Search icon

WINDEMULLER TECHNICAL SERVICES, INC.

Company Details

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

Agent

Name Role Address
SEDLAR JOHN P Agent 1611, Northgate Blvd, SARASOTA, FL, 34234

President

Name Role Address
WINDEMULLER-SEDLAR NANCY A President 5222 CAPE LEYTE, SARASOTA, FL, 34242

Vice President

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

Treasurer

Name Role Address
SEDLAR JOHN P Treasurer 5222 CAPE LEYTE, SARASOTA, FL, 34242

Secretary

Name Role Address
WINDEMULLER-SEDLAR NANCY A Secretary 5222 CAPE LEYTE, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
AMENDMENT 2015-04-16 No data No data
AMENDMENT 1998-12-30 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 CA 008649 NC

Parties

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
F C C I COMMERCIAL INSURANCE COMPANY VS JAMES A. ARMOUR, ET AL., 2D2013-2649 2013-05-30 Closed
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