Search icon

WEEKLEY ASPHALT PAVING, INC.

Company Details

Entity Name: WEEKLEY ASPHALT PAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Jul 1955 (70 years ago)
Document Number: 186570
FEI/EIN Number 590753039
Address: 20701 STIRLING ROAD, PEMBROKE PINES, FL, 33332, US
Mail Address: 20701 STIRLING ROAD, PEMBROKE PINES, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WEEKLEY WAYNE D Agent 20701 STIRLING ROAD, PEMBROKE PINES, FL, 33332

Secretary

Name Role Address
WEEKLEY WAYNE D Secretary 20106 S. W. 54TH PLACE, PEMBROKE PINES, FL, 33332

Treasurer

Name Role Address
WEEKLEY WAYNE D Treasurer 20106 S. W. 54TH PLACE, PEMBROKE PINES, FL, 33332

President

Name Role Address
WEEKLEY DANIEL D President 14600 Jockey Cir S, Davie, FL, 333301020

Vice President

Name Role Address
WEEKLEY TROY L Vice President 4931 SW 198TH TERRACE, FT. LAUDERDALE, FL, 33332

Events

Event Type Filed Date Value Description
EVENT CONVERTED TO NOTES 1978-01-19 No data No data
EVENT CONVERTED TO NOTES 1977-12-01 No data No data
EVENT CONVERTED TO NOTES 1976-10-28 No data No data
NAME CHANGE AMENDMENT 1964-07-27 WEEKLEY ASPHALT PAVING, INC. No data
EVENT CONVERTED TO NOTES 1964-07-27 No data No data
NAME CHANGE AMENDMENT 1956-06-11 WEEKLEY ASPHALT CO., INC. No data
EVENT CONVERTED TO NOTES 1956-06-11 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000198576 LAPSED 01-06939 COSO 62 BROWARD CNTY 2002-05-01 2007-05-20 $1976.91 BELLSOUTH TELECOMMUNICATIONS, INC., 675 W PEACHTREE ST NE, ROOM 36A86, ATLANTA, GA 30375

Court Cases

Title Case Number Docket Date Status
SUGAR CANE GROWERS COOPERATIVE OF FLORIDA a/k/a SUGAR CANE GROWERS VS SUSAN PATIERNO, et al. 4D2020-1985 2020-09-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA015292XXXMB

Parties

Name SUGAR CANE GROWERS INC
Role Petitioner
Status Active
Name SUGAR CANE GROWERS COOPERATIVE OF FLORIDA
Role Petitioner
Status Active
Representations David J. Abbey, Jennifer Kennedy
Name George Terry, Jr.
Role Respondent
Status Active
Name Clinton Doud
Role Respondent
Status Active
Name Susan Patierno
Role Respondent
Status Active
Representations Andrew S. Connell, Brian Bennett, L. Johnson Sarber, I I I, Jeffrey C. Cosby, Barbara Taggart, William Hampton Keen, Jade Gummer, Robin B. Rothman, Ryan G. Myers, Timothy D. Kenison, Brett Marlowe
Name CROUCH ENGINEERING, INC.
Role Respondent
Status Active
Name WEEKLEY ASPHALT PAVING, INC.
Role Respondent
Status Active
Name Roy Rosemond, Jr.
Role Respondent
Status Active
Name SOUTH CENTRAL FLORIDA EXPRESS, INC.
Role Respondent
Status Active
Name Estate of Steven Patierno
Role Respondent
Status Active
Name SBG FARMS, INC.
Role Respondent
Status Active
Name CROUCH RAILWAY CONSULTING, LLC
Role Respondent
Status Active
Name DBI SERVICES, LLC
Role Respondent
Status Active
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR THE COURT TO DIRECT TRANSMISSION OF DISPUTED DISCOVERY DOCUMENTS UNDER SEAL
On Behalf Of Susan Patierno
Docket Date 2020-09-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Susan Patierno
Docket Date 2020-09-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2020-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2020-09-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2020-11-13
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the September 9, 2020 petition for writ of certiorari is dismissed for failure to establish irreparable harm, without prejudice to the pending Public Records request with the Florida Department of Transportation. See, e.g., Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008) (explaining that Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007), “was not an invitation for litigants to seek review of all orders denying discovery”).FORST, KUNTZ and ARTAU, JJ., concur.
Docket Date 2020-11-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that, having considered the response filed September 15, 2020, petitioner’s September 11, 2020 motion is granted. Within twenty (20) days from the date of this order, the trial court is directed to transmit the disputed discovery documents that were reviewed in camera to this court under seal for appellate review. The court, or its representative, shall contact the Clerk’s Office at 561-242-2000 to coordinate the time and manner of filing to ensure proper handling by the court. The documents shall be accompanied by a cover page referencing this order and that the documents are being filed under seal and not subject to disclosure.
Docket Date 2020-09-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-09-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-09-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Sugar Cane Growers Cooperative of Florida
Docket Date 2020-09-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of Sugar Cane Growers Cooperative of Florida
SASCHA A. WLODYKA VS MICHAEL MATTHEWS, CYNTHIA MATTHEWS, et al. 4D2011-0127 2011-01-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-58140 11

