Search icon

SGM BUILDING GROUP, INC

Company Details

Entity Name: SGM BUILDING GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jun 2012 (13 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P12000053612
FEI/EIN Number 45-4799728
Address: 1012 Goodlette Frank Road, NAPLES, FL, 34102, US
Mail Address: 1012 Goodlette Frank Road, NAPLES, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Karimnejad Garsivaz Agent 1012 Goodlette Frank Road, NAPLES, FL, 34102

President

Name Role Address
KARIMNEJAD GARSIVAZ President 1673 PINE RIDGE ROAD, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
AMENDMENT 2020-02-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-24 1012 Goodlette Frank Road, Suite 200, NAPLES, FL 34102 No data
REGISTERED AGENT NAME CHANGED 2020-01-24 Karimnejad, Garsivaz No data
CHANGE OF MAILING ADDRESS 2017-01-09 1012 Goodlette Frank Road, Suite 200, NAPLES, FL 34102 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 1012 Goodlette Frank Road, 200, NAPLES, FL 34102 No data
AMENDMENT 2014-10-17 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000190262 ACTIVE 1000000985373 COLLIER 2024-03-27 2034-04-03 $ 633.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J23000181115 TERMINATED 1000000945357 COLLIER 2023-04-12 2033-04-26 $ 745.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000536690 TERMINATED 2015-CA-1719 20TH JUDICIAL CIRCUIT COLLIER 2017-09-27 2022-10-02 $84,461.21 SWF PREMIUM REAL ESTATE, LLC, 837 5TH AVENUE, SOUTH, NAPLES, FL 34102
J17000274995 TERMINATED 2015-CA-001719 20TH JUDICIAL CIRCUIT COLLIER 2017-05-16 2022-05-19 $142,500.00 SWF PREMIUM REAL ESTATE, LLC, 837 5TH AVENUE, SOUTH, NAPLES, FL 34102

Court Cases

Title Case Number Docket Date Status
FL-7, INC. VS SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC AND SGM BUILDING GROUP, INC 2D2020-2445 2020-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2015-CA-001719-0001-XX

Parties

Name FL-7, INC.
Role Appellant
Status Active
Representations CHRISTYNA M. TORREZ, ESQ., J. MICHAEL COLEMAN, ESQ.
Name SWF PREMIUM REAL ESTATE, LLC D/B/A ENGEL & VOLKERS, LLC
Role Appellee
Status Active
Representations ROBERT G. MENZIES, ESQ., Jason A. Shepelrich, Esq., PETER J. CAMBS, ESQ., IAN T. HOLMES, ESQ., BRIAN CROSS, ESQ., DAVID P. FRASER, ESQ.
Name SGM BUILDING GROUP, INC
Role Appellee
Status Active
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2021-01-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FL-7, INC.
Docket Date 2020-12-30
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2020-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 21, 2020.
Docket Date 2020-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of FL-7, INC.
Docket Date 2020-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 1698 PAGES
Docket Date 2020-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FL-7, INC.
SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC VS SGM BUILDING GROUP, INC. ET AL., 2D2019-4867 2019-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-CA-1719

Parties

Name SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Role Appellant
Status Active
Representations PETER J. CAMBS, ESQ.
Name FORSYTH & BRUGGER, P.A.
Role Appellee
Status Active
Name FL-7, INC.
Role Appellee
Status Active
Name SGM BUILDING GROUP, INC
Role Appellee
Status Active
Representations DAVID P. FRASER, ESQ., IAN T. HOLMES, ESQ., CHRISTYNA M. TORREZ, ESQ., J. MICHAEL COLEMAN, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-01-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2020-03-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ KRIER - 1494 PAGES
Docket Date 2020-01-06
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPROVED COURT REPORTER'S, CIVIL COURT REPORTER'S, OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGMENT
Docket Date 2019-12-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATON FOR DISMISSAL OF APPEAL AND CROSS-APPEAL
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC
Docket Date 2019-12-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of SWF PREMIUM REAL ESTATE, LLC, D/B/A ENGEL & VOLKERS, LLC

Documents

Name Date
Amendment 2020-02-10
ANNUAL REPORT 2020-01-24
AMENDED ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-09
Amendment 2014-10-17
ANNUAL REPORT 2014-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State