Search icon

WILLIAMS PAVING CO., INC. - Florida Company Profile

Company Details

Entity Name: WILLIAMS PAVING CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WILLIAMS PAVING CO., INC. 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: 26 Mar 1960 (65 years ago)
Date of dissolution: 03 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: 234768
FEI/EIN Number 590895890

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

Address: 14000 nw 18 street, pembroke pines, FL, 33178, US
Mail Address: 14000 nw 18 street, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WILLIAMS PAVING 401(K) PLAN 2015 590895890 2016-10-17 WILLIAMS PAVING CO., INC. 70
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 3058821950
Plan sponsor’s address 11300 NW SOUTH RIVER DR, MEDLEY, FL, 331781126

Signature of

Role Plan administrator
Date 2016-10-17
Name of individual signing KIMBERLLY CULLEN
Valid signature Filed with authorized/valid electronic signature
WILLIAMS PAVING 401(K) PLAN 2014 590895890 2015-07-31 WILLIAMS PAVING CO., INC. 72
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 3058821950
Plan sponsor’s address 11300 NW SOUTH RIVER DR, MEDLEY, FL, 331781126

Signature of

Role Plan administrator
Date 2015-07-31
Name of individual signing RONNIE SMITH
Valid signature Filed with authorized/valid electronic signature
WILLIAMS PAVING 401(K) PLAN 2013 590895890 2014-10-14 WILLIAMS PAVING CO., INC. 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 3058821950
Plan sponsor’s address 11300 NW SOUTH RIVER DR, MEDLEY, FL, 331781126

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing RONNIE SMITH
Valid signature Filed with authorized/valid electronic signature
WILLIAMS PAVING 401(K) PLAN 2012 590895890 2013-10-14 WILLIAMS PAVING CO., INC. 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 3058821950
Plan sponsor’s address 11300 NW SOUTH RIVER DR, ATTN RONNIE SMITH, MEDLEY, FL, 331781126

Signature of

Role Plan administrator
Date 2013-10-14
Name of individual signing RONNIE SMITH
Valid signature Filed with authorized/valid electronic signature
WILLIAMS PAVING 401(K) PLAN 2011 590895890 2012-07-25 WILLIAMS PAVING CO., INC. 89
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 3058821950
Plan sponsor’s address 11300 NW SOUTH RIVER DR, ATTN RONNIE SMITH, MEDLEY, FL, 331781126

Plan administrator’s name and address

Administrator’s EIN 590895890
Plan administrator’s name WILLIAMS PAVING CO., INC.
Plan administrator’s address 11300 NW SOUTH RIVER DR, ATTN RONNIE SMITH, MEDLEY, FL, 331781126
Administrator’s telephone number 3058821950

Signature of

Role Plan administrator
Date 2012-07-25
Name of individual signing RONNIE SMITH
Valid signature Filed with authorized/valid electronic signature
WILLIAMS PAVING 401(K) PLAN 2010 590895890 2011-07-18 WILLIAMS PAVING CO., INC. 87
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 3058821950
Plan sponsor’s address 11300 NW SOUTH RIVER DR, MEDLEY, FL, 331781126

Plan administrator’s name and address

Administrator’s EIN 590895890
Plan administrator’s name WILLIAMS PAVING CO., INC.
Plan administrator’s address 11300 NW SOUTH RIVER DR, MEDLEY, FL, 331781126
Administrator’s telephone number 3058821950

Signature of

Role Plan administrator
Date 2011-07-18
Name of individual signing RONNIE SMITH
Valid signature Filed with authorized/valid electronic signature
WILLIAMS PAVING 401K PLAN 2009 590895890 2010-07-20 WILLIAMS PAVING CO INC 102
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 541330
Sponsor’s telephone number 3058821950
Plan sponsor’s address 11300 NW SOUTH RIVER DR, MEDLEY, FL, 331781126

Plan administrator’s name and address

Administrator’s EIN 590895890
Plan administrator’s name WILLIAMS PAVING CO INC
Plan administrator’s address 11300 NW SOUTH RIVER DR, MEDLEY, FL, 331781126
Administrator’s telephone number 3058821950

