Search icon

ATLANTIC CIVIL, INC. - Florida Company Profile

Company Details

Entity Name: ATLANTIC CIVIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ATLANTIC CIVIL, 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: 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: 25 Mar 1969 (56 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Oct 1999 (26 years ago)
Document Number: 343553
FEI/EIN Number 591274059

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

Address: 18000 SW 288 Street, Homestead, FL, 33030, US
Mail Address: 18000 SW 288 Street, Homestead, FL, 33030, US
ZIP code: 33030
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ATLANTIC CIVIL INC. 401(K) PROFIT SHARING PLAN 2018 591274059 2019-12-27 ATLANTIC CIVIL INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-01
Business code 212310
Sponsor’s telephone number 3056709610
Plan sponsor’s address 15600 SW 288TH ST STE 310, HOMESTEAD, FL, 330331200

Signature of

Role Plan administrator
Date 2019-12-27
Name of individual signing STEVE TORCISE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-12-27
Name of individual signing STEVE TORCISE
Valid signature Filed with authorized/valid electronic signature
ATLANTIC CIVIL, INC. 401(K) PROFIT SHARING PLAN 2017 591274059 2019-12-27 ATLANTIC CIVIL, INC. 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-01
Business code 212310
Sponsor’s telephone number 3056709610
Plan sponsor’s address 15600 SW 288TH ST STE 310, HOMESTEAD, FL, 330331200

Signature of

Role Plan administrator
Date 2019-12-27
Name of individual signing STEVE TORCISE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-12-27
Name of individual signing STEVE TORCISE
Valid signature Filed with authorized/valid electronic signature
ATLANTIC CIVIL, INC. 401(K) PROFIT SHARING PLAN 2016 591274059 2017-04-18 ATLANTIC CIVIL, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-01
Business code 212310
Sponsor’s telephone number 3056709610
Plan sponsor’s address 9350 S DIXIE HWY STE 1250, MIAMI, FL, 331562951

Signature of

Role Plan administrator
Date 2017-04-18
Name of individual signing RICK TORCISE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-18
Name of individual signing RICK TORCISE
Valid signature Filed with authorized/valid electronic signature
ATLANTIC CIVIL, INC. 401(K) PROFIT SHARING PLAN 2015 591274059 2016-03-28 ATLANTIC CIVIL, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-01
Business code 212310
Sponsor’s telephone number 3056709610
Plan sponsor’s address 9350 S DIXIE HWY STE 1250, MIAMI, FL, 331562951

Signature of

Role Plan administrator
Date 2016-03-28
Name of individual signing SILVIA MUNOZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-28
Name of individual signing STEVE TORCISE
Valid signature Filed with authorized/valid electronic signature
ATLANTIC CIVIL, INC. 401(K) PROFIT SHARING PLAN 2014 591274059 2015-03-24 ATLANTIC CIVIL, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-01
Business code 237310
Sponsor’s telephone number 3056709610
Plan sponsor’s address 9350 S DIXIE HWY STE 1250, MIAMI, FL, 331562951

Signature of

Role Plan administrator
Date 2015-03-24
Name of individual signing SILVIA MUNOZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-03-24
Name of individual signing RICK TORCISE
Valid signature Filed with authorized/valid electronic signature
ATLANTIC CIVIL, INC. 401(K) PROFIT SHARING PLAN 2013 591274059 2014-04-01 ATLANTIC CIVIL, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-01
Business code 237310
Sponsor’s telephone number 3056709610
Plan sponsor’s address 9350 S DIXIE HWY STE 1250, MIAMI, FL, 331562951

Signature of

Role Plan administrator
Date 2014-04-01
Name of individual signing SILVIA MUNOZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-01
Name of individual signing STEVE TORCISE
Valid signature Filed with authorized/valid electronic signature
ATLANTIC CIVIL, INC. 401(K) PROFIT SHARING PLAN 2012 591274059 2013-05-29 ATLANTIC CIVIL, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-01
Business code 237310
Sponsor’s telephone number 3056709610
Plan sponsor’s address 9350 S DIXIE HWY STE 1250, MIAMI, FL, 331562951

