Entity Name: | PREMIER BUILDING GROUP, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 17 Apr 2019 (6 years ago) |
Date of dissolution: | 19 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Nov 2020 (4 years ago) |
Document Number: | P19000034271 |
FEI/EIN Number | 35-2662825 |
Address: | 455 CASSAT AVENUE, JACKSONVILLE, FL, 32254 |
Mail Address: | 455 CASSAT AVENUE, JACKSONVILLE, FL, 32254 |
ZIP code: | 32254 |
County: | Duval |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BALDWIN RACHEL | Agent | 455 CASSAT AVENUE, JACKSONVILLE, FL, 32254 |
Name | Role | Address |
---|---|---|
BALDWIN RACHEL | President | 455 CASSAT AVE, JACKSONVILLE, FL, 32254 |
Name | Role | Address |
---|---|---|
Wagner Michael Jr. | Officer | 455 CASSAT AVENUE, JACKSONVILLE, FL, 32254 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-19 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RICK A. SUGGS VS CENTERSTATE BANK, N.A., ETC., ET AL. | 5D2011-1428 | 2011-05-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICK A. SUGGS |
Role | Appellant |
Status | Active |
Name | MARYANNE SUGGS |
Role | Appellee |
Status | Active |
Name | ARTHUR RUTENBERG HOMES, INC. |
Role | Appellee |
Status | Active |
Name | PREMIER BUILDING GROUP, INC. |
Role | Appellee |
Status | Active |
Name | PREMIER CONSTRUCTION GROUP, IN |
Role | Appellee |
Status | Active |
Name | CENTERSTATE BANK, N.A. |
Role | Appellee |
Status | Active |
Representations | ALICIA POLK, LARRY HERSCH |
Name | CENTERSTATE BANK WEST FLORIDA |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2011-09-01 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AE'S 8/8OBJ IS NOTED BUT 8/3ORDER STANDS |
Docket Date | 2014-11-13 |
Type | Event |
Subtype | File Destroyed |
Description | File Destroyed |
Docket Date | 2012-02-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2012-01-09 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2011-12-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ APPELLEE'S OCTOBER 3, 2011 MOTION TO COMPEL AND MOTION TO STRIKE IS DENIED AS MOOT. APPELLEE'S MOTION TO COMPEL AND STRIKE FILED ON DECEMBER 19, 2009 IS ALSO DENIED AS MOOT. |
Docket Date | 2011-12-05 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 9/30 ORDER |
On Behalf Of | RICK A. SUGGS |
Docket Date | 2011-11-23 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 10DAYS AA SHOW CAUSE WHY HE SHOULD NOT BE PERSONALLY SANCTIONED PURSUNT TO FRAP 9.410 FOR FAILURE TO RESPOND TO THIS COURT' 9/30ORDER AND TO COMPLY WITH THE APPELLATE RULES IN THIS CASE. FULING IS DEFERRED ON AE'S MOTS UNITL THIS COURT RECEIVES A RESPONSE SO LONG AS AA IS NOT IN BANKRUPTCY |
Docket Date | 2011-10-06 |
Type | Order |
Subtype | Order to Serve Brief |
Description | ORD- File briefs for summary appeal ~ W/I 10DAYS TO 10/3MOT |
Docket Date | 2011-09-30 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/I 15DAYS, AA SUPP 9/26MOT EOT ADVISING THIS COURT WHETHER HE HAS FILED FOR BANKRUPTCY AND IF SO PROVIDE THE BANKRUPTCY CASE NUMBER AND COURT WHERE PETITION WAS FILED, SO THAT THIS COURT CAN DETERMINE IF AUTOMATIC STAY APPLIES IN THIS APPEAL. THE COURT WILL THEN RULE ON AA'S MOTION |
Docket Date | 2011-09-27 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Amended Order ~ OF 9/22ODRER |
Docket Date | 2011-09-22 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2011-09-16 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF OBJECTION TO MOT EOT |
On Behalf Of | CENTERSTATE BANK, N.A. |
Docket Date | 2011-09-07 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ WITH 11-1426;AS ROAS HAVE BEEN FILED;CONS INIT BRF W/I 20DAYS;AA'S 8/29OBJ IS NOTED, HOWEVER, THE 8/3ORDER STANDS AS ISSUED. |
Docket Date | 2011-08-29 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO 8/3ORDER;PS Rick A. Suggs |
Docket Date | 2011-08-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2VOL |
Docket Date | 2011-08-08 |
Type | Response |
Subtype | Objection |
Description | Objection ~ TO 7/25MOT EOT;AE Alicia Polk 646131 |
Docket Date | 2011-08-03 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss ~ W/O PREJUDICE |
Docket Date | 2011-07-25 |
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 | RICK A. SUGGS |
Docket Date | 2011-07-11 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | CENTERSTATE BANK, N.A. |
Docket Date | 2011-05-16 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ PS Rick A. Suggs |
Docket Date | 2011-05-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ D.S. |
On Behalf Of | RICK A. SUGGS |
Docket Date | 2011-05-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-19 |
ANNUAL REPORT | 2020-01-24 |
Domestic Profit | 2019-04-17 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State