Search icon

GFA INTERNATIONAL, INC.

Company Details

Entity Name: GFA INTERNATIONAL, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 20 Oct 1998 (26 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 07 May 2019 (6 years ago)
Document Number: P98000089761
FEI/EIN Number 65-0874962
Address: 4205 VINELAND ROAD, SUITE L1, ORLANDO, FL 32811
Mail Address: 4205 VINELAND ROAD, SUITE L1, ORLANDO, FL 32811
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GFA INTERNATIONAL, INC. 401(K) PROFIT SHARING PLAN 2017 650874962 2018-10-02 GFA INTERNATIONAL INC. 115
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 5613470070
Plan sponsor’s address 1215 WALLACE DRIVE, DELRAY BEACH, FL, 334444600

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing AMY LADD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-02
Name of individual signing AMY LADD
Valid signature Filed with authorized/valid electronic signature
GFA INTERNATIONAL 401(K) PROFIT SHARING PLAN 2016 650874962 2017-06-30 GFA INTERNATIONAL INC. 116
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 5613470070
Plan sponsor’s address 1215 WALLACE DRIVE, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2017-06-30
Name of individual signing FRANK FRIONE
Valid signature Filed with authorized/valid electronic signature
GFA INTERNATIONAL 401(K) PROFIT SHARING PLAN 2015 650874962 2016-08-04 GFA INTERNATIONAL INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 5613470070
Plan sponsor’s address 1215 WALLACE DRIVE, DELRAY BEACH, FL, 33444
GFA INTERNATIONAL 401(K) PROFIT SHARING PLAN 2014 650874962 2015-05-04 GFA INTERNATIONAL INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 5613470070
Plan sponsor’s address 1215 WALLACE DRIVE, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2015-05-04
Name of individual signing FRANK FRIONE
Valid signature Filed with authorized/valid electronic signature
GFA INTERNATIONAL 401(K) PROFIT SHARING PLAN 2013 650874962 2014-07-29 GFA INTERNATIONAL INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Plan sponsor’s address 1215 WALLACE DRIVE, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2014-07-29
Name of individual signing FRANK HARRISON
Valid signature Filed with authorized/valid electronic signature
GFA INTERNATIONAL 401(K) PROFIT SHARING PLAN 2013 650874962 2014-04-18 GFA INTERNATIONAL INC. 25
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Plan sponsor’s address 1215 WALLACE DRIVE, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2014-04-18
Name of individual signing FRANK FRIONE
Valid signature Filed with authorized/valid electronic signature
GFA INTERNATIONAL 401(K) PROFIT SHARING PLAN 2012 650874962 2013-04-11 GFA INTERNATIONAL INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Plan sponsor’s address 1215 WALLACE DRIVE, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2013-04-11
Name of individual signing FRANK FRIONE
Valid signature Filed with authorized/valid electronic signature
GFA INTERNATIONAL 401(K) PROFIT SHARING PLAN 2011 650874962 2012-04-17 GFA INTERNATIONAL INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Plan sponsor’s address 1215 WALLACE DRIVE, DELRAY BEACH, FL, 33444

Plan administrator’s name and address

Administrator’s EIN 650874962
Plan administrator’s name GFA INTERNATIONAL INC.
Plan administrator’s address 1215 WALLACE DRIVE, DELRAY BEACH, FL, 33444

Signature of

Role Plan administrator
Date 2012-04-17
Name of individual signing FRANK FRIONE
Valid signature Filed with authorized/valid electronic signature
GFA INTERNATIONAL INC, 401(K) PROFIT SHARING PLAN 2010 650874962 2011-07-25 GFA INTERNATIONAL, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 5613470070
Plan sponsor’s address 1215 WALLACE DRIVE, DELRAY BEACH, FL, 33444

Plan administrator’s name and address

Administrator’s EIN 650874962
Plan administrator’s name GFA INTERNATIONAL, INC.
Plan administrator’s address 1215 WALLACE DRIVE, DELRAY BEACH, FL, 33444
Administrator’s telephone number 5613470070

Signature of

Role Plan administrator
Date 2011-07-21
Name of individual signing FRANK FRIONE
Valid signature Filed with authorized/valid electronic signature
GFA INTERNATIONAL 401K PROFIT SHARING PLAN 2009 650874962 2010-06-15 GFA INTERNATIONAL, INC. 71
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 238100
Sponsor’s telephone number 5613470070
Plan sponsor’s address 1215 WALLACE DR, DELRAY BEACH, FL, 33444

