Search icon

WINTERFELL CONSTRUCTION, INC.

Company Details

Entity Name: WINTERFELL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P12000041535
FEI/EIN Number 45-5211205
Address: 1204 SAVANNAH DRIVE, PANAMA CITY, FL, 32405, US
Mail Address: 1204 SAVANNAH DRIVE, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
HAMM TOMMY EJR. Agent 1204 SAVANNAH DRIVE, PANAMA CITY, FL, 32405

President

Name Role Address
HAMM TOMMY EJR. President 1204 SAVANNAH DRIVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
AMENDMENT 2016-04-27 No data No data

Court Cases

Title Case Number Docket Date Status
Tommy Hamm, Jr. and Winterfell Construction, Inc., Appellant(s) v. Resilience Force, an unincorporated association; National Guestworker Alliance, an unincorporated association; Saket Soni, individually; Cynthia S. Hernandez, individually; Alvaro Guzman Bastida, individually; Christina Clusiau, individually; Shaul Schwarz, individually; Reel Peak Films, an unincorporated association; and Netflix, Inc., a Delaware corporation, Appellee(s). 1D2023-2489 2023-09-29 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
21-293CA

Parties

Name WINTERFELL CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Shane Brady Vogt, Kenneth George Turkel, David Andrew Hayes
Name Tommy Hamm, Jr
Role Appellant
Status Active
Representations Shane Brady Vogt, Kenneth George Turkel, David Andrew Hayes
Name Resilience Force
Role Appellee
Status Active
Representations Thomas Richard Julin, Timothy John McGinn, Jr.
Name NETFLIX, INC.
Role Appellee
Status Active
Representations Rachel Elise Fugate, Deanna Kendall Shullman, Minch Minchin
Name Shaul Schwarz
Role Appellee
Status Active
Representations Rachel Elise Fugate, Deanna Kendall Shullman, Minch Minchin
Name Christina Clusiau
Role Appellee
Status Active
Representations Rachel Elise Fugate, Deanna Kendall Shullman, Minch Minchin
Name Saket Soni
Role Appellee
Status Active
Representations Thomas Richard Julin, Timothy John McGinn, Jr.
Name National Guestworker Alliance
Role Appellee
Status Active
Name Reel Peak Films
Role Appellee
Status Active
Representations Rachel Elise Fugate, Deanna Kendall Shullman, Minch Minchin
Name Cynthia S. Hernandez
Role Appellee
Status Active
Representations Thomas Richard Julin, Timothy John McGinn, Jr.
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active
Name Alvaro Guzman Bastida
Role Appellee
Status Active
Representations Rachel Elise Fugate, Deanna Kendall Shullman, Minch Minchin

Docket Entries

Docket Date 2024-11-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Winterfell Construction, Inc.
Docket Date 2024-07-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Tommy Hamm, Jr
View View File
Docket Date 2024-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Winterfell Construction, Inc.
Docket Date 2024-06-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Saket Soni
View View File
Docket Date 2024-02-12
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 28 days
On Behalf Of Tommy Hamm, Jr
Docket Date 2023-12-21
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-12-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Tommy Hamm, Jr
Docket Date 2023-11-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Tommy Hamm, Jr
Docket Date 2023-10-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-10-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-10-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tommy Hamm, Jr
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Tommy Hamm, Jr
Docket Date 2023-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Tommy Hamm, Jr
Docket Date 2024-12-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Resilience Force
Docket Date 2024-09-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 6/5/24
On Behalf Of Resilience Force
Docket Date 2024-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Winterfell Construction, Inc.
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 4 days 04/09/24
On Behalf Of Winterfell Construction, Inc.
Docket Date 2024-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 21 days 04/05/24
On Behalf Of Winterfell Construction, Inc.
Docket Date 2024-02-26
Type Record
Subtype Exhibits
Description Exhibits ( 1 brown env. 1 CD/DVVD & 1 USB Drive)
Docket Date 2024-02-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 9300 pages

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-13
Amendment 2016-04-27
ANNUAL REPORT 2016-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State