Search icon

MECHANICAL, INC. - Florida Company Profile

Company Details

Entity Name: MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MECHANICAL, 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: 15 Jun 1979 (46 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: 627511
FEI/EIN Number 591929410

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

Address: 4724 53RD AVENUE EAST, BRADENTON, FL, 34203, US
Mail Address: P.O. BOX 21114, BRADENTON, FL, 34204, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON DIANE L Treasurer 2123 46TH ST. CT. E., BRADENTON, FL, 34208
SUTTON DIANE L Director 2123 46TH ST. CT. E., BRADENTON, FL, 34208
Sutton Clayton Agent 4724 53RD AVENUE EAST, BRADENTON, FL, 34203
SUTTON CLAYTON President 2123 46TH ST CT EAST, BRADENTON, FL, 34208
SUTTON CLAYTON Director 2123 46TH ST CT EAST, BRADENTON, FL, 34208
SUTTON DIANE L Secretary 2123 46TH ST. CT. E., BRADENTON, FL, 34208

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000014671 RHINO LININGS OF BRADENTON EXPIRED 2014-02-11 2019-12-31 - P.O. BOX 21114, BRADENTON, FL, 34204

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2022-12-14 Sutton, Clayton -
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2011-04-21 4724 53RD AVENUE EAST, BRADENTON, FL 34203 -
AMENDMENT 2010-03-22 - -
REGISTERED AGENT ADDRESS CHANGED 2009-04-14 4724 53RD AVENUE EAST, BRADENTON, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-14 4724 53RD AVENUE EAST, BRADENTON, FL 34203 -

Court Cases

Title Case Number Docket Date Status
MECHANICAL, INC. VS WALTER G. MILLS, INC., ET AL., 2D2019-2264 2019-06-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-1024-NC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016-CA-2150-NC

Parties

Name MECHANICAL, INC.
Role Petitioner
Status Active
Representations DIANE R. MC GINNESS, ESQ., JAMES L. PRICE, ESQ.
Name LIBERTY MUTUAL FIRE INSURNCE CO.
Role Appellee
Status Active
Name WALTER G. MILLS, INC.
Role Respondent
Status Active
Representations MATTHEW J. LAVISKY, ESQ., ROBIN P. KEENER, ESQ., JESSE R. BUTLER, ESQ., MICHAEL P. MURPHY, ESQ., CAROL M. ROONEY, ESQ., FAY E. RYAN, ESQ.
Name JAMES F. GULSBY PLUMBING, INC.
Role Respondent
Status Active
Name GILBANE BUILDING COMPANY
Role Respondent
Status Active
Name OWNERS INSURANCE CO.
Role Respondent
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2020-01-31
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed
Docket Date 2020-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent Walter G. Mills, Inc., n/k/a Gilbane Building Company's motion for attorney's fees against Mechanical, Inc., is granted contingent upon a determination that the subcontract providing the basis for these fees is valid and enforceable.
Docket Date 2020-01-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 22, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Edward C. LaRose, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2020-01-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO RESPONDENT, LIBERTY MUTUAL FIRE INSURANCE COMPANY'S UNOPPOSED, MOTION TO FILE APPENDIX OUT OF TIME TO ADD DEFENDANT, OWNERS' INSURANCE COMPANY'S MOTION TO SEVER (FILED JANUARY 20, 2020)
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2020-01-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent Liberty Mutual Fire Insurance Company's unopposed motion for leave to file appendix out of time based on exigent circumstances is granted.
