Search icon

PRIME GENERAL CONTRACTORS INC - Florida Company Profile

Company Details

Entity Name: PRIME GENERAL CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRIME GENERAL CONTRACTORS INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 19 Oct 2023 (a year ago)
Last Event: CONVERSION
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: P23000082811
FEI/EIN Number 45-5333833

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6657 Quiet Wave Trail, Apt 98, BOCA RATON, FL, 33433, US
Mail Address: 6657 Quiet Wave Trail, Apt 98, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVERIAN IONEL President 6657 Quiet Wave Trail, BOCA RATON, FL, 33433
AVERIAN IONEL Secretary 6657 Quiet Wave Trail, BOCA RATON, FL, 33433
AVERIAN IONEL Treasurer 6657 Quiet Wave Trail, BOCA RATON, FL, 33433
AVERIAN IONEL Agent 6657 Quiet Wave Trail, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-31 22821 PINEWOOD CT, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 22821 PINEWOOD CT, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2025-01-31 22821 PINEWOOD CT, BOCA RATON, FL 33433 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-03 6657 Quiet Wave Trail, Apt 98, BOCA RATON, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-03 6657 Quiet Wave Trail, Apt 98, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2024-01-03 6657 Quiet Wave Trail, Apt 98, BOCA RATON, FL 33433 -
CONVERSION 2023-10-19 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000246985

Court Cases

Title Case Number Docket Date Status
THOMAS WALLON VS PRIME GENERAL CONTRACTORS, INC. AND JOHN C. JONES, SR. 2D2022-0832 2022-03-16 Closed
Classification NOA Non Final - County Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
17-1181-CC

Parties

Name THOMAS WALLON
Role Appellant
Status Active
Representations MICHAEL T. ROBERTSON, ESQ.
Name JOHN C. JONES, SR.
Role Appellee
Status Active
Name PRIME GENERAL CONTRACTORS INC
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ "Appellant's Final Motion for Enlargement of Time to File Initial Appeal andAppendix" is granted, and the initial brief and appendix shall be served on or beforeJuly 15, 2022. Further requests for extension of time to serve the initial brief andappendix are unlikely to receive favorable attention.
Docket Date 2022-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S FINAL MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL APPEAL AND APPENDIX
On Behalf Of THOMAS WALLON
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO SIXTH DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-08-11
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ On August 5, 2022, appellee filed an amended answer brief to the amended initial brief. Accordingly, the answer brief filed July 29, 2022, is stricken, and this matter shall proceed on the amended answer brief filed August 5, 2022.
Docket Date 2022-08-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN C. JONES, SR.
Docket Date 2022-08-03
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief ~ CORRECTED
On Behalf Of THOMAS WALLON
Docket Date 2022-08-02
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike initial brief is granted to the extent that the initial briefis stricken. The amended initial brief is accepted as filed. However, the amendedappendix is not text searchable as required by Florida Rule of Appellate Procedure9.220(c). Accordingly, within ten days of the date of this order, Appellant shall file asecond amended appendix that is text searchable. Failure to timely comply may resultin the appendix to the initial brief being stricken.
Docket Date 2022-07-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of JOHN C. JONES, SR.
Docket Date 2022-07-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of THOMAS WALLON
Docket Date 2022-07-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of THOMAS WALLON
Docket Date 2022-07-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of THOMAS WALLON
Docket Date 2022-07-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION
On Behalf Of JOHN C. JONES, SR.
Docket Date 2022-07-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THOMAS WALLON
Docket Date 2022-07-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared with the wrong font and does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix with the amended initial brief.
Docket Date 2022-07-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of THOMAS WALLON
Docket Date 2022-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is granted to the extent that Appellant shall serve the initial brief and appendix within ten days of the date of this order.
Docket Date 2022-06-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING VERIFIED MOTION TO VACATE ORDER OF DISMISSAL FOR FAILURE TO ATTEND CASE MANAGEMENT CONFERENCE IN SUPPORT OFMOTION TO PROCEEDPURSUANT TO RULE 9.110
On Behalf Of THOMAS WALLON
Docket Date 2022-06-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days of the date of this order, Appellant shall supplement the motion for the appeal to proceed pursuant to rule 9.110 with a copy of the motion to vacate dismissal filed in the trial court.
Docket Date 2022-06-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **STRICKEN-SEE 06/30/22 ORDER**
On Behalf Of THOMAS WALLON
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S THIRD MOTION FORENLARGEMENT OF TIME TO FILEINITIAL APPEAL, TO AMEND THENOTICE OF APPEAL, AND FOR THISAPPEAL TO PROCEED PURSUANT TORULE 9.110
On Behalf Of THOMAS WALLON
Docket Date 2022-05-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN C. JONES, SR.
Docket Date 2022-05-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of THOMAS WALLON
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ This court's March 16, 2022, order to show cause is discharged. Appellant's motion for extension of time is granted, and the initial brief shall be served by May 30, 2022. See Fla. R. App. P. 9.130(a)(5) ("Motions for rehearing directed to these orders are not authorized under these rules and therefore will not toll the time for filing a notice of appeal.").
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FORENLARGEMENT OF TIME TO FILEINITIAL APPEAL
On Behalf Of THOMAS WALLON
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time is granted to the extent that Appellant shall serve the initial brief by May 16, 2022. Appellee's objection is noted.
Docket Date 2022-04-25
Type Response
Subtype Response
Description RESPONSE ~ ANSWER TO MOTION FOR ENLARGEMENT OF TIME IN ORDER TO OBTAIN ORDER OF LOWER COURT AND FILE INITIAL APPEAL
On Behalf Of JOHN C. JONES, SR.
Docket Date 2022-04-25
Type Notice
Subtype Notice
Description Notice
On Behalf Of JOHN C. JONES, SR.
Docket Date 2022-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THOMAS WALLON
Docket Date 2022-04-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ MOTION FOR ENLARGEMENT OFTIME IN ORDER TO OBTAIN ORDEROF LOWER COURT AND FILE INITIALAPPEAL
On Behalf Of THOMAS WALLON
Docket Date 2022-03-16
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS WALLON
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
THOMAS WALLON VS PRIME GENERAL CONTRACTORS, INC. AND JOHN C. JONES, SR. 6D2023-0303 2022-03-16 Closed
Classification NOA Non Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
17-1181-CC

