Search icon

FLORIDA BUILDS INC

Company Details

Entity Name: FLORIDA BUILDS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Mar 2023 (2 years ago)
Document Number: P23000022292
FEI/EIN Number 81-3657962
Address: 2355 Centerville Rd, TALLAHASSEE, FL, 32308, US
Mail Address: 2355 Centerville Rd, TALLAHASSEE, FL, 32308, US
ZIP code: 32308
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
Norton Roosevelt Jr. Agent 2355 Centerville Rd, TALLAHASSEE, FL, 32308

p

Name Role Address
Norton Roosevelt Jr. p 2355 Centerville Rd, TALLAHASSSEE, FL, 32308

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 2355 Centerville Rd, #16522, TALLAHASSEE, FL 32308 No data
CHANGE OF MAILING ADDRESS 2024-04-30 2355 Centerville Rd, #16522, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2024-04-30 Norton , Roosevelt, Jr. No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 2355 Centerville Rd, # 16522, TALLAHASSEE, FL 32308 No data

Court Cases

Title Case Number Docket Date Status
Charolette L. Alexander VS North Florida Construction Builders, LLC, a Florida limited liability company, and Florida Builds, Inc., a Florida for-profit corporation 1D2022-1322 2022-05-02 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
21-CA-1945

Parties

Name Charolette L. Alexander
Role Appellant
Status Active
Representations Adrian S. Middleton, John D. Middleton
Name FLORIDA BUILDS INC
Role Appellee
Status Active
Name NORTH FLORIDA CONSTRUCTION BUILDERS LLC
Role Appellee
Status Active
Representations Frank S Shaw
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Email Address
On Behalf Of Charolette L. Alexander
Docket Date 2023-03-08
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Charolette L. Alexander
Docket Date 2023-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Charolette L. Alexander
View View File
Docket Date 2023-01-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 14 pages - Supplement 2
On Behalf Of Leon Clerk
Docket Date 2023-01-04
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~      The Court grants Appellee’s motion, filed on December 15, 2022, seeking to supplement the record on appeal with Plaintiff’s response to Defendant’s motion to set aside final judgment of foreclosure, the reply to Plaintiff’s response, and the motion to cancel foreclosure sale. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before January 19, 2023.
Docket Date 2022-12-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of North Florida Construction Builders, LLC
View View File
Docket Date 2022-12-20
Type Record
Subtype Appendix
Description Appendix ~ attachment to notice of filing
On Behalf Of North Florida Construction Builders, LLC
Docket Date 2022-12-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ pleadings in support of appellee's motion to supplement the ROA
On Behalf Of North Florida Construction Builders, LLC
Docket Date 2022-12-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of North Florida Construction Builders, LLC
Docket Date 2022-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext & Accepted as Timely ~     The Court grants the motion for extension of time filed December 2, 2022, and accepts the initial brief filed on December 1, 2022, as timely filed. The Court discharges the order to show cause issued on October 31, 2022.
Docket Date 2022-12-02
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 Charolette L. Alexander
Docket Date 2022-12-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Charolette L. Alexander
View View File
Docket Date 2022-10-31
Type Order
Subtype Order to Serve Brief
Description Initial Brf - 20-Day SC or Dismiss ~ DISCHARGED 12/5Appellant has failed to timely file the initial brief. Within 20 days from the date of this order, appellant shall file the initial brief or, alternatively, show cause why this appeal should not be dismissed for failure to comply with the rules and orders of this Court. The failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410.
Docket Date 2022-09-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4 pages - Supplement 1
On Behalf Of Leon Clerk
Docket Date 2022-09-23
Type Order
Subtype Order
Description Order ~ The Court directs the clerk of the circuit court to supplement the record with the order on the motion to set aside the final judgment of foreclosure. See Fla. R. App. P. 9.200(f).
Docket Date 2022-09-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Charolette L. Alexander
Docket Date 2022-08-04
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Grant Mot Rel Jur to LT for Spec Reason ~     The Court grants Appellant’s motion filed June 20, 2022, and relinquishes jurisdiction to the trial court for thirty days to consider and rule on the motion to set aside the final judgment of foreclosure. The Court directs Appellant to file a status report at the end of the relinquishment period informing the Court of the outcome of the proceedings below.
Docket Date 2022-06-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Charolette L. Alexander
Docket Date 2022-06-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ physical address, order attached
On Behalf Of Charolette L. Alexander
Docket Date 2022-06-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated May 2, 2022, requiring appellant to file an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated May 2, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2022-06-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Charolette L. Alexander
Docket Date 2022-06-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 70 pages
On Behalf Of Leon Clerk
Docket Date 2022-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Charolette L. Alexander
Docket Date 2022-06-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-09
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-02
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-05-02
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of April 29, 2022.
Docket Date 2022-05-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order attached
On Behalf Of Charolette L. Alexander

Documents

Name Date
ANNUAL REPORT 2024-04-30
Domestic Profit 2023-03-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State