Search icon

BOB'S BARRICADES, INC. - Florida Company Profile

Company Details

Entity Name: BOB'S BARRICADES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BOB'S BARRICADES, 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: 20 Jun 1975 (50 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: 478837
FEI/EIN Number 591605524

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

Address: 921 SHOTGUN RD, SUNRISE, FL, 33326, US
Mail Address: 921 SHOTGUN RD, SUNRISE, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HIGAREDA JOSE M Chief Financial Officer 921 SHOTGUN RD, SUNRISE, FL, 33326
HIGAREDA JOSE M Agent 921 SHOTGUN RD, SUNRISE, FL, 33326
ALTER, EDWARD President 921 SHOTGUN RD, SUNRISE, FL, 33326
ALTER, EDWARD Chief Executive Officer 921 SHOTGUN RD, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
AMENDMENT 2024-01-12 - -
REINSTATEMENT 2023-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2019-10-29 HIGAREDA, JOSE M -
AMENDMENT 2019-10-29 - -
REGISTERED AGENT ADDRESS CHANGED 2004-01-12 921 SHOTGUN RD, SUNRISE, FL 33326 -
CHANGE OF MAILING ADDRESS 1995-05-31 921 SHOTGUN RD, SUNRISE, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 1995-05-31 921 SHOTGUN RD, SUNRISE, FL 33326 -
NAME CHANGE AMENDMENT 1975-07-17 BOB'S BARRICADES, INC. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J06000220587 TERMINATED 8:04-AP-00584 UNITED STATES BANKRUPTCY COURT 2005-05-18 2011-09-29 $13,864.00 GRUBBS CONSTRUCTION COMPANY, 20 SOUTH BROAD STREET, BROOKSVILLE, FL 34601

Court Cases

Title Case Number Docket Date Status
BOB'S BARRICADES, Appellant(s) v. WADSON SAINT HILAIRE, et al., Appellee(s). 4D2024-2465 2024-09-23 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-020229

Parties

Name BOB'S BARRICADES, INC.
Role Appellant
Status Active
Representations Scott A. Cole, Francesca M. Stein
Name CREATIVE MANAGEMENT TECHNOLOGY, INC.
Role Appellee
Status Active
Representations Benjamin Lawrence Bedard, John Joseph George
Name GREGORI CONSTRUCTION INC.
Role Appellee
Status Active
Representations David Wright, Courtney D Miller
Name VALTIR RENTALS, LLC
Role Appellee
Status Active
Representations Jack E Holt, III, Brian D Equi
Name Elipsis Engineering and Consulting, LLC
Role Appellee
Status Active
Representations Jon Derrevere, Kir-Sheng Chen, William W Vertes
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name Wadson Saint Hilaire
Role Appellee
Status Active
Representations Ben J Whitman, Jennifer Ann Dinetz, Donald R Fountain, Jr., Julie Hope Littky-Rubin, L Jason Cornell

Docket Entries

Docket Date 2024-10-01
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's September 30, 2024 order is amended as follows: ORDERED that, upon consideration of appellant's September 26, 2024 notice of related case or issue, case numbers 4D2024-2459, 4D2024-2465 and 4D2024-2443 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D2024-2443.
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's September 26, 2024 notice of related case or issue, case numbers 4D2024-2459, 4D2024-2465 and 4D2024-2443 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D2023-2243.
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wadson Saint Hilaire
Docket Date 2024-09-25
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Bob's Barricades
View View File
Docket Date 2024-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' November 4, 2024 motion for extension of time is granted, and Appellees shall serve the answer briefs within twenty-eight (28) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Plaintiff's/Appellee's Unopposed Motion For Extension Of Time To File All Three Of His Answer Briefs In This Consolidated Case
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Creative Management Technology, Inc.
Docket Date 2024-10-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 7, 2024 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 text searchable. 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 2024-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Creative Management Technology, Inc.
View View File
Docket Date 2024-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bob's Barricades
Docket Date 2024-10-11
Type Record
Subtype Supplemental Appendix
Description Appellant Bob's Barricades' Supplemental Appendix to Elipsis Engineering and Consulting, LLC's Appendix to Initial Brief
On Behalf Of Bob's Barricades
Docket Date 2024-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief, Bob's Barricades
On Behalf Of Bob's Barricades
View View File
Docket Date 2024-10-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Elipsis Engineering and Consulting, LLC
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Elipsis Engineering and Consulting, LLC
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Creative Management Technology, Inc.
Docket Date 2024-12-27
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 7 Days to January 9, 2025
Docket Date 2024-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-12-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wadson Saint Hilaire
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that appellee's December 2, 2024 motion to dismiss is denied. It is further ORDERED that the caption in the above-referenced case is corrected to change the name of the Appellant to Elipses Engineering and Consulting, LLC. All future filings shall reflect this change.
View View File
Docket Date 2024-12-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wadson Saint Hilaire
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wadson Saint Hilaire
View View File
Docket Date 2024-12-03
Type Response
Subtype Response
Description Response to Motion to Dismiss, or In the Alternative, Motion for Extension of Time to File Answer Brief
Docket Date 2024-12-02
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal of Appeal
ELIPSIS ENGINEERING AND CONSULTING, LLC, Appellant(s) v. WADSON SAINT HILAIRE, et al., Appellee(s). 4D2024-2459 2024-09-23 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-020229

