Search icon

URBAN BUILDING SYSTEMS, INC

Company Details

Entity Name: URBAN BUILDING SYSTEMS, INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Aug 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 1997 (27 years ago)
Document Number: P93000054913
FEI/EIN Number 65-0469194
Address: 423 SW AKRON AVE, Stuart, FL 34994
Mail Address: 423 S W Akron Ave, Stuart, FL 34994
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
BELL, Jan Hoover Agent 423 SW AKRON AVE, Stuart, FL 34994

President

Name Role Address
HOOVER, Jan S President 423 S W Akron Ave, Stuart, FL 34994

Secretary

Name Role Address
HOOVER, Jan S Secretary 423 S W Akron Ave, Stuart, FL 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-08 BELL, Jan Hoover No data
CHANGE OF MAILING ADDRESS 2023-03-09 423 SW AKRON AVE, Stuart, FL 34994 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-18 423 SW AKRON AVE, Stuart, FL 34994 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-18 423 SW AKRON AVE, Stuart, FL 34994 No data
REINSTATEMENT 1997-10-07 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data
AMENDMENT AND NAME CHANGE 1994-10-05 URBAN BUILDING SYSTEMS, INC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000425974 LAPSED 2011CA001914 19TH JUDICIAL CIRCUIT COURT 2014-04-01 2019-04-04 $155,879.14 ALUMIGLASS, INC., C/O HERNICZ LEGAL SERVICES, PL, 15854 BENT CREEK ROAD, WELLINGTON, FL 33414

Court Cases

Title Case Number Docket Date Status
URBAN BUILDING SYSTEMS, INC. VS MARTIN COUNTY SCHOOL BOARD 4D2012-2606 2012-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432010CA002325

Parties

Name URBAN BUILDING SYSTEMS, INC
Role Appellant
Status Active
Representations JOSEPH L. MANNIKKO
Name MARTIN COUNTY SCHOOL BOARD (DNU)
Role Appellee
Status Active
Representations Douglas G. Griffen, SHELLY J. STIRRAT, ROBERT L. KILBRIDE
Name Hon. James W. McCann
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-16
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-01-04
Type Order
Subtype Order
Description ORD-Moot ~ **12/21/12 MOTION TO DISMISS**
Docket Date 2013-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-01-04
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-12-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of URBAN BUILDING SYSTEMS, INC.
Docket Date 2012-12-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of MARTIN COUNTY SCHOOL BOARD (DNU)
Docket Date 2012-11-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ 10 DAYS.
Docket Date 2012-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES AND MASTER INDEX (NO CD ROM)
Docket Date 2012-10-19
Type Response
Subtype Response
Description Response
On Behalf Of URBAN BUILDING SYSTEMS, INC.
Docket Date 2012-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 60 DAYS
Docket Date 2012-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of URBAN BUILDING SYSTEMS, INC.
Docket Date 2012-10-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 10/20/12
Docket Date 2012-09-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ *AMENDED*AE Shelly J. Stirrat 321620
Docket Date 2012-08-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ *ADDED CERT. OF SERVICE*
On Behalf Of URBAN BUILDING SYSTEMS, INC.
Docket Date 2012-08-13
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Joseph L. Mannikko
Docket Date 2012-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-07-26
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ **NEED CERT. OF SERVICE PLS GIVE TO CARRIE AFTER DOCKETING**
Docket Date 2012-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of URBAN BUILDING SYSTEMS, INC.
Docket Date 2012-07-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-07-13
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-05-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State