Search icon

GENERAL ASPHALT CO., INC.

Company Details

Entity Name: GENERAL ASPHALT CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 25 Jan 1966 (59 years ago)
Document Number: 301175
FEI/EIN Number 591115297
Address: 4850 NW 72ND AVE, MIAMI, FL, 33166-5619, US
Mail Address: 4850 NW 72ND AVE, MIAMI, FL, 33166-5619, US
Place of Formation: FLORIDA

Agent

Name Role
BOLANOS TRUXTON, P.A. Agent

President

Name Role Address
LOPEZ ROBERT ASr. President 4850 NW 72 AVENUE, MIAMI, FL, 331665619

Director

Name Role Address
LOPEZ ROBERT ASr. Director 4850 NW 72 AVENUE, MIAMI, FL, 331665619
LOPEZ ALBERT J Director 4850 NW 72 AVENUE, MIAMI, FL, 331665619

Vice President

Name Role Address
LOPEZ ALBERT J Vice President 4850 NW 72 AVENUE, MIAMI, FL, 331665619
LOPEZ ROBERT ASr. Vice President 4850 NW 72 AVENUE, MIAMI, FL, 331665619

Treasurer

Name Role Address
LOPEZ ALBERT J Treasurer 4850 NW 72 AVENUE, MIAMI, FL, 331665619

Assistant Secretary

Name Role Address
SIMPSON CURTIS Assistant Secretary 4850 NW 72 AVENUE, MIAMI, FL, 331665619

Secretary

Name Role Address
LOPEZ ROBERT ASr. Secretary 4850 NW 72 AVENUE, MIAMI, FL, 331665619

Asst

Name Role Address
SANCHEZ MARY Asst 4850 NW 72ND AVE, MIAMI, FL, 331665619

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000127611 GENERAL ASPHALT-JONES BENITEZ JV ACTIVE 2020-10-01 2025-12-31 No data 4850 NW 72 AVENUE, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CONVERSION 2021-12-21 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L21000529618. CONVERSION NUMBER 100000221441
AMENDMENT 2021-12-09 No data No data
AMENDMENT 2021-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
GENERAL ASPHALT CO., INC., VS MARTA ESCOBAR, 3D2020-1037 2020-07-24 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
06-3222

Parties

Name GENERAL ASPHALT CO., INC.
Role Appellant
Status Active
Representations MARK E. GRAFTON, Katherine R. Maxwell, Jeffrey S. Bass, Whitney A. Kouvaris
Name MARTA ESCOBAR
Role Appellee
Status Active
Representations LINDA L. CARROLL, Christopher N. Bellows, Geoffrey B. Marks, ANNA MARIE GAMEZ, MANUEL MIRANDA, Michael J. Schlesinger
Name Hon. Yvonne Colodny
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-13
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-09-22
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellant’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2021-09-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response to Appellant’s Motion for Written Opinion and Rehearing, filed on October 12, 2021, is noted.Upon consideration, Appellant’s Motion for Written Opinion and Companion Motion for Rehearing is hereby denied. SCALES, HENDON and MILLER, JJ., concur.
Docket Date 2021-10-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'SMOTION FOR WRITTEN OPINION AND REHEARING
On Behalf Of MARTA ESCOBAR
Docket Date 2021-10-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR WRITTEN OPINIONAND COMPANION MOTION FOR REHEARING
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2021-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, Appellant’s Motion for Leave to File Response to Appellee’s Notice of Supplemental Authority is granted.
Docket Date 2021-09-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR LEAVE TO FILE RESPONSE TOAPPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2021-09-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MARTA ESCOBAR
Docket Date 2021-08-10
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration of Appellee’s Motion to Supplement the Record on Appeal and Appellant’s Response, the Motion to Supplement the Record on Appeal, filed on August 3, 2021, is hereby denied.
Docket Date 2021-08-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2021-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTA ESCOBAR
Docket Date 2021-08-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARTA ESCOBAR
Docket Date 2021-06-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2021-06-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to file a reply brief is treated as an unopposed motion for an extension of time to file the reply brief, and is granted to and including June 30, 2021. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2021-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2021-05-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee's Unopposed Motion to Supplement the Record, filed on May 14, 2021, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to the Motion.The Motion for Leave to Withdraw as Counsel is granted, and Joseph J. Mamounas, Esquire, is withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
Docket Date 2021-05-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of MARTA ESCOBAR
Docket Date 2021-05-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of MARTA ESCOBAR
Docket Date 2021-05-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARTA ESCOBAR
Docket Date 2021-05-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of MARTA ESCOBAR
Docket Date 2021-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee’s Agreed Motion for Extension of Time to file the answer brief is granted to and including May 13, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2021-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARTA ESCOBAR
Docket Date 2021-04-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2021-02-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 04/13/2021
Docket Date 2021-02-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2020-12-23
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT'SMOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of MARTA ESCOBAR
Docket Date 2020-12-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 02/12/2021
Docket Date 2020-12-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARTA ESCOBAR
Docket Date 2020-12-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-10-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record, filed on October 27, 2020, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.
Docket Date 2020-10-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S UNOPPOSED MOTION FORJUDICIAL NOTICE OF COURT RECORDS
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-10-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLANT'S UNOPPOSEDMOTION TO SUPPLEMENT THE RECORD
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-10-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-10-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 10/29/20
Docket Date 2020-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-10-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new cases with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 10/15/20
Docket Date 2020-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GENERAL ASPHALT CO., INC.
Docket Date 2020-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-07-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before August 3, 2020.

Date of last update: 02 Feb 2025

Sources: Florida Department of State