Search icon

EVERETT BROTHERS RECYCLING, INC. - Florida Company Profile

Company Details

Entity Name: EVERETT BROTHERS RECYCLING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

EVERETT BROTHERS RECYCLING, 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: 01 May 1973 (52 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 24 Mar 2006 (19 years ago)
Document Number: 424849
FEI/EIN Number 591467524

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

Address: 1650 SE SALERNO RD, STUART, FL, 34997, US
Mail Address: 1650 SE SALERNO RD, STUART, FL, 34997, US
ZIP code: 34997
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EVERETT JOHN W. President 6808 S W WEDELIA TERR, PALM CITY, FL, 34990
EVERETT JOHN W. Director 6808 S W WEDELIA TERR, PALM CITY, FL, 34990
EVERETT PHILIP S Vice President 1906 SE Amarillo LN, Stuart, FL, 34990
EVERETT PHILIP S Secretary 1906 SE Amarillo LN, Stuart, FL, 34990
EVERETT PHILIP S Treasurer 1906 SE Amarillo LN, Stuart, FL, 34990
EVERETT PHILIP S Director 1906 SE Amarillo LN, Stuart, FL, 34990
JOHN W. EVERETT Agent 1650 SE SALERNO RD, STUART, FL, 34997

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-13 1650 SE SALERNO RD, STUART, FL 34997 -
CHANGE OF MAILING ADDRESS 2010-01-13 1650 SE SALERNO RD, STUART, FL 34997 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-13 1650 SE SALERNO RD, STUART, FL 34997 -
AMENDMENT AND NAME CHANGE 2006-03-24 EVERETT BROTHERS RECYCLING, INC. -
REGISTERED AGENT NAME CHANGED 1996-05-01 JOHN W. EVERETT -

Court Cases

Title Case Number Docket Date Status
EVERETT BROTHERS RECYCLING, INC., et al., Appellant(s) v. MARTIN COUNTY, et al., Appellee(s). 4D2023-2943 2023-12-06 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
432021CA001103

Parties

Name Waterblasting Technologies, LLC
Role Appellant
Status Active
Representations Gary Keith Oldehoff
Name EVERETT BROTHERS RECYCLING, INC.
Role Appellant
Status Active
Name HOG Technologies
Role Appellee
Status Active
Representations Melissa Pietrzyk, Lee James Baggett, Tim Breuer Wright
Name Martin County
Role Appellee
Status Active
Name SA RECYCLING LLC
Role Appellee
Status Active
Name Hon. Michael Joseph McNicholas
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-05-15
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 30 Days to June 14, 2024
Docket Date 2024-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Waterblasting Technologies, LLC
Docket Date 2024-06-14
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 4 Days to June 17, 2024
Docket Date 2024-10-16
Type Order
Subtype Order Dispensing with Oral Argument
Description **AMENDED ORDER ISSUED** After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2024-08-30
Type Response
Subtype Response
Description Response in Opposition to Oral Arguments
On Behalf Of HOG Technologies
Docket Date 2024-08-23
Type Record
Subtype Appendix
Description Appendix to Reply Brief
On Behalf Of Waterblasting Technologies, LLC
Docket Date 2024-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-08-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Waterblasting Technologies, LLC
View View File
Docket Date 2024-07-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of HOG Technologies
View View File
Docket Date 2024-07-16
Type Order
Subtype Amended/Corrected Order
Description ORDERED that Appellees' answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that does not include subheadings that identify the issues presented for review in the table of arguments. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-07-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellee's answer is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not contain a summary of arguments in the table of contents. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
View View File
Docket Date 2024-07-15
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-06-24
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order on Motion To File Enlarged Brief
View View File
Docket Date 2024-06-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Waterblasting Technologies, LLC
View View File
Docket Date 2024-06-17
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
Docket Date 2024-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-04-04
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to May 15, 2024
Docket Date 2024-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief (SA RECYCLING)
On Behalf Of HOG Technologies
Docket Date 2024-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief (MARTIN COUNTY)
On Behalf Of HOG Technologies
Docket Date 2024-04-03
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to May 15, 2024
Docket Date 2024-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Waterblasting Technologies, LLC
View View File
Docket Date 2024-02-14
Type Order
Subtype Order on Agreed Extension of Time
Description 30 Days to March 14, 2024
Docket Date 2024-02-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Waterblasting Technologies, LLC
Docket Date 2024-02-13
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Waterblasting Technologies, LLC
Docket Date 2024-02-05
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 721 pages
On Behalf Of Martin Clerk
Docket Date 2024-01-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order
On Behalf Of Waterblasting Technologies, LLC
Docket Date 2023-12-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid through Portal
On Behalf Of Waterblasting Technologies, LLC
View View File
Docket Date 2023-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-23
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's appendix is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief (SA Recycling)
Docket Date 2024-05-14
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2023-12-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, Appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-01-25