Signature of

Role Plan administrator
Date 2013-05-29
Name of individual signing SILVIA MUNOZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-05-29
Name of individual signing STEVE TORCISE
Valid signature Filed with authorized/valid electronic signature
ATLANTIC CIVIL, INC. 401(K) PROFIT SHARING PLAN 2011 591274059 2012-03-29 ATLANTIC CIVIL, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-01
Business code 237310
Sponsor’s telephone number 3056709610
Plan sponsor’s address 9350 S DIXIE HWY STE 1250, MIAMI, FL, 331562951

Plan administrator’s name and address

Administrator’s EIN 591274059
Plan administrator’s name ATLANTIC CIVIL, INC.
Plan administrator’s address 9350 S DIXIE HWY STE 1250, MIAMI, FL, 331562951
Administrator’s telephone number 3056709610

Signature of

Role Plan administrator
Date 2012-03-29
Name of individual signing STEVE TORCISE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-03-29
Name of individual signing STEVE TORCISE
Valid signature Filed with authorized/valid electronic signature
ATLANTIC CIVIL, INC. 401(K) PROFIT SHARING PLAN 2010 591274059 2011-03-23 ATLANTIC CIVIL, INC. 89
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-01
Business code 237310
Sponsor’s telephone number 3056709610
Plan sponsor’s address 9350 S DIXIE HWY STE 1250, MIAMI, FL, 331562951

Plan administrator’s name and address

Administrator’s EIN 591274059
Plan administrator’s name ATLANTIC CIVIL, INC.
Plan administrator’s address 9350 S DIXIE HWY STE 1250, MIAMI, FL, 331562951
Administrator’s telephone number 3056709610

Signature of

Role Plan administrator
Date 2011-03-23
Name of individual signing STEVE TORCISE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-03-23
Name of individual signing STEVE TORCISE
Valid signature Filed with authorized/valid electronic signature
ATLANTIC CIVIL, INC.401K PLAN PROFIT SHARING PLAN 2009 591274059 2010-06-22 ATLANTIC CIVIL, INC. 94
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1972-12-01
Business code 237310
Sponsor’s telephone number 3056709610
Plan sponsor’s address 9350 SOUTH DIXIE HWY SUITE 1250, MIAMI, FL, 331560000

Plan administrator’s name and address

Administrator’s EIN 591274059
Plan administrator’s name ATLANTIC CIVIL, INC.
Plan administrator’s address 9350 SOUTH DIXIE HWY SUITE 1250, MIAMI, FL, 331560000
Administrator’s telephone number 3056709610

Signature of

Role Plan administrator
Date 2010-06-22
Name of individual signing STEVE TORCISE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
TORCISE,STEVE Agent 18000 SW 288 Street, Homestead, FL, 33030
TORCISE STEVE JR. President 6800 SW 101 Street, Miami, FL, 33156
TORCISE STEVE JR. Director 6800 SW 101 Street, Miami, FL, 33156
TORCISE RICK Secretary 18000 SW 288 Street, Homestead, FL, 33030
TORCISE RICK Treasurer 18000 SW 288 Street, Homestead, FL, 33030
TORCISE RICK Director 18000 SW 288 Street, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-06 18000 SW 288 Street, Homestead, FL 33030 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 18000 SW 288 Street, Homestead, FL 33030 -
CHANGE OF MAILING ADDRESS 2022-03-06 18000 SW 288 Street, Homestead, FL 33030 -
NAME CHANGE AMENDMENT 1999-10-25 ATLANTIC CIVIL, INC. -
MERGER 1995-12-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000020525
AMENDMENT 1992-12-29 - -
MERGER 1974-12-30 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000020523
AMENDMENT 1970-09-28 - -

Court Cases

Title Case Number Docket Date Status
ATLANTIC CIVIL, INC., ETC. VS EDWIN O. SWIFT III, ETC., ET AL. SC2019-0409 2019-03-11 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
3D15-1594

Circuit Court for the Sixteenth Judicial Circuit, Monroe County
442009CA001214A001KW

