Search icon

DIESEL CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: DIESEL CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DIESEL CONSTRUCTION COMPANY is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 May 1959 (66 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2003 (22 years ago)
Document Number: 224089
FEI/EIN Number 590997038

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL, 32092, US
Mail Address: 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL, 32092, US
ZIP code: 32092
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RICHARDSON SUSAN S Assistant Secretary 500 WORLD COMMERCE PKWY, SAINT AUGUSTINE, FL, 32092
ALBAN BREE R President 500 WORLD COMMERCE PKWY, SAINT AUGUSTINE, FL, 32092
ALBAN BREE R Chairman 500 WORLD COMMERCE PKWY, SAINT AUGUSTINE, FL, 32092
ALBAN BREE R Director 500 WORLD COMMERCE PKWY, SAINT AUGUSTINE, FL, 32092
ROY RONALD T Treasurer 500 WORLD COMMERCE PKWY, SAINT AUGUSTINE, FL, 32092
ROY RONALD T Director 500 WORLD COMMERCE PKWY, SAINT AUGUSTINE, FL, 32092
ROY RONALD T Secretary 500 WORLD COMMERCE PKWY, SAINT AUGUSTINE, FL, 32092
ALBAN BREE R Agent 500 WORLD COMMERCE PKWY, SAINT AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-21 - -
REGISTERED AGENT ADDRESS CHANGED 2006-02-24 500 WORLD COMMERCE PKWY, SAINT AUGUSTINE, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2005-08-12 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2005-08-12 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL 32092 -
REGISTERED AGENT NAME CHANGED 2004-01-26 ALBAN, BREE R -
AMENDMENT 2003-06-30 - -
AMENDMENT 1990-08-14 - -

Court Cases

Title Case Number Docket Date Status
RING POWER CORPORATION, ET AL VS GERARDO CONDADO - PEREZ AND NANCY RODRIGUEZ - VENTURA 2D2016-0397 2016-02-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-2259

Parties

Name RING POWER CORPORATION
Role Appellant
Status Active
Representations KATHERINE E. GIDDINGS, ESQ., CARRIE ANN WOZNIAK, ESQ.
Name MARK DAVID QUANDT
Role Appellant
Status Active
Name DIESEL CONSTRUCTION COMPANY
Role Appellant
Status Active
Name GERARDO CONDADO - PEREZ
Role Appellee
Status Active
Representations DOMINIC C. MAC KENZIE, BETSEY HERD, ESQ., MICHAEL M. GROPPER, ESQ.
Name NANCY RODRIGUEZ - VENTURA
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-18
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ GAT-with 2D16-353
Docket Date 2016-02-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/2D16-353
On Behalf Of RING POWER CORPORATION
Docket Date 2016-02-03
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2017-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ GRANTED. SEE WORD ORDER WITH OPINION DATED 6/21/17
Docket Date 2017-04-21
Type Response
Subtype Response
Description RESPONSE
On Behalf Of RING POWER CORPORATION
Docket Date 2017-04-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2017-04-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' UNOPPOSED MOTION FOR REHEARING AND/OR CLARIFICATION OF OPINION AS TO TRIAL UPON REMAND
On Behalf Of RING POWER CORPORATION
Docket Date 2017-04-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellees' motion for appellate attorneys' fees is denied.
Docket Date 2017-04-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded. ***WITHDRAWN*** SEE WORD ORDER WITH OPINION DATED 6/21/17.
Docket Date 2017-02-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-01-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CORRECTION OF INADVERTENT ERROR OF LAW IN ANSWER BRIEF
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RING POWER CORPORATION
Docket Date 2016-11-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RING POWER CORPORATION
Docket Date 2016-11-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-RB DUE 11/10/16
On Behalf Of RING POWER CORPORATION
Docket Date 2016-10-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FORAPPELLATE ATTORNEYS' FEES AND APPELLEES' ALTERNATIVEMOTIONS FOR AWARD OF FEES CONTINGENT ON RESULT OFRELATED APPEAL IN CASE NO. 2D16-3769 FROM FINAL JUDGMENTAWARDING ATTORNEYS' FEES AND FOR LEAVE TO FILESUPPLEMENTAL MEMORANDUM OR REPLY IN SUPPORT OFMOTION FOR APPELLATE FEES
On Behalf Of RING POWER CORPORATION
Docket Date 2016-09-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-09-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-09-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-09-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION TO FILE SUPPLEMENTAL RECORD
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 09/23/16
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 08/24/16
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 07/25/16
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-05-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RING POWER CORPORATION
Docket Date 2016-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RING POWER CORPORATION
Docket Date 2016-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2ND ADDENDUM
Docket Date 2016-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDENDUM
Docket Date 2016-04-07
Type Record
Subtype Transcript
Description Transcript Received
Docket Date 2016-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 33-IB DUE 05/31/16
On Behalf Of RING POWER CORPORATION
Docket Date 2016-03-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-03-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-02-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RING POWER CORPORATION
RING POWER CORPORATION, DIESEL CONSTRUCTION COMPANY, AND MARK DAVID QUANDT VS GERARDO CONDADO - PEREZ AND NANCY RODRIGUEZ - VENTURA 2D2016-0353 2016-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
13-CA-2259

