Entity Name: | PRODUCTION PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 29 Jan 1998 (27 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | P98000009819 |
FEI/EIN Number | 650815118 |
Address: | 320 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411 |
Mail Address: | 320 BUSINESS PARK WAY, ROYAL PALM BEACH, FL, 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SHAUGHNESSY PAUL | Agent | 2610 SW BRIDGEVIEW TERR, PALM CITY, FL, 34990 |
Name | Role | Address |
---|---|---|
SHAUGHNESSY PAUL | Director | 2610 SW BRIDGEVIEW TERR, PALM CITY, FL, 34990 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2006-01-25 | 320 BUSINESS PARK WAY, ROYAL PALM BEACH, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 2006-01-25 | 320 BUSINESS PARK WAY, ROYAL PALM BEACH, FL 33411 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-25 | 2610 SW BRIDGEVIEW TERR, PALM CITY, FL 34990 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ELIZABETH CRUZ VS G.L. HOMES LIMITED CORPORATION, et al. | 4D2019-0678 | 2019-03-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ELIZABETH CRUZ |
Role | Appellant |
Status | Active |
Representations | CAROLINE ZAPIEC, Blair M. Fazzio |
Name | JAIME CHAVEZ |
Role | Appellee |
Status | Active |
Name | YANETH CALDERON |
Role | Appellee |
Status | Active |
Name | G.L. HOMES BUILDING CORPORATION |
Role | Appellee |
Status | Active |
Name | G.L. Homes of Florida Corportation |
Role | Appellee |
Status | Active |
Name | PRODUCTION PLUMBING, INC. |
Role | Appellee |
Status | Active |
Name | G.L. HOMES LIMITED CORPORATION |
Role | Appellee |
Status | Active |
Representations | Heather Keith, Lee M. Cohen, Lauren J. Smith, MATTHEW ANTHONY FIORELLO, Olga Butkevich |
Name | G.L. BUILDING CORPORATION |
Role | Appellee |
Status | Active |
Name | SUNFLOWER LANDSCAPING AND MAINTENANCE, INC. |
Role | Appellee |
Status | Active |
Name | PALM BEACH ASSOCIATES IV, LLLP |
Role | Appellee |
Status | Active |
Name | SECURITY SOURCE, INC. |
Role | Appellee |
Status | Active |
Name | LATITE ROOFING AND SHEET METAL, LLC |
Role | Appellee |
Status | Active |
Name | CENTRAL AIR CONTROL, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Lisa S. Small |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 25, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2019-04-25 |
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 | G.L. HOMES LIMITED CORPORATION |
Docket Date | 2019-03-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | ELIZABETH CRUZ |
Docket Date | 2019-03-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | ELIZABETH CRUZ |
Docket Date | 2019-03-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | G.L. HOMES LIMITED CORPORATION |
Docket Date | 2019-03-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-09-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-09-13 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-08-15 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-08-07 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | G.L. HOMES LIMITED CORPORATION |
Docket Date | 2019-05-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | G.L. HOMES LIMITED CORPORATION |
Docket Date | 2019-05-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | G.L. HOMES LIMITED CORPORATION |
Docket Date | 2019-03-11 |
Type | Order |
Subtype | Order Reclassifying Case |
Description | ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(C)(i). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. |
Docket Date | 2019-03-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-03-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ELIZABETH CRUZ |
Name | Date |
---|---|
ANNUAL REPORT | 2007-01-09 |
ANNUAL REPORT | 2006-01-25 |
ANNUAL REPORT | 2005-01-04 |
ANNUAL REPORT | 2004-01-15 |
ANNUAL REPORT | 2003-01-31 |
ANNUAL REPORT | 2002-01-15 |
ANNUAL REPORT | 2001-01-23 |
ANNUAL REPORT | 2000-01-26 |
ANNUAL REPORT | 1999-02-22 |
Domestic Profit | 1998-01-29 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State