Search icon

FLORIDA ROCK INDUSTRIES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: FLORIDA ROCK INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jun 1945 (80 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 21 Dec 2018 (7 years ago)
Document Number: 144218
FEI/EIN Number 59-0573002
Address: 1200 Urban Center Drive, Birmingham, AL, 35242, US
Mail Address: 1200 Urban Center Drive, Birmingham, AL, 35242, US
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-852-662
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-920-357
State:
ALABAMA
Type:
Headquarter of
Company Number:
0626830
State:
KENTUCKY
Type:
Headquarter of
Company Number:
CORP_63832995
State:
ILLINOIS

Key Officers & Management

Name Role Address
Reardon Mark F Vice President 1200 Urban Center Drive, Vestavia, AL, 352422545
Beam R. L Assi 1200 Urban Center Drive, Vestavia, AL, 352422545
Forsyth D. L Vice President 1200 Urban Center Drive, Vestavia, AL, 352422545
Render Stephen J Vice President 1200 Urban Center Drive, Vestavia, AL, 352422545
Bass Stanley G Director 1200 Urban Center Drive, Vestavia, AL, 352422545
Carter Paul F Assi 1200 Urban Center Drive, Vestavia, AL, 352422545
- Agent -

Central Index Key

CIK number:
0000037651
Phone:
9043551781

Latest Filings

Form type:
25-NSE
File number:
001-07159
Filing date:
2007-11-21
File:
Form type:
4
Filing date:
2007-11-20
File:
Form type:
4
Filing date:
2007-11-20
File:
Form type:
4
Filing date:
2007-11-20
File:
Form type:
4
Filing date:
2007-11-20
File:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000092896 VULCAN MATERIALS COMPANY ACTIVE 2018-08-21 2028-12-31 - 1200 URBAN CENTER DRIVE, BIRMINGHAM, AL, 35242
G14000128586 VULCAN MATERIALS COMPANY, SOUTHEAST DIVISION EXPIRED 2014-12-22 2024-12-31 - 1200 URBAN CENTER DRIVE, BIRMINGHAM, AL, 35242
G08162900158 VULCAN MATERIALS COMPANY, FLORIDA ROCK DIVISION EXPIRED 2008-06-10 2013-12-31 - 1200 URBAN CENTER DRIVE, BIRMINGHAM, AL, 35242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1200 Urban Center Drive, Birmingham, AL 35242 -
CHANGE OF MAILING ADDRESS 2024-04-04 1200 Urban Center Drive, Birmingham, AL 35242 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -
REGISTERED AGENT NAME CHANGED 2020-02-12 C T CORPORATION SYSTEM -
MERGER 2018-12-21 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000188641
MERGER 2016-12-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000166923
MERGER 2012-12-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000127353
MERGER 2012-10-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000126041
MERGER 2012-09-26 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000125617
MERGER 2012-09-25 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 100000125551

Court Cases

Title Case Number Docket Date Status
WINDSOR FALLS CONDOMINIUM ASSOCIATION, INC. VS D.R. HORTON, INC. - JACKSONVILLE, ET AL. 5D2023-0155 2022-06-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2014-CA-004943

