Search icon

MQ WINDOWS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: MQ WINDOWS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MQ WINDOWS, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 May 1994 (31 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Oct 2019 (5 years ago)
Document Number: P94000034850
FEI/EIN Number 650488586

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

Address: 1855 GRIFFIN RD., SUITE C-214, DANIA, FL, 33004, US
Mail Address: 551 North Maine Street, Bayport, MN, 55003, US
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MQ WINDOWS, INC., CONNECTICUT 0606741 CONNECTICUT

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
GALVIN CHRIS Chairman 551 North Maine Street, Bayport, MN, 55003
Donaldson Philip E Executive Vice President 551 North Maine Street, Bayport, MN, 55003
Nordaune Andrea Secretary 551 North Maine Street, Bayport, MN, 55003
Nordaune Andrea Vice President 551 North Maine Street, Bayport, MN, 55003
Richard Karen R Secretary 551 North Maine Street, Bayport, MN, 55003
Richard Karen R Vice President 551 North Maine Street, Bayport, MN, 55003
Barrow Troy D President 551 North Maine Street, Bayport, MN, 55003

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-10-30 1855 GRIFFIN RD., SUITE C-214, DANIA, FL 33004 -
REINSTATEMENT 2019-10-30 - -
REGISTERED AGENT NAME CHANGED 2019-10-30 C T CORPORATION SYSTEM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2019-07-08 C/O C T CORPORATION SYSTEM, 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-17 1855 GRIFFIN RD., SUITE C-214, DANIA, FL 33004 -
REINSTATEMENT 2006-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Court Cases

Title Case Number Docket Date Status
OWNERS INSURANCE CO. VS JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST, ET AL 2D2018-4385 2018-11-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
15-CA-1134

