Search icon

TRIPLE R PAVING, INC. - Florida Company Profile

Company Details

Entity Name: TRIPLE R PAVING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRIPLE R PAVING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Feb 1971 (54 years ago)
Date of dissolution: 17 Mar 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: 376925
FEI/EIN Number 591347005

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

Address: 306 SE 6TH STREET, DANIA, FL, 33004, UN
Mail Address: 306 SE 6TH STREET, DANIA, FL, 33004, UN
ZIP code: 33004
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUCCILE PATRICIA President 306 SE 6TH STREET, DANIA, FL, 33004
FUCCILE PATRICIA Director 306 SE 6TH STREET, DANIA, FL, 33004
FUCCILE HAROLD J Vice President 306 SE 6TH STREET, DANIA, FL, 33004
NORTON KIMBERLY Secretary 306 SE 6TH STREET, DANIA, FL, 33004
FUCCILE PATRICIA Agent 306 SE 6TH STREET, DANIA, FL, 33004

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-03-17 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-16 306 SE 6TH STREET, DANIA, FL 33004 UN -
CHANGE OF MAILING ADDRESS 2020-01-16 306 SE 6TH STREET, DANIA, FL 33004 UN -
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 306 SE 6TH STREET, DANIA, FL 33004 -
REGISTERED AGENT NAME CHANGED 2013-02-26 FUCCILE, PATRICIA -
EVENT CONVERTED TO NOTES 1976-03-04 - -

Court Cases

Title Case Number Docket Date Status
BROWARD COUNTY, FLORIDA VS CH2M HILL, INC., ET AL. SC2020-1412 2020-09-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D18-3401

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062009CA048929AXXXCE

Parties

Name Broward County, Florida
Role Petitioner
Status Active
Representations Andrew J. Meyers, Joseph K. Jarone, Benjamin Salzillo
Name CH2M HILL, INC.
Role Respondent
Status Active
Representations Laura A. Baker, E. Britton Monroe, Heather R. Demyan
Name TRIPLE R PAVING, INC.
Role Respondent
Status Active
Representations Megan M. Warren, David J. Metcalf, Richard B. Rosengarten
Name Hon. Jack B. Tuter Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Broward County, Florida
View View File
Docket Date 2020-09-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Broward County, Florida
View View File
Docket Date 2020-09-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-19
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept 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 2020-11-04
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of CH2M Hill, Inc.
View View File
Docket Date 2020-10-06
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of TRIPLE R PAVING, INC.
View View File
Docket Date 2020-10-06
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE GR (FOREIGN COUNSEL) ~ The motion to appear pro hac vice filed in the above cause by E. Britton Monroe, on behalf of CH2M Hill, Inc., is hereby granted and counsel's payment of the $100.00 fee required by section 25.241(2)(a), Florida Statutes (2015), was received by this Court on October 1, 2020.
Docket Date 2020-10-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Broward County, Florida
View View File
Docket Date 2020-10-01
Type Motion
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description MOTION-COUNS PRO HAC VICE (FOREIGN COUNSEL)
On Behalf Of CH2M Hill, Inc.
View View File
Docket Date 2020-10-01
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of CH2M Hill, Inc.
View View File
Docket Date 2020-09-29
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-09-29
Type Order
Subtype Couns Pro Hac Vice (Foreign Counsel)
Description ORDER-COUNSEL PRO HAC VICE (FOREIGN COUNSEL) ~ Any attorney involved in the above case who is not a member of The Florida Bar should immediately file a proper motion pursuant to Florida Rule of Judicial Administration 2.510, if they wish to have this Court consider them as counsel of record. Failure to file a proper motion could result in the imposition of sanctions, including striking the pleading listing the foreign attorney as counsel of record.
Docket Date 2020-09-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
BROWARD COUNTY, FLORIDA VS CH2M HILL, INC. and TRIPLE R PAVING, INC. 4D2018-3401 2018-11-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 09-48929