Parties

Name WINDSOR FALLS CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Jeffrey C. Regan, Robert Drake Wilcox, Elizabeth B Ferguson, Zachary R. Roth, William Linero, Jr., Chenicqua Taria Williams, Barry B. Ansbacher, Joseph L. Zollner, Michael James Rainka, Robert L. Sirianni, Jr., Kevin G. Mercer
Name DO WHAT CONSTRUCTION, INC.
Role Appellee
Status Active
Representations William D. Horgan
Name Fred R. Cheek
Role Appellee
Status Active
Representations Albert T. Franson
Name MORTON CONCRETE, INC.
Role Appellee
Status Active
Name NORTH FLORIDA FRAMING INC.
Role Appellee
Status Active
Representations Rinaldo J. Cartaya III, Jennifer L. Fitch, Robert N. Johnson
Name RF GROUP, LLC
Role Appellee
Status Active
Name Rj& G Concrete, Inc.
Role Appellee
Status Active
Name MEDIATOR LLC
Role Appellee
Status Active
Representations Bruce Gilmour Alexander
Name L&W Supply Corporation
Role Appellee
Status Active
Representations Henry G. Bachara Jr.
Name MITCHELL PLASTERING, INC
Role Appellee
Status Active
Name PROSIDE EXTERIOR OF JAX, INC.
Role Appellee
Status Active
Representations Timothy O. McMahon, Jayne A. Pittman
Name DEAN HARPER PLASTERING, INC
Role Appellee
Status Active
Representations Jason K. Gunther, Benjamin W. Dowers
Name FARRIS FLOORING, INC.
Role Appellee
Status Active
Representations Cory S. Simmons, Gary F. Baumann
Name RINKWELL PLUMBING, INC.
Role Appellee
Status Active
Representations Edward L. Foster
Name MARCH'S DRYWALL INC.
Role Appellee
Status Active
Representations Susan M. Seigle, Michael J. DeCandio, James M. Gonzalez
Name Sims Aluminium Construction, Inc.
Role Appellee
Status Active
Representations Michael Joseph Cox
Name Hwz, LLc, as Successor By Merger to Hoge-Warren-Zimmerman Co. d/b/a Farris
Role Appellee
Status Active
Representations Eric Stephen Shubow, Brendan N. Keeley, Fred P. White III
Name W. W. PLASTERING, INCORPORATED
Role Appellee
Status Active
Representations Gregory Earl Blackwell, Sonia Anne Mardarewich, Paige Poole Poechman, E. T. Fernandez III
Name Burton Paint, Inc. II
Role Appellee
Status Active
Representations Patrick J. Snyder, Dara Lynn Lindquist, John Scott Kirk, Teresa A. Eyerman, Timothy N. Bench, Samantha C Duke, Michael J. Korn, Sophia Bernard, Layla K McDonald, Michael L. Glass, Paul M. Eza, Lindy K. Keown
Name McGowan's Heating & Air Conditioning, Inc.
Role Appellee
Status Active
Representations Kacie K. Hutchinson, Geoffrey R. Lutz
Name W.T. FIELDS CONCRETE CONTRACTORS, LLC
Role Appellee
Status Active
Representations Eric Christopher Thiel, John Richard Owens Jr.
Name WILSON STUCCO, INC.
Role Appellee
Status Active
Representations Lawrence A. Hashish
Name TRUSSWAY, LTD.
Role Appellee
Status Active
Representations Jonathan Cooper Adair, Patrick J. Snyder, Glenn F. Gaver
Name PREMIER WINDOWS & CABINETS, INC.
Role Appellee
Status Active
Representations Nicholas J. Elder, Christopher J. Mueller
Name Wilkerson and Sons Plastering, Inc.
Role Appellee
Status Active
Name MI WINDOWS AND DOORS, INC.
Role Appellee
Status Active
Representations Amanda L Ingersoll
Name SUNSHINE STATE DRY WALL, INC.
Role Appellee
Status Active
Representations Anamari Cabriales Del Rio, Abraham Mohammad Shakfeh
Name Walding Company, D/B/A Walding Company, Inc.
Role Appellee
Status Active
Representations Daniel J. Santaniello, Patrick D. Hinchey
Name Titan Florida, Llc F/K/A Tarmac America, Llc
Role Appellee
Status Active
Name J B MATHEWS COMPANY
Role Appellee
Status Active
Name SEAN HENDERSON INSTALLATIONS INC
Role Appellee
Status Active
Name MCDOWELL AND ARIAIL, INC.
Role Appellee
Status Active
Representations Crystal T. Broughan, Michael B. Bittner, Michael D. Kendall
Name Carter's Concrete Solutions, Inc.
Role Appellee
Status Active
Representations Denise M. Anderson, Ryan M. Garrett
Name Wayne Automatic Fir Sprinklers, Inc.
Role Appellee
Status Active
Name FLORIDA ROCK INDUSTRIES, INC.
Role Appellee
Status Active
Representations John A. Devault III, Courtney K. Grimm
Name GARDENS SOUTH-JAX. INC.
Role Appellee
Status Active
Name Acacia Roofing Company
Role Appellee
Status Active
Name KING CONCRETE ENTERPRISES, INC.
Role Appellee
Status Active