Parties

Name ATLANTIC CIVIL, INC.
Role Petitioner
Status Active
Representations Jeffrey S. Bass, James S. Lupino, Katherine R. Maxwell
Name Edwin O. Swift III
Role Respondent
Status Active
Representations Justin C. Sorel, Scott A. Cole, Kathryn L. Ender, James T. Sparkman
Name KEY HAVEN ESTATES, LLC
Role Respondent
Status Active
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Hon. Kevin Madok
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-30
Type Disposition
Subtype Rev DY Lack Juris (Tag)
Description DISP-REV DY LACK JURIS (TAG) ~ Upon consideration of the responses to the Court's order to show cause, the Court has determined that it should decline to exercise 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 2019-10-18
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE
On Behalf Of Edwin O. Swift III
View View File
Docket Date 2019-10-11
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including October 18, 2019, in which to file the reply to the response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-10-10
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE)
On Behalf Of Edwin O. Swift III
View View File
Docket Date 2019-10-01
Type Order
Subtype Extension of Time (Response/Reply)
Description ORDER-EXT OF TIME GR (REPLY TO RESPONSE) ~ Respondents' motion for extension of time is granted and respondents are allowed to and including October 10, 2019, in which to file the reply to the response. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2019-10-01
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (REPLY TO RESPONSE)
On Behalf Of Edwin O. Swift III
View View File
Docket Date 2019-09-19
Type Response
Subtype Appendix-Response
Description APPENDIX-RESPONSE
On Behalf Of Atlantic Civil, Inc.
View View File
Docket Date 2019-09-05
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Edwin O. Swift III
View View File
Docket Date 2019-09-04
Type Order
Subtype Show Cause (Tag-Decline Juris)
Description ORDER-SHOW CAUSE (TAG-DECLINE JURIS) ~ Petitioner shall show cause on or before September 19, 2019, why in light of this Court's decision to deny review in R. Randy Gonzalez v. Ramon Pacheco, et al., Case No. SC18-1940, this Court should not decline to accept jurisdiction in this case. Respondent may file a reply on or before October 1, 2019.
Docket Date 2019-03-18
Type Order
Subtype Stay Proceedings FSC (Tag Case)
Description ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of R. Randy Gonzalez v. Ramon Pacheco, et al., Case No. SC18-1940, which is pending in this Court.
Docket Date 2019-03-14
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2019-03-14
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-03-11
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Atlantic Civil, Inc.
View View File
Docket Date 2019-03-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ATLANTIC CIVIL, INC., VS STATE OF FLORIDA DEPARTMENT OF ENVIRONMENTAL PROTECTION, et al., 3D2016-0978 2016-04-27 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
DOAH 15-1747

Unknown Court
DOAH 15-1746

Unknown Court
OGC 14-0741

Parties

Name ATLANTIC CIVIL, INC.
Role Appellant
Status Active
Representations ANDREW J. BAUMANN, John K. Shubin, RACHAEL B. SANTANA
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Name Department of Environmental Protection
Role Appellee
Status Active
Representations Victoria Mendez, AMELIA SAVAGE, JEFFREY BROWN, PETER C. CUNNINGHAM, SARAH M. DOAR, PETER COCOTOS, FRANCINE M. FFOLKES, KERRI L. MCNULTY, Angel A. Cortinas
Name City of Miami
Role Appellee
Status Active
Name HON. BRAM D.E. CANTER
Role Judge/Judicial Officer
Status Active
Name JONATHAN P. STEVERSON
Role Judge/Judicial Officer
Status Active
Name CLAUDIA LLADO
Role Lower Tribunal Clerk
Status Active
Name LEA CRANDALL
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this administrative appeal from the Department of Environmental Protection is hereby dismissed.
Docket Date 2016-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/5/16
Docket Date 2016-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-06-13
Type Record
Subtype Index
Description Index
Docket Date 2016-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Department of Environmental Protection
Docket Date 2016-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Department of Environmental Protection
Docket Date 2016-04-29
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-04-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-04-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
ATLANTIC CIVIL, INC., VS FLORIDA POWER AND LIGHT COMPANY, et al., 3D2016-0977 2016-04-27 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
LICENSE NO. PA03-45E