Parties

Name Broward County
Role Appellant
Status Active
Representations Keoki Michael Baron, Michael Kerr, Rocio Blanco Garcia, Benjamin R. Salzillo, Joseph Kirby Jarone
Name TRIPLE R PAVING, INC.
Role Appellee
Status Active
Name CH2M HILL, INC.
Role Appellee
Status Active
Representations J. Langford Floyd, Megan S Reynolds, Mike Piscitelle, Heather Demyan, Robert Vezina III, Curtis L. Brown, Laura Baker, Megan M. Warren, E. Britton Monroe, David Joel Metcalf, James Michael Moorhead
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-25
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2021-01-19
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC20-1412 DENIED
Docket Date 2020-09-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC20-1412
Docket Date 2020-09-25
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2020-09-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Broward County
Docket Date 2020-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-28
Type Order
Subtype Order on Motion For Clarification
Description Deny Certification of Cause to S.C. ~ ORDERED that appellant's August 6, 2020 “motion to certify a question of great public importance” is denied.
Docket Date 2020-08-21
Type Response
Subtype Response
Description Response ~ CH2M HILL, INC.'S OPPOSITION TO BROWARD COUNTY, FLORIDA'S MOTION TO CERTIFY A QUESTION OF GREAT PUBLIC IMPORTANCE
On Behalf Of CH2M HILL, INC.
Docket Date 2020-08-06
Type Notice
Subtype Suggestion for Immediate Resolution by FSC 9.125
Description Motion Suggest to Cert. Cause to S.C.
On Behalf Of Broward County
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ **CROSS-APPEAL; AFFIRMED**
Docket Date 2020-06-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-06-22
Type Response
Subtype Response
Description Response ~ CH2M HILL, INC.'S OPPOSITION TO FLORIDA TRANSPORTATION BUILDERS' ASSOCIATION, INC.'S AMICUS CURIAE BRIEF
On Behalf Of CH2M HILL, INC.
Docket Date 2020-06-19
Type Response
Subtype Response
Description Response ~ TO TRIPLE R PAVING, INC.'S LIMITED OBJECTION TO CH2M HILL, INC.'S MOTION TO USE ILLUSTRATIONS AT ORAL ARGUMENT
On Behalf Of CH2M HILL, INC.
Docket Date 2020-06-19
Type Order
Subtype Order
Description Miscellaneous Order ~ The objection to the use of illustrations during oral argument is sustained. The use of illustrations shall be limited to illustrations that were introduced into evidence at trial and are a part of the record on appeal.
Docket Date 2020-06-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CH2M HILL, INC.'S MOTION TO USE ILLUSTRATIONS AT ORAL ARGUMENT
On Behalf Of CH2M HILL, INC.
Docket Date 2020-06-16
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO USE ILLUSTRATIONS AT ORAL ARGUMENT
On Behalf Of CH2M HILL, INC.
Docket Date 2020-06-15
Type Response
Subtype Response
Description Response ~ TRIPLE R PAVING, INC.'S ANSWER TO AMICUS CURIAE BRIEF
On Behalf Of CH2M HILL, INC.
Docket Date 2020-06-12
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of CH2M HILL, INC.
Docket Date 2020-01-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 02/07/2020
Docket Date 2020-06-10
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that Florida Transportation Builders Association’s June 8, 2020 motion to permit filing of an amicus curiae brief is granted, and the amicus curiae brief shall be filed no later than 12 p.m. on June 15, 2020. Appellant/cross-appellee Broward County, Florida and appellee/cross-appellant CH2M Hill, Inc. may file a response no later than 10 a.m. on June 22, 2020.
Docket Date 2020-06-08
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief
On Behalf Of CH2M HILL, INC.
Docket Date 2020-06-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the amicus curiae's June 3, 2020 request for oral argument is denied.
Docket Date 2020-06-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ Upon consideration of appellee/cross-appellant CH2M Hill, Inc.’s June 4, 2020 opposition, it is ORDERED that appellee/cross-appellant Triple R Paving, Inc.’s June 3, 2020 “motion for leave to file answer brief to amicus curiae brief” is granted, and the answer brief shall be filed within ten (10) days from the date of this order. Further,ORDERED that appellee/cross-appellant Triple R Paving, Inc.’s June 4, 2020 “rep[l]y to CH2M Hill’s opposition to Triple R’s motion for leave to file answer brief to amicus curiae brief” is noted by the panel of the court.
Docket Date 2020-06-04
Type Response
Subtype Objection
Description Objection ~ (CH2M HILL, INC.) OPPOSITION TO APPELLEE/CROSS-APPELLANT TRIPLE R PAVING, INC.'S MOTION FOR LEAVE TO FILE ANSWER BRIEF TO AMICUS CURIAE BRIEF
On Behalf Of CH2M HILL, INC.
Docket Date 2020-06-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (TRIPLE R PAVING, INC.) MOTION FOR LEAVE TO FILE ANSWER BRIEF TO AMICUS CURIAE BRIEF
On Behalf Of CH2M HILL, INC.
Docket Date 2020-06-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ Amicus curiae request for oral argument is denied.
On Behalf Of CH2M HILL, INC.
Docket Date 2020-06-01
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief ~ IN SUPPORT OF APPELLEE, CH2M HILL, INC.
