Search icon

ALLSTEEL & GYPSUM PRODUCTS, INC.

Company Details

Entity Name: ALLSTEEL & GYPSUM PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 08 Oct 1991 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2011 (14 years ago)
Document Number: S85957
FEI/EIN Number 65-0289889
Address: 1250 NW 23RD AVE, FORT LAUDERDALE, FL 33311
Mail Address: 1250 NW 23RD AVE, FORT LAUDERDALE, FL 33311
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ALLSTEEL & GYPSUM PRODUCTS 401(K) PROFIT SHARING PLAN & TRUST 2023 650289889 2024-07-11 ALLSTEEL & GYPSUM PRODUCTS 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2024-07-11
Name of individual signing DAWN B JACKSON
Valid signature Filed with authorized/valid electronic signature
ALLSTEEL GROUP 401(K) PLAN 2022 650289889 2023-06-13 ALLSTEEL & GYPSUM PRODUCTS, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVENUE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2023-06-13
Name of individual signing DAWN B JACKSON
Valid signature Filed with authorized/valid electronic signature
ALLSTEEL GROUP 401(K) PLAN 2021 650289889 2022-09-14 ALLSTEEL & GYPSUM PRODUCTS, INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVENUE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2022-09-14
Name of individual signing DAWN B JACKSON
Valid signature Filed with authorized/valid electronic signature
ALLSTEEL GROUP 401(K) PLAN 2020 650289889 2021-09-08 ALLSTEEL & GYPSUM PRODUCTS, INC 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVENUE, FT LAUDERDALE, FL, 33311
ALLSTEEL GROUP 401(K) PLAN 2019 650289889 2020-07-21 ALLSTEEL & GYPSUM PRODUCTS, INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVENUE, FT LAUDERDALE, FL, 33311
ALLSTEEL GROUP 401(K) PLAN 2018 650289889 2019-06-28 ALLSTEEL & GYPSUM PRODUCTS, INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVENUE, FT LAUDERDALE, FL, 33311
ALLSTEEL GROUP 401(K) PLAN 2017 650289889 2018-06-18 ALLSTEEL & GYPSUM PRODUCTS, INC 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVENUE, FT LAUDERDALE, FL, 33311
ALLSTEEL GROUP 401(K) PLAN 2016 650289889 2017-05-18 ALLSTEEL & GYPSUM PRODUCTS, INC. 54
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVE, FT. LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2017-05-18
Name of individual signing MARIA ESQUILIN
Valid signature Filed with authorized/valid electronic signature
ALLSTEEL GROUP 401(K) PLAN 2015 650289889 2016-06-29 ALLSTEEL & GYPSUM PRODUCTS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-10-01
Business code 331200
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVE, FT. LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2016-06-29
Name of individual signing MARIA ESQUILIN
Valid signature Filed with authorized/valid electronic signature
ALLSTEEL GYPSUM PRODUCTS INC 401 K PROFIT SHARING PLAN TRUST 2013 650289889 2014-06-04 ALLSTEEL & GYPSUM PRODUCTS INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-03-01
Business code 327400
Sponsor’s telephone number 9545871900
Plan sponsor’s address 1250 NW 23 AVE, FORT LAUDERDALE, FL, 33311

Signature of

Role Plan administrator
Date 2014-06-04
Name of individual signing DAWN JACKSON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Barthet, Alex Agent The Barthet Firm, 200 S. Biscayne Blvd, 1650, Miami, FL 33131

Vice President

Name Role Address
JACKSON, DAWN Vice President 1250 NW 23RD AVE, FORT LAUDERDALE, FL 33311
MARKUS, ALANA Vice President 1250 NW 23RD AVE, FORT LAUDERDALE, FL 33311

Treasurer

Name Role Address
Jackson, Adam M Treasurer 1250 NW 23RD AVE, FORT LAUDERDALE, FL 33311

President

Name Role Address
MARKUS, GLENN President 1250 NW 23RD AVE, FORT LAUDERDALE, FL 33311

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-31 Barthet, Alex No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-31 The Barthet Firm, 200 S. Biscayne Blvd, 1650, Miami, FL 33131 No data
AMENDMENT 2011-06-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 1999-04-12 1250 NW 23RD AVE, FORT LAUDERDALE, FL 33311 No data
CHANGE OF MAILING ADDRESS 1999-04-12 1250 NW 23RD AVE, FORT LAUDERDALE, FL 33311 No data

Court Cases

Title Case Number Docket Date Status
PINNACLE CONSTRUCTION GROUP, INC., et al., Appellant(s) v. TOM KRIPS CONSTRUCTION, INC. et al., Appellee(s) 4D2023-0337 2023-02-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-007756