Representations John W. Leonard, Giovanni Stewart, Jeremy M. Paul
Name Jax Apex Technology, Inc. D/B/A Apex Technology
Role Appellee
Status Active
Representations D. Randall Briley
Name SUNBELT INDUSTRIES, INC.
Role Appellee
Status Active
Representations Charles L. Dewrell, Jr.
Name Bst Services, Inc. I
Role Appellee
Status Active
Representations T. Daniel Webb
Name PRIORITY WINDOWS & GLASS, INC
Role Appellee
Status Active
Representations Jonathan Edward Wright
Name King Engineering Associates, Inc.
Role Appellee
Status Active
Name Collis Roofing Inc. I
Role Appellee
Status Active
Representations Douglas I. Wall, Edward M. Booth Jr., Courtney M. Johnson
Name F. HARPER LANDSCAPING, INC.
Role Appellee
Status Active
Representations Bram L. Scharf, Taylor Augustine Naughton
Name FLORIDA PRECISION DRYWALL, INC.
Role Appellee
Status Active
Name RCB/4, INC.
Role Appellee
Status Active
Name Adkins Electric, Inc. I
Role Appellee
Status Active
Representations Todd Andrew MacLeod, Alexander Alvarez, Ian P. Gillan, Kellie Marie Humphries, Sanjo S. Shatley
Name LUSK STUCCO INC
Role Appellee
Status Active
Representations Jeffrey Bogert
Name Custom Cutting, Inc.
Role Appellee
Status Active
Representations Ryan Paul Scordato, Kieran F. O'Connor, Sandra D. Kennedy, J. Andrew Williams
Name C & C PUMPING SERVICES, INC.
Role Appellee
Status Active
Representations Jack David Evans
Name Chancey Metal Products, Inc.
Role Appellee
Status Active
Representations E. Holland Howanitz, Shylie Armon Bannon
Name D. R. HORTON, INC.
Role Appellee
Status Active
Representations Justin M. Leise
Name CASEY HYMAN PLUMBING, INC.
Role Appellee
Status Active
Representations Christopher Eric Varner, Millard L. Fretland
Name Robert M. Spirakis Dba Spirakis, Inc.
Role Appellee
Status Active
Representations Dania Saavedra, Nicole Chelsea Jackson, Atheseus Rimmon Lockhart
Name J & S LATHING AND STUCCO, INC.
Role Appellee
Status Active
Name Hon. Bruce Anderson
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Response
Subtype Response
Description RESPONSE ~ for Sunbelt Industries
On Behalf Of Carter's Concrete Solutions, Inc.
Docket Date 2024-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-03-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2024-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2024-03-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "AMENDED RESTATED NOTICE OF VOLUNTARY DISMISSAL ANDMEMORANDUM IN SUPPORT"
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2024-03-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "RESTATED NOTICE OF VOLUNTARY DISMISSAL ANDMEMORANDUM IN SUPPORT"- SEE AMENDED NOTICE W/ EXHIBITS ATTACHED
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2024-01-05
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL STAYED DUE TO BK; NO ACTION TAKEN ON NOVD
Docket Date 2024-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2023-10-19
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACCEPTED; STAY SHALL REMAIN IN EFFECT; AA FILE STATUS REPORT BY 5/3/24
Docket Date 2023-10-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 10/9 ORDER
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2023-10-09
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2023-04-06
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACCEPTED; STAY SHALL REMAIN; AA FILE STATUS REPORT BY 10/5/23
Docket Date 2023-04-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/30 ORDER
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2023-03-30
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-12-28
Type Disposition by Order
Subtype Transferred
