Search icon

RING POWER CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: RING POWER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RING POWER CORPORATION 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Jul 1961 (64 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Dec 2015 (10 years ago)
Document Number: 249380
FEI/EIN Number 590934246

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

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

Links between entities

Type:
Headquarter of
Company Number:
000509090
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000-369-948
State:
ALABAMA
Type:
Headquarter of
Company Number:
2994469
State:
NEW YORK
Type:
Headquarter of
Company Number:
CORP_72859316
State:
ILLINOIS

Key Officers & Management

Name Role Address
RINGHAVER RANDAL L Chairman 500 WORLD COMMERCE PKWY, ST AUGUSTINE, FL, 32092
ALBAN DAVID W Chief Executive Officer 500 WORLD COMMERCE PKWY, ST AUGUSTINE, FL, 32092
Robbins Kevin M Exec 500 WORLD COMMERCE PKWY, ST AUGUSTINE, FL, 32092
Miller Susan K Seni 500 WORLD COMMERCE PKWY, ST AUGUSTINE, FL, 32092
O'Brien Patrick W Seni 500 WORLD COMMERCE PKWY, ST AUGUSTINE, FL, 32092
Rabil Joseph L Vice President 500 WORLD COMMERCE PKWY, ST AUGUSTINE, FL, 32092
RINGHAVER RANDAL L Agent 500 WORLD COMMERCE PKWY, ST AUGUSTINE, FL, 32092

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
MD59JF9UJM48
CAGE Code:
0DR42
UEI Expiration Date:
2026-01-21

Business Information

Activation Date:
2025-01-23
Initial Registration Date:
2002-04-22

Form 5500 Series

Employer Identification Number (EIN):
590934246
Plan Year:
2023
Number Of Participants:
2277
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2069
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2174
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2206
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2111
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000034380 LIVE WIRE TOOLING ACTIVE 2023-03-15 2028-12-31 - 500 WORLD COMMERCE PARKWAY, SAINT AUGUSTINE, FL, 32092
G18000054288 DRAGLINE MINING SPECIALISTS A DIVISION OF RING POWER CORPORATION ACTIVE 2018-05-01 2028-12-31 - 500 WORLD COMMERCE PKWY, SAINT AUGUSTINE, FL, 32092
G17000136214 INTEGRATED SURPLUS PARTS ACTIVE 2017-12-13 2027-12-31 - 500 WORLD COMMERCE PARKWAY, ST AUGUSTINE, FL, 32092
G14000033229 RING POWER UTILITY EQUIPMENT ACTIVE 2014-04-03 2029-12-31 - 500 WORLD COMMERCE PARKWAY, SAINT AUGUSTINE, FL, 32092
G13000090180 TROUT CREEK FISH CAMP ACTIVE 2013-09-11 2028-12-31 - 500 WORLD COMMERCE PARKWAY, ST AUGUSTINE, FL, 32092
G12000088657 TROUT CREEK MARINA ACTIVE 2012-09-10 2027-12-31 - 500 WORLD COMMERCE PKWY, SAINT AUGUSTINE, FL, 32092
G10000077229 CAT ENTERTAINMENT SERVICES ACTIVE 2010-08-23 2025-12-31 - 500 WORLD COMMERCE PARKWAY, ST AUGUSTINE, FL, 32092
G07358700061 PHOENIX PRODUCTS ACTIVE 2007-12-24 2027-12-31 - 500 WORLD COMMERCE PKWY, SAINT AUGUSTINE, FL, 32092
G07211700139 ADVANCED CHROME TECHNOLOGIES ACTIVE 2007-07-30 2027-12-31 - C/O RING POWER CORPORATION-LEGAL DEPT, 500 WORLD COMERCE PKWY, SAINT AUGUSTINE, FL, 32092
G06345900321 RING POWER MARINE ACTIVE 2006-12-11 2026-12-31 - ATTN: LEGAL DEPARTMENT, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
MERGER 2015-12-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 700000156047
AMENDMENT 2009-05-06 - -
MERGER 2007-12-20 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000142967
MERGER 2005-12-07 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000142965
MERGER 2005-07-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000142963
REGISTERED AGENT ADDRESS CHANGED 2005-06-29 500 WORLD COMMERCE PKWY, ST AUGUSTINE, FL 32092 -
CHANGE OF PRINCIPAL ADDRESS 2005-05-25 500 WORLD COMMERCE PKWY, ST AUGUSTINE, FL 32092 -
CHANGE OF MAILING ADDRESS 2005-05-25 500 WORLD COMMERCE PKWY, ST AUGUSTINE, FL 32092 -
MERGER 2003-10-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000142961
REGISTERED AGENT NAME CHANGED 1987-02-11 RINGHAVER, RANDAL L -