Parties

Name OWNERS INSURANCE CO.
Role Appellant
Status Active
Representations ROBIN P. KEENER, ESQ., JOHN D. RUSSELL, ESQ.
Name THE STUCCO CO. OF IDAHO, PREFERRED CONTRACTORS INSURANCE CO. RISK RETENTION
Role Appellee
Status Active
Name MQ WINDOWS, INC.
Role Appellee
Status Active
Name JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Role Respondent
Status Active
Representations MATTHEW B. DEVISSE, ESQ., JUSTIN N. SHINDORE, ESQ., RICHARD D. YOVANOVICH, ESQ., DEBBIE SINES CROCKETT, ESQ., CHRISTINA LEE FLATAU, ESQ., EDMOND E. KOESTER, ESQ., LOUIS D. D'AGOSTINO, ESQ.
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-09
Type Disposition
Subtype Denied
Description Denied - Authored Opinion ~ in part, granted in part, and remanded.
Docket Date 2020-06-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-06-02
Type Order
Subtype Order on Motion To File Supplemental Brief
Description Order Denying Supplemental Brief ~ Respondents' motion for leave to file supplemental brief is denied and the notice of supplemental authority is stricken because Attorneys Edmond E. Koester and Richard D. Yovanovich have been co-counsel of record for Respondents for the entire pendency of this proceeding and have already had ample opportunity to timely raise the issue in question.
Docket Date 2020-06-01
Type Response
Subtype Objection
Description OBJECTION ~ PETITIONER, OWNERS INSURANCE COMPANY'S, OPPOSITION TO RESPONDENTS' MOTION FOR LEAVE TO FILE SUPPLEMENTAL BRIEF AND MOTION TO STRIKE RESPONDENTS' NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2020-05-27
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Respondents have filed a motion for leave to file supplemental brief, in which they indicate that Petitioner objects to the relief requested in the motion. Within three days, Petitioner shall file a response setting forth the basis of its objection to Respondents' motion.
Docket Date 2020-05-15
Type Order
Subtype Order Re: Video Oral Argument
Description Video Oral Argument ~ To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument in this case will be conducted by video conference on the date scheduled. The Clerk of the Court will provide connection instructions to each participant one week before the argument. If the assigned judges decide that the Court will not benefit from oral argument or the parties file a joint stipulation to waive oral argument, the parties will be notified by order that the oral argument is canceled and the case will be resolved on the record and briefs.
Docket Date 2020-05-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ RESPONDENTS' MOTION FOR LEAVE TO FILE SUPPLEMENTAL BRIEF
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2020-05-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ **STRICKEN**(see 6/2/20 ord)
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2020-05-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDER GRANTING TO WITHDRAW AS COUNSEL ~ The motion to withdraw as co-counsel is granted. Attorneys Debbie Sines Crockett and Louis D. D'Agostino and the law firm of Cheffy Passidomo, P.A., are withdrawn and relieved of further responsibility in this proceeding. Attorneys Edmond E. Koester and Richard D. Yovanovich remain counsel of record for Respondents James A. Armour, individually and as trustee, and 4449 Holdings LLC.
Docket Date 2020-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2020-05-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2020-04-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JUNE 10, 2020, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Edward C. LaRose, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2020-03-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner’s request to reschedule oral argument is granted. The case will be rescheduled for a later date.
Docket Date 2020-03-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER, OWNERS INSURANCE COMPANY'S, REQUEST TO RESCHDULE ORAL ARGUMENT
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2019-02-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-02-14
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENTS' APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2020-03-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ By administrative order AOSC20-12, the Supreme Court of Florida directedcourts to take mitigating measures to address the effects of the COVID-19 outbreak,including "prudent measures of social distancing to eliminate unnecessary face-to-facecontact to the extent consistent with law" and "sanitary procedures designed to mitigatethe spread of COVID-19 on court property." This court conducts most of its oralarguments in a courtroom that belongs to Stetson University College of Law, TampaLaw Center, and that is used for classes and events beyond this court's control.To mitigate the impact of this outbreak while continuing with the orderlyprocessing of cases, the oral argument of April 14, 2020 date is canceled. Unless theparties advise the court, within ten days from the date of this order, that they request theoral argument to be rescheduled for a later date, the case will be considered on the datescheduled without oral argument.