On Behalf Of CH2M HILL, INC.
Docket Date 2020-05-26
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on June 23, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on June 5, 2020 that they waive oral argument, the court will then decide the case based upon the briefs.
Docket Date 2020-05-18
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief ~ ORDERED that American Council of Engineering Companies of Florida's May 18, 2020 motion to permit filing of an amicus curiae brief is granted, and the amicus curiae brief shall be filed on or before June 1, 2020. No extensions of time will be considered.
Docket Date 2020-05-18
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curiae Brief ~ MOTION FOR LEAVE TO FILE AMICUS CURIAE BRIEF IN SUPPORT OF APPELLEE, CH2M HILL, INC.
On Behalf Of CH2M HILL, INC.
Docket Date 2020-04-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 23, 2020, at 10:30 A.M. for 20 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-03-31
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ (TRIPLE R PAVING, INC.)
On Behalf Of CH2M HILL, INC.
Docket Date 2020-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellees/cross-appellants’ March 23, 2020 motion for extension of time is granted, and appellees/cross-appellants shall serve the reply brief on or before March 31, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-03-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Upon consideration of appellant/cross-appellee's March 16, 2020 "Broward County's Response to CH2M, Inc's opposed motion for leave to file sur-reply to appellant/cross-appellee, Broward County, Florida's, reply brief rebuttal argument," it is ORDERED that "appellee/cross-appellant CH2M Hill, Inc.'s opposed motion for leave to file sur-reply to appellant/cross-appellee, Broward County, Florida's, reply brief rebuttal argument," filed in this court on March 3, 2020, is denied.
Docket Date 2020-03-23
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 CH2M HILL, INC.
Docket Date 2020-03-16
Type Response
Subtype Response
Description Response
On Behalf Of Broward County
Docket Date 2020-03-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CH2M HILL, INC.
Docket Date 2020-03-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 03/24/2020
Docket Date 2020-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ (TRIPLE R PAVING AND CH2M HILL'S JOINT)
On Behalf Of CH2M HILL, INC.
Docket Date 2020-03-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ OPPOSED MOTION FOR LEAVE TO FILE SUR-REPLY TO APPELLANT/CROSS-APPELLEE BROWARD COUNTY, FLORIDA'S REPLY BRIEF REBUTTAL ARGUMENT
On Behalf Of CH2M HILL, INC.
Docket Date 2020-02-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ BROWARD COUNTY'S REPLY BRIEF AND ANSWER BRIEF TO CH2M HILL, INC.'S INITIAL BRIEF AND TRIPLE R'S INITIAL BRIEF
On Behalf Of Broward County
Docket Date 2020-01-27
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellees' unopposed January 13, 2020 motions are denied to the extent they request permission to file briefs outside the parameters of the Florida Rules of Appellate Procedure. Further, ORDERED that appellees/cross-appellants are directed to comply with Florida Rule of Appellate Procedure 9.210(d) and (f).
Docket Date 2020-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of Broward County
Docket Date 2020-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (TRIPLE R PAVING, INC) MOTION TO FILE ANSWER BRIEF TO CH2M'S INITIAL CROSS-APPEAL BRIE
On Behalf Of CH2M HILL, INC.
Docket Date 2020-01-13
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee/cross-appellant Triple R Paving, Inc.’s January 10, 2020 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **STRICKEN** (TRIPLE R PAVING, INC) TO CH2M'S INITIAL CROSS-APPEAL BRIEF
On Behalf Of CH2M HILL, INC.
Docket Date 2019-11-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 01/24/2020
Docket Date 2019-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (TRIPLE R PAVING, INC) TO CH2M HILL, INC.'S CROSS-APPEAL BRIEF
On Behalf Of CH2M HILL, INC.
Docket Date 2019-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ /CROSS-ANSWER BRIEF
On Behalf Of Broward County
Docket Date 2019-11-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 01/24/2020
Docket Date 2019-10-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ /CROSS-INITIAL BRIEF OF APPELLEE CH2M HILL, INC
On Behalf Of CH2M HILL, INC.
Docket Date 2019-10-11
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the clerk of the lower tribunal's October 7, 2019 motion for extension of time to prepare supplemental record on appeal is determined to be moot.
Docket Date 2019-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (CH2M HILL, INC.)
On Behalf Of CH2M HILL, INC.
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees/cross-appellants’ October 10, 2019 motion for extension of time is granted, and appellees/cross-appellants shall serve the answer/cross-initial briefs on or before October 24, 2019. In addition, appellees/cross-appellants are notified that the failure to serve the answer/cross-initial briefs within the time provided herein may foreclose appellees/cross-appellants’ right to file a brief or otherwise participate in this appeal.