Plan administrator’s name and address

Administrator’s EIN 650874962
Plan administrator’s name GFA INTERNATIONAL, INC.
Plan administrator’s address 1215 WALLACE DR, DELRAY BEACH, FL, 33444
Administrator’s telephone number 5613470070

Signature of

Role Plan administrator
Date 2010-06-15
Name of individual signing FRANK FRIONE
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role
COGENCY GLOBAL INC. Agent

President

Name Role Address
Merrick, Travis President 1215 Wallace Drive, Delray Beach, FL 33444

Vice President

Name Role Address
Danforth, Paul Vice President 1215 Wallace Drive, Delray Beach, FL 33444
Kaub, Frederick Vice President 1215 WALLACE DR., DELRAY BEACH, FL 33444

Treasurer

Name Role Address
LAUREN, HARJU Treasurer 1215 WALLACE DR., DELRAY BEACH, FL 33444

Secretary

Name Role Address
BUTTERFIELD, BENJAMIN Secretary 1215 WALLACE DR., DELRAY BEACH, FL 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000077842 UES ACTIVE 2023-06-29 2028-12-31 No data 1215 WALLACE DRIVE, DELRAY BEACH, FL, 33444
G20000159003 UNIVERSAL ENGINEERING SCIENCES ACTIVE 2020-12-15 2025-12-31 No data 1215 WALLACE DRIVE, DELRAY, FL, 33444

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-07-18 4205 VINELAND ROAD, SUITE L1, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2024-07-18 4205 VINELAND ROAD, SUITE L1, ORLANDO, FL 32811 No data
REGISTERED AGENT ADDRESS CHANGED 2023-09-19 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2023-09-19 COGENCY GLOBAL INC. No data
AMENDED AND RESTATEDARTICLES 2019-05-07 No data No data
AMENDMENT 2013-06-11 No data No data
AMENDMENT 2012-05-10 No data No data
AMENDMENT 2011-03-31 No data No data
AMENDMENT AND NAME CHANGE 2007-11-09 GFA INTERNATIONAL, INC. No data
AMENDMENT 2007-10-10 No data No data

Court Cases

Title Case Number Docket Date Status
ERIC TRILLAS AND TRILLAS CONSULTING ENGINEERS, LLC, VS GFA INTERNATIONAL, INC., 3D2022-0372 2022-02-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-11245

Parties

Name ERIC TRILLAS
Role Appellant
Status Active
Representations Jorge L. Fors, Jr., Daniel C. Fors
Name TRILLAS CONSULTING ENGINEERS, LLC
Role Appellant
Status Active
Name GFA INTERNATIONAL, INC.
Role Appellee
Status Active
Representations Alex P. Rosenthal
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of ERIC TRILLAS
Docket Date 2022-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-04-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/13/2022
Docket Date 2022-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GFA INTERNATIONAL, INC.
Docket Date 2022-03-14
Type Record
Subtype Appendix
Description Appendix ~ APPELLANTS' APPENDIX TO INITIAL BRIEFVOLUME II
On Behalf Of ERIC TRILLAS
Docket Date 2022-03-14
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of ERIC TRILLAS
Docket Date 2022-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ERIC TRILLAS
Docket Date 2022-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-02-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GFA INTERNATIONAL, INC.
Docket Date 2022-02-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due
GFA INTERNATIONAL, INC., VS ERIC TRILLAS, et al., 3D2021-0619 2021-03-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-11245

