Search icon

D.R. PLATT CONSTRUCTION, INC.

Company Details

Entity Name: D.R. PLATT CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 17 Nov 1999 (25 years ago)
Document Number: P99000101350
FEI/EIN Number 650961114
Address: 6209 HOLLYWOOD BLVD., SARASOTA, FL, 34231, US
Mail Address: 6209 HOLLYWOOD BLVD., SARASOTA, FL, 34231, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
PLATT DAVID R Agent 6209 HOLLYWOOD BLVD., SARASOTA, FL, 34231

Director

Name Role Address
PLATT DAVID R Director 6209 HOLLYWOOD BLVD, SARASOTA, FL, 34231

President

Name Role Address
PLATT DAVID R President 6209 HOLLYWOOD BLVD, SARASOTA, FL, 34231

Secretary

Name Role Address
PLATT DAVID R Secretary 6209 HOLLYWOOD BLVD, SARASOTA, FL, 34231

Treasurer

Name Role Address
PLATT DAVID R Treasurer 6209 HOLLYWOOD BLVD, SARASOTA, FL, 34231

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-05-19 6209 HOLLYWOOD BLVD., SARASOTA, FL 34231 No data
CHANGE OF MAILING ADDRESS 2006-04-20 6209 HOLLYWOOD BLVD., SARASOTA, FL 34231 No data
REGISTERED AGENT NAME CHANGED 2004-05-03 PLATT, DAVID R No data
REGISTERED AGENT ADDRESS CHANGED 2004-05-03 6209 HOLLYWOOD BLVD., SARASOTA, FL 34231 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000806757 LAPSED 2011 SC 003894 COUNTY COURT SARASOTA FLORIDA 2011-08-25 2016-12-13 $3379.51 ALAN M. ORAVEC, 2042 BEE RIDGE RD., SARASOTA, FLORIDA 34239
J09002218492 LAPSED 2009-SC-004117 NC CTY. SMALL CLAIMS SARASOTA FL 2009-08-18 2014-11-20 $5,840.27 MOBILE MINI, INC., 7420 S KYRENE RD., TEMPE, AZ 85283
J09002122140 LAPSED 08-002215-SC-45 6 JUD CIRC PINELLAS COUNTY,FL 2009-03-02 2014-08-27 $2,770.37 COX LUMBER CO., A FL CORPORATION, HD SUPPLY LUMBER & BUILDING MATERIALS, 3300 FAIRFIELD AVENUE SOUTH, ST. PETERSBURG, FL 33712
J09000771047 LAPSED 2008-SC-5132 CTY. CT. SARASOTA CTY. 2009-01-12 2014-03-04 $2896.22 L&W SUPPLY CORPORATION D/B/A GULFT COAST, BLDG. MATERIALS, D/B/A SEACOAST SUPPLY, 613 SCHOOL AVE., SARASOTA, FL 34237
J09000001395 LAPSED 2008-CC-2793 NC SARASOTA CTY. CT. 2008-10-15 2014-01-05 $9,320.89 84 LUMBER COMPANY, LP, 1019 ROUTE 519, BLDG. #2, EIGHTY-FOUR, PA 15330-2813

Court Cases

Title Case Number Docket Date Status
D. R. PLATT CONSTRUCTION, INC. VS FRANK DOLAN & JOSLYN DOLAN 2D2014-5048 2014-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2008-CA-009827-NC

Parties

Name D.R. PLATT CONSTRUCTION, INC.
Role Appellant
Status Active
Representations ROBERT G. GARGIULO, ESQ.
Name JOSLYN DOLAN
Role Appellee
Status Active
Name FRANK DOLAN
Role Appellee
Status Active
Representations AREND & SISK, P. A., CHARLES W. HALL, ESQ., DEE ANN J. MC LEMORE, ESQ., MARK D. TINKER, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellees'/Cross-Appellants' motion for appellate attorney's fees is denied.
Docket Date 2015-10-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-07-23
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant Reply Brief ~ WORD
On Behalf Of FRANK DOLAN
Docket Date 2015-06-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of D. R. PLATT CONSTRUCTION, INC.
Docket Date 2015-06-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ & CROSS-INITIAL BRIEF(WORD)
On Behalf Of FRANK DOLAN
Docket Date 2015-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FRANK DOLAN
Docket Date 2015-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRANK DOLAN
Docket Date 2015-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP***WILLIAMS
Docket Date 2015-05-20
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ JB
Docket Date 2015-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 06/10/15
On Behalf Of FRANK DOLAN
Docket Date 2015-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-04-07
Type Response
Subtype Response
Description RESPONSE ~ **Noted-cm**
On Behalf Of D. R. PLATT CONSTRUCTION, INC.
Docket Date 2015-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FRANK DOLAN
Docket Date 2015-03-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ VOLUME 2 OF THE APPENDIX TO THE INITIAL BRIEF
On Behalf Of D. R. PLATT CONSTRUCTION, INC.
Docket Date 2015-03-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of D. R. PLATT CONSTRUCTION, INC.
Docket Date 2015-03-09
Type Letter-Case
Subtype Letter
Description Letter ~ Enclosed are appendix 7, 8, 10, 11, and 12 which the filing portal did not accept on March 9, 2015.
On Behalf Of D. R. PLATT CONSTRUCTION, INC.
Docket Date 2015-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2015-02-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of D. R. PLATT CONSTRUCTION, INC.
Docket Date 2015-01-09
Type Order
Subtype Order on Filing Fee
Description $295 fee
Docket Date 2015-01-09
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of FRANK DOLAN
Docket Date 2015-01-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FRANK DOLAN
Docket Date 2015-01-07
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF AGREEMENT WITH APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE BRIEF
On Behalf Of FRANK DOLAN
Docket Date 2015-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of D. R. PLATT CONSTRUCTION, INC.
Docket Date 2014-12-11
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of D. R. PLATT CONSTRUCTION, INC.
Docket Date 2014-12-08
Type Order
Subtype Order
Description Miscellaneous Order ~ JB-AA resp to 11/13/14 OSC due
Docket Date 2014-11-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER 10/30/14
On Behalf Of D. R. PLATT CONSTRUCTION, INC.
Docket Date 2014-11-13
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ JB---order discharged per 01-09-15, order---
Docket Date 2014-11-13
Type Response
Subtype Response
Description RESPONSE ~ Response to Show Cause Order
On Behalf Of D. R. PLATT CONSTRUCTION, INC.
Docket Date 2014-11-10
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ LT ORDER
On Behalf Of D. R. PLATT CONSTRUCTION, INC.
Docket Date 2014-10-30
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 11-13-14 ord)
Docket Date 2014-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of D. R. PLATT CONSTRUCTION, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-05
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State