Search icon

FLORIDA DRAWBRIDGES, INC.

Headquarter

Company Details

Entity Name: FLORIDA DRAWBRIDGES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Apr 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 09 Feb 2006 (19 years ago)
Document Number: P99000036672
FEI/EIN Number 650946504
Address: 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060
Mail Address: 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FLORIDA DRAWBRIDGES, INC., ALABAMA 000-575-322 ALABAMA
Headquarter of FLORIDA DRAWBRIDGES, INC., CONNECTICUT 1224793 CONNECTICUT

Agent

Name Role Address
PORTER LAURA Agent 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060

President

Name Role Address
PORTER LAURA President 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Treasurer

Name Role Address
Porter Daniel Treasurer 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000010424 FDI SERVICES EXPIRED 2013-01-30 2018-12-31 No data 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-02-23 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL 33060 No data
CHANGE OF MAILING ADDRESS 2010-02-23 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-23 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL 33060 No data
REGISTERED AGENT NAME CHANGED 2006-02-17 PORTER, LAURA No data
MERGER 2006-02-09 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000055369

Court Cases

Title Case Number Docket Date Status
ASSUNTA BAILEY, Appellant(s) v. FLORIDA DRAWBRIDGES, INC., et al., Appellee(s). 4D2023-2559 2023-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
21-001037CA

Parties

Name ASSUNTA BAILEY
Role Appellant
Status Active
Representations Christopher C. Waggener
Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Appellee
Status Active
Representations Clayton Hugh Chin Quee, Jr., Sanaz Alempour, Benjamin S. Pahl, Lauren J Smith, Ryan Glenn Myers, W. Perren Vasquez, Daniel Stuart Weinger
Name FLORIDA DRAWBRIDGES, INC.
Role Appellee
Status Active
Name ACME BARRICADES, L.C.
Role Appellee
Status Active
Name Florida Department of Transportation
Role Respondent
Status Active
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter -to AA's counsel
View View File
Docket Date 2023-11-14
Type Disposition by Order
Subtype Dismissed
Description Sua Sponte Dismissed - No Filing Fee
View View File
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RANGER CONSTRUCTION INDUSTRIES, INC.
Docket Date 2023-10-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-15
ANNUAL REPORT 2016-03-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State