Search icon

RON KENDALL MASONRY, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RON KENDALL MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RON KENDALL MASONRY, 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: 12 Sep 1975 (50 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 27 Sep 1985 (40 years ago)
Document Number: 484310
FEI/EIN Number 591693047

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

Address: 12893 SW Impact Drive, Indiantown, FL, 34956, US
Mail Address: P.O. Box 608, Indiantown, FL, 34956, US
ZIP code: 34956
County: Martin
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
912054
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-390-898
State:
ALABAMA
Type:
Headquarter of
Company Number:
000-936-336
State:
ALABAMA
Type:
Headquarter of
Company Number:
0756416
State:
KENTUCKY
Type:
Headquarter of
Company Number:
558424
State:
IDAHO

Key Officers & Management

Name Role Address
KENDALL, KAREN Secretary P.O. Box 608, Indiantown, FL, 34956
KENDALL, KAREN Treasurer P.O. Box 608, Indiantown, FL, 34956
KENDALL, KAREN Director P.O. Box 608, Indiantown, FL, 34956
KENDALL, RONALD K. President P.O. Box 608, Indiantown, FL, 34956
KENDALL, RONALD K. Director P.O. Box 608, Indiantown, FL, 34956
KENDALL, RONALD Agent 12893 SW Impact Drive, Indiantown, FL, 34956

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2005-04-26 101 BENOIST FARMS RD, WEST PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 101 BENOIST FARMS RD., WEST PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2004-04-30 101 BENOIST FARMS RD., WEST PALM BEACH, FL 33411 -
NAME CHANGE AMENDMENT 1985-09-27 RON KENDALL MASONRY, INC. -

Court Cases

Title Case Number Docket Date Status
ETIANY MARIA ELOI ZUFI, Appellant(s) v. ROBIN GABRIEL STOCKTON and RON KENDALL MASONRY, INC., Appellee(s). 4D2024-0842 2024-04-04 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-008236

Parties

Name Etiany Maria Eloi Zufi
Role Appellant
Status Active
Representations Michael Gregory Balangue, Jack Krumbein
Name Robin Gabriel Stockton
Role Appellee
Status Active
Representations Astrid Donnatella Marcelino, Jeremy W Harris, Mark A Hendricks, Adam Russell Schlossberg
Name RON KENDALL MASONRY, INC.
Role Appellee
Status Active
Name William W Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-22
Type Order
Subtype Order Dispensing with Oral Argument
Description 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 2024-07-15
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Etiany Maria Eloi Zufi
View View File
Docket Date 2024-06-24
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Robin Gabriel Stockton
View View File
Docket Date 2024-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Etiany Maria Eloi Zufi
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Robin Gabriel Stockton
Docket Date 2024-05-22
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-21
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 731 pages
Docket Date 2024-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Etiany Maria Eloi Zufi
Docket Date 2024-05-16
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Etiany Maria Eloi Zufi
Docket Date 2024-04-04
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-04
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-08
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
ST. JOE COMPANY AND ARTISAN PARK, LLC VS POWER DESIGN, INC., TEK-RAIL, INC., RBM PLUMBING SYSTEMS OF FLORIDA, INC., RON KENDALL MASONRY, INC., SAXONIS CUSTOM PAINTING, INC. D/B/A SAXONIS PAINTING AND RECONSTRUCTION, ET AL. 5D2016-3271 2016-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2009-CA-010804-OC