Unknown Court
OGC 14-0510

Unknown Court
DOAH 15-1559EPP

Parties

Name ATLANTIC CIVIL, INC.
Role Appellant
Status Active
Representations RACHAEL B. SANTANA, ANDREW J. BAUMANN, John K. Shubin
Name FLORIDA POWER & LIGHT COMPANY
Role Appellee
Status Active
Representations AMELIA SAVAGE, PETER COCOTOS, AARON C. DUNLAP, FRANCINE M. FFOLKES, JENNIFER D. BROWN, SAMUEL S. GOREN, JEFFREY BROWN, KIMBERLY C. MENCHION, DEENA S. WOODWARD, KEINO YOUNG, JAMES E. NUTT, ANTHONY J. PINZINO, Angel A. Cortinas, PETER C. CUNNINGHAM, SARAH M. DOAR
Name HON. BRAM D.E. CANTER
Role Judge/Judicial Officer
Status Active
Name CLAUDIA LLADO
Role Lower Tribunal Clerk
Status Active
Name LEA CRANDALL
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-08-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-08-08
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-08-08
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this administrative appeal from the Department of Environmental Protection, on behalf of the State of Florida Siting Board is hereby dismissed.
Docket Date 2016-08-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 8/5/16
Docket Date 2016-06-13
Type Record
Subtype Index
Description Index ~ to the record
Docket Date 2016-05-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcript
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-05-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power & Light Company
Docket Date 2016-05-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Power & Light Company
Docket Date 2016-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Florida Power & Light Company
Docket Date 2016-04-29
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2016-04-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2016-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of ATLANTIC CIVIL, INC.
ATLANTIC CIVIL, INC., et al., VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT, 3D2015-1975 2015-08-26 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
15-60-DAO-WU

Parties

Name SDI QUARRY, INC.
Role Appellant
Status Active
Representations ANDREW J. BAUMANN, EDWIN A. STEINMEYER
Name ATLANTIC CIVIL, INC.
Role Appellant
Status Active
Name SO. FL. WATER MANAGEMENT DIST.
Role Appellee
Status Active
Representations MOHAMMAD O. JAZIL, KIRK L. BURNS, PETER COCOTOS, PETER C. CUNNINGHAM, BROOKE LEWIS HUMPHREY, JENNIFER D. BROWN, JAMES E. NUTT, GARY V. PERKO
Name LENNART J. LINDAHL
Role Judge/Judicial Officer
Status Active
Name BRENDA LOW
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' stipulated notice of voluntary dismissal is recognized by the Court, and this administrative appeal is hereby dismissed.
Docket Date 2015-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SDI QUARRY, INC.
Docket Date 2015-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SO. FL. WATER MANAGEMENT DIST.
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SO. FL. WATER MANAGEMENT DIST.
Docket Date 2015-08-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1392.
Docket Date 2015-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SDI QUARRY, INC.
Docket Date 2015-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of SDI QUARRY, INC.
ATLANTIC CIVIL, INC., etc., VS EDWIN O. SWIFT, III, etc., et al., 3D2015-1594 2015-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
09-1214

