Entity Name: | G.R. CONSTRUCTION MANAGEMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Inactive |
Date Filed: | 27 Feb 1992 (33 years ago) |
Date of dissolution: | 28 Sep 2018 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (6 years ago) |
Document Number: | V17524 |
FEI/EIN Number | 59-3109368 |
Address: | 17001 Alico Commerce Ct., SUITE #405, FORT MYERS, FL 33967 |
Mail Address: | 17001 Alico Commerce Ct., SUITE #405, FORT MYERS, FL 33967 |
ZIP code: | 33967 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROGERO, RICHARD A | Agent | 17001 Alico Commerce Ct., SUITE #405, FORT MYERS, FL 33967 |
Name | Role | Address |
---|---|---|
ROGERO, RICHARD A | Vice President | 8019 Banyan Breeze Way, FORT MYERS, FL 33908 |
Name | Role | Address |
---|---|---|
Rogero, Glynnis M | President | 8019 Banyan Breeze Way, Fort Myers, FL 33908 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2016-01-29 | 17001 Alico Commerce Ct., SUITE #405, FORT MYERS, FL 33967 | No data |
CHANGE OF MAILING ADDRESS | 2016-01-29 | 17001 Alico Commerce Ct., SUITE #405, FORT MYERS, FL 33967 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-01-29 | 17001 Alico Commerce Ct., SUITE #405, FORT MYERS, FL 33967 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-04 | ROGERO, RICHARD A | No data |
AMENDMENT | 2000-09-11 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000565184 | LAPSED | 2015-CA-1032 | TWENTIETH CIRCUIRT LEE COUNTY | 2018-07-31 | 2023-08-15 | $672,853.48 | DANA M. DICARLO, AS TRUSTEE, 36 S. CHARLES STREET, #2300, BALTIMORE, MD 21201 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANA M. DICARLO, AS TRUSTEE VS G. R. CONSTRUCTION MANAGEMENT, INC., ET AL | 2D2020-0237 | 2020-01-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DANA DICARLO, AS TRUSTEE |
Role | Appellant |
Status | Active |
Name | DANA M. DICARLO |
Role | Appellant |
Status | Active |
Representations | JUSTIN M. THOMAS, ESQ. |
Name | Colonial Roofing, Inc., a FL |
Role | Appellee |
Status | Active |
Name | HON. JAMES SHENKO |
Role | Judge/Judicial Officer |
Status | Active |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | G.R. CONSTRUCTION MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Representations | PEDRO E. HERNANDEZ, ESQ., NICOLE DI PAULI GOULD, ESQ., JAMES H. WYMAN, ESQ., AARON A. HAAK, ESQ., PATRICIA D. CRAUWELS, ESQ., JEFFREY MARK KATZ, ESQ. |
Docket Entries
Docket Date | 2020-04-17 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address |
On Behalf Of | G. R. CONSTRUCTION MANAGEMENT, INC. |
Docket Date | 2020-03-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60 - IB due 05/18/20 |
On Behalf Of | DANA M. DICARLO |
Docket Date | 2020-01-29 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | DANA M. DICARLO |
Docket Date | 2020-07-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2020-07-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-07-20 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2020-07-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | DANA M. DICARLO |
Docket Date | 2020-06-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by July 17, 2020. |
Docket Date | 2020-06-18 |
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 | DANA M. DICARLO |
Docket Date | 2020-05-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 6/17/20 |
On Behalf Of | DANA M. DICARLO |
Docket Date | 2020-04-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SHENKO - REDACTED - 4887 PAGES |
Docket Date | 2020-01-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-01-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-01-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ w/ order |
On Behalf Of | DANA M. DICARLO |
Docket Date | 2020-01-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-01-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | G. R. CONSTRUCTION MANAGEMENT, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2017-04-06 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-03-10 |
ANNUAL REPORT | 2011-03-24 |
ANNUAL REPORT | 2010-03-23 |
ANNUAL REPORT | 2009-04-20 |
ANNUAL REPORT | 2008-04-17 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State