Search icon

G.B. PAINTING, INC.

Company Details

Entity Name: G.B. PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 11 Aug 1998 (26 years ago)
Date of dissolution: 11 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2019 (6 years ago)
Document Number: P98000070922
FEI/EIN Number 593527808
Address: 912 E Osceola Parkway, Kissimmee, FL, 34744, US
Mail Address: 912 East Osceola Parkway, Kissimmee, FL, 34744, US
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role
TRADEWINDS REAL ESTATE GROUP, INC. Agent

President

Name Role
TRADEWINDS REAL ESTATE GROUP, INC. President

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-11 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-13 912 E Osceola Parkway, Kissimmee, FL 34744 No data
CHANGE OF MAILING ADDRESS 2014-01-13 912 E Osceola Parkway, Kissimmee, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-13 912 E Osceola Parkway, Kissimmee, FL 34744 No data
REGISTERED AGENT NAME CHANGED 2009-06-30 TRADEWINDS REAL ESTATE GROUP INC No data
CANCEL ADM DISS/REV 2003-10-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-19 No data No data

Court Cases

Title Case Number Docket Date Status
Mattamy Florida, LLC f/k/a Mattamy (Jacksonville) Partnership d/b/a Mattamy Homes, and Kohnig, LLC, Petitioner(s) v. Nona Preserve Townhomes Owners' Association, Inc., Beck Custom Exteriors Inc., C. Sterling Quality Roofing, Inc., Collis Roofing, Inc., et al. Respondent(s). 5D2024-0620 2024-03-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-000146

Parties

Name MATTAMY HOMES CORPORATION
Role Petitioner
Status Active
Name MATTAMY FLORIDA LLC
Role Petitioner
Status Active
Representations Adam R. Alaee, Mark D. Tinker, Stephanie Nicole Burt, Beth-Ann Schulman, Brandon James Tyler
Name KOHNIG LLC
Role Petitioner
Status Active
Name Mattamy (Jacksonville) Partnership
Role Petitioner
Status Active
Name C. STERLING QUALITY ROOFING, INC.
Role Respondent
Status Active
Name BECK CUSTOM EXTERIORS INC.
Role Respondent
Status Active
Name WMR AND ASSOCIATES, INC.
Role Respondent
Status Active
Name Builders First Source-Florida, LLC
Role Respondent
Status Active
Name G.B. PAINTING, INC.
Role Respondent
Status Active
Name GARY'S GRADING INC.
Role Respondent
Status Active
Name FRED GEORGE CONCRETE CORPORATION
Role Respondent
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Respondent
Status Active
Name COLLIS ROOFING, INC.
Role Respondent
Status Active
Name ADVANCED WRAPPING AND CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
Role Respondent
Status Active
Name Tradewinds Group of Central Florida, Inc.
Role Respondent
Status Active
Name T.F. DESIGN, INC.
Role Respondent
Status Active
Name AMERICAN WINDOW COMPANY OF ORLANDO, LLC
Role Respondent
Status Active
Name Monta Consulting and Design, Inc.
Role Respondent
Status Active
Name WMR AND ASSOCIATES, LLC
Role Respondent
Status Active
Name ORLANDO DECORATIVE CONCRETE INC.
Role Respondent
Status Active
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name NONA PRESERVE TOWNHOMES OWNERS' ASSOCIATION, INC.
Role Respondent
Status Active
Representations Brett Roth, Michael T. Tomlin, Jayne A. Pittman, Christopher Wyszynski, Penelope T. Rowlett, Sam Chon, Rinaldo J. Cartaya III, Greg K. Demers, Stephen W. Stukey, Jason Brandt Vrbensky, Samuel Alexander, Eric S. Schiffhauer, Kerry Evander, Matthew G. Davis, Rouselle A. Sutton, III, Gerard Andrew Tuzzio, Thamir A.R. Kaddouri, Jr., Kieran F. O'Connor, Leila M. Lugo, Gerald Biondi, Joseph L. Amos, Jr., Michael J. Ellis, Robert N. Johnson, Evan J. Small

Docket Entries

Docket Date 2024-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-26
Type Disposition by Order
Subtype Dismissed
Description ORIGINAL PROCEEDING DISMISSED; 4/5 MOTION FOR ATTY'S FEES IS DENIED
View View File
Docket Date 2024-04-17
Type Response
Subtype Response
Description Response to 4/12 order
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ JT STIP FOR DISMISSAL IS ACKNOWLEDGED; PT, KOHNIG, LLC ADVISE W/I 10 DAYS IF JT NOTICE MOOTS MOTION FOR ATTY FEES
Docket Date 2024-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR FEES
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Response
Subtype Reply
Description REPLY ~ FOR PT, KOHNIG, LLC
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED PER 4/26 ORDER
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2024-04-01
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-04-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2024-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROOF OF E-SERVICE
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/8/2024
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
JOANNE MONTALVO VS U.S. BANK NATIONAL ASSOCIATION, CITY OF ORLANDO MUNICIPAL CORPORATION, FLORIDA HOUSING FINANCE CORPORATION, G.B. PAINTING, INC., LEE VISTA SQUARE HOMEOWNERS ASSOCIATION, INC. 5D2016-2113 2016-06-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2012-CA-003506-O

Parties

Name JOANNE MONTALVO
Role Appellant
Status Active
Representations Chris Lim
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Representations Lisa Pearson, MATTHEW SIRMANS, MARTHA LEE LOMBARDY, MATTHEW LEE SCHULIS, Michael A. Ungerbueler
Name G.B. PAINTING, INC.
Role Appellee
Status Active
Name CITY OF ORLANDO MUNICIPAL CORPORATION
Role Appellee
Status Active
Name LEE VISTA SQUARE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name Florida Housing Finance Corporation
Role Appellee
Status Active
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-08-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ & 8/4 MOT IS MOOT
Docket Date 2016-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-08-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-07-20
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2016-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Docket Date 2016-06-20
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-06-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/13/16
On Behalf Of JOANNE MONTALVO
Docket Date 2016-06-20
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-05
ANNUAL REPORT 2014-01-13
ANNUAL REPORT 2013-03-08
ANNUAL REPORT 2012-01-06
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-01-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State