Docket Date 2019-10-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ OF TRIPLE R PAVING, INC. IN APPELLEE/CROSS-APPELLANT CH2M HILL, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF AND CROSS APPEAL BRIEF
On Behalf Of CH2M HILL, INC.
Docket Date 2019-10-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 14,896 PAGES (PAGES 24,753 - 39,639)
Docket Date 2019-10-07
Type Notice
Subtype Notice
Description Notice ~ SECOND NOTICE THAT SUPPLEMENTAL RECORD ON APPEAL HAS STILL NOT BEEN RECEIVED AS REQUIRED BY THIS COURT'S ORDER DATED SEPTEMBER 16, 2019
On Behalf Of CH2M HILL, INC.
Docket Date 2019-10-07
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time Supplemental ROA
On Behalf Of Clerk - Broward
Docket Date 2019-10-01
Type Notice
Subtype Notice
Description Notice ~ THAT SUPPLEMENTAL RECORD ON APPEAL WAS NOT RECEIVED BY SEPTEMBER 26, 2019
On Behalf Of CH2M HILL, INC.
Docket Date 2019-09-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that E. Britton Monroe's September 24, 2019 verified motion for permission to appear pro hac vice is granted, and E. Britton Monroe, Esquire, is permitted to appear in this appeal as counsel for appellee, CH2M Hill, Inc. E. Britton Monroe, Esquire, is advised that this court does not send paper documents to attorneys and he or she shall register for this court’s eDCA system and the Florida Courts E-Filing Portal within five (5) days from the date of this order.
Docket Date 2019-09-24
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of CH2M HILL, INC.
Docket Date 2019-09-23
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellee/cross-appellant CH2M Hill, Inc.'s September 19, 2019 motion to withdraw the September 17, 2019 motion for extension of time to file answer brief and cross appeal brief is granted. Appellee/cross-appellant CH2M Hill, Inc.’s September 17, 2019 motion for extension of time to file answer brief and cross appeal brief is considered withdrawn.
Docket Date 2019-09-20
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL
On Behalf Of CH2M HILL, INC.
Docket Date 2019-09-20
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (CH2M HILL, INC.)
On Behalf Of CH2M HILL, INC.
Docket Date 2019-09-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Atty. show cause pro hac vice ~ The court has received a motion which appears to be signed by an attorney who is not a member of The Florida Bar. ORDERED that appellee shall show cause in writing, if any there be, within ten (10) days from the date of this order, why the September 17, 2019 motion for extension of time should not be stricken for failure to comply with Florida Rule of Appellate Procedure 9.440(a) and Florida Rule of Judicial Administration 2.510. E. Britton Monroe shall tender the $100.00 appearance fee required by section 35.22(2)(a) Fla. Stat. (2016) with the response.
Docket Date 2019-09-19
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ CH2M HILL, INC.'S MOTION FOR WITHDRAWAL OF ORIGINAL UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF AND CROSS APPEAL BRIEF
On Behalf Of CH2M HILL, INC.
Docket Date 2019-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ CH2M HILL, INC.'S REVISED UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF AND CROSS APPEAL BRIEF
On Behalf Of CH2M HILL, INC.
Docket Date 2019-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (TRIPLE R PAVING, INC)
On Behalf Of CH2M HILL, INC.
Docket Date 2019-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **WITHDRAWN. SEE 09/23/2019 ORDER.** (CH2M HILL, INC.)
On Behalf Of CH2M HILL, INC.
Docket Date 2019-09-16
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that the request to order the clerk of the lower tribunal to supplement the record on appeal, found in appellee/cross-appellant CH2M Hill, Inc.’s August 22, 2019 reply, is granted, and the clerk of the lower tribunal shall supplement the record on appeal to include the stipulated exhibits, which are PDF documents contained on the CD-ROM filed in the lower tribunal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee/cross-appellant CH2M Hill, Inc. shall monitor the supplementation process.
Docket Date 2019-09-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 09/26/2019
Docket Date 2019-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (CH2M HILL, INC.'S AND TRIPLE R PAVING, INC.)
On Behalf Of CH2M HILL, INC.
Docket Date 2019-08-22
Type Response
Subtype Reply to Response
Description Reply to Response ~ REGARDING CH2M'S REQUEST TO CORRECT AND SUPPLEMENT RECORD ON APPEAL
On Behalf Of CH2M HILL, INC.
Docket Date 2019-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (CH2M HILL, INC. AND TRIPLE R PAVING, INC)
On Behalf Of CH2M HILL, INC.
Docket Date 2019-08-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ TO 09/12/2019
Docket Date 2019-08-21
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellee/cross-appellant CH2M Hill, Inc. is directed to reply, within five (5) days from the date of this order, to the Circuit Court’s August 20, 2019 response.
