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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | FLORIDA DRAWBRIDGES, INC., ALABAMA | 000-575-322 | ALABAMA |
Headquarter of | FLORIDA DRAWBRIDGES, INC., CONNECTICUT | 1224793 | CONNECTICUT |
Name | Role | Address |
---|---|---|
PORTER LAURA | Agent | 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060 |
Name | Role | Address |
---|---|---|
PORTER LAURA | President | 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060 |
Name | Role | Address |
---|---|---|
Porter Daniel | Treasurer | 1901 E. ATLANTIC BLVD, POMPANO BEACH, FL, 33060 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ASSUNTA BAILEY, Appellant(s) v. FLORIDA DRAWBRIDGES, INC., et al., Appellee(s). | 4D2023-2559 | 2023-10-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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