Parties

Name Elipsis Engineering and Consulting, LLC
Role Appellant
Status Active
Representations Jon Derrevere, Kir-Sheng Chen
Name Wadson Saint Hilaire
Role Appellee
Status Active
Representations Joshua A Whitman, Jennifer Ann Dinetz, L Jason Cornell, Ben J Whitman, Julie Hope Littky-Rubin
Name CREATIVE MANAGEMENT TECHNOLOGY, INC.
Role Appellee
Status Active
Representations Benjamin Lawrence Bedard, John Joseph George
Name BOB'S BARRICADES, INC.
Role Appellee
Status Active
Representations Barry Adam Postman, Jaclyn Nicole Lassner, Scott A. Cole, Francesca M. Stein
Name GREGORI CONSTRUCTION INC.
Role Appellee
Status Active
Name VALTIR RENTALS, LLC
Role Appellee
Status Active
Representations Brian D Equi, Jack E Holt, III
Name Trinity Highway Products, LLC
Role Appellee
Status Active
Name TRINITY HIGHWAY RENTALS, INC.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' November 4, 2024 motion for extension of time is granted, and Appellees shall serve the answer briefs within twenty-eight (28) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Plaintiff's/Appellee's Unopposed Motion For Extension Of Time To File All Three Of His Answer Briefs In This Consolidated Case
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Creative Management Technology, Inc.
Docket Date 2024-10-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 7, 2024 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 text searchable. 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 2024-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Creative Management Technology, Inc.
View View File
Docket Date 2024-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bob's Barricades
Docket Date 2024-10-11
Type Record
Subtype Supplemental Appendix
Description Appellant Bob's Barricades' Supplemental Appendix to Elipsis Engineering and Consulting, LLC's Appendix to Initial Brief
On Behalf Of Bob's Barricades
Docket Date 2024-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief, Bob's Barricades
On Behalf Of Bob's Barricades
View View File
Docket Date 2024-10-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Elipsis Engineering and Consulting, LLC
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Elipsis Engineering and Consulting, LLC
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Creative Management Technology, Inc.
Docket Date 2024-10-01
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's September 30, 2024 order is amended as follows: ORDERED that, upon consideration of appellant's September 26, 2024 notice of related case or issue, case numbers 4D2024-2459, 4D2024-2465 and 4D2024-2443 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D2024-2443.
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's September 26, 2024 notice of related case or issue, case numbers 4D2024-2459, 4D2024-2465 and 4D2024-2443 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D2023-2243.
View View File
Docket Date 2024-09-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Elipsis Engineering and Consulting, LLC
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wadson Saint Hilaire
Docket Date 2024-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-27
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 7 Days to January 9, 2025
Docket Date 2024-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-12-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wadson Saint Hilaire
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that appellee's December 2, 2024 motion to dismiss is denied. It is further ORDERED that the caption in the above-referenced case is corrected to change the name of the Appellant to Elipses Engineering and Consulting, LLC. All future filings shall reflect this change.
View View File
Docket Date 2024-12-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wadson Saint Hilaire
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wadson Saint Hilaire
View View File
Docket Date 2024-12-03
Type Response
Subtype Response
Description Response to Motion to Dismiss, or In the Alternative, Motion for Extension of Time to File Answer Brief
Docket Date 2024-12-02
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal of Appeal
Elipsis Engineering and Consulting, LLC, Appellant(s) v. WADSON SAINT HILAIRE, et al., Appellee(s). 4D2024-2443 2024-09-20 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE23-020229