Parties

Name GFA INTERNATIONAL, INC.
Role Appellant
Status Active
Representations Amanda J. Jones, Alex P. Rosenthal
Name ERIC TRILLAS
Role Appellee
Status Active
Representations Daniel C. Fors, Jorge L. Fors, Jr.
Name TRILLAS CONSULTING ENGINEERS, LLC
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GFA INTERNATIONAL, INC.
Docket Date 2021-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-09-24
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellees’ Motion for Rehearing is hereby denied. LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2021-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-09-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR REHEARING
On Behalf Of GFA INTERNATIONAL, INC.
Docket Date 2021-09-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of ERIC TRILLAS
Docket Date 2021-09-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellant’s Motion for Attorneys’ Fees and Costs, it is ordered that said Motion is granted pursuant to the terms of the employment agreement and section 542.335(k), Florida Statutes. Appellees’ Motion for Attorney’s Fees is hereby denied.
Docket Date 2021-09-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded.
Docket Date 2021-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANT, GFA INTERNATIONAL, INC.'S, REPLY BRIEF
On Behalf Of GFA INTERNATIONAL, INC.
Docket Date 2021-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEES' MOTION FOR ATTORNEY'S FEES
On Behalf Of ERIC TRILLAS
Docket Date 2021-06-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT, GFA INTERNATIONAL, INC.'S, REPLY BRIEF
On Behalf Of GFA INTERNATIONAL, INC.
Docket Date 2021-05-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ERIC TRILLAS
Docket Date 2021-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERIC TRILLAS
Docket Date 2021-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-07 days to 5/10/2021
Docket Date 2021-04-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERIC TRILLAS
Docket Date 2021-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-13 days to 5/03/2021
Docket Date 2021-03-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERIC TRILLAS
Docket Date 2021-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-20 days to 4/20/21
Docket Date 2021-03-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ERIC TRILLAS
Docket Date 2021-03-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of GFA INTERNATIONAL, INC.
Docket Date 2021-03-01
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT, GFA INTERNATIONAL, INC.'S,INITIAL BRIEF, VOLUME I
On Behalf Of GFA INTERNATIONAL, INC.
ALTMAN-GLENEWINKEL CONSTRUCTION, LLC VS ORANGE & BLUE CONSTRUCTION, INC., et al. 4D2020-0241 2020-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA001280XXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA002430XXXXMB

Parties

Name ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Role Appellant
Status Active
Representations Anne-Solenne Rolland, Freddy Munoz, Adam P. Handfinger
Name CONSTRUCTION INDUSTRY SOLUTIONS, INC.
Role Appellee
Status Active
Name WESTCHESTER FIRE INSURANCE CO.
Role Appellee
Status Active
Name ARA ENGINEERING, INC.
Role Appellee
Status Active
Name TIM CLIMER
Role Appellee
Status Active
Name ANTIERR CONSTRUCTION INC
Role Appellee
Status Active
Name ON THE BALL BUILDERS, INC.
Role Appellee
Status Active
Name GFA INTERNATIONAL, INC.
Role Appellee
Status Active
Name ANTIERR CONSTRUCTION INTERNATIONAL INC.
Role Appellee
Status Active
Name MSA ARCHITECTS, INC.
Role Appellee
Status Active
Name BBM STRUCTURAL ENGINEERS, INC.
Role Appellee
Status Active
Name SPECIALTY ENGINEERING CONSULTANTS, INC.
Role Appellee
Status Active
Name R.N. IRON WORK, INC.
Role Appellee
Status Active
Name ORANGE & BLUE CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Richard G. Rosenblaum, Matan Scheier, Mitchel Chusid, Brian A. Wolf, Dean Meyers, Kevin C. Schumacher, Elizabeth White, Trevor Rhodes, Jeremy C. Daniels, Christal Rene Tomac, Cristopher Stephen Rapp, Jon D. Derrevere, Shirley Jean McEachern, Carla Howard-Torres, Gary Francis Baumann, Mitchell Ryan Katz, George R. Truitt, MICHAEL A. SASTRE, Joseph Randall Young, Anna D. Torres, Dania Saavedra
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 25, 2020 motion for rehearing, clarification, and written opinion is denied.
Docket Date 2020-12-03
Type Response
Subtype Response
Description Response
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-11-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND/OR FOR A WRITTEN OPINION
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-11-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s September 14, 2020 motion for award of appellate attorney's fees is denied.
Docket Date 2020-11-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-10-12
Type Notice
Subtype Notice
Description Notice ~ AMENDED
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-10-05
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on November 3, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, October 12, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, October 12, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-08-31
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S CORRECTED MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-08-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 3, 2020, at 10:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-08-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ IN SUPPORT OF MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-08-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ **CORRECTED ANSWER BRIEF AND CORRECTED MOTION FOR ATTORNEY'S FEES ATTACHED**
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-07-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ GFA INTERNATIONAL, INC.
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/26/2020
Docket Date 2020-05-27
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s May 26, 2020 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-05-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 05/26/2020
Docket Date 2020-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-05-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,418 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-05-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 05/14/2020
Docket Date 2020-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-04-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/04/2020
Docket Date 2020-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-09-24
AMENDED ANNUAL REPORT 2024-07-18
ANNUAL REPORT 2024-02-19
Reg. Agent Change 2023-09-19
AMENDED ANNUAL REPORT 2023-05-17
AMENDED ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State