Search icon

SAXONIS CUSTOM PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: SAXONIS CUSTOM PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SAXONIS CUSTOM PAINTING, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 1994 (31 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: P94000023115
FEI/EIN Number 593229348

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 447 LAKE HOWELL RD, MAITLAND, FL, 32751, US
Mail Address: 447 LAKE HOWELL RD, MAITLAND, FL, 32751, US
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAXONIS GREGG J Director 447 LAKE HOWELL RD, MAITLAND, FL, 32751
SAXONIS GREGG J Agent 447 LAKE HOWELL ROAD, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2005-07-29 447 LAKE HOWELL ROAD, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2002-05-01 447 LAKE HOWELL RD, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2002-05-01 447 LAKE HOWELL RD, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 1996-03-28 SAXONIS, GREGG J -

Court Cases

Title Case Number Docket Date Status
CB CONTRACTORS, LLC VS SAXONIS CUSTOM PAINTING, INC., FARRIS GYPSUM FLOORS OF FLORIDA, INC. D/B/A FARRIS FLOOR SYSTEMS, SUPERIOR FRAMING COMPANY AND SIMPSON & RYBA CONSTRUCTION, INC. 5D2017-2129 2017-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-025678

Parties

Name CB CONTRACTORS, LLC
Role Appellant
Status Active
Representations David C. Borucke, Stephen W. Stukey
Name SAXONIS CUSTOM PAINTING, INC.
Role Appellee
Status Active
Representations Sarah Lahlou-Amine, JEFFREY L. ALEXANDER, Hinda Klein, Wayne Tosko, J. ANDREW WILLIAMS, Esteban F. Scornik, JEFFREY M. BELL
Name SUPERIOR FRAMING COMPANY, INC.
Role Appellee
Status Active
Name SIMPSON & RYBA CONSTRUCTION, INC.
Role Appellee
Status Active
Name FARRIS GYPSUM FLOORS OF FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ CONSOL OA FOR 17-1384, 17-1606 AND 17-2129
Docket Date 2018-08-01
Type Response
Subtype Response
Description RESPONSE ~ TO REQUEST FOR OA & REQUEST FOR ENLARGED ORAL ARGUMENT TIME LIMIT
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2018-07-26
Type Response
Subtype Response
Description RESPONSE ~ PER 7/13 ORDER
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2018-07-25
Type Notice
Subtype Notice
Description Notice ~ AMENDED DESIGNATION OF EMAIL ADDRESSES
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2018-07-20
Type Response
Subtype Response
Description RESPONSE ~ PER 7/13 ORDER
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2018-07-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 20 DAYS - CONS OA
Docket Date 2018-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2018-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **FOR CONSOLIDATED ORAL ARGUMENT** FOR MERIT PANEL CONSIDERATION
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2018-04-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 285 PAGES - FILED IN 5D17-1384
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 5/25
Docket Date 2018-04-19
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 CB CONTRACTORS, LLC
Docket Date 2018-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2018-04-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2018-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR FARRIS GYPSUM FLOORS
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2018-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2018-03-29
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D17-1384, 5D17-1606
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Deny EOT for Answer Brief ~ BOTH AB's DUE 4/10.
Docket Date 2018-03-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR SAXONIS CUSTOM PAINTING, INC.
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2018-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2018-03-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 3/26. NO FURTHER EOT'S. (SIMPSON & RYBA)
Docket Date 2018-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR SIMPSON & RYBA CONSTRUCTION, INC.
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2018-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/26 (FOR SAXONIS CUSTOM PAINTING, INC)
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2018-02-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/26 (FOR FARRIS FLOOR SYSTEMS)
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2018-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 2/26 (SIMPSON & RYBA)
Docket Date 2018-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ FOR SIMPSON & RYBA CONSTRUCTION, INC.
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2018-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/23
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2018-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/23
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2017-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ BY 1/25 (ANSWER BRF FOR SIMPSON & RYBA)
Docket Date 2017-12-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2017-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/25
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2017-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/25
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2017-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-11-17
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 CB CONTRACTORS, LLC
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/27
Docket Date 2017-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 693 PAGES RECEVIED IN 17-1384. PER 8/15 ORDER CONSOLIDATION DENIED BUT UTILIZE THE SAME ROA
On Behalf Of Clerk Brevard
Docket Date 2017-10-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 11/9
Docket Date 2017-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 8299 PAGES (FILED ORIGINALLY IN 17-1384 BUT PER 8/15 ORDER, THE PARTIES MAY UTILIZE THE SAME ROA)
On Behalf Of Clerk Brevard
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/20
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-08-15
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ SHALL TRAVEL WITH 17-1384 AND 17-1606
Docket Date 2017-08-09
Type Response
Subtype Response
Description RESPONSE ~ PER 7/31 ORDER
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2017-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 7/31 ORDER
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2017-07-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS
Docket Date 2017-07-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2017-07-17
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF W/I 70 DAYS
Docket Date 2017-07-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JEFFREY M BELL 374539
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2017-07-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE WAYNE TOSKO 404675
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2017-07-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE WAYNE TOSKO 404675
On Behalf Of SAXONIS CUSTOM PAINTING, INC.
Docket Date 2017-07-11
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEPHEN W STUKEY 783811
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-07-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/3/17
On Behalf Of CB CONTRACTORS, LLC
CB CONTRACTORS, LLC VS J&S PLASTERING, INC., ET AL. 5D2017-1606 2017-05-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-025678