Signature of

Role Plan administrator
Date 2010-07-20
Name of individual signing RONNIE SMITH
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
rodriguez jose V President 14000 nw 18 street, pembroke pines, FL, 33028
SMITH RONNIE L Secretary 8053 NW 191 Street, Hialeah, FL, 33015
SMITH RONNIE L Treasurer 8053 NW 191 Street, Hialeah, FL, 33015
SMITH RONNIE L Agent 14000 NW 18th St, pembroke pines, FL, 33028

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 14000 nw 18 street, pembroke pines, FL 33178 -
CHANGE OF MAILING ADDRESS 2019-04-29 14000 nw 18 street, pembroke pines, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 14000 NW 18th St, pembroke pines, FL 33028 -
REGISTERED AGENT NAME CHANGED 2008-01-07 SMITH, RONNIE L -

Court Cases

Title Case Number Docket Date Status
MELITINA VALIENTE, ETC. VS R.J. BEHAR & COMPANY, INC., ET AL. SC2018-1756 2018-10-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-2635

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D15-1049

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-3058

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132010CA020071000001

Parties

Name Melitina Valiente
Role Petitioner
Status Active
Representations Maria Luisa Rubio, Ramon M. Rodriguez, Roy D. Wasson
Name Estate of Yunier Herrera, Deceased
Role Petitioner
Status Active
Name R.J. BEHAR & COMPANY, INC.
Role Respondent
Status Active
Representations Joseph W. Downs III
Name MELROSE NURSERY, INC.
Role Respondent
Status Active
Representations Caryn L. Bellus
Name WILLIAMS PAVING CO., INC.
Role Respondent
Status Active
Representations Elizabeth A. Izquierdo, Hinda Klein, Luis N. Perez
Name Hon. Diane Valentina Ward
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-08
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).R.J. Behar & Company Inc.'s motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, R.J. Behar & Company Inc. is entitled to attorney's fees pursuant to a proposal for settlement.Williams Paving Co., Inc.'s motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Williams Paving Co., Inc. is entitled to attorney's fees pursuant to a proposal for settlement.Melrose Nursery, Inc.'s motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the trial court's determination, at the conclusion of the case, that under Florida Rule of Civil Procedure 1.442, Melrose Nursery, Inc. is entitled to attorney's fees pursuant to a proposal for settlement.
Docket Date 2018-12-31
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER'S RESPONSE TO RESPONDENT MELROSE NURSERY,INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Melitina Valiente
View View File
Docket Date 2018-12-28
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Respondent Williams Paving Co., Inc.'s Motion for Appellate Attorney's Fees
On Behalf Of Melitina Valiente
View View File
Docket Date 2018-12-27
Type Response
Subtype Response
Description RESPONSE ~ Petitioner's Response to Respondent RJ Behar & Company, Inc.'s Motion for Appellate Attorney's Fees.
On Behalf Of Melitina Valiente
View View File
Docket Date 2018-12-26
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ Amended Responsive Brief on Jurisdiction of Respondent, Melrose Nursery, Inc.
On Behalf Of Melrose Nursery, Inc.
View View File
Docket Date 2018-12-21
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent Melrose Nursery, Inc.'s jurisdictional answer brief, which was filed with this Court on December 20, 2018, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Respondent is hereby directed, on or before January 2, 2019, to file an amended jurisdictional answer brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
Docket Date 2018-12-20
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent, Melrose Nursery, Inc., Motion for Appellate Attorney's Fees
On Behalf Of Melrose Nursery, Inc.
View View File
Docket Date 2018-12-20
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Responsive Brief on Jurisdiction of Respondent, Melrose Nursery, Inc. * 12/21/18 Stricken for non-compliance - brief is over 10 pages *
On Behalf Of Melrose Nursery, Inc.
View View File
Docket Date 2018-12-18
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT WILLIAMS PAVING CO, INC.'S MOTIONFOR APPELLATE ATTORNEYS' FEES
On Behalf Of Williams Paving Co., Inc.
View View File
Docket Date 2018-12-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent Williams Paving Co., Inc.'s Jurisdictional Answer Brief
On Behalf Of Williams Paving Co., Inc.
View View File
Docket Date 2018-12-17
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Respondent R.J. Behar & Company Inc.'s Motion for Appellate Attorney's Fees
On Behalf Of R.J. Behar & Company, Inc.
View View File
Docket Date 2018-12-17
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent R.J. Behar & Company Inc.'s Response To Petitioner's Jurisdictional Brief
On Behalf Of R.J. Behar & Company, Inc.
View View File
Docket Date 2018-11-28
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioner
On Behalf Of Melitina Valiente
View View File
Docket Date 2018-11-27
Type Order
Subtype Appendix Due
Description ORDER-APPENDIX DUE ~ Petitioner's jurisdictional initial brief was filed with this Court on November 26, 2018, but not accompanied by an appendix pursuant to Florida Rule of Appellate Procedure 9.120(d). Petitioner is directed, on or before December 3, 2018, to file an appendix containing only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2018-11-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Jurisdictional Brief of Petitioner
On Behalf Of Melitina Valiente
View View File
Docket Date 2018-10-29
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including November 26, 2018, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2018-10-26
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ Petitioner's Unopposed motion for Enlargement of Time to File Brief on Jurisdiction
On Behalf Of Melitina Valiente
View View File
Docket Date 2018-10-25
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-10-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Melitina Valiente
View View File
Docket Date 2018-10-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-10-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Melitina Valiente
View View File
Docket Date 2018-10-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-03
ANNUAL REPORT 2019-04-29
AMENDED ANNUAL REPORT 2018-11-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-03-18
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-18
ANNUAL REPORT 2013-01-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335526612 0418800 2012-08-01 EUREKA DR & SW 138 CT, MIAMI, FL, 33101
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-08-01
Emphasis N: TRENCH
Case Closed 2012-08-01