Docket Date 2019-08-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 79 PAGES (PAGES 24,736 TO 24,752)
On Behalf Of Clerk - Broward
Docket Date 2019-08-20
Type Response
Subtype Response
Description Response ~ TO THE AUGUST 15, 2019 ORDER
On Behalf Of Clerk - Broward
Docket Date 2019-08-15
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ ORDERED that appellee/cross-appellant CH2M Hill Inc's August 14, 2019 “stipulated motion to correct and supplement the record on appeal” is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall correct the record on appeal and file the supplemental material in this court on or before August 22, 2019. Appellee/cross-appellant CH2M Hill Inc. shall monitor the supplementation process.
Docket Date 2019-08-14
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ STIPULATED MOTION TO CORRECT AND SUPPLEMENT RECORD ON APPEAL
On Behalf Of CH2M HILL, INC.
Docket Date 2019-08-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/27/19
Docket Date 2019-08-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (TRIPLE R PAVING)
On Behalf Of CH2M HILL, INC.
Docket Date 2019-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (CH2M HILL, INC)
Docket Date 2019-08-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/27/19
Docket Date 2019-06-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 08/12/2019
Docket Date 2019-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (CH2M HILL, INC)
On Behalf Of CH2M HILL, INC.
Docket Date 2019-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CH2M HILL, INC.
Docket Date 2019-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CH2M HILL, INC.
Docket Date 2019-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Broward County
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Broward County
Docket Date 2019-06-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee CH2M Hill, Inc.’s May 28, 2019 response in opposition, it is ORDERED that appellant’s May 28, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 12, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Broward County
Docket Date 2019-05-28
Type Response
Subtype Objection
Description Objection ~ OPPOSITION TO APPELLANT BROWARD COUNTY'S MOTION FOR A SECOND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of CH2M HILL, INC.
Docket Date 2019-04-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ **STRICKEN** /CROSS-INITIAL BRIEF
On Behalf Of CH2M HILL, INC.
Docket Date 2019-04-02
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellee/cross-appellant's April 2, 2019 notice of agreed extension is stricken without prejudice to refiling after the filing of the appellant/cross-appellee’s initial brief.
Docket Date 2019-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Broward County
Docket Date 2019-04-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 05/27/2019
Docket Date 2019-03-26
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE ENVELOPE CONTAINING JOINT EXHIBIT 1 AND PLAINTIFF'S EXHIBIT BC1 (CD ROM/FLASH DRIVE)
On Behalf Of Clerk - Broward
Docket Date 2019-03-22
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ **CONFIDENTIAL** 80 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-02-11
Type Record
Subtype Transcript
Description Transcript Received ~ 2,329 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-01-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including February 11, 2019. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2019-01-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-12-17
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted in part, and the time for preparation and service of the transcript is extended to and including January 11, 2019, without prejudice to seeking a further extension if one is necessary. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-12-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript ~ DESIGNATION TO COURT REPORTER AND REPORTER'S ACKNOWLEDGMENT
Docket Date 2018-12-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on November 20, 2018. The $295.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Cross-Appeal as required by section 35.22(2)(b), Florida Statutes (2016) and Florida Rule of Appellate Procedure 9.110(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE CROSS-APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant, CH2M Hill, Inc. shall pay the $295.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of the cross-appeal and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of cross-appeal has a duty to tender the filing fee to the appellate court when the cross-appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.
Docket Date 2018-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CH2M HILL, INC.
Docket Date 2018-12-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ (TRIPLE R PAVING, INC)
Docket Date 2018-12-04
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF E-MAIL ADDRESS
On Behalf Of Broward County
Docket Date 2018-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Broward County
CH2M HILL, INC. VS BROWARD COUNTY, FLORIDA, ET AL. SC2017-0951 2017-05-18 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-843

