Search icon

BRIAR CONSTRUCTION CORP.

Company Details

Entity Name: BRIAR CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Dec 1995 (29 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P96000000589
FEI/EIN Number 650634916
Address: 7764 NW 44TH ST., SUNRISE, FL, 33351, US
Mail Address: 7764 NW 44TH ST., SUNRISE, FL, 33351, US
ZIP code: 33351
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Rodriguez Danielle Agent 7764 NW 44TH ST., SUNRISE, FL, 33351

President

Name Role Address
Rubin Martin President 7764 NW 44TH ST., SUNRISE, FL, 33351

Secretary

Name Role Address
Rubin Martin Secretary 7764 NW 44TH ST., SUNRISE, FL, 33351

Director

Name Role Address
Rubin Martin Director 7764 NW 44TH ST., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2016-10-24 Rodriguez, Danielle No data
AMENDMENT 2015-10-16 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 7764 NW 44TH ST., SUNRISE, FL 33351 No data
CHANGE OF MAILING ADDRESS 2015-05-01 7764 NW 44TH ST., SUNRISE, FL 33351 No data
AMENDMENT 2013-11-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-11-14 7764 NW 44TH ST., SUNRISE, FL 33351 No data
REINSTATEMENT 2000-03-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
FRANK MARCELIN VS BRIAR CONSTRUCTION CORP., et al. 4D2011-2530 2011-07-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-7426 CACE

Parties

Name FRANK MARCELIN
Role Appellant
Status Active
Representations Phillip J. Brutus
Name BRIAR CONSTRUCTION CORP.
Role Appellee
Status Active
Representations Michael Heidt, LAW OFFICE OF GABLE & HEIDT
Name F&R SCAFFOLDS, INC.
Role Appellee
Status Active
Name CENTRAL CONCRETE SUPERMIX, INC.
Role Appellee
Status Active
Name C&C CONCRETE PUMPING, INC.
Role Appellee
Status Active
Name EILEEN O'CONNOR (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-10-18
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (4)
On Behalf Of FRANK MARCELIN
Docket Date 2013-03-29
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-02-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-01-11
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2013-01-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC. (9 COPIES FILED 12/26/12)
On Behalf Of BRIAR CONSTRUCTION, CORP.
Docket Date 2012-12-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) *AND* T-
On Behalf Of FRANK MARCELIN
Docket Date 2012-11-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-11-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally
Docket Date 2012-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) E
On Behalf Of FRANK MARCELIN
Docket Date 2012-05-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS
Docket Date 2012-04-26
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 FRANK MARCELIN
Docket Date 2012-04-03
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF.
On Behalf Of BRIAR CONSTRUCTION, CORP.
Docket Date 2012-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRIAR CONSTRUCTION, CORP.
Docket Date 2012-04-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of BRIAR CONSTRUCTION, CORP.
Docket Date 2012-02-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 39 DAYS TO 4/2/12
Docket Date 2012-02-07
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record
Docket Date 2012-02-07
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ (2) (THIRD AMENDED) (2 COPIES FILED 2/6/12) E
On Behalf Of FRANK MARCELIN
Docket Date 2012-02-02
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ THIRD AMENDED BRIEF ATTACHED
On Behalf Of FRANK MARCELIN
Docket Date 2012-01-31
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION TO SUPPLEMENT ROA.
On Behalf Of BRIAR CONSTRUCTION, CORP.
Docket Date 2012-01-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ T-
On Behalf Of FRANK MARCELIN
Docket Date 2012-01-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a)
Docket Date 2011-12-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FRANK MARCELIN
Docket Date 2011-12-21
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ SECOND AMENDED INITIAL BRIEF AND APPENDIX.
Docket Date 2011-12-06
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE AA'S BRIEF AND APPENDIX
On Behalf Of FRANK MARCELIN
Docket Date 2011-11-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA'S BRIEF AND APPENDIX T -
On Behalf Of BRIAR CONSTRUCTION, CORP.
Docket Date 2011-11-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief w/Appendix ~ (4) E
On Behalf Of FRANK MARCELIN
Docket Date 2011-10-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS *AMENDED INITIAL BRIEF*
Docket Date 2011-10-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ PER 10/10/11 ORDER RE: TABLE OF CONTENTS AA Phillip J. Brutus 0660711
Docket Date 2011-10-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2011-10-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS INITIAL BRIEF
Docket Date 2011-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of FRANK MARCELIN
Docket Date 2011-10-06
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
On Behalf Of FRANK MARCELIN
Docket Date 2011-09-20
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of FRANK MARCELIN
Docket Date 2011-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS FROM CURRENT DUE DATE
Docket Date 2011-08-25
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 FRANK MARCELIN
Docket Date 2011-07-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AE Law Office Of Gable & Heidt
Docket Date 2011-07-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Phillip J. Brutus 0660711
Docket Date 2011-07-13
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 7/8/11
On Behalf Of FRANK MARCELIN
Docket Date 2011-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-07-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FRANK MARCELIN

Documents

Name Date
ANNUAL REPORT 2017-05-01
AMENDED ANNUAL REPORT 2016-10-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30
Amendment 2013-11-14
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-17
ANNUAL REPORT 2011-04-27
ANNUAL REPORT 2010-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State