Parties

Name Wadson Saint Hilaire
Role Appellee
Status Active
Representations Jennifer Ann Dinetz, Julie Hope Littky-Rubin
Name BOB'S BARRICADES, INC.
Role Appellee
Status Active
Representations Scott A. Cole, Francesca M. Stein
Name GREGORI CONSTRUCTION INC.
Role Appellee
Status Active
Name VALTIR RENTALS, LLC
Role Appellee
Status Active
Representations Brian D Equi
Name Trinity Highway Products, LLC
Role Appellee
Status Active
Name TRINITY HIGHWAY RENTALS, INC.
Role Appellee
Status Active
Name Elipsis Engineering and Consulting, LLC
Role Appellee
Status Active
Representations Jon Derrevere, Kir-Sheng Chen
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name CREATIVE MANAGEMENT TECHNOLOGY, INC.
Role Appellant
Status Active
Representations Jack Roy Reiter, Sydney Feldman D'Angelo, Stephanie Weisbrod Kaufer, Benjamin Lawrence Bedard, Eric Yesner

Docket Entries

Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' November 4, 2024 motion for extension of time is granted, and Appellees shall serve the answer briefs within twenty-eight (28) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Plaintiff's/Appellee's Unopposed Motion For Extension Of Time To File All Three Of His Answer Briefs In This Consolidated Case
Docket Date 2024-10-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Creative Management Technology, Inc.
Docket Date 2024-10-15
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's October 7, 2024 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 text searchable. 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 2024-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Creative Management Technology, Inc.
View View File
Docket Date 2024-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bob's Barricades
Docket Date 2024-10-11
Type Record
Subtype Supplemental Appendix
Description Appellant Bob's Barricades' Supplemental Appendix to Elipsis Engineering and Consulting, LLC's Appendix to Initial Brief
On Behalf Of Bob's Barricades
Docket Date 2024-10-11
Type Brief
Subtype Initial Brief
Description Initial Brief, Bob's Barricades
On Behalf Of Bob's Barricades
View View File
Docket Date 2024-10-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Elipsis Engineering and Consulting, LLC
Docket Date 2024-10-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Elipsis Engineering and Consulting, LLC
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Creative Management Technology, Inc.
Docket Date 2024-10-01
Type Order
Subtype Amended/Corrected Order
Description ORDERED that this court's September 30, 2024 order is amended as follows: ORDERED that, upon consideration of appellant's September 26, 2024 notice of related case or issue, case numbers 4D2024-2459, 4D2024-2465 and 4D2024-2443 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D2024-2443.
View View File
Docket Date 2024-09-30
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of appellant's September 26, 2024 notice of related case or issue, case numbers 4D2024-2459, 4D2024-2465 and 4D2024-2443 are now consolidated for all purposes and are to proceed under the time schedule for a nonfinal appeal and according to the requirements of Florida Rule of Appellate Procedure 9.130, and shall proceed under case number 4D2023-2243.
View View File
Docket Date 2024-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wadson Saint Hilaire
Docket Date 2024-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Creative Management Technology, Inc.
Docket Date 2024-09-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Creative Management Technology, Inc.
View View File
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-27
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 7 Days to January 9, 2025
Docket Date 2024-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-12-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wadson Saint Hilaire
View View File
Docket Date 2024-12-16
Type Order
Subtype Order on Motion To Dismiss
Description ORDERED that appellee's December 2, 2024 motion to dismiss is denied. It is further ORDERED that the caption in the above-referenced case is corrected to change the name of the Appellant to Elipses Engineering and Consulting, LLC. All future filings shall reflect this change.
View View File
Docket Date 2024-12-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wadson Saint Hilaire
Docket Date 2024-12-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Wadson Saint Hilaire
View View File
Docket Date 2024-12-03
Type Response
Subtype Response
Description Response to Motion to Dismiss, or In the Alternative, Motion for Extension of Time to File Answer Brief
Docket Date 2024-12-02
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
Docket Date 2024-11-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal of Appeal
LAWRENCE F. CURTIN, ET. AL. VS RANGER CONSTRUCTION INDUSTRIES, INC., ET AL. SC2017-1088 2017-06-07 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D16-1253

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA001809ISXXXX

Parties

Name Elena Curtin
Role Petitioner
Status Active
Name Mr. Lawrence F. Curtin
Role Petitioner
Status Active
Name BOB'S BARRICADES, INC.
Role Respondent
Status Active
Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Respondent
Status Active
Representations George L. Fernandez, Thomas A. Valdez
Name STATE FARM MUTUAL AUTO INSURAN
Role Respondent
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-07
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ FILED AS A "APPELLANTS NOTICE OF APPEAL" & TREATED AS A NOTICE - DISCRETIONARY JURISDICTION
On Behalf Of Mr. Lawrence F. Curtin
View View File
Docket Date 2017-06-12
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 2017-06-12
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ INSOLVENT BELOW
Docket Date 2017-06-07
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
DEANGELO BROTHERS, INC. VS MITCHELL I. KITROSER, etc., et al. 4D2013-4018 2013-11-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502006CA006448XXXXMB