Parties

Name ATLANTIC CIVIL, INC.
Role Appellant
Status Active
Representations Jeffrey S. Bass, JAMES S. LUPINO, Katherine R. Maxwell
Name EDWIN O. SWIFT, III
Role Appellee
Status Active
Name KEY HAVEN ESTATES, LLC
Role Appellee
Status Active
Representations Lissette Gonzalez, Scott A. Cole, Kathryn L. Ender, JAMES T. SPARKMAN, JUSTIN C. SOREL
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellant’s motion for rehearing and certification of conflicts in the law and a question of great public importance directed to the Court’s October 3, 2018 opinion on rehearing is hereby denied. EMAS, C.J., and HENDON and MILLER, JJ., concur. Appellant’s motion for rehearing en banc is denied.
Docket Date 2021-06-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Destroyed 1 CD containing the audio recording
Docket Date 2019-12-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Upon consideration of the responses to the Court’s order to show cause, theCourt has determined that it should decline to exercise jurisdiction. It is orderedthat 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 2019-09-04
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ Petitioner shall show cause on or before September 19, 2019, why in light ofthis Court’s decision to deny review in R. Randy Gonzalez v. Ramon Pacheco, etal., Case No. SC18-1940, this Court should not decline to accept jurisdiction in thiscase. Respondent may file a reply on or before October 1, 2019.
Docket Date 2019-03-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ The proceedings in this court in the above case are hereby stayed pending disposition of R. Randy Gonzalez v. Ramon Pacheco, et al., Case No. SC18-1940, which is pending in this court.
Docket Date 2019-03-14
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-03-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2019-03-08
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2019-02-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION OF CONFLICTS IN THE LAW AND A QUESTION OF GREAT PUBLIC IMPORTANCE DIRECTED TO THE COURT'S OCTOBER 3, 2018 OPINION ON REHEARING
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2019-01-17
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06)
Docket Date 2016-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/4/16
Docket Date 2019-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to aa motion for rehearing, rehearing en banc, and certification of conflicts in the law and a question of great public importance directed to the court's Oct 3, 2018 opinion on rehearing
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2018-11-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellees’ unopposed motion for extension of time to serve response to the appellant’s motion for rehearing, rehearing en banc, and certification of conflicts in the law and a question of great public importance directed to the Court’s October 3, 2018 opinion on rehearing is granted to and including January 11, 2019.
Docket Date 2018-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to aa motion for rehearing, rehearing en banc, and certification of conflicts in the law and a question of great public importance directed to the court's Oct 3, 2018 opinion on rehearing
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2018-11-15
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION OF CONFLICTS IN THE LAW AND A QUESTION OF GREAT PUBLIC IMPORTANCE DIRECTED TO THE COURT'SOCTOBER 3, 2018 OPINION ON REHEARING
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2018-11-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2018-11-07
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s second motion for extension of time to file a motion for rehearing/rehearing en banc directed to the Court’s October 3, 2018 opinion is granted to and including November 15, 2018.
Docket Date 2018-11-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing/rehearing enbanc directed to the court's oct 3, 2018 opinion on rehearing
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s motion for extension of time to file a motion for rehearing/rehearing en banc directed to the Court’s October 3, 2018 opinion on rehearing is granted to and including November 8, 2018.
Docket Date 2018-10-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file motion for rehearing/rehearing en banc
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2018-10-03
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing
Docket Date 2018-05-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2017-05-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2017-05-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2017-04-11
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within twenty (20) days of the date of this order to the appellees¿ motion for rehearing, request for rehearing en banc, and request for certification of conflict to Florida Supreme Court.
Docket Date 2017-04-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to ae motion for rehearing, rehearing en banc
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2017-04-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CD containing the audio recording of the May 20 2016 oral argument(CD in vault). 6/16/2021Destroyed 1 CD containing the audio recording
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2017-03-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees¿ motion to submit an audio recording of the May 20, 2016 oral argument is granted
Docket Date 2017-03-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to submit audio recording of o/a
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2017-03-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2017-03-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2017-03-21
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellees¿ unopposed motion for extension of time to file a motion for rehearing, clarification, certification, or rehearing en banc is granted to and including March 24, 2017.
Docket Date 2017-03-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to serve AEs' motion for rehearing. (Unopposed).
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2017-03-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-02-09
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees¿ motion to strike improper argument is hereby denied. SUAREZ, C.J., and LAGOA, J., and SHEPHERD, Senior Judge, concur.
Docket Date 2017-02-07
Type Response
Subtype Response
Description RESPONSE ~ TO AE MOTION TO STRIKE IMPROPER ARGUMENT
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2017-01-24
Type Response
Subtype Response
Description RESPONSE
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2017-01-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-10-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-05-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-05-16
Type Record
Subtype Appendix
Description Appendix ~ to reply brief.
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-04-25
Type Record
Subtype Appendix
Description Appendix ~ B
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2016-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2016-04-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ The appellees¿ motion for extension of time to serve answer and reply briefs is granted as stated in the motion.
Docket Date 2016-04-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to serve answer and reply briefs
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2016-03-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AA JAMES S. LUPINO 244481
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-03-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The appellees are directed to file an answer brief by April 15, 2016; reply brief, if any, shall be filed by May 5, 2016.This cause is hereby set for oral argument on Friday, May 20, 2016 at 9:30 o¿clock A.M. with TEN (10) minutes allowed each side for presentation of oral argument. Oral argument will be held in the Monroe County Courthouse, Freeman Justice Center, 3rd Floor, Courtroom A, 302 Fleming Street, Key West, Florida.
Docket Date 2016-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2016-02-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant¿s motion for judicial notice of court records is carried with the case.
Docket Date 2016-02-22
Type Response
Subtype Response
Description RESPONSE ~ TO AA MOTION FOR JUDICIAL NOTICE OF COURT RECORDS
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2016-02-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-02-12
Type Record
Subtype Appendix
Description Appendix ~ to AA's motion for judicial notice of court records.
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-02-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for judicial notice of court records.
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2016-01-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-28 days to 2/12/16
Docket Date 2016-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2015-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2015-12-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-16 days to 1/15/16
Docket Date 2015-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-13 days to 12/30/15
Docket Date 2015-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2015-12-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 41 VOLUMES AND 1 SUPPL VOL.
Docket Date 2015-11-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/17/15
Docket Date 2015-11-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2015-09-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellant¿s motion for enlargement of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including October 12, 2015 to prepare and serve the record on appeal.
Docket Date 2015-08-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2015-08-28
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2015-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KEY HAVEN ESTATES, LLC
Docket Date 2015-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 12-1189
On Behalf Of ATLANTIC CIVIL, INC.
ATLANTIC CIVIL, INC., et al., VS SOUTH FLORIDA WATER MANAGEMENT DISTRICT, 3D2015-1392 2015-06-18 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
15-60-DAO-WU