Description Transfer 4th Circuit Case to 5th DCA ~ Beginning January 1, 2023, the Fifth District Court of Appeal will have jurisdiction over matters originating in the Fourth Judicial Circuit. Ch. 22-163, Laws of Fla. By order of the Florida Supreme Court, effective January 1, 2023, the First District shall transfer to the Fifth District Court of Appeal any pending cases originating from the Fourth Judicial Circuit. In re: Implementation of a Sixth District Court of Appeal and Realignment of the Jurisdictional Boundaries of Other Appellate Districts, Fla. Admin. Order No. AOSC22-81 (November 1, 2022).Because the time for briefing this appeal will not conclude before January 1, 2023, the Court notifies all parties and any attorneys of record that this case will transfer to the Fifth District Court of Appeal, on January 1, 2023. No further order will issue to effectuate the transfer.  This Court will accept filings in this case until 11:59:59 p.m. on December 31, 2022. After that date, all filings must be submitted to the Fifth District Court of Appeal via the Florida Courts E-Filing Portal or, if permitted to be filed in paper, to the Clerk’s Office, Fifth District Court of Appeal, 300 South Beach Street, Daytona Beach, Florida 32114.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Grant Withdrawal of Appellee's Counsel ~     The Court grants the motion to withdraw as counsel for Appellee filed November 3, 2022, by William P. Schoel, Esquire. Abraham Shakfeh, Esquire, and William Linero, Esquire, remain counsels of record.
Docket Date 2022-11-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Sunshine State Dry Wall, Inc.
Docket Date 2022-09-29
Type Order
Subtype Order
Description Order ~ The Court stays the proceedings in this cause until such time as the stay imposed by 11 U.S.C. § 362 is dissolved. The debtor shall notify this Court within ten days of dissolution of the stay. In any event, the debtor shall submit a report to this Court at the end of one hundred eighty days, which sets forth the status of the proceedings in bankruptcy.
Docket Date 2022-09-15
Type Order
Subtype Order Discharging Show Cause Order
Description NNCA - Discharge Show Cause ~ Upon review of the recently filed amended appendix by the Appellee in this case, the amended appendix is accepted and the Court sua sponte discharges its order of September 12, 2022, requiring the filing of an amended appendix.
Docket Date 2022-09-13
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Sunbelt Industries, Inc.
Docket Date 2022-09-13
Type Response
Subtype Response
Description RESPONSE ~ amended response to 08/31 order
On Behalf Of Sunbelt Industries, Inc.
Docket Date 2022-09-12
Type Order
Subtype Order
Description Notice Non-Compliant Appendix ~ DISCHARGED
Docket Date 2022-09-12
Type Response
Subtype Response
Description RESPONSE ~ ANSBACHER LAW, P.A.'S response TO AUGUST 31, 2022 ORDER
On Behalf Of Burton Paint, Inc. II
Docket Date 2022-09-09
Type Record
Subtype Appendix
Description Appendix ~ to response for Sunbelt Industries
On Behalf Of Sunbelt Industries, Inc.
Docket Date 2022-08-31
Type Order
Subtype Order
Description Order ~ The Court directs the parties to file a response within ten days, addressing whether the automatic stay imposed by 11 U.S.C. § 362 applies in this case. See Taylor v. Barnett Bank of N. Cent. Fla., N.A., 737 So. 2d 1105 (Fla. 1st DCA 1998).
Docket Date 2022-08-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Acknowledgment of Service List ~      The notice filed by counsel for the Appellee on August 10, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ OF CO-COUNSEL FORAPPELLEE/THIRD PARTY ANSBACHER LAW, P.A.AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of Burton Paint, Inc. II
Docket Date 2022-08-02
Type Notice
Subtype Notice
Description Notice ~ suggestion of bankruptcy
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2022-07-11
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2022-07-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2022-07-01
Type Order
Subtype Filing Fee Due
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ cert. serv.
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2022-06-22
Type Order
Subtype Order
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-06-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Windsor Falls Condominium Association, Inc.
Docket Date 2022-06-22
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of June 21, 2022.
UNITED STATES SUGAR CORP. & SBG FARMS, INC. VS 1000 FRIENDS OF FLORIDA, SIERRA CLUB, et al. 4D2012-2373 2012-06-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502008CA015649XXXXMB