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Lori Ann Scherf
Role Appellant
Status Active
Name Frederick Christian Scherf
Role Appellant
Status Active
Name PINNACLE CONSTRUCTION GROUP, INC.
Role Appellant
Status Active
Representations Adam P. Handfinger, Anne-Solenne Rolland, Kevin John Taylor
Name Beacon Roofing Supply, Inc. a/k/a RSG-Beacon
Role Appellee
Status Active
Name COUSIN'S AIR, INC.
Role Appellee
Status Active
Name Pre-Cast Specialties LLC d/b/a Precast Specialties
Role Appellee
Status Active
Name ALLSTEEL & GYPSUM PRODUCTS, INC.
Role Appellee
Status Active
Name BANASZAK CONCRETE CORP
Role Appellee
Status Active
Name THERMA SEAL SPRAY FOAM INSULATION SYSTEMS, LLC
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name TOM KRIPS CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Scott L. Cagan, Jared Gasman, Jacqueline Fae Howe, Mark F. Butler, Joseph M. Goldstein, Edward J. O'Sheehan, Clifford Alan Wolff, Amy Marie Wessel Jones, Brian Leung, Stanley Dale Klett, Eric M. Yesner, Andrew J. Palmer

Docket Entries

Docket Date 2024-03-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pinnacle Construction Group, Inc.
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-03-03
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code.  See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court.  Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2023-02-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition.
Docket Date 2024-07-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-07-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-03-12
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-03-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Pinnacle Construction Group, Inc.
View View File
Docket Date 2024-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-07
Type Response
Subtype Response
Description Response in opposition to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2024-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 2/7/24)
Docket Date 2024-01-23
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tom Krips Construction, Inc.
View View File
Docket Date 2024-01-16
Type Order
Subtype Order on Agreed Extension of Time
Description 7 DAYS TO January 23, 2024.
Docket Date 2024-01-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2024-01-03
Type Record
Subtype Supplemental Record
Description Supplemental Record - 55 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description 20 DAYS TO January 16, 2024.
Docket Date 2023-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-12-26
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 12/27/2023.
Docket Date 2023-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-11-09
Type Response
Subtype Response
Description Response in Opposition to Appellant's Motion for Attorney's Fees
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-10-26
Type Order
Subtype Order on Agreed Extension of Time
Description 30 DAYS TO 11/27/2023.
Docket Date 2023-10-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-10-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees (Response filed 11/09/23).
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-09-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Pinnacle Construction Group, Inc.
View View File
Docket Date 2023-08-08
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay is lifted and the above-styled appeal shall proceed. Further,ORDERED that appellants shall serve the initial brief within fifty (50) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2023-08-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ BANKRUPTCY COURT'S ORDER GRANTING, IN PART, MOTION FOR RELIEF FROM AUTOMATIC STAY
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-08-03
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-07-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-06-21
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-05-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,090 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Tom Krips Construction, Inc.
Docket Date 2023-04-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-04-19
Type Notice
Subtype Notice of Inability
Description Notice of non-payment for record
On Behalf Of Clerk - Broward
Docket Date 2023-04-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-03-17
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-03-02
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-02-07
Type Notice
Subtype Notice
Description Notice ~ SECOND AMENDED CERTIFICATE OF SERVICE FOR NOTICE OF APPEAL
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
PINNACLE CONSTRUCTION GROUP, INC., FREDERICK CHRISTIAN SCHERF, and LORI ANN SCHERF VS TOM KRIPS CONSTRUCTION, INC., et al. 4D2022-0177 2022-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-007756

Parties

Name PINNACLE CONSTRUCTION GROUP, INC.
Role Appellant
Status Active
Representations Kevin John Taylor
Name Lori Ann Scherf
Role Appellant
Status Active
Name Frederick Christian Scherf
Role Appellant
Status Active
Name Precast Specialties
Role Appellee
Status Active
Name Wire Electric, Inc.
Role Appellee
Status Active
Name Beacon Roofing Supply, Inc.
Role Appellee
Status Active
Name CUSTOM TRUSS LLC
Role Appellee
Status Active
Name COUSIN'S AIR, INC.
Role Appellee
Status Active
Name TOM KRIPS CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Scott L. Cagan, Andrew J. Palmer, Jared Gasman, Mark F. Butler, Stanley Dale Klett, Clifford Alan Wolff, Edward J. O'Sheehan, Brian Leung
Name JONES LUMBER - US LBM, LLC
Role Appellee
Status Active
Name STUART BUILDING PRODUCTS , LLC
Role Appellee
Status Active
Name ALLSTEEL & GYPSUM PRODUCTS, INC.
Role Appellee
Status Active
Name THERMA SEAL SPRAY FOAM INSULATION SYSTEMS, LLC
Role Appellee
Status Active
Name Powertech Specialties, Inc.
Role Appellee
Status Active
Name BANASZAK CONCRETE CORP
Role Appellee
Status Active
Name RSG-Beacon
Role Appellee
Status Active
Name Cast Specialties, LLC
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2022-02-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-20
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Pinnacle Construction Group, Inc.
Docket Date 2022-01-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-22
AMENDED ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State