Parties

Name CB CONTRACTORS, LLC
Role Appellant
Status Active
Representations David C. Borucke, Stephen W. Stukey
Name THREE FOUNTAINS OF VIERA CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name PROTECH ROOFING OF BREVARD, INC.
Role Appellee
Status Active
Name FARRIS GYPSUM FLOORS OF FLORIDA, INC.
Role Appellee
Status Active
Name THE PRESTON PARTNERSHIP, LLC
Role Appellee
Status Active
Name SAXONIS CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name SUPERIOR FRAMING COMPANY, INC.
Role Appellee
Status Active
Name ALLENS STEEL PRODUCTS, INC.
Role Appellee
Status Active
Name BENZACH, INC.
Role Appellee
Status Active
Name IVS STUCCO COMPANY, INC.
Role Appellee
Status Active
Name ROBERT N. PRESTON
Role Appellee
Status Active
Name STEVEN L. FIELDS, LLC
Role Appellee
Status Active
Name HIGHLANDS VIERA I, LLC
Role Appellee
Status Active
Name SIMPSON & RYBA CONSTRUCTION, INC.
Role Appellee
Status Active
Name CAMBRIDGE BUILDERS & CONTRACTORS, LLC
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name J&S PLASTERING, INC.
Role Appellee
Status Active
Representations Denise M. Anderson, J. ANDREW WILLIAMS, JEFFREY L. ALEXANDER, GEORGE W. HATCH, III, Michael K. Wilson, Joseph R. Fitos, Douglas Wall, Amy Darby, Shawn T. Jewell, JEFFREY M. BELL, DAVID S. COLEMAN, Carol M. Rooney, Wayne Tosko

Docket Entries

Docket Date 2019-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ CONSOL OA FOR 17-1384, 17-1606 AND 17-2129
Docket Date 2018-08-02
Type Response
Subtype Response
Description RESPONSE ~ PER 7/13 ORDER & REQUEST FOR EXTENDED OA TIME
On Behalf Of J&S PLASTERING, INC.
Docket Date 2018-07-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 20 DAYS - CONS OA
Docket Date 2018-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2018-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **FOR CONSOLIDATED ORAL ARGUMENT** FOR MERIT PANEL CONSIDERATION
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2018-05-17
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-05-16
Type Response
Subtype Response
Description RESPONSE ~ PER 5/15 ORDER
On Behalf Of J&S PLASTERING, INC.
Docket Date 2018-05-15
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AE W/IN 10 DAYS
Docket Date 2018-04-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 285 PAGES - FILED IN 5D17-1384
Docket Date 2018-04-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 5/7
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 5/25
Docket Date 2018-04-19
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 CB CONTRACTORS, LLC
Docket Date 2018-04-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of J&S PLASTERING, INC.
Docket Date 2018-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of J&S PLASTERING, INC.
Docket Date 2018-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of J&S PLASTERING, INC.
Docket Date 2018-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of J&S PLASTERING, INC.
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 4/9. NO FURTHER EOT'S.
Docket Date 2018-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of J&S PLASTERING, INC.
Docket Date 2018-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/15
On Behalf Of J&S PLASTERING, INC.
Docket Date 2018-01-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/23
On Behalf Of J&S PLASTERING, INC.
Docket Date 2017-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-08-15
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ SHALL TRAVEL WITH 17-1384 AND 17-2129
Docket Date 2017-08-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/31 ORDER
On Behalf Of J&S PLASTERING, INC.
Docket Date 2017-07-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-07-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-07-13
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2017-06-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-06-12
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CAROL M. ROONEY 072990
On Behalf Of J&S PLASTERING, INC.
Docket Date 2017-06-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA STEPHEN W. STUKEY 783811
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-06-05
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J&S PLASTERING, INC.
Docket Date 2017-06-02
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ UNOPPOSED MOTION; AE CAROL M. ROONEY 072990
On Behalf Of J&S PLASTERING, INC.
Docket Date 2017-06-01
Type Mediation
Subtype Other
Description Other ~ NOTICE OF NON-PARTICIPATION IN APPELLATE MEDIATION; AE GEORGE W. HATCH, III 72028
On Behalf Of J&S PLASTERING, INC.
Docket Date 2017-05-25
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-05-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/23/17
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/25
On Behalf Of J&S PLASTERING, INC.
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/27
Docket Date 2017-11-17
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 CB CONTRACTORS, LLC
Docket Date 2017-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 693 PAGES RECEVIED IN 17-1384. PER 8/15 ORDER CONSOLIDATION DENIED BUT UTILIZE THE SAME ROA
On Behalf Of Clerk Brevard
Docket Date 2017-10-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 11/9
Docket Date 2017-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 8299 PAGES (FILED ORIGINALLY IN 17-1384 BUT PER 8/15 ORDER, THE PARTIES MAY UTILIZE THE SAME ROA)
On Behalf Of Clerk Brevard
Docket Date 2017-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/20
On Behalf Of CB CONTRACTORS, LLC
CB CONTRACTORS, LLC VS ALLENS STEEL PRODUCTS, INC., ET AL. 5D2017-1384 2017-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-025678-

