Search icon

THE LANE CONSTRUCTION CORPORATION

Branch

Company Details

Entity Name: THE LANE CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 24 Apr 1961 (64 years ago)
Branch of: THE LANE CONSTRUCTION CORPORATION, CONNECTICUT (Company Number 0027234)
Document Number: 815223
FEI/EIN Number 06-0421150
Mail Address: 90 FIELDSTONE COURT, CHESHIRE, CT 06410-1212
Address: 6125 Tyvola Centre Drive, Charlotte, NC 28217-6432
Place of Formation: CONNECTICUT

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

PRESIDENT

Name Role Address
SALINI, PIETRO PRESIDENT 6125 TYVOLA CENTRE DRIVE, CHARLOTTE, NC 28217-6432

TREASURER

Name Role Address
ABBOTT, CHELSEA C. TREASURER 90 FIELDSTONE COURT, CHESHIRE, CT 06410-1212

COMPLIANCE

Name Role Address
GALLAGHER , CAROL COMPLIANCE 90 FIELDSTONE COURT, CHESHIRE, CT 06410-1212

CHIEF OPERATING OFFICER

Name Role Address
NEBBIA, DANIELE CHIEF OPERATING OFFICER 6125 Tyvola Centre Drive, Charlotte, NC 28217-6432

DIRECTOR

Name Role Address
NEBBIA, DANIELE DIRECTOR 6125 Tyvola Centre Drive, Charlotte, NC 28217-6432
CATRINI, GIANFRANCO DIRECTOR 6125 Tyvola Centre Drive, Charlotte, NC 28217-6432

EXECUTIVE VICE PRESIDENT

Name Role Address
CATRINI, GIANFRANCO EXECUTIVE VICE PRESIDENT 6125 Tyvola Centre Drive, Charlotte, NC 28217-6432
NEBBIA, DANIELE EXECUTIVE VICE PRESIDENT 6125 Tyvola Centre Drive, Charlotte, NC 28217-6432

CHIEF FINANCIAL OFFICER

Name Role Address
CATRINI, GIANFRANCO CHIEF FINANCIAL OFFICER 6125 Tyvola Centre Drive, Charlotte, NC 28217-6432

Director

Name Role Address
LONGO, MICHELE Director 6125 Tyvola Centre Drive, Charlotte, NC 28217-6432

CORPORATE AFFAIRS OFFICER

Name Role Address
GALLAGHER , CAROL CORPORATE AFFAIRS OFFICER 90 FIELDSTONE COURT, CHESHIRE, CT 06410-1212

SECRETARY

Name Role Address
GALLAGHER , CAROL SECRETARY 90 FIELDSTONE COURT, CHESHIRE, CT 06410-1212

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 6125 Tyvola Centre Drive, Charlotte, NC 28217-6432 No data
CHANGE OF MAILING ADDRESS 2018-04-18 6125 Tyvola Centre Drive, Charlotte, NC 28217-6432 No data
REGISTERED AGENT NAME CHANGED 1992-03-06 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-06 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000737588 TERMINATED 1000000306631 POLK 2012-10-18 2032-10-25 $ 4,919.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J12000737596 TERMINATED 1000000306650 POLK 2012-10-18 2032-10-25 $ 2,509.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Court Cases

Title Case Number Docket Date Status
Allan Comrie, Appellant(s), v. Hubbard Construction Company, The Lane Construction Corporation, Florida Department of Transportation, Citizens Property Insurance Corporation, Homeowners Choice Property and Casualty Insurance Company, Inc., Appellee(s). 5D2024-2800 2024-10-14 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2016-CA-15922

