Search icon

SEAHAWK CONSTRUCTION, INC.

Company Details

Entity Name: SEAHAWK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 14 Oct 2014 (10 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: P14000084334
FEI/EIN Number 47-2084165
Address: 190 SPYGLASS LANE, JUPITER, FL, 33477-4037, US
Mail Address: 190 SPYGLASS LANE, JUPITER, FL, 33477-4037, US
Place of Formation: FLORIDA

Agent

Name Role Address
GOZZO JONATHAN E Agent 190 SPYGLASS LANE, JUPITER, FL, 334774037

President

Name Role Address
GOZZO JONATHAN E President 190 SPYGLASS LANE, JUPITER, FL, 334774037

Vice President

Name Role Address
GOZZO GREGORY J Vice President 190 SPYGLASS LANE, JUPITER, FL, 33477

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000034743 GOZZO ESTATE HOMES EXPIRED 2017-04-01 2022-12-31 No data 190 SPYGLASS LANE, JUPITER, FL, 33477-4037

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
AMENDMENT 2017-06-20 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000390338 TERMINATED 1000000929134 PALM BEACH 2022-07-27 2032-08-17 $ 350.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
COURTYARD GARDENS OF BOYNTON BEACH, LLC, Appellant(s) v. ADVANCED FIRE SPRINKLERS, LLC, et al., Appellee(s). 4D2024-2763 2024-10-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA007385

Parties

Name COURTYARD GARDENS OF BOYNTON BEACH, LLC
Role Appellant
Status Active
Representations Brandon Cole Szymula
Name SEAHAWK CONSTRUCTION, INC.
Role Appellant
Status Active
Name BUCHANAN P.E. CONSULTING, INC.
Role Appellee
Status Active
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name ADVANCED FIRE SPRINKLERS, LLC
Role Appellee
Status Active
Representations Brian Patrick Kirwin, Andrew Jonathan Pekoe, Bradley Ryan Weiss

Docket Entries

Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
View View File
Docket Date 2024-11-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
View View File
Docket Date 2024-12-03
Type Record
Subtype Record on Appeal
Description Record on Appeal; Pages 1-961
On Behalf Of Palm Beach Clerk
Docket Date 2024-11-04
Type Order
Subtype Order on Filing Fee
Description The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2024), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY. ORDERED that Appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection. **NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
View View File
METZKER, LLC VS COURTYARD GARDENS OF BOYNTON BEACH, LLC and SEAHAWK CONSTRUCTION, INC. 4D2020-2198 2020-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA004050

Parties

Name METZKER, LLC
Role Appellant
Status Active
Representations Shane Farnsworth
Name SEAHAWK CONSTRUCTION, INC.
Role Appellee
Status Active
Name COURTYARD GARDENS OF BOYNTON BEACH, LLC
Role Appellee
Status Active
Representations Kate E. Watson, Richard S. Cohen, Jason Cohen
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ Upon consideration of appellant’s October 23, 2020 jurisdictional brief and appellee’s November 2, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction, and appellant’s request to convert this appeal to a petition for writ of certiorari is denied. See Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (noting that as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); Gov’t Employees Ins. Co. v. Arreola, 231 So. 3d 508, 510 (Fla. 2d DCA 2017) (converting an appeal into a petition for writ of certiorari because the partial summary judgment impermissibly authorized execution before the entry of a final judgment).LEVINE, C.J., MAY and ARTAU, JJ. concur.
Docket Date 2020-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-02
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF JURISDICTION
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2020-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Courtyard Gardens of Boynton Beach, LLC
Docket Date 2020-10-23
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Metzker, LLC
Docket Date 2020-10-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2020-10-13
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order granting defendant's, Courtyard of Boynton Beach, LLC, second motion for summary judgment" is an appealable order, as the order disposes of count I, but an order disposing of one count while others remain pending is not appealable if the counts are legally interrelated and in substance involve the same transaction. Mendez v. W. Flagler Family Ass'n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424 (Fla. 4th DCA 2011); see also Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); furtherAppellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Metzker, LLC
Docket Date 2020-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Metzker, LLC
Docket Date 2020-10-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-02-05
Amendment 2017-06-20
ANNUAL REPORT 2017-01-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-24
Domestic Profit 2014-10-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State