Search icon

PREMIER BUILDING GROUP, INC.

Company Details

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

Agent

Name Role Address
BALDWIN RACHEL Agent 455 CASSAT AVENUE, JACKSONVILLE, FL, 32254

President

Name Role Address
BALDWIN RACHEL President 455 CASSAT AVE, JACKSONVILLE, FL, 32254

Officer

Name Role Address
Wagner Michael Jr. Officer 455 CASSAT AVENUE, JACKSONVILLE, FL, 32254

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-11-19 No data No data

Court Cases

Title Case Number Docket Date Status
RICK A. SUGGS VS CENTERSTATE BANK, N.A., ETC., ET AL. 5D2011-1428 2011-05-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Citrus County
2009-CA-4185

Parties

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

Documents

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