Entity Name: | HORIZON CONSTRUCTION COMPANY |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 21 Jan 1992 (33 years ago) |
Document Number: | P37235 |
FEI/EIN Number | 58-1939516 |
Address: | 415 WINKLER DR, ALPHARETTA, GA 30004 |
Mail Address: | 415 WINKLER DR, ALPHARETTA, GA 30004 |
Place of Formation: | GEORGIA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
MICHAM, STEPHEN D | Treasurer | 365 NORTH FARM DRIVE, ALPHARETTA, GA 30004 |
Name | Role | Address |
---|---|---|
WHITE, WADE J. | Secretary | 120 ANTIOCH PLACE, CANTON, GA 30115 |
Name | Role | Address |
---|---|---|
Micham, Andrew Raymond | Chief Executive Officer | 6755 Fox Creek Drive, Cumming, GA 30040 |
Name | Role | Address |
---|---|---|
Travis, Ann C | Chief Financial Officer | 415 WINKLER DR, ALPHARETTA, GA 30004 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-04-21 | CORPORATION SERVICE COMPANY | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-21 | 1201 HAYS STREET, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-07 | 415 WINKLER DR, ALPHARETTA, GA 30004 | No data |
CHANGE OF MAILING ADDRESS | 2014-02-07 | 415 WINKLER DR, ALPHARETTA, GA 30004 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DALE HUNT VS P. J. RODRIGUEZ D/B/A CHICK-FIL-A, ET AL. | 2D2021-3360 | 2021-11-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DALE HUNT |
Role | Appellant |
Status | Active |
Representations | KRISTIN L. STOCKS, ESQ. |
Name | P. J. RODRIGUEZ |
Role | Appellee |
Status | Active |
Representations | MATTHEW S. GARNETT, ESQ., KENNETH E. AMOS, JR., ESQ., MATTHEW J. CONIGLIARO, ESQ. |
Name | CLAYTON FIXTURE COMPANY, INC. |
Role | Appellee |
Status | Active |
Name | HORIZON CONSTRUCTION COMPANY |
Role | Appellee |
Status | Active |
Name | CHICK-FIL-A, INC. |
Role | Appellee |
Status | Active |
Name | HONORABLE ELIZABETH V. KRIER |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-29 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2022-04-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of March 3, 2022, requiring the filing of an initial brief. |
Docket Date | 2022-04-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Kelly, Rothstein-Youakim, and Stargel |
Docket Date | 2022-03-24 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000). |
Docket Date | 2022-03-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL OF APPEAL WITHOUT PREJUDICE |
On Behalf Of | DALE HUNT |
Docket Date | 2022-03-03 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute. |
Docket Date | 2022-02-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | P. J. RODRIGUEZ |
Docket Date | 2022-02-07 |
Type | Order |
Subtype | Order to Serve Brief |
Description | Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order. |
Docket Date | 2021-12-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ KRIER - 1361 PAGES |
Docket Date | 2021-11-04 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE IN COMPLIANCE WITH ORDERISSUED NOVEMBER 1st, 2021 |
On Behalf Of | DALE HUNT |
Docket Date | 2021-11-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2021-11-04 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | DALE HUNT |
Docket Date | 2021-11-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-11-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they 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. |
Docket Date | 2021-11-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | DALE HUNT |
Docket Date | 2021-11-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-02-20 |
Reg. Agent Change | 2022-04-21 |
ANNUAL REPORT | 2022-01-26 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-01-28 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State