Parties

Name ARTISAN PARK LLC
Role Appellant
Status Active
Name THE ST. JOE COMPANY
Role Appellant
Status Active
Representations BRYAN W. DUKE
Name ACOUSTI ENGINEERING COMPANY OF FLORIDA
Role Appellee
Status Active
Name DUNN CORPORATION ISB PROPERTIES, LLC
Role Appellee
Status Active
Name FLORIDA EXTRUDERS INTERNATIONAL, INC.
Role Appellee
Status Active
Name SUPERIOR RAILING, INC.
Role Appellee
Status Active
Name GENERAL CAULKING & COATINGS, INC.
Role Appellee
Status Active
Name ALL-PRO AIR AND SERVICES, LLC
Role Appellee
Status Active
Name PRESTIGE LUMBER & SUPPLIES, INC.
Role Appellee
Status Active
Name JAMES W. LOVE
Role Appellee
Status Active
Name BEN F. PERRY CO., INC.
Role Appellee
Status Active
Name POWER DESIGN, INC.
Role Appellee
Status Active
Representations Michelle Krone, Lauren Maria Eliopoulos, Stuart J. Freeman, Jeremy W. Harris, NICHOLAS J. ELDER, Travis W. Fulford, TERESA A. EYERMAN, Carmen M. Rodriguez-Altieri, Jason R. Moyer, VINCENT F. VACCARELLA, JONATHAN WRIGHT, LARRY E. METZ, Anthony J. Russo, CHRISTOPHER J. MUELLER, Timothy Russell Moorhead, William Linero, Jr., Kieran F. O'Connor, NICOLE C. JACKSON, Michael L. Dear, JAYNE A. SKRZYSOWSKI PITTMAN, Nicholas P. Conto, Adam Craig Herman, Jared M. Krukar, Douglas Wall, Atheseus R. Lockhart, TODD MACLEOD, Sanjo S. Shatley, D. Spencer Mallard, David Harrigan, JENNIFER LYNN MENNITI, Paul R. Berg, Howard M. Allen, Joseph A. Lane, Jennifer R. Dixon
Name SAXONIS CUSTOM PAINTING, INC.
Role Appellee
Status Active
Name RON KENDALL MASONRY, INC.
Role Appellee
Status Active
Name LOVE'S WINDOWS & DOOR INSTALLATION
Role Appellee
Status Active
Name ALL-PRO AIR & SERVICES ONE, INC.
Role Appellee
Status Active
Name FORM-RITE CONCRETE, INC.
Role Appellee
Status Active
Name DA PAU ENTERPRISES, INC.
Role Appellee
Status Active
Name TEK-RAIL, INC.
Role Appellee
Status Active
Name TRI-TECH AIR CONDITIONING, INC.
Role Appellee
Status Active
Name ATLANTIS DRYWALL I, INC.
Role Appellee
Status Active
Name PRESTIGE ROOFING & GUTTER, INC.
Role Appellee
Status Active
Name Q.C. CONCRETE, INC.
Role Appellee
Status Active
Name BRADCORP FLORIDA 1, LLC
Role Appellee
Status Active
Name RBM PLUMBING SYSTEMS OF FLORIDA, INC.
Role Appellee
Status Active
Name HON. SCOTT POLODNA
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-12-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-12-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-11-23
Type Order
Subtype Amended/Corrected Order
Description ORD-Amended Order
Docket Date 2016-11-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-11-23
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ REQUEST FOR CERT REVIEW DECLINED.
Docket Date 2016-11-22
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 ST. JOE COMPANY
Docket Date 2016-11-16
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-04
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN CERTAIN RESPONSES TO AAS' STATEMENT
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-11-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-25
Type Response
Subtype Reply
Description REPLY
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-24
Type Response
Subtype Response
Description RESPONSE ~ PER 10/14 ORDER
On Behalf Of ST. JOE COMPANY
Docket Date 2016-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ DUPLICATE
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-14
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AAS SHALL FILE A BRIEF STATEMENT...
Docket Date 2016-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POWER DESIGN, INC.
Docket Date 2016-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-09-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ST. JOE COMPANY
Docket Date 2016-09-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
MIRACLE MARKETPLACE, LLC, et al. VS RON KENDALL, etc., PAUL PARKER, etc., et al. 4D2011-4815 2011-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-45852 25

