Search icon

ALBERSON'S TILE ROOF GLAZE, INC.

Company Details

Entity Name: ALBERSON'S TILE ROOF GLAZE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 02 Sep 1993 (31 years ago)
Document Number: P93000062716
FEI/EIN Number 59-3201656
Address: 39 W Crystal Ave, Lake Wales, FL 33853
Mail Address: 39 W Crystal Ave, Lake Wales, FL 33853
ZIP code: 33853
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
Kern & Associates CPA Agent 262 Madeira Circle, Tierra Verde, FL 33715

President

Name Role Address
ALBERSON SR, WILLIAM A President 2450 Allamanda Dr, Indian Lake Estates, FL 33855

Secretary

Name Role Address
ALBERSON SR, WILLIAM A Secretary 2450 Allamanda Dr, Indian Lake Estates, FL 33855

Director

Name Role Address
ALBERSON SR, WILLIAM A Director 2450 Allamanda Dr, Indian Lake Estates, FL 33855

Vice President

Name Role Address
Alberson , William Ansel, Jr. Vice President 2661 Cedarwood Dr, Lake Wales, FL 33898

Treasurer

Name Role Address
Alberson, Claire E Treasurer 2661 Cedarwood Dr, Lake Wales, FL 33898

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-20 39 W Crystal Ave, Lake Wales, FL 33853 No data
CHANGE OF MAILING ADDRESS 2020-02-20 39 W Crystal Ave, Lake Wales, FL 33853 No data
REGISTERED AGENT NAME CHANGED 2017-04-25 Kern & Associates CPA No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-25 262 Madeira Circle, Tierra Verde, FL 33715 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001168450 TERMINATED 1000000517244 HILLSBOROU 2013-06-26 2033-07-03 $ 2,351.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J13000823733 TERMINATED 1000000495101 HILLSBOROU 2013-04-17 2033-04-24 $ 496.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
MERILLAT ROOFING, LLC VS EMILIA GIANNAKOPOULOS, JOHN HOGAN ROOFING, INC. BURLINGAME INDUSTRIES, INC., ALBERSON'S TILE ROOF GLAZE, INC., ET AL 2D2018-3123 2018-08-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522013CA010405XXCICI

Parties

Name MERILLAT ROOFING, LLC
Role Appellant
Status Active
Representations Michael A. Mullen, Esq., ELAINE D. WALTER, ESQ.
Name F/D/B/A BRADCO SUPPLY CORPORATION
Role Appellee
Status Active
Name ALBERSON'S TILE ROOF GLAZE, INC.
Role Appellee
Status Active
Name EMILIA GIANNAKOPOULOS
Role Appellee
Status Active
Representations CHARLES A. SAMARKOS, ESQ., GARY BAUMANN, ESQ., JONATHAN N. ZAIFERT, ESQ., DAVID B. MANKUTA, ESQ., KELLY H. KOLB, ESQ., FRANK S. HARRISON, ESQ., MATTHEW MILLER, ESQ., DONALD C. ANDERSON, JR., ESQ.
Name BURLINGAME INDUSTRIES, INC.
Role Appellee
Status Active
Name ABC SUPPLY CO., INC.
Role Appellee
Status Active
Name JOHN HOGAN ROOFING, INC.
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-11-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL AND MOTION FOR ENTRY OF ORDER OF DISMISSAL
On Behalf Of MERILLAT ROOFING, LLC
Docket Date 2018-11-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-08-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of MERILLAT ROOFING, LLC
Docket Date 2018-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MERILLAT ROOFING, LLC
Docket Date 2018-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPEALED
On Behalf Of MERILLAT ROOFING, LLC
Docket Date 2018-08-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
MERILLAT ROOFING, L L C VS EMILIA GIANNAKOPOULIS, ET AL 2D2018-0365 2018-01-31 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
13-10405-CI

Parties

Name MERILLAT ROOFING, L L C
Role Appellant
Status Active
Representations ELAINE D. WALTER, ESQ., Anthony M. Dennis, Esq., Michael A. Mullen, Esq.
Name ALBERSON'S TILE ROOF GLAZE, INC.
Role Appellee
Status Active
Name BURLINGAME INDUSTRIES, INC.
Role Appellee
Status Active
Name A B C SUPPLY CO., INC.
Role Appellee
Status Active
Name JOHN HOGAN ROOFING, INC.
Role Appellee
Status Active
Name EMILIA GIANNAKOPOULIS
Role Appellee
Status Active
Representations FRANK S. HARRISON, ESQ., MATTHEW MILLER, ESQ., GARY BAUMANN, ESQ., DONALD C. ANDERSON, I I I, ESQ., KELLY H. KOLB, ESQ., BROOKS SAIBLE, ESQ., CHARLES A. SAMARKOS, ESQ., JONATHAN N. ZAIFERT, ESQ., DAVID B. MANKUTA, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-02-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ VILLANTI, KHOUZAM, AND BADALAMENTI
Docket Date 2018-02-07
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petitioner's petition for writ of prohibition is dismissed because relief is not available in prohibition. See School Bd. of Marion Cty. v. Angel, 404 So. 2d 359, 361 (Fla. 5th DCA 1981); Fla. R. App. P. 9.130 (Comm. Notes, 1977 Amend.). This court has considered whether to convert petitioner's petition to a nonfinal appeal under Florida Rule of Appellate Procedure 9.130(a)(3)(C)(i) and rejected doing so because it appears that an appeal would be untimely.
Docket Date 2018-01-31
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT
On Behalf Of MERILLAT ROOFING, L L C
Docket Date 2018-01-31
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-01-31
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of MERILLAT ROOFING, L L C
Docket Date 2018-01-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-25
AMENDED ANNUAL REPORT 2016-09-19
ANNUAL REPORT 2016-04-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State