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
896674 Intrastate Non-Hazmat 2023-03-02 10000 2022 3 1 Private(Property)
Legal Name EVERETT BROTHERS RECYCLING INC
DBA Name -
Physical Address 1650 SE SALERNO RD, STUART, FL, 34997, US
Mailing Address 1650 SE SALERNO RD, STUART, FL, 34997, US
Phone (772) 287-2060
Fax (772) 283-2090
E-mail PBRCI@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 1
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 1
Vehicle Maintenance BASIC Roadside Performance measure value 20
Total Number of Vehicle Inspections for the measurement period 1
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 1
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 1
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

Inspections

Unique report number of the inspection 3493003865
State abbreviation that indicates the state the inspector is from FL
The date of the inspection 2023-11-06
ID that indicates the level of inspection Walk-around
State abbreviation that indicates where the inspection occurred FL
Time weight of the inspection 1
Number of Out-Of-Service violations related to Driver 0
Number of Out-Of-Service violations related to vehicle 1
Number of violations related to Hazardous Materials 0
Total number of Out-Of-Service violations 1
Total number of Out-Of-Service violations related to Hazardous Materials 0
Description of the type of the main unit STRAIGHT TRUCK
Description of the make of the main unit MACK
License plate of the main unit P9991A
License state of the main unit FL
Vehicle Identification Number of the main unit 1M2P267C7XM03966
Unsafe Driving BASIC inspection Y
Hours-of-Service Compliance BASIC inspection Y
Driver Fitness BASIC inspection Y
Controlled Substances/Alcohol BASIC inspection Y
Vehicle Maintenance BASIC inspection Y
Total number of BASIC violations 4
Number of Unsafe Driving BASIC violations 0
Number of Hours-of-Service Compliance BASIC violations 0
Number of Driver Fitness BASIC violations 0
Number of Controlled Substances/Alcohol BASIC violations 0
Number of Vehicle Maintenance BASIC violations 4
Number of Hazardous Materials Compliance BASIC violations 0

Violations

The date of the inspection 2023-11-06
Code of the violation 3939TS
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Inoperative turn signal
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-06
Code of the violation 3939
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 2
The time weight that is assigned to a violation 1
The description of a violation Inoperable Required Lamp
The description of the violation group Clearance Identification Lamps/Other
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-06
Code of the violation 39345DLUV
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation N
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 0
The severity weight that is assigned to a violation 4
The time weight that is assigned to a violation 1
The description of a violation Brake Connections with Leaks Under Vehicle
The description of the violation group Brakes All Others
The unit a violation is cited against Vehicle main unit
The date of the inspection 2023-11-06
Code of the violation 39325F
Name of the BASIC Vehicle Maintenance
The violation is identified as Out-Of-Service violation Y
The weight that is assigned to a violation if it's identified as an Out-Of-Service violation 2
The severity weight that is assigned to a violation 6
The time weight that is assigned to a violation 1
The description of a violation Stop lamp violations
The description of the violation group Lighting
The unit a violation is cited against Vehicle main unit

Date of last update: 03 Apr 2025

Sources: Florida Department of State