Docket Date 2020-03-12
Type Order
Subtype Order
Description Miscellaneous Order ~ By administrative order AOSC20-12, the Supreme Court of Florida directed courts to take mitigating measures to address the effects of the COVID-19 outbreak, including "prudent measures of social distancing to eliminate unnecessary face-to-face contact to the extent consistent with law" and "sanitary procedures designed to mitigate the spread of COVID-19 on court property." This court conducts most of its oral arguments in a courtroom that belongs to Stetson University College of Law, Tampa Law Center, and that is used for classes and events beyond this court's control. To mitigate the impact of this outbreak while continuing with the orderly processing of cases, the oral argument of April 14, 2020 date is canceled. Unless the parties advise the court, within ten days from the date of this order, that they request the oral argument to be rescheduled for a later date, the case will be considered on the date scheduled without oral argument.
Docket Date 2020-02-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, APRIL 14, 2020, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Matthew C. Lucas, Associate Judge Jennifer X. Gabbard. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-10-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ PETITIONER, OWNERS INSURANCE COMPANY'S, and RESPONDENTS, JAMES A. ARMOUR, individually and as Trustee of THE BAY SHORE ROAD TRUST U/A/D OCTOBER 1, 2008 and 4449 HOLDINGS, LLC'S, SECOND STATUS REPORT REGARDING ORAL ARGUMENT
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2019-09-12
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the parties’ joint status report, this appeal shall be continued for an additional 30 days. By October 14, 2019, the parties shall file a status report to indicate whether oral argument should be rescheduled.
Docket Date 2019-09-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2019-09-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT REGARDING ORAL ARGUMENT
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2019-06-26
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ PETITIONER, OWNERS INSURANCE COMPANY'S, and RESPONDENTS, JAMES A. ARMOUR, individually and as Trustee of THE BAY SHORE ROAD TRUST U/A/D OCTOBER 1, 2008 and 4449 HOLDINGS, LLC'S, JOINT MOTION TO CONTINUE ORAL ARGUMENT
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2019-06-26
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ The parties’ joint motion to continue oral argument is granted, and the August 6, 2019, oral argument in this case is canceled. By September 10, 2019, the parties shall file a status report to indicate whether oral argument should be rescheduled.
Docket Date 2019-06-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF MEDIATION - Thursday, August 29, 2019
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 06, 2019, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-05-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2019-05-08
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motion for extension of time to file reply is treated as a motion to accept reply as timely filed and is granted. The reply is deemed timely filed.
Docket Date 2019-05-06
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 OWNERS INSURANCE CO.
Docket Date 2019-05-06
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, OWNERS INSURANCE COMPANY'S, REPLY TO RESPONDENTS, JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE ROAD TRUST U/A/D OCTOBER 1, 2008 AND 4449 HOLDINGS, LLC'S, RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2019-03-06
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's notice of agreed extension for petitioner to file reply brief is treated as an unopposed motion for extension of time to serve reply to response to petition for writ of certiorari and is granted. Petitioner's reply shall be served no later than May 6, 2019.
Docket Date 2019-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2019-01-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by February 15, 2019.
Docket Date 2019-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served within 60 days.
Docket Date 2018-11-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-11-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-11-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2018-11-02
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED
On Behalf Of OWNERS INSURANCE CO.
Docket Date 2018-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-11-02
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OWNERS INSURANCE CO.
JAMES A. ARMOUR, INDIVIDUALLY & AS TRUSTEE OF THE BAY SHORE ROAD TRUST, ET AL., VS DAVID G. KARINS, ET AL., 2D2017-2569 2017-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010-CA-000046-NC