Related Activity

Type Complaint
Activity Nr 478810
Safety Yes
315354472 0418800 2011-06-28 NW 113 AVENUE ROAD AND NW 112 CT., MEDLEY, FL, 33178
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2011-06-29
Emphasis N: TRENCH
Case Closed 2011-09-01

Related Activity

Type Complaint
Activity Nr 207785924
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 2011-07-26
Abatement Due Date 2011-07-29
Current Penalty 3272.0
Initial Penalty 3272.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
312149248 0418800 2008-09-17 NE CORNER AT INT. OF 8 AVENUE & 24 STREET, HIALEAH, FL, 33013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-09-17
Emphasis N: TRENCH
Case Closed 2008-10-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260200 A
Issuance Date 2008-09-26
Abatement Due Date 2008-10-01
Current Penalty 825.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 I03
Issuance Date 2008-09-26
Abatement Due Date 2008-10-01
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2008-09-26
Abatement Due Date 2008-10-01
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2008-09-26
Abatement Due Date 2008-10-02
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2008-09-26
Abatement Due Date 2008-10-01
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
304250343 0418800 2002-01-16 PALM AVENUE& 3RD STREET, HIALEAH, FL, 33016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-01-16
Emphasis L: FLCARE, N: TRENCH, S: CONSTRUCTION
Case Closed 2002-05-17

Related Activity

Type Referral
Activity Nr 200679546
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2002-02-25
Abatement Due Date 2002-03-01
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 D
Issuance Date 2002-02-25
Abatement Due Date 2002-02-28
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2002-02-25
Abatement Due Date 2002-03-01
Current Penalty 4500.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
303186704 0418800 2000-12-01 3579 WILES ROAD, COCONUT CREEK, FL, 33063
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-02-15
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 2001-02-15
303182802 0418800 2000-05-31 NE CORNER AT INT. OF 8 AVENUE & 24 STREET, HIALEAH, FL, 33013
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-05-31
Emphasis S: CONSTRUCTION, N: TRENCH, L: FLCARE
Case Closed 2000-06-27

Related Activity

Type Referral
Activity Nr 200675403
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2000-06-13
Abatement Due Date 2000-06-16
Current Penalty 919.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2000-06-13
Abatement Due Date 2000-06-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2000-06-13
Abatement Due Date 2000-06-16
Current Penalty 919.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2000-06-13
Abatement Due Date 2000-07-31
Nr Instances 1
Nr Exposed 7
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2000-06-13
Abatement Due Date 2000-06-16
Current Penalty 918.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
13344734 0418800 1976-09-09 130123 NORTH KENDALL DR, Miami, FL, 33143
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-09
Case Closed 1976-09-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100145 D10
Issuance Date 1976-09-17
Abatement Due Date 1976-09-20
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260200 G01
Issuance Date 1976-09-17
Abatement Due Date 1976-09-20
Nr Instances 1

Date of last update: 03 Apr 2025

Sources: Florida Department of State