Parties

Name THOMAS WALLON
Role Appellant
Status Active
Representations MICHAEL T. ROBERTSON, ESQ.
Name JOHN C. JONES, SR.
Role Appellee
Status Active
Name PRIME GENERAL CONTRACTORS INC
Role Appellee
Status Active
Name HON. JOHN L. BURNS
Role Judge/Judicial Officer
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-03-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellant’s Motion for Rehearing, Rehearing En Banc, Issuance of a Written Opinion or In the Alternative Certification of Conflict is denied.
Docket Date 2023-03-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ **SEE 03/01/23 AMENDED MOTION** ISSUANCE OF A WRITTEN OPINION OR IN THE ALTERNATIVE CERTIFICATION OF CONFLICT
On Behalf Of THOMAS WALLON
Docket Date 2023-02-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-08-11
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ On August 5, 2022, appellee filed an amended answer brief to the amended initial brief. Accordingly, the answer brief filed July 29, 2022, is stricken, and this matter shall proceed on the amended answer brief filed August 5, 2022.
Docket Date 2022-08-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JOHN C. JONES, SR.
Docket Date 2022-08-03
Type Record
Subtype Amended Appendix
Description Appendix for Amended Initial Brief ~ CORRECTED
On Behalf Of THOMAS WALLON
Docket Date 2022-08-02
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant’s motion to strike initial brief is granted to the extent that the initial briefis stricken. The amended initial brief is accepted as filed. However, the amendedappendix is not text searchable as required by Florida Rule of Appellate Procedure9.220(c). Accordingly, within ten days of the date of this order, Appellant shall file asecond amended appendix that is text searchable. Failure to timely comply may resultin the appendix to the initial brief being stricken.
Docket Date 2022-07-29
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of THOMAS WALLON
Docket Date 2022-07-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ **STRICKEN**
On Behalf Of JOHN C. JONES, SR.
Docket Date 2022-07-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of THOMAS WALLON
Docket Date 2022-07-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of THOMAS WALLON
Docket Date 2022-07-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THOMAS WALLON
Docket Date 2022-07-18
Type Order
Subtype Order
Description Miscellaneous Order ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant's initial brief is prepared with the wrong font and does not contain a certificate of compliance with the word count requirements in the appellate rules. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.The appendix to the initial brief is not text searchable as required by Florida Rule of Appellate Procedure 9.220(c). Appellant shall file a corrected appendix with the amended initial brief.
Docket Date 2022-07-18
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ NOT TEXT SEARCHABLE
On Behalf Of THOMAS WALLON
Docket Date 2022-07-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION
On Behalf Of JOHN C. JONES, SR.
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ "Appellant's Final Motion for Enlargement of Time to File Initial Appeal andAppendix" is granted, and the initial brief and appendix shall be served on or beforeJuly 15, 2022. Further requests for extension of time to serve the initial brief andappendix are unlikely to receive favorable attention.
Docket Date 2022-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S FINAL MOTION FOR ENLARGEMENT OF TIME TO FILE INITIAL APPEAL AND APPENDIX
On Behalf Of THOMAS WALLON
Docket Date 2022-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for an extension of time is granted to the extent that Appellant shall serve the initial brief and appendix within ten days of the date of this order.
Docket Date 2022-06-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING VERIFIED MOTION TO VACATE ORDER OF DISMISSAL FOR FAILURE TO ATTEND CASE MANAGEMENT CONFERENCE IN SUPPORT OFMOTION TO PROCEEDPURSUANT TO RULE 9.110
On Behalf Of THOMAS WALLON
Docket Date 2022-06-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days of the date of this order, Appellant shall supplement the motion for the appeal to proceed pursuant to rule 9.110 with a copy of the motion to vacate dismissal filed in the trial court.
Docket Date 2022-06-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ **STRICKEN-SEE 06/30/22 ORDER**
On Behalf Of THOMAS WALLON
Docket Date 2022-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S THIRD MOTION FORENLARGEMENT OF TIME TO FILEINITIAL APPEAL, TO AMEND THENOTICE OF APPEAL, AND FOR THISAPPEAL TO PROCEED PURSUANT TORULE 9.110
On Behalf Of THOMAS WALLON
Docket Date 2022-05-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN C. JONES, SR.
Docket Date 2022-05-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of THOMAS WALLON
Docket Date 2022-05-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ This court's March 16, 2022, order to show cause is discharged. Appellant's motion for extension of time is granted, and the initial brief shall be served by May 30, 2022. See Fla. R. App. P. 9.130(a)(5) ("Motions for rehearing directed to these orders are not authorized under these rules and therefore will not toll the time for filing a notice of appeal.").
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND MOTION FORENLARGEMENT OF TIME TO FILEINITIAL APPEAL
On Behalf Of THOMAS WALLON
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant’s motion for extension of time is granted to the extent that Appellant shall serve the initial brief by May 16, 2022. Appellee's objection is noted.
Docket Date 2022-04-25
Type Response
Subtype Response
Description RESPONSE ~ ANSWER TO MOTION FOR ENLARGEMENT OF TIME IN ORDER TO OBTAIN ORDER OF LOWER COURT AND FILE INITIAL APPEAL
On Behalf Of JOHN C. JONES, SR.
Docket Date 2022-04-25
Type Notice
Subtype Notice
Description Notice
On Behalf Of JOHN C. JONES, SR.
Docket Date 2022-04-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ MOTION FOR ENLARGEMENT OFTIME IN ORDER TO OBTAIN ORDEROF LOWER COURT AND FILE INITIALAPPEAL
On Behalf Of THOMAS WALLON
Docket Date 2022-04-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THOMAS WALLON
Docket Date 2022-03-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2022-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS WALLON
Docket Date 2022-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JAMES J. FORBES & FAY ANNETTE FORBES VS PRIME GENERAL CONTRACTORS, INC. 2D2017-0353 2017-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
14-CA-700