Unknown Court
15-34-DAO-WU

Unknown Court
15-43-DAO-WU

Parties

Name ATLANTIC CIVIL, INC.
Role Appellant
Status Active
Name SDI QUARRY, INC.
Role Appellant
Status Active
Representations ANDREW J. BAUMANN, EDWIN A. STEINMEYER
Name SO. FL WATER MANAGEMENT DISTRI
Role Appellee
Status Active
Representations JENNIFER D. BROWN, PETER COCOTOS, KIRK L. BURNS, BROOKE LEWIS HUMPHREY, GARY V. PERKO, PETER C. CUNNINGHAM, MOHAMMAD O. JAZIL, JAMES E. NUTT
Name BLAKE C. GUILLORY
Role Judge/Judicial Officer
Status Active
Name BRENDA LOW
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-09-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SDI QUARRY, INC.
Docket Date 2015-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SO. FL WATER MANAGEMENT DISTRI
Docket Date 2015-08-31
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellants, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D15-1392.
Docket Date 2015-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SDI QUARRY, INC.
Docket Date 2015-08-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SDI QUARRY, INC.
Docket Date 2015-07-16
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellants¿ motion to strike Florida Power & Light Company¿s response in opposition to expedited motion for stay is granted, and Florida Power & Light Company¿s response filed on June 24, 2015 is hereby stricken. SHEPHERD, SALTER and LOGUE, JJ., concur.
Docket Date 2015-07-01
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellants' expedited motion for stay is hereby denied.
Docket Date 2015-06-26
Type Response
Subtype Response
Description RESPONSE ~ in opposition to appellants' expedited motion for stay
On Behalf Of SO. FL WATER MANAGEMENT DISTRI
Docket Date 2015-06-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of SDI QUARRY, INC.
Docket Date 2015-06-25
Type Notice
Subtype Notice
Description Notice ~ Errata to Florida Power & Light's response in opposition to expedited motion to stay
On Behalf Of SO. FL WATER MANAGEMENT DISTRI
Docket Date 2015-06-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellee¿s motion for extension of time to file a response to the appellant¿s expedited motion to stay is granted to 5:00 p.m. on Friday, June 26, 2015.
Docket Date 2015-06-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SO. FL WATER MANAGEMENT DISTRI
Docket Date 2015-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SO. FL WATER MANAGEMENT DISTRI
Docket Date 2015-06-24
Type Response
Subtype Response
Description RESPONSE ~ FP&L'S response in opposition to expedited motion for stay with an appendixSEE ORDER FROM JULY 16, 2015, RESPONSE STRICKEN
On Behalf Of SO. FL WATER MANAGEMENT DISTRI
Docket Date 2015-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to aa's expedited motion to stay
On Behalf Of SO. FL WATER MANAGEMENT DISTRI
Docket Date 2015-06-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SO. FL WATER MANAGEMENT DISTRI
Docket Date 2015-06-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ No later than 5:00 p.m., Wednesday, June 24, 2015, the appellee is ordered to show cause pursuant to
Docket Date 2015-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SDI QUARRY, INC.
Docket Date 2015-06-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of SDI QUARRY, INC.
Docket Date 2015-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-16
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' stipulated notice of voluntary dismissal is recognized by the Court, and this administrative appeal is hereby dismissed.
THE REDLAND COMPANY, INC., VS ATLANTIC CIVIL, INC. AND THE CITY OF HOMESTEAD, 3D2010-3307 2010-12-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
01-20477

