FOSTER MARINE CONTRACTORS, INC. - Florida Company Profile

Entity Name: | FOSTER MARINE CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 02 Jul 1964 (61 years ago) |
Last Event: | AMENDED AND RESTATED ARTICLES |
Event Date Filed: | 18 Mar 2024 (a year ago) |
Document Number: | 282922 |
FEI/EIN Number | 591054370 |
Address: | 3180 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414, US |
Mail Address: | 3180 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414, US |
ZIP code: | 33414 |
City: | Wellington |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Czajkowski Michael | President | 3180 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414 |
Czajkowski Mary J | Secretary | 3180 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414 |
Feliu Jodi M | Auth | 3180 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414 |
Solomon James C | Auth | 3180 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414 |
Johnson Kenneth NEsq. | Agent | 4440 PGA Blvd, Palm Beach Gardens, FL, 33410 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2024-03-18 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-02-04 | Johnson, Kenneth N, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-04 | 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-09 | 3180 FAIRLANE FARMS ROAD, SUITE 1, WELLINGTON, FL 33414 | - |
CHANGE OF MAILING ADDRESS | 2014-01-09 | 3180 FAIRLANE FARMS ROAD, SUITE 1, WELLINGTON, FL 33414 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IMMOKALEE WATER AND SEWER DISTRICT VS FOSTER MARINE CONTRACTORS, INC. | 2D2021-2848 | 2021-09-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IMMOKALEE WATER AND SEWER DISTRICT |
Role | Appellant |
Status | Active |
Representations | RICHARD PAUL GREEN, ESQ., ANDREW J. BAUMANN, ESQ., BRIAN A. BOLVES, ESQ. |
Name | FOSTER MARINE CONTRACTORS, INC. |
Role | Appellee |
Status | Active |
Representations | JOSEPH W. LAWRENCE, I I, ESQ. |
Name | HON. HUGH D. HAYES |
Role | Judge/Judicial Officer |
Status | Active |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-11-04 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-11-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-11-04 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the parties' stipulation for dismissal of appeal, this appeal is dismissed. |
Docket Date | 2021-11-03 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ STIPULATION FOR DISMISSAL OF APPEAL |
On Behalf Of | IMMOKALEE WATER AND SEWER DISTRICT |
Docket Date | 2021-10-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HAYES - 8711 PAGES |
Docket Date | 2021-09-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ NOTICE OF APPEARANCE |
On Behalf Of | IMMOKALEE WATER AND SEWER DISTRICT |
Docket Date | 2021-09-15 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | IMMOKALEE WATER AND SEWER DISTRICT |
Docket Date | 2021-09-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2021-09-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice. |
Docket Date | 2021-09-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ W/ORDER APPEALED |
On Behalf Of | IMMOKALEE WATER AND SEWER DISTRICT |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
Amended and Restated Articles | 2024-03-18 |
ANNUAL REPORT | 2024-03-04 |
AMENDED ANNUAL REPORT | 2023-10-03 |
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-04-01 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-16 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State