Parties

Name JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Role Appellant
Status Active
Representations EDMOND E. KOESTER, ESQ., ALEX R. FIGARES, ESQ., RICHARD D. YOVANOVICH, ESQ., MATTHEW B. DEVISSE, ESQ.
Name THE BAY SHORE ROAD TRUST
Role Appellant
Status Active
Name 4449 HOLDINGS, LLC
Role Appellant
Status Active
Name HORIZON CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name W. R. GRACE & CO.
Role Appellee
Status Active
Name J. T. FEENEY, INC., D/B/A JOHN FEENEY ROOFING
Role Appellee
Status Active
Name BLUEWATER BUILDING & CONSTRUCTION COMPANY
Role Appellee
Status Active
Name MQ WINDOWS, INC.
Role Appellee
Status Active
Name DAVID G. KARINS
Role Appellee
Status Active
Representations JESSE R. BUTLER, ESQ., MICHAEL J. DECANDIO, ESQ., JAMES M. GONZALEZ, ESQ., DEBBIE SINES CROCKETT, ESQ., LEO H. MEIROSE, JR., ESQ., JONATHON W. DOUGLAS, ESQ., HAROLD LANG, I I I, ESQ., JASON A. LUBLINER, ESQ., TODD B. MILLER, ESQ, AMANDA L. INGERSOLL, ESQ., SCOT E. SAMIS, ESQ., ANTHONY J. ABATE, ESQ., DANIEL J. DE LEO, ESQ., MICHAEL A. HORNREICH, ESQ., DUANE A. DAIKER, ESQ., DAVID A. ZULIAN, ESQ., DAVID S. PRESTON, ESQ., JAMES L. PRICE, ESQ.
Name THE STUCCO COMPANY OF IDAHO, INC., D/B/A THE STUCCO COMPANY
Role Appellee
Status Active
Name KARINS ENGINEERING GROUP, INC.
Role Appellee
Status Active
Name WINDEMULLER TECHNICAL SERVICES, INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-10-04
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' SUPPLEMENTAL NOTICE IN COMPLIANCE WITH THE COURT'S ORDER DATED SEPTEMBER 27, 2018
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order the appellants shall supplement their notice of settlement and stipulation for dismissal with a statement as to whether any appellees remain active in this appeal. If there are none, the appeal will be dismissed.
Docket Date 2018-09-21
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT AND STIPULATION FOR DISMISSAL
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-08-24
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The appellants' agreed motion to hold appeal in abeyance is granted. This appeal shall be stayed for 30 days from the date of this order, by the end of which period the appellants shall either serve an amended initial brief or file a notice of voluntary dismissal or a status report.
Docket Date 2018-08-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ 'Dismissal as to one appellee.'
Docket Date 2018-08-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' AND APPELLEE'S, THE STUCCO COMPANY OF IDAHO, INC. D/B/ATHE STUCCO COMPANY, STIPULATION FOR DISMISSAL
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-08-09
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANTS' AGREED MOTION TO HOLD THE APPEAL IN ABEYANCE
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by August 9, 2018. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-07-26
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 JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ 'Dismissal as to three appellees.'
Docket Date 2018-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by July 26, 2018.
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-13
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 JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 726 PAGES
Docket Date 2018-07-09
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants’ motion to supplement the record is granted to the extent that the Appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-07-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF NON-OBJECTION TO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD WITH CERTIFIED COPIES OF HEARING TRANSCRIPTS
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO Motion to Supplement
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ THE RECORD WITH CERTIFIED COPIES OF HEARING TRANSCRIPTS
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-06-25
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ By its own motion the court strikes the initial brief.
Docket Date 2018-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL OF APPEAL AS TO APPELLEE, HORIZON CONSTRUCTION SERVICES, INC.
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-06-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' NOTICE OF SETTLEMENT STATUS AS TO APPELLEES, DAVID G. KARINS, KARINS ENGINEERING GROUP, INC., AND THE STUCCO COMPANY OF IDAHO, INC. D/B/A THE STUCCO COMPANY
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID G. KARINS
Docket Date 2018-06-01
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE WINDEMULLER'S OBJECTION AND RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO FILE REVISED INITIAL BRIEF
On Behalf Of DAVID G. KARINS
Docket Date 2018-05-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANTS' MOTION TO FILE REVISED INITIAL BRIEF DROPPING ARGUMENTS RELATED TO APPELLEES, THE STUCCO COMPANY OF IDAHO, INC. D/B/A THE STUCCO COMPANY, MQ WINDOWS, INC., DAVID G. KARINS, AND KARINS ENGINEERING GROUP, INC.
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID G. KARINS
Docket Date 2018-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES
Docket Date 2018-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time are granted to the extent that the due date for the answer brief(s) from all Appellees is extended until June 15, 2018.
Docket Date 2018-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID G. KARINS
Docket Date 2018-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellants' motion to supplement the record is granted to the extent that the Appellants shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.Appellee The Stucco Company's motion for an extension of time is granted to the extent that Appellee(s) shall serve the answer brief(s) by June 15, 2018.
Docket Date 2018-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID G. KARINS
Docket Date 2018-04-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DAVID G. KARINS
Docket Date 2018-03-30