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062009CA048929AXXXCE

Parties

Name CH2M HILL, INC.
Role Petitioner
Status Active
Representations Heather R. Demyan
Name TRIPLE R PAVING, INC.
Role Respondent
Status Active
Representations Megan M. Warren, David J. Metcalf
Name Broward County, Florida
Role Respondent
Status Active
Representations Maya A. Moore, Michael J. Kerr, Angela F. Benjamin
Name Hon. Jack B. Tuter Jr.
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of CH2M Hill, Inc.
View View File
Docket Date 2017-05-23
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-05-18
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of CH2M Hill, Inc.
View View File
Docket Date 2017-05-18
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
CH2M HILL, INC. VS BROWARD COUNTY, FLORIDA and TRIPLE R PAVING, INC. 4D2017-0843 2017-03-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09-048929

Parties

Name CH2M HILL, INC.
Role Petitioner
Status Active
Representations Heather Demyan
Name BROWARD COUNTY, FLORIDA
Role Respondent
Status Active
Representations Michael Kerr, Maya Allison Moore, ANGELA F. BENJAMIN, David Joel Metcalf
Name TRIPLE R PAVING, INC.
Role Respondent
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-951
Docket Date 2017-05-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of CH2M HILL, INC.
Docket Date 2017-05-18
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-04-19
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); see also Power Plant Entertainment, LLC v. Trump Hotels & Casino Resorts, 958 So. 2d 565 (Fla. 4th DCA 2007); Romanos v. Caldwell, 980 So. 2d 1091, 1092 (Fla. 4th DCA 2008).TAYLOR, FORST and KLINGENSMITH, JJ., concur.
Docket Date 2017-04-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BROWARD COUNTY, FLORIDA
Docket Date 2017-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BROWARD COUNTY, FLORIDA
Docket Date 2017-03-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ APPENDIX OF EXHIBITS TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CH2M HILL, INC.
Docket Date 2017-03-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within TEN (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-03-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-03-22
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CH2M HILL, INC.
Docket Date 2017-03-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-03-17
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-26

