Search icon

HALIFAX PAVING, INC.

Company Details

Entity Name: HALIFAX PAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Jan 1968 (57 years ago)
Document Number: 325859
FEI/EIN Number 591233559
Address: 870 HULL ROAD, ORMOND BEACH, FL, 32174, US
Mail Address: P O BOX 730549, ORMOND BCH, FL, 32173, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
HALIFAX PAVING, INC. 401(K) PLAN 2023 591233559 2024-07-01 HALIFAX PAVING, INC. 122
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 237310
Sponsor’s telephone number 3866760200
Plan sponsor’s address 870 HULL ROAD, ORMOND BEACH, FL, 32174
HALIFAX PAVING, INC. 401(K) PLAN 2022 591233559 2023-09-01 HALIFAX PAVING, INC. 113
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 237310
Sponsor’s telephone number 3866760200
Plan sponsor’s address 814 HULL ROAD, ORMOND BEACH, FL, 32174
HALIFAX PAVING, INC. 401(K) PLAN 2021 591233559 2022-08-29 HALIFAX PAVING, INC. 105
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 237310
Sponsor’s telephone number 3866760200
Plan sponsor’s address 814 HULL ROAD, ORMOND BEACH, FL, 32174
HALIFAX PAVING, INC. 401(K) PLAN 2020 591233559 2021-07-14 HALIFAX PAVING, INC. 87
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 237310
Sponsor’s telephone number 3866760200
Plan sponsor’s address 814 HULL ROAD, ORMOND BEACH, FL, 32174
HALIFAX PAVING, INC. 401(K) PLAN 2019 591233559 2020-10-09 HALIFAX PAVING, INC. 106
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 237310
Sponsor’s telephone number 3866760200
Plan sponsor’s address 814 HULL ROAD, ORMOND BEACH, FL, 32174
HALIFAX PAVING, INC. 401(K) PLAN 2018 591233559 2019-07-25 HALIFAX PAVING, INC. 95
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 237310
Sponsor’s telephone number 3866760200
Plan sponsor’s address 814 HULL ROAD, ORMOND BEACH, FL, 32174
HALIFAX PAVING, INC. 401(K) PLAN 2017 591233559 2018-05-25 HALIFAX PAVING, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 237310
Sponsor’s telephone number 3866760200
Plan sponsor’s address 814 HULL ROAD, ORMOND BEACH, FL, 32174
HALIFAX PAVING, INC. 401(K) PLAN 2016 591233559 2017-06-30 HALIFAX PAVING, INC. 97
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 237310
Sponsor’s telephone number 3866760200
Plan sponsor’s address 814 HULL ROAD, ORMOND BEACH, FL, 32174
HALIFAX PAVING, INC. 401(K) PLAN 2015 591233559 2016-07-19 HALIFAX PAVING, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 237310
Sponsor’s telephone number 3866760200
Plan sponsor’s address 814 HULL ROAD, ORMOND BEACH, FL, 32174
HALIFAX PAVING, INC. 401(K) PLAN 2012 591233559 2013-07-23 HALIFAX PAVING, INC. 107
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-01-01
Business code 237310
Sponsor’s telephone number 3866760200
Plan sponsor’s mailing address 814 HULL ROAD, ORMOND BEACH, FL, 32174
Plan sponsor’s address THOMAS A. DURRANCE, 814 HULL ROAD, ORMOND BEACH, FL, 32174

Number of participants as of the end of the plan year

Active participants 85
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 5
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 55
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2013-07-22
Name of individual signing THOMAS DURRANCE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-22
Name of individual signing THOMAS DURRANCE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DURRANCE THOMAS A Agent 2045 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176

Director

Name Role Address
CONROY IRENE Director 24615 Alligator Road, Astor, FL, 32102
DURRANCE LEONARD C Director 1249 WOODLAND TRAIL, ORMOND BEACH, FL, 32174
DURRANCE THOMAS A Director 2045 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176
DURRANCE JO LYNN M Director 471 AIRPORT ROAD, ORMOND BEACH, FL, 32174

Vice President

Name Role Address
DURRANCE JOSEPH L Vice President 471 AIRPORT ROAD, ORMOND BEACH, FL, 32174

President

Name Role Address
DURRANCE THOMAS A President 2045 JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32176

Secretary

Name Role Address
DURRANCE AMANDA Secretary 1247 WOODLAND TRAIL, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
AMENDMENT 2005-09-23 No data No data
AMENDMENT 1987-07-13 No data No data

Court Cases

Title Case Number Docket Date Status
Tiffany Jateff, Appellant(s), v. Rodney Kenneth Mack and Halifax Paving, Inc., Appellee(s). 5D2024-2030 2024-07-24 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2022-031386-CICI

Parties

Name Tiffany Jateff
Role Appellant
Status Active
Representations Shea Thomas Moxon, Brian J Esposito
Name Rodney Kenneth Mack
Role Appellee
Status Active
Representations Shawn Thomas Jewell, Michael Raudebaugh
Name HALIFAX PAVING, INC.
Role Appellee
Status Active
Representations Michael Raudebaugh
Name Hon. Mary Griffo Jolley
Role Judge/Judicial Officer
Status Active
Name Volusia Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 12/18
On Behalf Of Tiffany Jateff
Docket Date 2024-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 11/18
On Behalf Of Tiffany Jateff
Docket Date 2024-09-30
Type Record
Subtype Record on Appeal
Description Record on Appeal; 652 pages
On Behalf Of Volusia Clerk
Docket Date 2024-08-08
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-08-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rodney Kenneth Mack
Docket Date 2024-07-24
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 7/23/2024
Docket Date 2024-12-23
Type Response
Subtype Response
Description AE's OA Preference Request
On Behalf Of Rodney Kenneth Mack
Docket Date 2024-12-18
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-12-18
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Tiffany Jateff
Docket Date 2024-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Tiffany Jateff
Docket Date 2024-12-17
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Tiffany Jateff

Date of last update: 03 Jan 2025

Sources: Florida Department of State