Search icon

ATLANTIC CIVIL, INC.

Company Details

Entity Name: ATLANTIC CIVIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 1969 (56 years ago)
Document Number: 343553
FEI/EIN Number 591274059
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

Agent

Name Role Address
TORCISE,STEVE Agent 18000 SW 288 Street, Homestead, FL, 33030

President

Name Role Address
TORCISE STEVE JR. President 6800 SW 101 Street, Miami, FL, 33156

Director

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

Secretary

Name Role Address
TORCISE RICK Secretary 18000 SW 288 Street, Homestead, FL, 33030

Treasurer

Name Role Address
TORCISE RICK Treasurer 18000 SW 288 Street, Homestead, FL, 33030

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1999-10-25 ATLANTIC CIVIL, INC. No data
MERGER 1995-12-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000020525
AMENDMENT 1992-12-29 No data No data
MERGER 1974-12-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000020523
AMENDMENT 1970-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
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 2015-09-16
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 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
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State