Parties

Name THE TALISMAN COMPANIES
Role Appellant
Status Active
Name MIRACLE MARKETPLACE LLC
Role Appellant
Status Active
Representations Stephen Rakusin, Joseph S. Van De Bogart
Name LUIS A. SANTIAGO
Role Appellee
Status Active
Name RICHARD BUCK
Role Appellee
Status Active
Name PAUL MATTHEW PARKER
Role Appellee
Status Active
Name AMERICAN CONCEPT BUILDERS, INC.
Role Appellee
Status Active
Name THOMAS H. HENDERSON, JR.
Role Appellee
Status Active
Name JOSE H. NAVARRO
Role Appellee
Status Active
Name SANTOS I. MURILLO-CARDONA
Role Appellee
Status Active
Name DAVID BUCK, INC.
Role Appellee
Status Active
Name RON KENDALL MASONRY, INC.
Role Appellee
Status Active
Name RON KENDALL
Role Appellee
Status Active
Representations Michael R. Carey, Alexander O. Soto
Name JH AMERICAN CONSTRUCTION CORP
Role Appellee
Status Active
Name SIMC CONTRACTORS, INC.
Role Appellee
Status Active
Name L.A.S CONSTRUCTION GROUP INC
Role Appellee
Status Active
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-03-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed; further,ORDERED that appellant's (Miracle Marketplace, LLC) motion filed September 4, 2012, for appellate attorneys' fees and appellee's (Ron Kendall Masonry, Inc.) motion filed November 2, 2012, for award of appellate attorneys' fees and costs are hereby denied pursuant to the amicable settlement of all issues.
Docket Date 2013-03-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2013-03-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ 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.
Docket Date 2013-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 15 DAYS. ***FINAL*** (MIRACLE MARKETPLACE)
Docket Date 2013-01-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2013-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ T-
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ TO 1/11/13
Docket Date 2012-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ TO 12/21/12
Docket Date 2012-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (RON KENDALL MASONRY, INC.)
On Behalf Of RON KENDALL
Docket Date 2012-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RON KENDALL
Docket Date 2012-11-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Michael R. Carey 259187
Docket Date 2012-09-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 10/31/12
Docket Date 2012-09-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stephen Rakusin 183408
Docket Date 2012-09-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of RON KENDALL
Docket Date 2012-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SIX (6) VOLUMES ***CORRECTED AND RETURNED FROM L.T.***
Docket Date 2012-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 10 DAYS FROM THE TIME WHEN THE CORRECTED RECORD IS TRANSMITTED BACK TO THIS COURT.
Docket Date 2012-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-06-12
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Vacated ~ 6/8/12 ORDER TO SHOW CAUSE
Docket Date 2012-07-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) FOR THE COURT TO ENTER AN ORDER ON THE PREVIOUSLY FILED MOTION TO RETURN THE ROA TO CIRCUIT COURT.
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) *EMERGENCY* *AND*
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ DUE 7/30/12.
Docket Date 2012-07-18
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (VOLS. 3 - 6) ("AMENDED INDEX") (WITH CD ROM) ***RETURNED TO L.T.--SEE 7/30/12 ORDER***
Docket Date 2012-07-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) TO APPROVE REFERENCE TO A SECONDARY RECORD FOR THE PURPOSE OF BRIEFS ONLY
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-07-05
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of RON KENDALL
Docket Date 2012-06-29
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD ROM REQUIRED) ***RETURNED TO L.T.--SEE 7/30/12 ORDER***
Docket Date 2012-06-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ by 6/18/12
Docket Date 2012-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 6/29/12
Docket Date 2012-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 5/30/12
Docket Date 2012-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 4/30/12
Docket Date 2012-01-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Stephen Rakusin 183408
Docket Date 2011-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIRACLE MARKETPLACE, LLC
MIRACLE MARKETPLACE, LLC., et al. VS RON KENDALL, etc., PAUL PARKER, etc., et al. 4D2011-2398 2011-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09-45852 25