Parties

Name THE REDLAND COMPANY, INC.
Role Appellant
Status Active
Representations Matthew P. Leto
Name ADAM S. HALL
Role Appellant
Status Active
Name ATLANTIC CIVIL, INC.
Role Appellee
Status Active
Representations Lucinda A. Hofmann, Gonzalo R. Dorta, Jeffrey S. Bass, JOSEPH H. SEROTA
Name HON. GILL S. FREEMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-05-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-04-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2011-04-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30)
Docket Date 2011-03-02
Type Response
Subtype Reply
Description REPLY
Docket Date 2011-03-02
Type Record
Subtype Appendix
Description Appendix ~ to the reply
On Behalf Of ADAM S. HALL
Docket Date 2011-02-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01)
Docket Date 2011-02-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of THE REDLAND COMPANY, INC.
Docket Date 2011-02-09
Type Response
Subtype Response
Description RESPONSE ~ Resp. to Pet. for Writ of Cert.
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2011-01-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01)
Docket Date 2011-01-05
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ATLANTIC CIVIL, INC.
Docket Date 2010-12-21
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L)
Docket Date 2010-12-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE REDLAND COMPANY, INC.
Docket Date 2010-12-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of THE REDLAND COMPANY, INC.
Docket Date 2010-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-03-06
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-02-20

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DEFINITIVE CONTRACT AWARD W912EP07C0014 2009-04-08 2010-12-31 2010-12-31
Unique Award Key CONT_AWD_W912EP07C0014_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 6661618.65
Current Award Amount 6661618.65
Potential Award Amount 6661618.65

Description

Title STRUCTURE S-333DX1
NAICS Code 237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product and Service Codes Z216: MAINT-REP-ALT/DREDGING

Recipient Details

Recipient ATLANTIC CIVIL, INC.
UEI EKQUV9V37CX7
Legacy DUNS 052175221
Recipient Address 9350 S DIXIE HWY STE 1250, MIAMI, MIAMI-DADE, FLORIDA, 331562945, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303189773 0418800 2001-04-09 3RD ST (FROM OCEAN DR - MICHIGAN AVE), MIAMI BEACH, FL, 33156
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-04-10
Emphasis N: TRENCH
Case Closed 2001-04-30

Related Activity

Type Referral
Activity Nr 200677276
Safety Yes
Health Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
875044 Intrastate Hazmat 2016-04-19 12550 2013 4 2 Private(Property)
Legal Name ATLANTIC CIVIL INC
DBA Name -
Physical Address 9350 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156, US
Mailing Address 9350 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33156, US
Phone (305) 670-9610
Fax (305) 670-6787
E-mail TTABOR@ATLANTICCIVIL.NET

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State