Parties

Name SASCHA A WLODYKA
Role Appellant
Status Active
Representations JOHN S. PENTON (DNU), Paula J. Phillips, JAMI L. GURSKY (DNU)
Name MICHAEL MATTHEWS
Role Appellee
Status Active
Representations NICOLE MAGLIO, Bradley Winston, TRACEY DE CARLO, Earleen Herod Cote, Jose B. Rodriguez
Name WEEKLEY ASPHALT PAVING, INC.
Role Appellee
Status Active
Name AMERICAN CONSULTING ENGINEERS, INC.
Role Appellee
Status Active
Name SUPERIOR LANDSCAPING AND LAWN
Role Appellee
Status Active
Name CYNTHIA MATTHEWS
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-06-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-04-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2012-03-28
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of SASCHA A WLODYKA
Docket Date 2012-03-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION, ETC. (9 COPIES FILED 3/16/12)
On Behalf Of MICHAEL MATTHEWS
Docket Date 2012-03-07
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ (M) *AND* T- (9 COPIES FILED 3/8/12 - IN WALLET)
On Behalf Of SASCHA A WLODYKA
Docket Date 2011-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ (BRIEF AND APPENDIX FILED 4/29/11)
Docket Date 2012-03-07
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C. ~ (M)
On Behalf Of SASCHA A WLODYKA
Docket Date 2012-03-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) FOR A WRITTEN OPINION
On Behalf Of SASCHA A WLODYKA
Docket Date 2012-02-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-12-22
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument
Docket Date 2011-06-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of SASCHA A WLODYKA
Docket Date 2011-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John S. Penton
Docket Date 2011-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 10 DAYS TO 6/23/11
Docket Date 2011-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SASCHA A WLODYKA
Docket Date 2011-05-18
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of MICHAEL MATTHEWS
Docket Date 2011-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) AMERICAN CONSULTING ENGINEERS
On Behalf Of MICHAEL MATTHEWS
Docket Date 2011-05-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2011-05-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SASCHA A WLODYKA
Docket Date 2011-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES (NO CD REQUIRED)
On Behalf Of SASCHA A WLODYKA
Docket Date 2011-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of SASCHA A WLODYKA
Docket Date 2011-04-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of SASCHA A WLODYKA
Docket Date 2011-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 20 DAYS TO 4/26/11
Docket Date 2011-04-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of SASCHA A WLODYKA
Docket Date 2011-02-08
Type Response
Subtype Response
Description Response ~ "NOTICE OF FILING"
On Behalf Of SASCHA A WLODYKA
Docket Date 2011-01-21
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT
Docket Date 2011-01-20
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-01-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SASCHA A WLODYKA
Docket Date 2011-01-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Date of last update: 01 Feb 2025

Sources: Florida Department of State