Search icon

GARCIA B CONTRACTORS GROUP INC

Company Details

Entity Name: GARCIA B CONTRACTORS GROUP INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Mar 2018 (7 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Feb 2020 (5 years ago)
Document Number: P18000021102
FEI/EIN Number 82-4685928
Address: 4157 BOUGAINVILLEA ST, WEST PALM BEACH, FL, 33406, US
Mail Address: 4157 BOUGAINVILLEA ST, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA MENDEZ ALEX Y Agent 4157 BOUGAINVILLEA ST, WEST PALM BEACH, FL, 33406

President

Name Role Address
GARCIA MENDEZ ALEX Y President 4157 BOUGAINVILLEA ST, WEST PALM BEACH, FL, 33406

Authorized Representative

Name Role Address
RODRIGUEZ JUAN C Authorized Representative 4157 BOUGAINVILLEA ST, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
AMENDMENT 2020-02-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-03 4157 BOUGAINVILLEA ST, WEST PALM BEACH, FL 33406 No data
CHANGE OF MAILING ADDRESS 2020-02-03 4157 BOUGAINVILLEA ST, WEST PALM BEACH, FL 33406 No data
REGISTERED AGENT NAME CHANGED 2020-02-03 GARCIA MENDEZ, ALEX YOVANI No data
AMENDMENT 2018-04-05 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000022640 ACTIVE 1000000939074 PALM BEACH 2022-12-22 2033-01-18 $ 1,161.99 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J20000182747 ACTIVE 1000000861700 PALM BEACH 2020-02-26 2030-03-25 $ 436.71 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
MARK SHERMAN, Petitioner(s) v. 1020 CONSULTING LLC, et al., Respondent(s). 4D2024-1043 2024-04-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA012169

Parties

Name MARK SHERMAN, INC.
Role Petitioner
Status Active
Representations Ali Vakili Mirghahari, Warren Evan Friedman
Name 1020 CONSULTING LLC
Role Respondent
Status Active
Representations Eric J Neuman, Matthew Joseph Wildner, Kimberly Kanoff Berman
Name PLUMBING HEROES LLC
Role Respondent
Status Active
Representations Patrick James Carleton, Andrew David Wyman
Name Hon. Maxine D Cheesman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active
Name GARCIA B CONTRACTORS GROUP INC
Role Respondent
Status Active
Representations Richard Robert Chaves

Docket Entries

Docket Date 2024-04-29
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-04-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Mark Sherman
View View File
Docket Date 2024-04-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1020 Consulting LLC
Docket Date 2024-04-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2024-04-25
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari

Documents

Name Date
ANNUAL REPORT 2024-08-26
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-24
Amendment 2020-02-03
ANNUAL REPORT 2019-01-15
Amendment 2018-04-05
Domestic Profit 2018-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State