Parties

Name JAMES J. FORBES
Role Appellant
Status Active
Representations E. CARSON LANGE, ESQ., P. BRANDON PERKINS, ESQ.
Name FAY ANNETTE FORBES
Role Appellant
Status Active
Name PRIME GENERAL CONTRACTORS INC
Role Appellee
Status Active
Representations KEVIN F. JURSINSKI, ESQ.
Name JOHN JONES Sr.
Role Appellee
Status Active
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ ; remanded with instructions.
Docket Date 2018-01-22
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This case is removed from the court's March 28, 2018 oral argument docket and will be decided without oral argument.
Docket Date 2017-10-31
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2017-08-10
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the motion for an extension of time filed by John Jones on behalf of Appellee is stricken. The answer brief shall be served within 30 days.
Docket Date 2017-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ***STRICKEN***
On Behalf Of JOHN JONES Sr.
Docket Date 2017-06-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellee filed by Attorney Jospeh A. Davidow is granted. Attorney Davidow & the law firm of Willis & Davidow, L.L.C., are relieved of further appellate responsibilities. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the appellee shall within 30 days from the date of this order secure new counsel, who must file a notice of appearance in this court. The answer brief shall be filed within 45 days.
Docket Date 2017-06-06
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PRIME GENERAL CONTRACTORS, INC.
Docket Date 2017-06-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES J. FORBES
Docket Date 2017-05-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of JAMES J. FORBES
Docket Date 2017-05-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES J. FORBES
Docket Date 2017-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES J. FORBES
Docket Date 2017-05-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 20 days of this order.
Docket Date 2017-03-29
Type Record
Subtype Transcript
Description Transcript Received ~ 342 PAGES
Docket Date 2017-02-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFICATION OF NOTICE OF APPEAL WITH SIGNATURE OF BOTH APPELLANTS.
On Behalf Of JAMES J. FORBES
Docket Date 2017-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-02
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES J. FORBES
Docket Date 2017-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-03
Domestic Profit 2023-10-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State