Parties

Name CB CONTRACTORS, LLC
Role Appellant
Status Active
Representations Stephen W. Stukey, David C. Borucke
Name CAMBRIDGE BUILDERS & CONTRACTORS, LLC
Role Appellee
Status Active
Name STEVEN L. FIELDS, LLC
Role Appellee
Status Active
Name ROBERT N. PRESTON
Role Appellee
Status Active
Name SAXONIS CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name SAXONIS PAINTING & RECONSTRUCTION, INC.
Role Appellee
Status Active
Name THREE FOUNTAINS OF VIERA CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name SIMPSON & RYBA CONSTRUCTION, INC.
Role Appellee
Status Active
Name FARRIS FLOOR SYSTEMS
Role Appellee
Status Active
Name PROTECH ROOFING OF BREVARD, INC.
Role Appellee
Status Active
Name BENZACH, INC.
Role Appellee
Status Active
Name HIGHLANDS VIERA I, LLC
Role Appellee
Status Active
Name J&S PLASTERING, INC.
Role Appellee
Status Active
Name THE PRESTON PARTNERSHIP, LLC
Role Appellee
Status Active
Name FARRIS GYPSUM FLOORS OF FLORIDA, INC.
Role Appellee
Status Active
Name SUPERIOR FRAMING COMPANY, INC.
Role Appellee
Status Active
Name IVS STUCCO COMPANY, INC.
Role Appellee
Status Active
Name Hon. Charles J. Roberts
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active
Name ALLENS STEEL PRODUCTS, INC.
Role Appellee
Status Active
Representations Shawn T. Jewell, Denise M. Anderson, Douglas Wall, Wayne Tosko, J. ANDREW WILLIAMS, Carol M. Rooney, JEFFREY L. ALEXANDER, Joseph R. Fitos, VALERIE R. EDWARDS, JEFFREY M. BELL, Michael K. Wilson, DAVID S. COLEMAN, GEORGE W. HATCH, III

Docket Entries

Docket Date 2019-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees ~ AE 4/9 MOT 17-1606; AE 4/11 MOT 17-2129
Docket Date 2018-12-14
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED.
Docket Date 2018-09-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-08-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ CONSOL OA FOR 17-1384, 17-1606 AND 17-2129
Docket Date 2018-08-02
Type Response
Subtype Response
Description RESPONSE ~ PER 7/13 ORDER & REQUEST FOR EXTENDED OA TIME
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2018-07-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 20 DAYS - CONS OA
Docket Date 2018-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **FOR CONSOLIDATED ORAL ARGUMENT** FOR MERIT PANEL CONSIDERATION
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2018-05-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2018-05-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2018-05-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2018-04-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (2ND) 285 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 5/2
Docket Date 2018-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ TO 5/25
Docket Date 2018-04-19
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 CB CONTRACTORS, LLC
Docket Date 2018-03-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 4/30
Docket Date 2018-03-08
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2018-03-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2018-03-07
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JT MOT FOR SUBST OF COUNSEL AND MOT TO WITHDRAW
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2018-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2018-02-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 3/15
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2018-02-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 2/23
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2017-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 1/25
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2017-11-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 11/27
Docket Date 2017-11-17
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 CB CONTRACTORS, LLC
Docket Date 2017-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 693 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-10-23
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 11/9
Docket Date 2017-10-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-09-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 8299 PAGES
On Behalf Of Clerk Brevard
Docket Date 2017-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/20
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-08-15
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation ~ SHALL TRAVEL WITH 17-1606 AND 17-2129
Docket Date 2017-08-10
Type Response
Subtype Response
Description RESPONSE ~ PER 7/31 ORDER
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2017-07-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-07-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-05-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-05-16
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE AMY DARBY 111128
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2017-05-15
Type Mediation
Subtype Other
Description Other ~ NTC OF NON-PARTICIPATION IN APPELLATE MEDIATION; AE GEORGE W. HATCH, III 72028
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2017-05-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CAROL M. ROONEY 072990
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2017-05-11
Type Mediation
Subtype Other
Description Other ~ MED - NOTICE OF NON-PARTICIPATION IN APPELLATE MEDIATION
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2017-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALLENS STEEL PRODUCTS, INC.
Docket Date 2017-05-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/4/17
On Behalf Of CB CONTRACTORS, LLC
Docket Date 2017-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ST. JOE COMPANY AND ARTISAN PARK, LLC VS POWER DESIGN, INC., TEK-RAIL, INC., RBM PLUMBING SYSTEMS OF FLORIDA, INC., RON KENDALL MASONRY, INC., SAXONIS CUSTOM PAINTING, INC. D/B/A SAXONIS PAINTING AND RECONSTRUCTION, ET AL. 5D2016-3271 2016-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-CA-010804-OC