Docket Date 2020-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT LIBERTY MUTUAL FIRE INSURANCE COMPANY'S UNOPPOSED MOTION FOR LEAVE TO FILE APPENDIX OUT OF TIME BASED ON EXIGENT CIRCUMSTANCES
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-12-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent’s motion to dispense with oral argument is denied.
Docket Date 2019-11-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motions for extension of time to serve the replies are treated as motions to accept the replies as timely filed and are granted.
Docket Date 2019-11-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ PETITIONER, OWNERS INSURANCE COMPANY'S, REQUEST FOR ORAL ARGUMENT
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-11-05
Type Response
Subtype Reply
Description REPLY ~ MECHANICAL, INC.'S REPLY TO WALTER G. MILLS, INC., n/k/a GILBANE BUILDING COMPANY'S CONSOLIDATED RESPONSE TO PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of MECHANICAL, INC.
Docket Date 2019-10-23
Type Response
Subtype Reply
Description REPLY ~ TO LIBERTY MUTUAL FIRE INSURANCE COMPANY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MECHANICAL, INC.
Docket Date 2019-10-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND RESPONSE IN OPPOSITION TO RESPONDENT WG MILLS' MOTION FOR ATTORNEY'S FEES
On Behalf Of MECHANICAL, INC.
Docket Date 2019-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT, WALTER G. MILLS, INC. n/k/a GILBANE BUILDING COMPANY'S MOTION FOR ATTORNEYS FEES
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-10-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER, MECHANICAL, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLIES
On Behalf Of MECHANICAL, INC.
Docket Date 2019-10-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER, OWNERS' INSURANCE COMPANY'S, UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLIES
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-09-26
Type Response
Subtype Response
Description RESPONSE ~ WALTER G. MILLS, INC. n/k/a GILBANE BOLDING COMPANY'S CONSOLIDATED RESPONSE TO PETITIONERS' PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-09-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, LIBERTY MUTUAL FIRE INSURANCE COMPANY'S CONSOLIDATED RESPONSE TO PETITIONERS' PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ LIBERTY MUTUAL FIRE INSURANCE COMPANY, INDIVIDUALLY AND AS ASSIGNEE OF GILBANE BUILDING COMPANY
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-08-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by September 2, 2019.
Docket Date 2019-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SECOND AMENDED
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-07-26
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for review for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-07-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED NOTICE OF APPEARANCE AND EMAIL DESIGNATIONS
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALTER G. MILLS, INC.
Docket Date 2019-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MECHANICAL, INC.
Docket Date 2019-06-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MECHANICAL, INC.
Docket Date 2019-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ PT JAMES L. PRICE, ESQ. 316570
On Behalf Of MECHANICAL, INC.
OWNERS INSURANCE COMPANY AND MECHANICAL, INC. VS LIBERTY MUTUAL FIRE INSURANCE COMPANY, ET AL., 2D2019-2260 2019-06-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2016-CA-2150-NC

Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-1024-NC

Parties

Name MECHANICAL, INC.
Role Petitioner
Status Active
Name OWNERS INSURANCE COMPANY
Role Petitioner
Status Active
Representations ROBIN P. KEENER, ESQ., JOHN D. RUSSELL, ESQ.
Name THE FAITH BAPTIST CHURCH OF SARASOTA, FLORIDA, INC.
Role Respondent
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Respondent
Status Active
Representations MICHAEL P. MURPHY, ESQ., JAMES L. PRICE, ESQ., FAY E. RYAN, ESQ., CAROL M. ROONEY, ESQ., JESSE R. BUTLER, ESQ., MATTHEW J. LAVISKY, ESQ., ADAM M. TOPEL, ESQ.
Name JAMES F. GULSBY PLUMBING, INC.
Role Respondent
Status Active
Name WALTER G. MILLS
Role Respondent
Status Active
Name The Cincinnati Insurance Co.,
Role Respondent
Status Active
Name N/K/A GILBANE BUILDING COMPANY
Role Respondent
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 22, 2020, at 9:30 A.M., before: Judge Morris Silberman, Judge Edward C. LaRose, Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ WALTER G. MILLS, INC . n/k/a GILBANE BUILDING COMPANY
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SECOND AMENDED
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-07-26
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for review for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.
Docket Date 2020-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2020-01-31
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondent Walter G. Mills, Inc., n/k/a Gilbane Building Company's motion for attorney's fees against Mechanical, Inc., is granted contingent upon a determination that the subcontract providing the basis for these fees is valid and enforceable.
Docket Date 2020-01-31
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed
Docket Date 2020-01-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-01-21
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO RESPONDENT, LIBERTY MUTUAL FIRE INSURANCE COMPANY'S UNOPPOSED, MOTION TO FILE APPENDIX OUT OF TIME TO ADD DEFENDANT, OWNERS' INSURANCE COMPANY'S MOTION TO SEVER (FILED JANUARY 20, 2020)
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2020-01-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent Liberty Mutual Fire Insurance Company's unopposed motion for leave to file appendix out of time based on exigent circumstances is granted.
Docket Date 2020-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENT LIBERTY MUTUAL FIRE INSURANCE COMPANY'S UNOPPOSED MOTION FOR LEAVE TO FILE APPENDIX OUT OF TIME BASED ON EXIGENT CIRCUMSTANCES
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-12-19
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Respondent’s motion to dispense with oral argument is denied.
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-11-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioners' motions for extension of time to serve the replies are treated as motions to accept the replies as timely filed and are granted.
Docket Date 2019-11-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ PETITIONER, OWNERS INSURANCE COMPANY'S, REQUEST FOR ORAL ARGUMENT
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2019-11-05
Type Response
Subtype Reply
Description REPLY ~ MECHANICAL, INC.'S REPLY TO WALTER G. MILLS, INC., n/k/a GILBANE BUILDING COMPANY'S CONSOLIDATED RESPONSE TO PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of MECHANICAL, INC.
Docket Date 2019-10-23
Type Response
Subtype Reply
Description REPLY ~ TO LIBERTY MUTUAL FIRE INSURANCE COMPANY'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MECHANICAL, INC.
Docket Date 2019-10-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND RESPONSE IN OPPOSITION TO RESPONDENT WG MILLS' MOTION FOR ATTORNEY'S FEES
On Behalf Of MECHANICAL, INC.
Docket Date 2019-10-15
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Petitioner Mechanical, Inc.'s motion for extension of time to serve the replies is granted. The replies shall be served by November 5, 2019.
Docket Date 2019-10-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT, WALTER G. MILLS, INC. n/k/a GILBANE BUILDING COMPANY'S MOTION FOR ATTORNEYS FEES
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-10-07
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner Owners' Insurance Company's motion for extension of time to serve the replies is granted. The replies shall be served by November 5, 2019.
Docket Date 2019-10-03
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER, MECHANICAL, INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLIES
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-10-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ PETITIONER, OWNERS' INSURANCE COMPANY'S, UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE REPLIES
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2019-09-26
Type Response
Subtype Response
Description RESPONSE ~ WALTER G. MILLS, INC. n/k/a GILBANE BOLDING COMPANY'S CONSOLIDATED RESPONSE TO PETITIONERS' PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-09-13
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent Liberty Mutual Fire Insurance Company, individually and as assignee of Gilbane Building Company's motion for extension for time to serve its response to the petition is treated as a motion to accept the response as timely filed. The motion is granted and the response served and filed on September 6, 2019, is deemed timely. Respondent Walter G. Mills, Inc. n/k/a Gilbane Building Company's motion for extension is granted and the response shall be served on or before September 26, 2019.
Docket Date 2019-09-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, LIBERTY MUTUAL FIRE INSURANCE COMPANY'S CONSOLIDATED RESPONSE TO PETITIONERS' PETITIONS FOR WRIT OF CERTIORARI
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-08-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by September 2, 2019.
Docket Date 2019-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-07-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-07-03
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-07-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FIRM NAME CHANGE AND AMENDED EMAIL DESIGNATIONS
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LIBERTY MUTUAL FIRE INSURANCE COMPANY
Docket Date 2019-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2019-06-17
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of OWNERS INSURANCE COMPANY
Docket Date 2019-06-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
REINSTATEMENT 2022-12-14
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-02-11
ANNUAL REPORT 2013-04-04

USAspending Awards / Financial Assistance

Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-03-26
Type:
Unprog Rel
Address:
1000 32ND ST. WEST, BRADENTON, FL, 34240
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-04-15
Type:
Planned
Address:
1201 GERANIUM AVE., PORT CHARLOTTE, FL, 34287
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-01-12
Type:
Planned
Address:
410 6TH AVENUE EAST, BRADENTON, FL, 33508
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-09-11
Type:
Planned
Address:
23003 WESTCHESTER BLVD, PORT CHARLOTTE, FL, 33952
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-06-19
Type:
Unprog Rel
Address:
101 RIVERFRONT BLVD, BRADENTON, FL, 33505
Safety Health:
Safety
Scope:
Complete

Date of last update: 01 Jun 2025

Sources: Florida Department of State