Parties

Name SBG FARMS, INC.
Role Appellant
Status Active
Name United States Sugar Corp.
Role Appellant
Status Active
Representations AMY BOULRIS, Aaron Jay Horowitz, LINDA CONAHAN
Name 1000 FRIENDS OF FLORIDA, INC.
Role Appellee
Status Active
Representations Richard Grosso, Amy Taylor Petrick, Robert Preston Banks
Name FLORIDA WILDLIFE FEDERATION
Role Appellee
Status Active
Name FLORIDA ROCK INDUSTRIES, INC.
Role Appellee
Status Active
Name SIERRA CLUB, INC.
Role Appellee
Status Active
Name PALM BEACH COUNTY INC.
Role Appellee
Status Active
Name HON. DAVID F. CROW
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-10-22
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-09-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-08-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-07
Type Misc. Events
Subtype Corrected Opinion
Description Corrected opinion
Docket Date 2013-08-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-04-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellants' request filed April 22, 2013, to take judicial notice of briefs in related cases is granted, and this Court takes judicial notice of all briefs filed with this Court in 1000 Friends, et al. v. Palm Beach County, Florida (Bergeron), 69 So. 3d 1123 (Fla. 4th DCA 2011) and 1000 Friends, et al. v. Palm Beach County, Florida (Cemex), 75 So. 3d 1270 (Fla. 4th DCA 2011).
Docket Date 2013-04-25
Type Response
Subtype Response
Description Response ~ TO REQUEST TO TAKE JUDICIAL NOTICE OF BRIEFS IN RELATED CASES
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2013-04-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of United States Sugar Corp.
Docket Date 2013-04-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ REQUEST TO TAKE JUDICIAL NOTICE
On Behalf Of United States Sugar Corp.
Docket Date 2013-04-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2013-02-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 03/21/13
Docket Date 2013-01-31
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected
Docket Date 2013-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (1000 FRIENDS)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2013-01-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Richard Grosso 0592978
Docket Date 2013-01-28
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ (STIPULATION) WITH ATTACHMENTS
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2013-01-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2012-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 1/28/13
Docket Date 2012-12-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) *e*
On Behalf Of United States Sugar Corp.
Docket Date 2012-10-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD REQUIRED)
Docket Date 2012-10-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 12/3/12
Docket Date 2012-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 10/4/12
Docket Date 2012-08-24
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 United States Sugar Corp.
Docket Date 2012-08-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 7/27/12
On Behalf Of United States Sugar Corp.
Docket Date 2012-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1000 FRIENDS OF FLORIDA, INC.
Docket Date 2012-07-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Linda A. Conahan 0252743
Docket Date 2012-06-29
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick
Docket Date 2012-06-28
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of United States Sugar Corp.
Docket Date 2012-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-04-02
Reg. Agent Change 2020-02-12
ANNUAL REPORT 2019-03-13
Merger 2018-12-21
ANNUAL REPORT 2018-03-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
N6883606C0020
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
-5573.25
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-10-27
Description:
DE-OBLIGATING FUNDS.
Naics Code:
327390: OTHER CONCRETE PRODUCT MANUFACTURING
Product Or Service Code:
5680: MISCELLANEOUS CONSTRUCTION MATERIALS
Procurement Instrument Identifier:
INP5310100012
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
12271.00
Base And Exercised Options Value:
12271.00
Base And All Options Value:
12271.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2010-03-25
Description:
GRANITE/GRADED GRANITE
Naics Code:
212313: CRUSHED AND BROKEN GRANITE MINING AND QUARRYING
Product Or Service Code:
Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA
Procurement Instrument Identifier:
W911YN09M0104
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
5376.00
Base And Exercised Options Value:
5376.00
Base And All Options Value:
5376.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-08-27
Description:
GRANITE 57 STONE 110 YD--20 TONS PER TRU
Naics Code:
212313: CRUSHED AND BROKEN GRANITE MINING AND QUARRYING
Product Or Service Code:
Z111: MAINT-REP-ALT/OFFICE BLDGS

Mines

Mine Information

Mine Name:
Brooksville Rock Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Stone NEC

Parties

Party Name:
Vulcan Construction Materials, L.P.
Party Role:
Operator
Start Date:
2001-10-01
End Date:
2007-11-15
Party Name:
Florida Rock Industries Inc
Party Role:
Operator
Start Date:
2007-11-16
End Date:
2010-08-31
Party Name:
Vulcan Construction Materials, LP
Party Role:
Operator
Start Date:
2010-09-01
Party Name:
Florida Mining & Materials Corp
Party Role:
Operator
Start Date:
1988-09-06
End Date:
1991-11-30
Party Name:
Florida Mining & Materials Corp
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-09-05
Party Name:
Vulcan/Ica Distribution Company
Party Role:
Operator
Start Date:
1991-12-01
End Date:
2001-09-30
Party Name:
Vulcan Materials Company
Party Role:
Current Controller
Start Date:
2010-09-01
Party Name:
Vulcan Construction Materials, LP
Party Role:
Current Operator

Mine Information

Mine Name:
BROOKSVILLE QUARRY
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Florida Rock Industries Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Vulcan Materials Company
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Florida Rock Industries Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Live Oak Plant
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Florida Rock Industries Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Vulcan Materials Company
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Florida Rock Industries Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-04
Type:
Planned
Address:
700 PALMETTO ST., JACKSONVILLE, FL, 32202
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2012-08-22
Type:
Planned
Address:
5920 W LINEBAUGH, TAMPA, FL, 33624
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-04-16
Type:
Planned
Address:
1920 DOBBS ROAD, SAINT AUGUSTINE, FL, 32086
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2011-08-18
Type:
Planned
Address:
6589 BEN BOSTIC ROAD, QUINCY, FL, 32351
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2011-03-15
Type:
Planned
Address:
1975 UNIVERSITY PARKWAY, SARASOTA, FL, 34243
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

DBA Name:
VULCAN MATERIALS COMPANY
Carrier Operation:
Interstate
Fax:
(904) 791-1807
Add Date:
1988-07-20
Operation Classification:
Private(Property)
power Units:
21
Drivers:
11
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State