Parties

Name ARTISAN PARK LLC
Role Appellant
Status Active
Name THE ST. JOE COMPANY
Role Appellant
Status Active
Representations BRYAN W. DUKE
Name ACOUSTI ENGINEERING COMPANY OF FLORIDA
Role Appellee
Status Active
Name DUNN CORPORATION ISB PROPERTIES, LLC
Role Appellee
Status Active
Name FLORIDA EXTRUDERS INTERNATIONAL, INC.
Role Appellee
Status Active
Name SUPERIOR RAILING, INC.
Role Appellee
Status Active
Name GENERAL CAULKING & COATINGS, INC.
Role Appellee
Status Active
Name ALL-PRO AIR AND SERVICES, LLC
Role Appellee
Status Active
Name PRESTIGE LUMBER & SUPPLIES, INC.
Role Appellee
Status Active
Name JAMES W. LOVE
Role Appellee
Status Active
Name BEN F. PERRY CO., INC.
Role Appellee
Status Active
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations Michelle Krone, Lauren Maria Eliopoulos, Stuart J. Freeman, Jeremy W. Harris, NICHOLAS J. ELDER, Travis W. Fulford, TERESA A. EYERMAN, Carmen M. Rodriguez-Altieri, Jason R. Moyer, VINCENT F. VACCARELLA, JONATHAN WRIGHT, LARRY E. METZ, Anthony J. Russo, CHRISTOPHER J. MUELLER, Timothy Russell Moorhead, William Linero, Jr., Kieran F. O'Connor, NICOLE C. JACKSON, Michael L. Dear, JAYNE A. SKRZYSOWSKI PITTMAN, Nicholas P. Conto, Adam Craig Herman, Jared M. Krukar, Douglas Wall, Atheseus R. Lockhart, TODD MACLEOD, Sanjo S. Shatley, D. Spencer Mallard, David Harrigan, JENNIFER LYNN MENNITI, Paul R. Berg, Howard M. Allen, Joseph A. Lane, Jennifer R. Dixon
Name SAXONIS CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name RON KENDALL MASONRY, INC.
Role Appellee
Status Active
Name LOVE'S WINDOWS & DOOR INSTALLATION
Role Appellee
Status Active
Name ALL-PRO AIR & SERVICES ONE, INC.
Role Appellee
Status Active
Name FORM-RITE CONCRETE, INC.
Role Appellee
Status Active
Name DA PAU ENTERPRISES, INC.
Role Appellee
Status Active
Name TEK-RAIL, INC.
Role Appellee
Status Active
Name TRI-TECH AIR CONDITIONING, INC.
Role Appellee
Status Active
Name ATLANTIS DRYWALL I, INC.
Role Appellee
Status Active
Name PRESTIGE ROOFING & GUTTER, INC.
Role Appellee
Status Active
Name Q.C. CONCRETE, INC.
Role Appellee
Status Active
Name BRADCORP FLORIDA 1, LLC
Role Appellee
Status Active
Name RBM PLUMBING SYSTEMS OF FLORIDA, INC.
Role Appellee
Status Active
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-12-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-23
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order
Docket Date 2016-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ REQUEST FOR CERT REVIEW DECLINED.
Docket Date 2016-11-22
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 ST. JOE COMPANY
Docket Date 2016-11-16
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-04
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN CERTAIN RESPONSES TO AAS' STATEMENT
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-24
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of ST. JOE COMPANY
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DUPLICATE
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AAS SHALL FILE A BRIEF STATEMENT...
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ST. JOE COMPANY
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2010-03-23
ANNUAL REPORT 2009-01-05
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-02-06
ANNUAL REPORT 2005-03-02
ANNUAL REPORT 2004-02-06
ANNUAL REPORT 2003-02-07
ANNUAL REPORT 2002-05-01
ANNUAL REPORT 2001-02-06

Date of last update: 02 Jun 2025

Sources: Florida Department of State