Parties

Name THE TALISMAN COMPANIES, LLC
Role Appellant
Status Active
Name MIRACLE MARKETPLACE LLC
Role Appellant
Status Active
Representations Stephen Rakusin
Name JOSE H. NAVARRO
Role Appellee
Status Active
Name AMERICAN CONCEPT BUILDERS, INC.
Role Appellee
Status Active
Name DAVID BUCK, INC.
Role Appellee
Status Active
Name LUIS A. SANTIAGO
Role Appellee
Status Active
Name SIMC CONTRACTORS, INC.
Role Appellee
Status Active
Name RON KENDALL
Role Appellee
Status Active
Representations MICHAEL P. QUINN, Michael R. Carey, Alexander O. Soto
Name L.A.S CONSTRUCTION GROUP INC
Role Appellee
Status Active
Name RON KENDALL MASONRY, INC.
Role Appellee
Status Active
Name JH AMERICAN CONSTRUCTION CORP
Role Appellee
Status Active
Name PAUL MATTHEW PARKER
Role Appellee
Status Active
Name SANTOS I. MURILLO-CARDONA
Role Appellee
Status Active
Name THOMAS H. HENDERSON, JR.
Role Appellee
Status Active
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-02-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-02-06
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ (REQUEST FOR WRITTEN OPINION)
Docket Date 2013-02-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-24
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND REQUEST FOR WRITTEN OPINION
On Behalf Of RON KENDALL
Docket Date 2013-01-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION T -
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2013-01-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ APPELLANTS
Docket Date 2012-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stephen Rakusin 183408
Docket Date 2012-02-06
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ (BRIEF AND APPENDIX ATTACHED) T-
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-12-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4th DCA
Docket Date 2012-08-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address
On Behalf Of RON KENDALL
Docket Date 2012-07-11
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ (REPLY BRIEF)
Docket Date 2012-07-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-07-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONSOLIDATE REPLY BRIEF TO ALL AE'S ANSWER BRIEFS (CONSOLIDATED BRIEF ATTACHED)
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-06-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES.
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-06-08
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (4)
On Behalf Of RON KENDALL
Docket Date 2012-06-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 10 DAYS ANSWER BRIEF
Docket Date 2012-06-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of RON KENDALL
Docket Date 2012-06-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RON KENDALL
Docket Date 2012-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS AFTER AMERICAN CONCEPTS AB **AMENDED 5/29/12*
Docket Date 2012-05-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1)
Docket Date 2012-05-21
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record ~ TO THE EXTENT IT SEEKS TO INCLUDE, IN THEIR ENTIRETY, THE DEPOSITION TRANSCRIPTS AND 187 DEPOSITION EXHIBITS.
Docket Date 2012-05-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO SUPPLEMENT THE ROA.
On Behalf Of RON KENDALL
Docket Date 2012-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 14 DAYS AFTER RULING ON 2ND MOTION TO SUPP.
Docket Date 2012-04-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Michael R. Carey 259187
Docket Date 2012-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RON KENDALL
Docket Date 2012-04-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) E
On Behalf Of RON KENDALL
Docket Date 2012-04-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2012-04-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2012-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RON KENDALL
Docket Date 2012-03-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Answer Brief extended by Letter (no order issued) ~ 30 DAYS TO 4/26/12
Docket Date 2012-03-05
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ (INITIAL BRIEF) BRIEF AND APPENDIX DEEMED FILED 3/5/12.
Docket Date 2012-03-05
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF.
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-01-23
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Stephen Rakusin 183408
Docket Date 2012-03-05
Type Disposition by Order
Subtype Granted in Part/Denied in Part
Description ORD-Grant in Part/Deny in Part ~ (2/6/12 MOTION FOR LEAVE TO SUPPLEMENT RECORD ON APPEAL)
Docket Date 2012-03-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-02-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO SUPPLEMENT ROA.
On Behalf Of RON KENDALL
Docket Date 2012-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ TO 2/6/12
Docket Date 2012-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ T-
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2012-01-20
Type Record
Subtype Record on Appeal
Description Received Records ~ THIRTY-ONE (31) VOLUMES (WITH CD ROM) ***THE ROA FROM THIS CASE IS BEING CITED TO FOR PURPOSE OF BRIEF WRITING IN 4D11-4815--SEE 7/30/12 ORDER IN 11-4815***
Docket Date 2012-01-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS.
Docket Date 2011-12-21
Type Response
Subtype Objection
Description Objection ~ TO SECOND MOTION FOR EXT. OF TIME TO FILE INITIAL BRIEF
On Behalf Of RON KENDALL
Docket Date 2011-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2011-09-22
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2011-09-15
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req ~ T -
Docket Date 2011-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of MIRACLE MARKETPLACE, LLC
Docket Date 2011-07-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIRACLE MARKETPLACE, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-21

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1196757.00
Total Face Value Of Loan:
1196757.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1196757.75
Total Face Value Of Loan:
1196757.75

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-04-16
Type:
Complaint
Address:
3304 SE FEDERAL HWY WEDGEWOOD COMMONS SHOPPING CENTER, STUART, FL, 34997
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-06-03
Type:
Prog Related
Address:
5925 AVIATION AVENUE, JACKSONVILLE, FL, 32221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-01-28
Type:
Planned
Address:
5001 LB MCLEOD, ORLANDO, FL, 32811
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-05-26
Type:
Planned
Address:
710 SOUTH OCEAN DRIVE, PALM BEACH, FL, 33480
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-24
Type:
Planned
Address:
PEABODY HOTEL, ORLANDO, FL, 32801
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1196757
Current Approval Amount:
1196757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1213118.14
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1196757.75
Current Approval Amount:
1196757.75
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1213807.45

Date of last update: 01 Jun 2025

Sources: Florida Department of State