Entity Name: | TRIAD CONSTRUCTION CO., INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 18 Nov 1991 (33 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 17 Dec 2020 (4 years ago) |
Document Number: | P36333 |
FEI/EIN Number |
581754879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5136 SOUTHRIDGE PKWY, SUITE 108, COLLEGE PARK, GA, 30349, US |
Mail Address: | 5136 SOUTHRIDGE PKWY, SUITE 108, COLLEGE PARK, GA, 30349, US |
Place of Formation: | GEORGIA |
Name | Role | Address |
---|---|---|
ROSS, GARY K. | President | 6070 HICKORY BEDD DRIVE, DOUGLASVILLE, GA, 30135 |
REGISTERED AGENT SOLUTIONS, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-04-27 | 2894 REMINGTON GREEN LANE, SUITE A, TALLAHASSEE, FL 32308 | - |
REINSTATEMENT | 2020-12-17 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-12-17 | REGISTERED AGENT SOLUTIONS, INC. | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2012-04-20 | 5136 SOUTHRIDGE PKWY, SUITE 108, COLLEGE PARK, GA 30349 | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-20 | 5136 SOUTHRIDGE PKWY, SUITE 108, COLLEGE PARK, GA 30349 | - |
REINSTATEMENT | 2011-05-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
CANCEL ADM DISS/REV | 2006-12-05 | - | - |
REVOKED FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Triad Construction Co., Inc., Appellant(s) v. Bootz Plumbing, Inc., Appellee(s). | 2D2024-1312 | 2024-06-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BOOTZ PLUMBING INC. |
Role | Appellee |
Status | Active |
Representations | Kevin Monroe Vannatta, Michael Kavanagh Gore, Jeffrey Robert Geldens |
Name | Hon. Jennifer X. Gabbard |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hillsborough Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | TRIAD CONSTRUCTION CO., INC. |
Role | Appellant |
Status | Active |
Representations | Marie Attaway Borland, Erik Raines, Angelica Ruby Melecio Piñeiro |
Docket Entries
Docket Date | 2024-06-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | This appeal is dismissed as from a nonfinal, nonappealable order. NORTHCUTT, SILBERMAN, and ROTHSTEIN-YOUAKIM, JJ., Concur. |
View | View File |
Docket Date | 2024-06-25 |
Type | Notice |
Subtype | Notice |
Description | APPELLANT'S NOTICE OF UNAVAILABILITY |
On Behalf Of | Triad Construction Co., Inc. |
Docket Date | 2024-06-14 |
Type | Record |
Subtype | Appendix to Response |
Description | APPENDIX TO APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | Triad Construction Co., Inc. |
Docket Date | 2024-06-14 |
Type | Response |
Subtype | Response |
Description | APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | Triad Construction Co., Inc. |
Docket Date | 2024-06-12 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bootz Plumbing, Inc. |
Docket Date | 2024-06-07 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction. See Dawkins, Inc. v. Huff, 836 So. 2d 1062 (Fla. 5th DCA 2003); BMW Financial Services, NA, LLC v. Alger, 834 So. 2d 408 (Fla. 5th DCA 2003). |
View | View File |
Docket Date | 2024-06-05 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Triad Construction Co., Inc. |
View | View File |
Docket Date | 2024-06-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
View | View File |
Docket Date | 2024-06-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | W/ORDER |
On Behalf Of | Triad Construction Co., Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-02-11 |
REINSTATEMENT | 2020-12-17 |
ANNUAL REPORT | 2014-03-21 |
ANNUAL REPORT | 2013-06-11 |
ANNUAL REPORT | 2012-04-20 |
REINSTATEMENT | 2011-05-12 |
ANNUAL REPORT | 2008-04-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301026837 | 0419700 | 1999-03-24 | KELLY PLANTATION DR., CLUB HOUSE, DESTIN, FL, 32541 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 1999-05-11 |
Abatement Due Date | 1999-05-17 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 3 |
Nr Exposed | 4 |
Gravity | 10 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1999-01-06 |
Emphasis | L: FLCARE, S: CONSTRUCTION |
Case Closed | 1999-02-17 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 1999-02-03 |
Abatement Due Date | 1999-02-08 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260501 B06 |
Issuance Date | 1999-02-03 |
Abatement Due Date | 1999-02-08 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1999-02-03 |
Abatement Due Date | 1999-02-08 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 02 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State