Parties

Name DEANGELO BROTHERS, INC.
Role Petitioner
Status Active
Representations GABRIEL E. ESTADELLA, Houston Saffold Park
Name RHINA M. CASTRO LARA
Role Respondent
Status Active
Name DALE E. DICKEY
Role Respondent
Status Active
Name PERRY BROCK
Role Respondent
Status Active
Name KENNETH BECK
Role Respondent
Status Active
Name ROBERT HURT
Role Respondent
Status Active
Name THOMAS GARDNER
Role Respondent
Status Active
Name AIRGAS CARBONIC, INC.
Role Respondent
Status Active
Name MICHAEL WEIS
Role Respondent
Status Active
Name MITCHELL I. KITROSER (DNU)
Role Respondent
Status Active
Representations Thomas J. McCausland, Bard D. Rockenbach, JAMES C. BARRY, HARRIET LEWIS, BRADLEY DAVID REDLIEN
Name GLORIA RODRIGUEZ
Role Respondent
Status Active
Name BENIGNO RODRIGUEZ. LLC
Role Respondent
Status Active
Name BOB'S BARRICADES, INC.
Role Respondent
Status Active
Name FELICITA LARA
Role Respondent
Status Active
Name UNITED RENTALS, INC.
Role Respondent
Status Active
Name RANDY MOORE
Role Respondent
Status Active
Name HON. EDWARD H. FINE
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-14
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-11
Type Order
Subtype Order on Motion For Clarification
Description Ord-Denying Clarification ~ ORDERED that petitioner's motion for clarification filed January 23, 2014, is hereby denied.
Docket Date 2014-02-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR CLARIFICATION
On Behalf Of MITCHELL I. KITROSER (DNU)
Docket Date 2014-01-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ (DENIED 2/11/14)
On Behalf Of DEANGELO BROTHERS, INC.
Docket Date 2014-01-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2014-01-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari filed November 7, 2013, is hereby denied. See Estate of Despain v. Avante Group, Inc., 900 So. 2d 637 (Fla. 5th DCA 2005); Holmes v. Bridgestone/Firestone, Inc., 891 So. 2d 1188 (Fla. 4th DCA 2005).WARNER, CIKLIN and KLINGENSMITH, JJ., Concur.
Docket Date 2013-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MITCHELL I. KITROSER (DNU)
Docket Date 2013-11-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PT Gabriel E. Estadella 0032094
Docket Date 2013-11-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-11-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DEANGELO BROTHERS, INC.
Docket Date 2013-11-07
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DEANGELO BROTHERS, INC.
Docket Date 2013-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-22
Amendment 2024-01-12
REINSTATEMENT 2023-09-25
ANNUAL REPORT 2022-08-31
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-06-30
Amendment 2019-10-29
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-04

USAspending Awards / Contracts

Procurement Instrument Identifier:
W9127810P0112
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
9800.00
Base And Exercised Options Value:
9800.00
Base And All Options Value:
9800.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-03-04
Description:
TRAFFIC CONTROL / FLAGMAN
Naics Code:
488490: OTHER SUPPORT ACTIVITIES FOR ROAD TRANSPORTATION
Product Or Service Code:
S206: GUARD SERVICES

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-05-28
Type:
Planned
Address:
2330 NORTHEAST WALDO ROAD, GAINESVILLE, FL, 32609
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2021-11-18
Type:
Planned
Address:
8452 HERLONG ROAD, GAINESVILLE, FL, 32609
Safety Health:
Health
Scope:
NoInspection

Inspection Summary

Date:
2017-06-21
Type:
Planned
Address:
5018 24TH AVE. SOUTH, TAMPA, FL, 33619
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2016-09-16
Type:
Planned
Address:
5018 24TH AVE. S., TAMPA, FL, 33619
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-03-09
Type:
Planned
Address:
17610 EAST ST, NORTH FORT MYERS, FL, 33903
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 447-3873
Add Date:
2005-10-07
Operation Classification:
Private(Property)
power Units:
125
Drivers:
99
Inspections:
2
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State