Court Cases

Title Case Number Docket Date Status
Ring Power Corporation and PMA Companies, Appellant(s) v. Joseph Ojeda, Appellee(s). 1D2024-1196 2024-05-08 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-020182JEJ

Parties

Name RING POWER CORPORATION
Role Appellant
Status Active
Representations Clay Linford Meek
Name PMA Companies
Role Appellant
Status Active
Representations Clay Linford Meek
Name Joseph Ojeda
Role Appellee
Status Active
Representations Scott Joseph Uricchio, Randall Townsend Porcher
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jill E Jacobs
Role Judge of Compensation Claims
Status Active
Name WC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-21
Type Response
Subtype Response
Description Response to motion for attorney's fees
On Behalf Of Ring Power Corporation
Docket Date 2024-09-21
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Ring Power Corporation
Docket Date 2024-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2024-08-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Joseph Ojeda
Docket Date 2024-08-21
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Joseph Ojeda
Docket Date 2024-08-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Joseph Ojeda
Docket Date 2024-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ring Power Corporation
Docket Date 2024-07-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Ring Power Corporation
Docket Date 2024-06-25
Type Order
Subtype Order to Serve Brief
Description Order to Serve Brief
View View File
Docket Date 2024-06-18
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement to Amended Motion Regarding Preparation of Record
On Behalf Of Ring Power Corporation
Docket Date 2024-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Amended Motion Regarding Preparation of the Record
On Behalf Of Ring Power Corporation
Docket Date 2024-06-17
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-859 pages
On Behalf Of WC Agency Clerk
Docket Date 2024-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Joseph Ojeda
Docket Date 2024-06-04
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Direct Lower Tribunal to Accept Late Payment for Preparation of the Record on Appeal
On Behalf Of Ring Power Corporation
Docket Date 2024-05-31
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of WC Agency Clerk
Docket Date 2024-05-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ring Power Corporation
Docket Date 2024-05-09
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice
Description Notice-copy of designation on record of appeal
On Behalf Of Ring Power Corporation
RICKY ALAN HESTEKIN AND RING POWER CORPORATION VS KEITH MICHAEL HUGHES 5D2022-2522 2022-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2019-CA-1741

Parties

Name RING POWER CORPORATION
Role Appellant
Status Active
Name Keith Michael Hughes
Role Appellee
Status Active
Representations Christopher J. Bilecki, Andrew Franklin Knopf, Max Aaron Eichenblatt, Jeffrey L Meldon, Carey Wagner Meldon, Landis V. Curry
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name Ricky Alan Hestekin
Role Appellant
Status Active
Representations Michael J. Korn, Jordan Janoski, Christen Elizabeth Luikart, Niels Murphy, Catherine Mitchell Licandro

Docket Entries

Docket Date 2024-01-31
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2023-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2023-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-10-12
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Ricky Alan Hestekin
Docket Date 2023-09-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ricky Alan Hestekin
Docket Date 2023-09-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ MOT GRANTED; OA RESCHEDULED FOR 10/26 VIA ZOOM @ 11:30 A.M.
Docket Date 2023-09-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Ricky Alan Hestekin
Docket Date 2023-08-29
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2023-08-29
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2023-08-23
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Ricky Alan Hestekin
Docket Date 2023-08-21
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Keith Michael Hughes
Docket Date 2023-08-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ricky Alan Hestekin
Docket Date 2023-08-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ GRANTED PER 11/1 ORDER
On Behalf Of Keith Michael Hughes
Docket Date 2023-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/21
On Behalf Of Ricky Alan Hestekin
Docket Date 2023-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Keith Michael Hughes
Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/20
On Behalf Of Keith Michael Hughes
Docket Date 2023-04-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ricky Alan Hestekin
Docket Date 2023-04-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Ricky Alan Hestekin
Docket Date 2023-04-17
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ SUPPLEMENTAL; 347 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-03-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA BY 4/17/23; IB W/IN 10 DYS
Docket Date 2023-03-10
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 Ricky Alan Hestekin
Docket Date 2023-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 3/13/23
Docket Date 2023-02-24
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 Ricky Alan Hestekin
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 2/27/23
Docket Date 2023-01-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
Docket Date 2023-01-13
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 Ricky Alan Hestekin
Docket Date 2023-01-10
Type Record
Subtype Transcript
Description Transcript Received ~ 1538 PAGES
On Behalf Of Clerk Marion
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Keith Michael Hughes
Docket Date 2022-11-21
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req. ~ ROA BY 1/9/23; IB W/IN 10 DYS
Docket Date 2022-11-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
Docket Date 2022-11-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-10-31
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Michael J. Korn 296295
On Behalf Of Ricky Alan Hestekin
Docket Date 2022-10-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ricky Alan Hestekin
Docket Date 2022-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/18/22
On Behalf Of Ricky Alan Hestekin
Docket Date 2022-10-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Ricky Alan Hestekin
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
VTC, LLC, D/B/A TOTAL SITE SOLUTIONS, A MARYLAND LIMITED LIABILITY COMPANY VS RING POWER CORPORATION, A FLORIDA CORPORATION AND JYP ORLANDO, LLC 5D2021-2143 2021-08-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-001172-O

