Search icon

J.A. BURLEIGH CONSTRUCTION, INC

Company Details

Entity Name: J.A. BURLEIGH CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Nov 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 20 Nov 2023 (a year ago)
Document Number: P23000080804
FEI/EIN Number APPLIED FOR
Address: 5337 N. SOCRUM LOOP RD BOX 182, LAKELAND, FL, 33809, US
Mail Address: 5337 N. SOCRUM LOOP RD BOX 182, LAKELAND, FL, 33809, US
ZIP code: 33809
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
COMPARETTO ANTHONY Agent 111 2ND AVE NE STE 360, ST PETERSBURG, FL, 33701

President

Name Role Address
BURLEIGH JONATHAN President 5337 N. SOCRUM LOOP RD BOX 182, LAKELAND, FL, 33809

Events

Event Type Filed Date Value Description
CONVERSION 2023-11-20 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L22000466878. CONVERSION NUMBER 100000246491

Court Cases

Title Case Number Docket Date Status
VELASQUEZ & COLINDRES CARPENTRY, LLC VS OMEGA CONSTRUCTION OF FLORIDA, LLC, NATALIE CACCIATORE, ET AL 2D2018-4070 2018-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-5469

Parties

Name VELASQUEZ & COLINDRES CARPENTRY, LLC
Role Appellant
Status Active
Representations JOHN P. SACKS, ESQ., JERRY JARAMILLO, ESQ.
Name NATALIE CACCIATORE
Role Appellee
Status Active
Name J.A. BURLEIGH CONSTRUCTION, INC
Role Appellee
Status Active
Name OMEGA CONSTRUCTION OF FLORIDA, LLC
Role Appellee
Status Active
Representations PATRICK T. LENNON, ESQ., DENISE M. ANDERSON, ESQ., Anthony J. Comparetto, Esq., JAMES K. HICKMAN, ESQ.
Name JEREL MCCANTS ARCHITECTURE, INC.
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-12
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2018-11-08
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court’s October 12, 2018 order to show cause.
Docket Date 2018-10-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SALARIO, AND ROTHSTEIN-YOUAKIM
Docket Date 2018-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VELASQUEZ & COLINDRES CARPENTRY, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-09
Domestic Profit 2023-11-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State