Search icon

G.R. CONSTRUCTION MANAGEMENT, INC.

Company Details

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

Agent

Name Role Address
ROGERO, RICHARD A Agent 17001 Alico Commerce Ct., SUITE #405, FORT MYERS, FL 33967

Vice President

Name Role Address
ROGERO, RICHARD A Vice President 8019 Banyan Breeze Way, FORT MYERS, FL 33908

President

Name Role Address
Rogero, Glynnis M President 8019 Banyan Breeze Way, Fort Myers, FL 33908

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
15-CA-1032

Parties

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.

Documents

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