Parties

Name Allan Comrie
Role Appellant
Status Active
Representations Tiffany Ann Jones, Walter Nathanael Meloon
Name HUBBARD CONSTRUCTION COMPANY
Role Appellee
Status Active
Representations Michael H. Kestenbaum, Daniel Stuart Weinger
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Todd Randall Ehrenreich
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Harold Adam Saul
Name Homeowners Choice Property and Casualty Insurance Company, Inc.
Role Appellee
Status Active
Representations Sergio Carlos Muñiz, Jr.
Name Hon. Michelle Lynn Naberhaus
Role Judge/Judicial Officer
Status Active
Name Brevard Clerk
Role Lower Tribunal Clerk
Status Active
Name THE LANE CONSTRUCTION CORPORATION
Role Appellee
Status Active
Representations Spencer Michael Mayer, Todd Randall Ehrenreich, Caroline Ashley Sand

Docket Entries

Docket Date 2024-11-21
Type Order
Subtype Order
Description APPEAL SHALL PROCEED PURSUANT TO FRAP 9.110(k). ALL FILING DEADLINES SHALL COMMENCE FROM THE DATE OF THIS ORDER
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hubbard Construction Company
Docket Date 2024-11-01
Type Response
Subtype Response
Description BRIEF STATEMENT PER 10/22 ORDER
On Behalf Of Allan Comrie
Docket Date 2024-10-22
Type Order
Subtype Order
Description Order; AA W/IN 10 DYS FILE BRIEF STMNT RE: THIS COURT'S JURISDICTION; AE FILE RESPONSE W/IN 5 DYS; NEITHER TO EXCEED 6 PGS
View View File
Docket Date 2024-10-17
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
View View File
Docket Date 2024-10-14
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-10-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-14
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 10/11/2024
Docket Date 2024-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Allan Comrie
Docket Date 2024-12-23
Type Order
Subtype Order Striking Filing
Description Order Striking Filing; AA W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
View View File
Docket Date 2024-12-09
Type Record
Subtype Record on Appeal
Description Record on Appeal-6470 pages
On Behalf Of Brevard Clerk
Docket Date 2024-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief to 2/3/25
On Behalf Of Allan Comrie
SKANSKA-GRANITE-LANE, A FLORIDA JOINT VENTURE VS THE LANE CONSTRUCTION CORPORATION, A CONNECTICUT CORPORATION 5D2021-1706 2021-07-09 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2021-CA-002383-O

Parties

Name Skanska-Granite-Lane
Role Petitioner
Status Active
Representations Michael H. Shanlever, Arabella Okwara, Hannah S. McLean, John D. Hanover, Joanne M. O'Connor
Name THE LANE CONSTRUCTION CORPORATION
Role Respondent
Status Active
Representations Denis L. Durkin
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-02-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-02-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2022-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-13
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-01-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Skanska-Granite-Lane
Docket Date 2021-08-11
Type Response
Subtype Reply
Description REPLY
On Behalf Of Skanska-Granite-Lane
Docket Date 2021-08-02
Type Response
Subtype Response
Description RESPONSE ~ PER 7/12 ORDER
On Behalf Of The Lane Construction Corporation
Docket Date 2021-07-26
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel ~ PRO HAC VICE MOTIONS GRANTED...
Docket Date 2021-07-23
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ PER ARABELLA OKWARA, ESQ.
On Behalf Of Skanska-Granite-Lane
Docket Date 2021-07-23
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DYS ATTY OKWARA, ATTY HANOVER AND ATTY SHANLEVER TENDER $100; NO ACTION TAKEN ON MOTIONS AT THIS TIME...
Docket Date 2021-07-23
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR HANNAH S. MCLEAN, ESQ.; GRANTED PER 7/26 ORDER
On Behalf Of Skanska-Granite-Lane
Docket Date 2021-07-22
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ FOR ARABELLA OKWARA, ESQ.; GRANTED PER 7/26 ORDER
On Behalf Of Skanska-Granite-Lane
Docket Date 2021-07-12
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-07-09
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 07/09/21
On Behalf Of Skanska-Granite-Lane
Docket Date 2021-07-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Skanska-Granite-Lane
Docket Date 2021-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-27
AMENDED ANNUAL REPORT 2022-09-13
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-27
AMENDED ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-28

Date of last update: 06 Feb 2025

Sources: Florida Department of State