appellee
Status Active
Name AERATION, INC.
Role Appellee
Status Active
Name CBS Builders Supply, Inc. N/K/A Wolfe & Wallace Properties, Inc.
Role Appellee
Status Active
Name V&V Construction Services, Inc.
Role Appellee
Status Active
Name HERME ENTERPRISES, INC.
Role Appellee
Status Active
Representations Beth-Ann Schulman, Douglas Wall, Kellie A. Caggiano, D. Ty Jackson, Jennifer Lynn Marino, Carmen M. Rodriguez-Altieri, Atheseus R. Lockhart, Peter J. Delahunty, Michael E. Milne, Hannah M. Tyson, James Michael Moorhead, Patrick M. Hagen, Harold Saul, Richards H. Ford, Thamir A.R. Kaddouri, Jr., J Michael Huey, Randell H. Rowe, Curtis L. Brown, Kevin K. Ross-Andino, Paulo R. Lima, Denise M. Anderson, George T. Levesque, Rachel O'Brien, Travis W. Fulford
Name ASSOCIATED CONSTRUCTION PRODUCTS, INC.
Role Appellee
Status Active
Name SEMINOLE MASONRY, INC.
Role Appellee
Status Active
Name GALE INSULATION, INC.
Role Appellee
Status Active
Name MID FLORIDA ROOFING, LLC
Role Appellee
Status Active
Name JANUS BUILDING COMPANY, LLC
Role Appellee
Status Active
Name Structural Products Corporation
Role Appellee
Status Active
Name Builder Services Group, Inc. f/k/a Masco Contractor Services Central, Inc.
Role Appellee
Status Active
Name HIGH & LOW ELECTRIC, INC.
Role Appellee
Status Active
Name Lake Fountains
Role Appellee
Status Active
Name Devo Seereeram, Ph.d., P.E., LLC f/k/a Devo Engineering
Role Appellee
Status Active
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 2021-01-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Pulte Home Corp.
Docket Date 2020-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ VOL. I; 29,001 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-11-17
Type Order
Subtype Order on Motion For Substitution of Parties
Description ORD-Allowing Substitution of Parties ~ SPRING ISLE COMMUNITY ASSOCIATION SUBSTITUTED AS AA
Docket Date 2020-11-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Herme Enterprises, Inc.
Docket Date 2020-11-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of Pulte Home Corp.
Docket Date 2021-01-14
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Pulte Home Corp.
Docket Date 2021-12-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-12-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-29
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2021-11-19
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC.
On Behalf Of Pulte Home Corp.
Docket Date 2021-11-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-11-05
Type Record
Subtype Appendix
Description Appendix ~ TO MOT REH, ETC.
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-10-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA'S MOT GRANTED; AE'S MOT ATTY FEES DENIED
Docket Date 2021-10-22
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2021-08-31
Type Response
Subtype Response
Description RESPONSE ~ AE - HERME ENTERPRISES, INC. AND SEMOCOR ENTERPRISES, INC.'S ZOOM RESPONSE
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-08-18
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Pulte Home Corp.
Docket Date 2021-08-17
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-08-17
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2021-08-11
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-06-04
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 10/22 ORDER
Docket Date 2021-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-06-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/4
On Behalf Of Pulte Home Corp.
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ BOTH AMICUS BRIEFS FILED 4/15 ARE ACCEPTED
Docket Date 2021-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 10/22 ORDER
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-04-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-04-15
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FOR AMICUS, THE AMERICAN COUNCIL OF ENGINEERING
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-04-15
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ MAIN STREET AMERICA GROUP, INC.
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-03-03
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ AMICUS BRF BY THE AMERICAN COUNCIL OF ENGINEERING W/IN 10 DAYS OF THE AB
Docket Date 2021-02-25
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/5
On Behalf Of Herme Enterprises, Inc.
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Pulte Home Corp.
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ 1/15 AMICUS BRF ACCEPTED
Docket Date 2021-01-15
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ FLORIDA JUSTICE ASSOCIATION IN SUPPORT OF APPELLANT
On Behalf Of Pulte Home Corp.
Docket Date 2020-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/5
On Behalf Of Pulte Home Corp.
Docket Date 2020-08-28
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-08-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Chad Nathan Dunigan 0102593
On Behalf Of Pulte Home Corp.
Docket Date 2020-08-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-08-17
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-08-13
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 7/15 ORDER
On Behalf Of Pulte Home Corp.
Docket Date 2020-07-15
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Granting Relinquishment of Jurisdiction ~ RELINQUISHED UNTIL 8/13 TO RENDER FINAL JUDGMENT; AA TO FILE STATUS REPORT BEFORE EXPIRATION OF RELINGUISHMENT; 6/29 OTSC DISCHARGED
Docket Date 2020-07-08
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Pulte Home Corp.
Docket Date 2020-06-29
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - LACK OF JURIS; DISCHARGED PER 7/15 ORDER
Docket Date 2020-06-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Pulte Home Corp.
Docket Date 2020-06-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED 06/25/20
On Behalf Of Pulte Home Corp.

Documents

Name Date
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-03-25
ANNUAL REPORT 2012-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State