Mines

Mine Name Type Status Primary Sic
Markham Park Pit Surface Abandoned Crushed, Broken Limestone NEC

Parties

Name Triple R Paving Inc
Role Operator
Start Date 1984-03-01
Name Hawkes Roger T
Role Current Controller
Start Date 1984-03-01
Name Triple R Paving Inc
Role Current Operator
Ronlee Pit Surface Abandoned Crushed, Broken Limestone NEC

Parties

Name Triple R Paving Inc
Role Operator
Start Date 1990-05-01
Name Hawkes Roger T
Role Current Controller
Start Date 1990-05-01
Name Triple R Paving Inc
Role Current Operator
Miramar Parkway Pit Surface Abandoned Crushed, Broken Limestone NEC

Parties

Name Triple R Paving Inc
Role Operator
Start Date 1991-12-01
Name Hawkes Roger T
Role Current Controller
Start Date 1991-12-01
Name Triple R Paving Inc
Role Current Operator

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310211651 0418800 2006-10-27 8100 NW 122 AVE, PARKLAND, FL, 33076
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2006-10-27
Case Closed 2007-03-26

Related Activity

Type Referral
Activity Nr 200687077
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-02-26
Abatement Due Date 2007-03-01
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260106 A
Issuance Date 2007-02-26
Abatement Due Date 2007-03-01
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 A02
Issuance Date 2007-02-26
Abatement Due Date 2007-03-01
Current Penalty 938.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260550 A06
Issuance Date 2007-02-26
Abatement Due Date 2007-03-01
Current Penalty 937.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
303187439 0418800 2001-01-19 US 1-NE 4TH STREET & COPANS ROAD, POMPANO BEACH, FL, 33060
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-01-19
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2001-03-12
106108673 0418800 1988-06-09 UNIVERSITY DR. & SR 84, DAVIE, FL, 33317
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-06-09
Case Closed 1988-08-16

Related Activity

Type Referral
Activity Nr 900695131
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260604 A02 II
Issuance Date 1988-07-27
Abatement Due Date 1988-08-10
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
100368539 0418800 1986-02-27 44TH AVE. & GRIFFIN RD. (SOUTH SIDE), FORT LAUDERDALE, FL, 33312
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-27
Emphasis N: TRENCH
Case Closed 1986-04-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 1986-03-18
Abatement Due Date 1986-03-26
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 1986-03-18
Abatement Due Date 1986-03-22
Nr Instances 1
Nr Exposed 4
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1986-03-18
Abatement Due Date 1986-03-22
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1986-03-18
Abatement Due Date 1986-03-22
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260602 A02 I
Issuance Date 1986-03-18
Abatement Due Date 1986-03-25
Nr Instances 1
Nr Exposed 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260650 E
Issuance Date 1986-03-18
Abatement Due Date 1986-03-22
Nr Instances 2
Nr Exposed 4
13340112 0418800 1981-01-12 SE 20 AVE TESUASET BLVD, Fort Lauderdale, FL, 33312
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1982-01-15
Case Closed 1982-01-15

Related Activity

Type Referral
Activity Nr 909057994
13475520 0418800 1979-01-31 HILLSBORO BLVD & S E 8 TERRACE, Deerfield Beach, FL, 33067
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-01-31
Emphasis N: TREX
Case Closed 1979-02-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 1979-02-07
Abatement Due Date 1979-01-31
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1979-02-07
Abatement Due Date 1979-01-31
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260201 A04
Issuance Date 1979-02-07
Abatement Due Date 1979-01-31
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260450 A02
Issuance Date 1979-02-07
Abatement Due Date 1979-01-31
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
862035 Intrastate Non-Hazmat - 500000 1999 25 15 Private(Property)
Legal Name TRIPLE R PAVING INC
DBA Name -
Physical Address 3328 SW 46TH AVENUE, FT LAUDERDALE, FL, 33314, US
Mailing Address 3328 SW 46TH AVENUE, FT LAUDERDALE, FL, 33314, US
Phone (954) 792-4205
Fax (954) 792-8985
E-mail -

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: 02 Apr 2025

Sources: Florida Department of State