Parties

Name VTC, LLC.
Role Appellant
Status Active
Representations Wesley W. Jones
Name TOTAL SITE SOLUTIONS, LLC
Role Appellant
Status Active
Name RING POWER CORPORATION
Role Appellee
Status Active
Representations Jordan Janoski, Michael D. Crosbie, Christen Elizabeth Luikart, Kelscey Boyle, Niels Murphy
Name JYP Orlando, LLC
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-12-06
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-12-06
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-18
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-11-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-11-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of VTC, LLC.
Docket Date 2021-09-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-09-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Jordan Janoski 112561
On Behalf Of Ring Power Corporation
Docket Date 2021-08-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of VTC, LLC.
Docket Date 2021-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-08-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/20/21
On Behalf Of VTC, LLC.
JAMES WHITE VS RING POWER CORPORATION, ET AL. SC2019-0063 2019-01-11 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
3D16-2869

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132011CA029068000001

Parties

Name JAMES WHITE INCORPORATED
Role Petitioner
Status Active
Representations William C. Robinson
Name Theresa White
Role Respondent
Status Active
Name RING POWER CORPORATION
Role Respondent
Status Active
Representations Gerald B. Cope Jr., MICHAEL JOSEPH LARSON, Katherine E. Giddings
Name Hon. Rosa I. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-30
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).
Docket Date 2019-05-28
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Ring Power Corporation
View View File
Docket Date 2019-02-12
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of Ring Power Corporation
View View File
Docket Date 2019-01-18
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-01-17
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction
On Behalf Of James White
View View File
Docket Date 2019-01-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of James White
View View File
Docket Date 2019-01-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-01-14
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Ring Power Corporation
View View File
Docket Date 2019-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-01-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of James White
View View File
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

Documents

Name Date
ANNUAL REPORT 2025-01-03
AMENDED ANNUAL REPORT 2024-08-09
AMENDED ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-08
AMENDED ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2019-01-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
12444125P0009
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17777.26
Base And Exercised Options Value:
17777.26
Base And All Options Value:
17777.26
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2025-04-16
Description:
0863 DOZER FINAL DRIVE REPAIR ON THE OCALA NF.
Naics Code:
811198: ALL OTHER AUTOMOTIVE REPAIR AND MAINTENANCE
Product Or Service Code:
4910: MOTOR VEHICLE MAINTENANCE AND REPAIR SHOP SPECIALIZED EQUIPMENT
Procurement Instrument Identifier:
70Z02825CMIAM0039
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
29784.12
Base And Exercised Options Value:
29784.12
Base And All Options Value:
29784.12
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2025-03-11
Description:
REPAIRS TO HYUNDAI FORKLIFT DAMAGES DURING HURRICANE MILTON
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J036: MAINT/REPAIR/REBUILD OF EQUIPMENT- SPECIAL INDUSTRY MACHINERY
Procurement Instrument Identifier:
36C24825P0820
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
877457.94
Base And Exercised Options Value:
877457.94
Base And All Options Value:
877457.94
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2025-03-03
Description:
EMERGENCY GENERATOR REPAIR SERVICES FOR BAY PINES VAHCS
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
J061: MAINT/REPAIR/REBUILD OF EQUIPMENT- ELECTRIC WIRE AND POWER DISTRIBUTION EQUIPMENT

USAspending Awards / Financial Assistance

Date:
2020-10-14
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
750000.00
Total Face Value Of Loan:
750000.00
Date:
2019-07-18
Awarding Agency Name:
Export-Import Bank of the United States
Transaction Description:
FOREIGN CREDIT INSURANCE COVERAGE
Obligated Amount:
0.00
Face Value Of Loan:
1500000.00
Total Face Value Of Loan:
1500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-27
Type:
FollowUp
Address:
500 WORLD COMMERCE PARKWAY, SAINT AUGUSTINE, FL, 32092
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-19
Type:
Planned
Address:
390 SOUTHWEST RING COURT, LAKE CITY, FL, 32025
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-07-12
Type:
Referral
Address:
1544 E 8TH STREET, JACKSONVILLE, FL, 32206
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-03-10
Type:
Referral
Address:
500 WORLD COMMERCE PARKWAY, SAINT AUGUSTINE, FL, 32092
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-12-19
Type:
Planned
Address:
1544 E 8TH ST., JACKSONVILLE, FL, 32206
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(904) 494-7487
Add Date:
1974-06-01
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
732
Drivers:
747
Inspections:
135
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State