Search icon

GENE CONTRACTING DEMOLITION INC.

Company Details

Entity Name: GENE CONTRACTING DEMOLITION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Oct 1993 (31 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P93000070609
FEI/EIN Number 650582687
Address: 4980 SW 52ND STREET., #110, DAVIE, FL, 33314, US
Mail Address: 4980 SW 52ND STREET., #110, DAVIE, FL, 33314, US
ZIP code: 33314
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
MEUNIER JEAN Agent 3931 SW 47 Street, Fort-Lauderdale, FL, 33312

President

Name Role Address
MEUNIER JEAN President 3931 SW 47TH STREET, Fort-Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107385 GENE CONTRACTING, INC ACTIVE 2011-11-03 2026-12-31 No data 3931 SW 47TH STREET, DANIA BEACH, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-07 3931 SW 47 Street, Fort-Lauderdale, FL 33312 No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-26 4980 SW 52ND STREET., #110, DAVIE, FL 33314 No data
CHANGE OF MAILING ADDRESS 2015-06-26 4980 SW 52ND STREET., #110, DAVIE, FL 33314 No data
NAME CHANGE AMENDMENT 2003-10-16 GENE CONTRACTING DEMOLITION INC. No data
REINSTATEMENT 1995-06-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Court Cases

Title Case Number Docket Date Status
GENE CONTRACTING DEMOLITION, INC. VS THE HARTFORD CONST. GROUP, LLC, et al. 4D2014-3751 2014-10-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312009CA010830

Parties

Name GENE CONTRACTING DEMOLITION INC.
Role Appellant
Status Active
Representations Bryce J. Gilbert, RANDALL L. GILBERT
Name THE HARTFORD CONSTRUCTION GROU
Role Appellee
Status Active
Representations Timothy S. Taylor, TIMOTHY CORWIN
Name HARTFORD FIRE INS. CO.
Role Appellee
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Hartford Fire Insurance Company's April 22, 2015 motion for attorneys' fees is granted. On remand, the trial court shall set the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2015-11-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 19, 2016, at 10:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2015-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 22, 2015 motion for extension of time to file the reply brief is granted. Said brief was filed June 1, 2015.
Docket Date 2015-06-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GENE CONTRACTING DEMOLITION
Docket Date 2015-06-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-05-26
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of THE HARTFORD CONSTRUCTION GROU
Docket Date 2015-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of GENE CONTRACTING DEMOLITION
Docket Date 2015-05-12
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellant's May 1, 2015 motion for clarification is granted. Appellee's answer brief was accepted as timely filed.
Docket Date 2015-05-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of THE HARTFORD CONSTRUCTION GROU
Docket Date 2015-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GENE CONTRACTING DEMOLITION
Docket Date 2015-05-01
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ OF 4/21/15 ORDER
On Behalf Of GENE CONTRACTING DEMOLITION
Docket Date 2015-04-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of THE HARTFORD CONSTRUCTION GROU
Docket Date 2015-04-29
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's motion filed April 21, 2015, to supplement the record is granted, and the record is hereby supplemented to include the contents of the appendix to appellee's motion to supplement the record. Said supplemental record is deemed filed as of the date of entry of this order.
Docket Date 2015-04-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE HARTFORD CONSTRUCTION GROU
Docket Date 2015-04-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of THE HARTFORD CONSTRUCTION GROU
Docket Date 2015-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE HARTFORD CONSTRUCTION GROU
Docket Date 2015-04-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Denying Extension of Answer Brief ~ ORDERED that appellee's motion filed March 6, 2015, for extension of time to file the answer brief, is denied.
Docket Date 2015-04-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of THE HARTFORD CONSTRUCTION GROU
Docket Date 2015-04-15
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's motion filed March 17, 2015, for stay pending appeal, is hereby denied.
Docket Date 2015-03-27
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of THE HARTFORD CONSTRUCTION GROU
Docket Date 2015-03-27
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION TO STAY
On Behalf Of THE HARTFORD CONSTRUCTION GROU
Docket Date 2015-03-17
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ (DENIED 4/15/15)
On Behalf Of GENE CONTRACTING DEMOLITION
Docket Date 2015-03-12
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of GENE CONTRACTING DEMOLITION
Docket Date 2015-03-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's March 12, 2015 order granting appellee's motion for extension of time filed March 6, 2015 is hereby vacated. The motion remains pending.
Docket Date 2015-03-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR EXT. OF TIME
On Behalf Of THE HARTFORD CONSTRUCTION GROU
Docket Date 2015-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (DENIED 4/21/15)
On Behalf Of THE HARTFORD CONSTRUCTION GROU
Docket Date 2015-02-26
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee's motion filed February 19, 2015, to dismiss appeal and/or strike initial brief, is hereby denied.
Docket Date 2015-02-20
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS *AND* MOTION FOR EXT. OF TIME
On Behalf Of GENE CONTRACTING DEMOLITION
Docket Date 2015-02-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED 2/26/15)
On Behalf Of THE HARTFORD CONSTRUCTION GROU
Docket Date 2015-02-19
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of THE HARTFORD CONSTRUCTION GROU
Docket Date 2015-02-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GENE CONTRACTING DEMOLITION
Docket Date 2015-02-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of GENE CONTRACTING DEMOLITION
Docket Date 2014-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ NINE (9) VOLUMES
On Behalf Of Clerk - Indian River
Docket Date 2014-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 10, 2014, for extension of time, is granted and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GENE CONTRACTING DEMOLITION
Docket Date 2014-10-08
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ DIRECTIONS TO COURT REPORTER
Docket Date 2014-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-08
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-10-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GENE CONTRACTING DEMOLITION
Docket Date 2014-10-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-07
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-13

Date of last update: 03 Feb 2025

Sources: Florida Department of State