Entity Name: | WINDEMULLER TECHNICAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Feb 1994 (31 years ago) |
Document Number: | P94000011737 |
FEI/EIN Number | 650466440 |
Address: | 1611, Northgate Blvd, SARASOTA, FL, 34234, US |
Mail Address: | 1611, Northgate Blvd, SARASOTA, FL, 34234, US |
ZIP code: | 34234 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEDLAR JOHN P | Agent | 1611, Northgate Blvd, SARASOTA, FL, 34234 |
Name | Role | Address |
---|---|---|
WINDEMULLER-SEDLAR NANCY A | President | 5222 CAPE LEYTE, SARASOTA, FL, 34242 |
Name | Role | Address |
---|---|---|
SEDLAR JOHN P | Vice President | 5222 CAPE LEYTE, SARASOTA, FL, 34242 |
BARBER JOHN C | Vice President | 8440 Palm Lake Ct., Sarasota, FL, 34243 |
Name | Role | Address |
---|---|---|
SEDLAR JOHN P | Treasurer | 5222 CAPE LEYTE, SARASOTA, FL, 34242 |
Name | Role | Address |
---|---|---|
WINDEMULLER-SEDLAR NANCY A | Secretary | 5222 CAPE LEYTE, SARASOTA, FL, 34242 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2015-04-16 | No data | No data |
AMENDMENT | 1998-12-30 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JAMES ARMOUR, 4449 HOLDINGS, LLC AND THE BAY SHORE ROAD TRUST U/A/D OCTOBER 1, 2008 VS FCCI COMMERCIAL INSURANCE CO., INC., ET AL | 2D2019-2744 | 2019-07-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE BAY SHORE ROAD TRUST U/A/D OCTOBER 1, 2008 |
Role | Appellant |
Status | Active |
Name | JAMES ARMOUR |
Role | Appellant |
Status | Active |
Representations | EDMOND E. KOESTER, ESQ., ALEX R. FIGARES, ESQ., RICHARD D. YOVANOVICH, ESQ., MATTHEW B. DEVISSE, ESQ. |
Name | 4449 HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Name | FCCI COMMERCIAL INSURANCE CO., INC. |
Role | Appellee |
Status | Active |
Representations | ROBERT M. DARROCH, ESQ., CHAD W. BICKERTON, ESQ., DEBBIE SINES CROCKETT, ESQ. |
Name | HORIZON CONSTRUCTION SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | WINDEMULLER TECHNICAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | HON. ANDREA MC HUGH |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-09-24 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2019-08-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Northcutt, Villanti, and Smith |
Docket Date | 2019-08-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order. |
Docket Date | 2019-08-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE TO THIS COURT'S ORDER OF JULY 22, 2019 |
On Behalf Of | JAMES ARMOUR |
Docket Date | 2019-07-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | JAMES ARMOUR |
Docket Date | 2019-07-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2019-07-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2019-07-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | JAMES ARMOUR |
Docket Date | 2019-07-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2012-CA-008649-NC |
Parties
Name | F C C I COMMERCIAL INSURANCE |
Role | Appellant |
Status | Active |
Representations | ROBERT M. DARROCH, ESQ., CHAD W. BICKERTON, ESQ. |
Name | WINDEMULLER TECHNICAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST |
Role | Appellee |
Status | Active |
Representations | PATRICIA D. CRAUWELS, ESQ., EDMOND E. KOESTER, ESQ., ARTHUR S. HARDY, ESQ., DAVID KEREM, ESQ. |
Name | HORIZON CONSTRUCTION CO., INC. |
Role | Appellee |
Status | Active |
Name | 4449 HOLDINGS CO., L L C |
Role | Appellee |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2014-03-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-02-05 |
Type | Disposition |
Subtype | Granted |
Description | Granted - Authored Opinion ~ the writ; quash the order granting stay. Remanded to circuit ct. for further proceedings consistent with this opinion. |
Docket Date | 2013-08-19 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to response to petition with attachments |
On Behalf Of | F C C I COMMERCIAL INSURANCE |
Docket Date | 2013-08-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for oral argument |
On Behalf Of | F C C I COMMERCIAL INSURANCE |
Docket Date | 2013-08-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to petition with appendix (efiled) |
On Behalf Of | JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST |
Docket Date | 2013-08-01 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ MOTION FOR ORAL ARGUMENT AE David Kerem, Esq. |
Docket Date | 2013-07-11 |
Type | Order |
Subtype | Order |
Description | ORD-AMENDED ORDER ~ amend 6/18/13 orders-not all parties were served |
Docket Date | 2013-06-18 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ convert to a certiorari |
Docket Date | 2013-06-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO CONVERT APPEAL TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | F C C I COMMERCIAL INSURANCE |
Docket Date | 2013-06-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2013-05-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-05-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | F C C I COMMERCIAL INSURANCE |
Date of last update: 02 Feb 2025
Sources: Florida Department of State