Parties

Name MARK DAVID QUANDT
Role Appellant
Status Active
Name DIESEL CONSTRUCTION COMPANY
Role Appellant
Status Active
Name RING POWER CORPORATION
Role Appellant
Status Active
Representations KATHERINE E. GIDDINGS, ESQ., CARRIE ANN WOZNIAK, ESQ.
Name GERARDO CONDADO - PEREZ
Role Appellee
Status Active
Representations MICHAEL M. GROPPER, ESQ., DOMINIC C. MAC KENZIE, BARBARA GREEN, ESQ., BETSEY HERD, ESQ.
Name NANCY RODRIGUEZ - VENTURA
Role Appellee
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2017-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ GRANTED. SEE WORD ORDER WITH OPINION DATED 6/21/17
Docket Date 2017-04-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR CLARIFICATION
On Behalf Of RING POWER CORPORATION
Docket Date 2017-04-19
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2017-04-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' UNOPPOSED MOTION FOR REHEARING AND/ORCLARIFICATION OF OPINION AS TO TRIAL UPON REMAND
On Behalf Of RING POWER CORPORATION
Docket Date 2017-04-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellees' motion for appellate attorneys' fees is denied.
Docket Date 2017-04-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded. ***WITHDRAWN*** SEE WORD ORDER W/ OPINION DATED 6/21/17.
Docket Date 2017-02-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-01-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CORRECTION OF INADVERTENT ERROR OF LAW IN ANSWER BRIEF
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-11-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RING POWER CORPORATION
Docket Date 2016-11-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RING POWER CORPORATION
Docket Date 2016-11-03
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-RB DUE 11/10/16
On Behalf Of RING POWER CORPORATION
Docket Date 2016-10-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FORAPPELLATE ATTORNEYS' FEES AND APPELLEES' ALTERNATIVEMOTIONS FOR AWARD OF FEES CONTINGENT ON RESULT OFRELATED APPEAL IN CASE NO. 2D16-3769 FROM FINAL JUDGMENTAWARDING ATTORNEYS' FEES AND FOR LEAVE TO FILESUPPLEMENTAL MEMORANDUM OR REPLY IN SUPPORT OFMOTION FOR APPELLATE FEES
On Behalf Of RING POWER CORPORATION
Docket Date 2016-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-09-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-09-26
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ WORD
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-09-20
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-09-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-09-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION TO FILE SUPPLEMENTAL RECORD
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-09-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 09/23/16
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-07-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 08/24/16
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-06-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 07/25/16
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-05-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RING POWER CORPORATION
Docket Date 2016-05-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RING POWER CORPORATION
Docket Date 2016-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 2ND ADDENDUM
Docket Date 2016-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDENDUM
Docket Date 2016-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ BABB
Docket Date 2016-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 33-IB DUE 05/31/16
On Behalf Of RING POWER CORPORATION
Docket Date 2016-03-09
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2016-03-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2016-02-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-02-18
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ GAT-with 2D16-397
Docket Date 2016-02-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/16-397
On Behalf Of RING POWER CORPORATION
Docket Date 2016-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GERARDO CONDADO - PEREZ
Docket Date 2016-02-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-02-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-24

Date of last update: 03 May 2025

Sources: Florida Department of State