Search icon

PREMIER ROOFING, INC.

Company Details

Entity Name: PREMIER ROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 17 May 1999 (26 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: P99000044858
FEI/EIN Number 593664684
Address: 8000 N WELLINGTON TERRACE, CITRUS SPRINGS, FL, 34433, US
Mail Address: 8000 N WELLINGTON TER., CITRUS SPRINGS, FL, 34433, US
ZIP code: 34433
County: Citrus
Place of Formation: FLORIDA

Agent

Name Role Address
SUGGS GARY D Agent 8000 N WELLINGTON TER., CITRUS SPRINGS, FL, 34433

President

Name Role Address
SUGGS GARY D President 8000 N WELLINGTON TER., CITRUS SPRINGS, FL, 34433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REINSTATEMENT 2012-10-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REINSTATEMENT 2011-02-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CANCEL ADM DISS/REV 2009-10-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-10-01 8000 N WELLINGTON TERRACE, CITRUS SPRINGS, FL 34433 No data
CHANGE OF MAILING ADDRESS 2009-10-01 8000 N WELLINGTON TERRACE, CITRUS SPRINGS, FL 34433 No data
REGISTERED AGENT ADDRESS CHANGED 2009-10-01 8000 N WELLINGTON TER., CITRUS SPRINGS, FL 34433 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000868494 TERMINATED 1000000179250 CITRUS 2010-07-02 2020-08-25 $ 2,466.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LEESBURG SERVICE CENTER, 1415 S 14TH ST STE 103, LEESBURG FL347486686

Court Cases

Title Case Number Docket Date Status
AUDREY MESSER AND ALAN MESSER VS ARTHUR RUTENBERG HOMES, INC., COUNTRY CLUB HOMES OF FLORIDA, INC., OCEANSIDE HOMES AND REMODELING, LLP, RODNEY KIMBERLEY, WILLIAM V. GROFF, PREMIER ROOFING, INC., GARY D. SUGGS, ET AL. 5D2022-2359 2022-10-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2017-CA-000278

Parties

Name Alan Messer
Role Appellant
Status Active
Name Audrey Messer
Role Appellant
Status Active
Representations Kareen Movsesyan, Michael D. Chiumento, III
Name Bobby Lyons
Role Appellee
Status Active
Name American Framers Co., Inc.
Role Appellee
Status Active
Name TOTAL COMFORT HEAT AND AIR CONDITIONING, INC.
Role Appellee
Status Active
Name John R. May
Role Appellee
Status Active
Name PREMIER ROOFING, INC.
Role Appellee
Status Active
Name William V. Groff
Role Appellee
Status Active
Name John Globetti
Role Appellee
Status Active
Name Oceanside Homes and Remodeling, LLP
Role Appellee
Status Active
Name J.V. CARPENTRY, INC.
Role Appellee
Status Active
Name ARH SERVICE CORP.
Role Appellee
Status Active
Name Woolf and Associates, Inc.
Role Appellee
Status Active
Name Michael S. Woolf
Role Appellee
Status Active
Name Peninsula Building and Design, Inc.
Role Appellee
Status Active
Name Rodney Kimberly
Role Appellee
Status Active
Name Thomas D. Darrell
Role Appellee
Status Active
Name Peninsula Custom Homes, Inc.
Role Appellee
Status Active
Name AMERICAN FRAMING CO., INC.
Role Appellee
Status Active
Name Arthur Rutenberg Homes, Inc.
Role Appellee
Status Active
Name COUNTRY CLUB HOMES OF FLORIDA, INC.
Role Appellee
Status Active
Representations J. Michael Grimley, Jr., Ryan Emery Baya, David Franklin Wright, Timothy Russell Moorhead, Lewis J. Conwell, Jeffrey M. Paskert, Jessica S. Mazariego
Name Gary D. Suggs
Role Appellee
Status Active
Name Hon. Terence R. Perkins
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-11-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT FOR WRITTEN OPINION DENIED
Docket Date 2023-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR WRITTEN OPINION
On Behalf Of Audrey Messer
Docket Date 2023-10-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ AMENDED RB IS ACCEPTED; AE'S OBJECTION TREATED AS A MOTION TO STRIKE RB AND IS DENIED AS MOOT
Docket Date 2023-07-14
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2023-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Country Club Homes of Florida, Inc.
Docket Date 2023-07-03
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Audrey Messer
Docket Date 2023-07-03
Type Response
Subtype Response
Description RESPONSE ~ TO OBJECTION
On Behalf Of Audrey Messer
Docket Date 2023-06-30
Type Response
Subtype Objection
Description OBJECTION ~ TO APPELLANTS' REPLY BRIEF
On Behalf Of Country Club Homes of Florida, Inc.
Docket Date 2023-06-26
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
On Behalf Of Audrey Messer
Docket Date 2023-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Audrey Messer
Docket Date 2023-06-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Audrey Messer
Docket Date 2023-06-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/23
On Behalf Of Audrey Messer
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 6/9
On Behalf Of Audrey Messer
Docket Date 2023-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Country Club Homes of Florida, Inc.
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/27
On Behalf Of Country Club Homes of Florida, Inc.
Docket Date 2023-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/6
On Behalf Of Country Club Homes of Florida, Inc.
Docket Date 2023-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Audrey Messer
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Audrey Messer
Docket Date 2023-02-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 3004 PAGES
On Behalf Of Clerk Flagler
Docket Date 2022-12-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-12-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael D. Chiumento, III 188123
On Behalf Of Audrey Messer
Docket Date 2022-12-12
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Ryan Emery Baya 0052610
On Behalf Of Country Club Homes of Florida, Inc.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Country Club Homes of Florida, Inc.
Docket Date 2022-12-02
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ABEYANCE LIFTED; PARTIES W/IN 10 DYS FILE MEDIATION DOCUMENTS
Docket Date 2022-11-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND
On Behalf Of Audrey Messer
Docket Date 2022-11-29
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 11/2 ORDER
On Behalf Of Audrey Messer
Docket Date 2022-11-02
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ UNTIL 12/1; AAs SHALL FILE A STATUS REPORT BEFORE THE EXPIRATION OF THE RELINQUISHMENT PERIOD. THE 10/10 OTSC IS DISCHARGED
Docket Date 2022-10-19
Type Response
Subtype Response
Description RESPONSE ~ PER 10/10 ORDER
On Behalf Of Audrey Messer
Docket Date 2022-10-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA'S W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED LACK OF JURIS...
Docket Date 2022-10-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Audrey Messer
Docket Date 2022-10-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/26/22
On Behalf Of Audrey Messer

Documents

Name Date
ANNUAL REPORT 2013-03-24
REINSTATEMENT 2012-10-16
REINSTATEMENT 2011-02-02
REINSTATEMENT 2009-10-01
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-09-17
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-02
ANNUAL REPORT 2005-04-29
ANNUAL REPORT 2004-04-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State