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-03-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***(see 06/25/18 ord)
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-03-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Upon review of the parties' responses and replies to this court's January 10, 2018, order, the court concludes that this appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110(k), subject to further jurisdictional review by the merits panel. The appellants' motion to stay is denied. Appellee Windemueller Technical Services, Inc.'s motion to relinquish jurisdiction is denied as unnecessary. The appellants' motions for extension of time are granted to the extent that the initial brief shall be served within 30 days of the date of this order.
Docket Date 2018-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RELINQUISH JURISDICTION (contained in response)
On Behalf Of DAVID G. KARINS
Docket Date 2018-02-05
Type Response
Subtype Reply
Description REPLY ~ KARINS ENGINEERING GROUP, INC'S REPLY TO APPELLANTS' RESPONSE TO COURT'S JANUARY 10, 2019 ORDER
On Behalf Of DAVID G. KARINS
Docket Date 2018-02-02
Type Response
Subtype Reply
Description REPLY ~ APPELLEE WINDEMUELLER TECHNICAL SERVICES, INC.'S REPLY TO THE APPELLANTS' RESPONSE TO COURT'S JANUARY 10, 2018 ORDER AND,IN THE ALTERNATIVE, APPELLEE WINDEMUELLER TECHNICAL SERVICES, INC.'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of DAVID G. KARINS
Docket Date 2018-01-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee/cross-appellant Karins Engineering Group, Inc., and appellee Windemuller Technical Services, Inc., may reply to the appellants' response filed January 10, 2018, within 10 days of the date of this order. The appellants' motion to stay and motions for extension of time remain pending.
Docket Date 2018-01-23
Type Response
Subtype Reply
Description REPLY ~ HORIZON CONSTRUCTION SERVICES INC.'S REPLY TO APPELLANTS' RESPONSE TO COURT'S JANUARY 10, 2018 ORDER AND INCORPORATED RESPONSE TO APPELLANTS' MOTION TO STAY AND MOTION FOR EXTENSION OF TIME
On Behalf Of DAVID G. KARINS
Docket Date 2018-01-19
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 JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO COURT'S JANUARY 10, 2018 ORDER
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-01-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants’ motion to stay appeal would appear to implicate the jurisdiction of this court over the appeal pursuant to Florida Rule of Appellate Procedure 9.110(k), as not all counts have been resolved as against Horizon Construction Services, Inc. Within 10 days of the date of this order the appellants shall file a response that addresses whether the pending claim against Horizon is interdependent with the claims already resolved. The appellants shall also clarify whether all counts against all other defendant/appellees are resolved in the order on appeal. Appellee Horizon may reply with 10 days of service of the response. The appellants’ motion to stay appeal and motion for extension of time remain pending.
Docket Date 2018-01-09
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 JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-01-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY APPEAL RELATED TO HORIZON CONSTRUCTION SERVICES, INC.
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID G. KARINS
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by January 20, 2018.
Docket Date 2017-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ RECORD PART 3 - 22166 PAGES
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ NON IMAGE EVIDENCE - 2904 PAGES - PART 1B
Docket Date 2017-10-27
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 JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ NON IMAGED EVIDENCE - PART 2 FTP - 2666 PAGES
Docket Date 2017-10-04
Type Record
Subtype Transcript
Description Transcript Received ~ 8230 PAGES
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellant's motion is granted to the extent that the initial brief shall be served within 60 days. If the Appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2017-08-23
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 JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The appellants' motion for extension of time to pay fees is denied without prejudice to the appellants to make appropriate arrangements with the clerk of the circuit court. This court does not involve itself in fee issues involving appellate parties and the circuit clerks.
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellee/cross-appellant's motion for reinstatement is granted, and the cross-appeal is reinstated.
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of DAVID G. KARINS
Docket Date 2017-08-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CROSS-APPELLANT'S VERIFIED MOTION TO REINSTATE CROSS-APPEAL
On Behalf Of DAVID G. KARINS
Docket Date 2017-08-09
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF INTENT TO PAY FEES
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-08-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO PAY FEES
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-08-08
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-08-07
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of DAVID G. KARINS
Docket Date 2017-08-04
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ Appellee, Karins Engineering Group, Inc.,'s notice of cross appeal is dismissed because of the appellee's failure to satisfy this court's July 7, 2017, fee order.
Docket Date 2017-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, MORRIS AND BADALAMENTI
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID G. KARINS
Docket Date 2017-07-07
Type Order
Subtype Order on Filing Fee
Description $295 fee
Docket Date 2017-07-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-07-20
REINSTATEMENT 2019-10-30
Reg. Agent Change 2019-07-08
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State