Entity Name: | ADVANTAGE ROOFING INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 12 Dec 1995 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Dec 2003 (21 years ago) |
Document Number: | P95000094034 |
FEI/EIN Number | 59-3355052 |
Address: | 6903 PARTRIDGE LN, ORLANDO, FL 32807 |
Mail Address: | 6903 PARTRIDGE LN, ORLANDO, FL 32807 |
ZIP code: | 32807 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ringler, Thomas H | Agent | 6903 Partridge Lane, Orlando, FL 32807 |
Name | Role | Address |
---|---|---|
Ringler, Thomas H | President | 1438 Mt. Laurel Drive, Winter Springs,, FL 32708 |
Name | Role | Address |
---|---|---|
Maybin, Neal C | Vice President | 1126 Hollow Pine Drive, Oviedo, FL 32765 |
Name | Role | Address |
---|---|---|
Maybin, Anne | Secretary | 1126 Hollow Pine Drive, Oviedo, FL 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-02-10 | Ringler, Thomas H | No data |
REGISTERED AGENT ADDRESS CHANGED | 2013-03-27 | 6903 Partridge Lane, Orlando, FL 32807 | No data |
AMENDMENT | 2003-12-12 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 1999-04-20 | 6903 PARTRIDGE LN, ORLANDO, FL 32807 | No data |
CHANGE OF MAILING ADDRESS | 1999-04-20 | 6903 PARTRIDGE LN, ORLANDO, FL 32807 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TIMOTHY WATKINS A/K/A TIMOTHY D. WATKINS, AND MARY E. WATKINS F/K/A MARY E. THAYER VS ROBERT BARNETT, AS TRUSTEE OF THE RH 401(K) PLAN, AS SUCCESSOR IN INTEREST TO REGIONS BANK, AN ALABAMA BANKING CORPORATION, AS SUCCESSOR BY MERGER TO AMSOUTH BANK, ET AL | 5D2022-2527 | 2022-10-11 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Timothy Watkins |
Role | Appellant |
Status | Active |
Representations | Stacy J. Ford |
Name | Mary E. Watkins |
Role | Appellant |
Status | Active |
Name | RH 401(K) Plan |
Role | Appellee |
Status | Active |
Name | ADVANTAGE ROOFING INC. |
Role | Appellee |
Status | Active |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellee |
Status | Active |
Name | AMSOUTH BANK |
Role | Appellee |
Status | Active |
Name | MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Name | QUICKEN LOANS INC. |
Role | Appellee |
Status | Active |
Name | Troy Daniel Thayer |
Role | Appellee |
Status | Active |
Name | MR COOPER LLC |
Role | Appellee |
Status | Active |
Name | WATKINS WORLDWIDE INCORPORATED |
Role | Appellee |
Status | Active |
Name | REGIONS BANK |
Role | Appellee |
Status | Active |
Name | Hon. A. James Craner |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Robert Barnett |
Role | Appellee |
Status | Active |
Representations | Marie Tomassi, Christie L. Mitchell, Gerald D. Davis, Austin Matthew Noel, Jessica Loshin, Lara R. Fernandez |
Docket Entries
Docket Date | 2022-10-27 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION...; AE W/IN 5 DYS FILE RESPONSE; NEITHER SHALL EXCEED 6 PGS |
Docket Date | 2022-12-02 |
Type | Disposition (SC) |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-11-14 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO BRIEF STMT. PER 10/27 ORDER |
On Behalf Of | Robert Barnett |
Docket Date | 2022-11-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Robert Barnett |
Docket Date | 2022-11-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ BRIEF STMT. PER 10/27 ORDER |
On Behalf Of | Timothy Watkins |
Docket Date | 2022-12-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-12-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-12-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-12-02 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-12-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIPULATION FOR DISMISSAL |
On Behalf Of | Timothy Watkins |
Docket Date | 2022-12-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE THE RECORD |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-11-30 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed |
Docket Date | 2022-10-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 12/26 |
On Behalf Of | Timothy Watkins |
Docket Date | 2022-10-26 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Timothy Watkins |
Docket Date | 2022-10-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-10-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-10-11 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-10-11 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/11/22 |
On Behalf Of | Timothy Watkins |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-09 |
ANNUAL REPORT | 2024-01-26 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-10 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-01-30 |
ANNUAL REPORT | 2019-05-01 |
AMENDED ANNUAL REPORT | 2018-04-25 |
ANNUAL REPORT | 2018-01-02 |
ANNUAL REPORT | 2017-04-19 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State