Entity Name: | DAVID SAYNE MASONRY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 18 Jul 1991 (34 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | S67890 |
FEI/EIN Number | 59-3076324 |
Address: | 1010 GERYL WAY, DELAND, FL 32724 |
Mail Address: | 1010 GERYL WAY, DELAND, FL 32724 |
ZIP code: | 32724 |
County: | Volusia |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SAYNE, DAVID S. | Agent | 1010 GERYL WAY, DELAND, FL 32724 |
Name | Role | Address |
---|---|---|
SAYNE, DAVID SPRES | President | 1010 GERYL WAY, DELAND, FL 32724 |
Name | Role | Address |
---|---|---|
SAYNE, DAVID SPRES | Director | 1010 GERYL WAY, DELAND, FL 32724 |
Name | Role | Address |
---|---|---|
SAYNE, MARGARET ASEC | Secretary | 1010 GERYL WAY, DELAND, FL 32724 |
Name | Role | Address |
---|---|---|
SAYNE, MARGARET ASEC | Treasurer | 1010 GERYL WAY, DELAND, FL 32724 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2007-03-29 | 1010 GERYL WAY, DELAND, FL 32724 | No data |
CHANGE OF MAILING ADDRESS | 2007-03-29 | 1010 GERYL WAY, DELAND, FL 32724 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2007-03-29 | 1010 GERYL WAY, DELAND, FL 32724 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTER CONTRACTING CORPORATION VS DAVID SAYNE MASONRY, INC., ET AL., | 2D2013-2958 | 2013-06-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CENTER CONTRACTING CORPORATION |
Role | Appellant |
Status | Active |
Representations | JAMES K. HICKMAN, ESQ. |
Name | SCHULTZ & ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | UNDERWRITERS AT LLOYD'S LONDON |
Role | Appellee |
Status | Active |
Name | ALBERTSON'S, L L C |
Role | Appellee |
Status | Active |
Representations | HOBART M. HIND, JR., ESQ., JOSEPH T. METZGER, ESQ., H. VANCE SMITH, ESQ. |
Name | SCHUFF STEEL-ATLANTIC, INC. |
Role | Appellee |
Status | Active |
Name | C & S ROOFING CO. |
Role | Appellee |
Status | Active |
Name | Lexington Insurance Co., |
Role | Appellee |
Status | Active |
Name | ACE AMERICAN INSURANCE CO. |
Role | Appellee |
Status | Active |
Name | DAVID SAYNE MASONRY, INC. |
Role | Appellee |
Status | Active |
Name | CRISWELL BLIZZARD & BLOUIN, AR |
Role | Appellee |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-06-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-07-13 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-09-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-09-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2013-09-16 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CENTER CONTRACTING CORPORATION |
Docket Date | 2013-08-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2013-08-26 |
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 | CENTER CONTRACTING CORPORATION |
Docket Date | 2013-06-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2013-06-25 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2013-06-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CENTER CONTRACTING CORPORATION |
Name | Date |
---|---|
ANNUAL REPORT | 2012-02-17 |
ANNUAL REPORT | 2011-02-18 |
ANNUAL REPORT | 2010-04-12 |
ANNUAL REPORT | 2009-04-16 |
ANNUAL REPORT | 2008-04-12 |
ANNUAL REPORT | 2007-03-29 |
ANNUAL REPORT | 2006-04-03 |
ANNUAL REPORT | 2005-04-11 |
ANNUAL REPORT | 2004-04-12 |
ANNUAL REPORT | 2003-03-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State