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 |
Name | Role | Address |
---|---|---|
GARCIA MENDEZ ALEX Y | Agent | 4157 BOUGAINVILLEA ST, WEST PALM BEACH, FL, 33406 |
Name | Role | Address |
---|---|---|
GARCIA MENDEZ ALEX Y | President | 4157 BOUGAINVILLEA ST, WEST PALM BEACH, FL, 33406 |
Name | Role | Address |
---|---|---|
RODRIGUEZ JUAN C | Authorized Representative | 4157 BOUGAINVILLEA ST, WEST PALM BEACH, FL, 33406 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARK SHERMAN, Petitioner(s) v. 1020 CONSULTING LLC, et al., Respondent(s). | 4D2024-1043 | 2024-04-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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