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 |
Name | Role | Address |
---|---|---|
CT CORPORATION SYSTEM | Agent | 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 |
Name | Role | Address |
---|---|---|
SALINI, PIETRO | PRESIDENT | 6125 TYVOLA CENTRE DRIVE, CHARLOTTE, NC 28217-6432 |
Name | Role | Address |
---|---|---|
ABBOTT, CHELSEA C. | TREASURER | 90 FIELDSTONE COURT, CHESHIRE, CT 06410-1212 |
Name | Role | Address |
---|---|---|
GALLAGHER , CAROL | COMPLIANCE | 90 FIELDSTONE COURT, CHESHIRE, CT 06410-1212 |
Name | Role | Address |
---|---|---|
NEBBIA, DANIELE | CHIEF OPERATING OFFICER | 6125 Tyvola Centre Drive, Charlotte, NC 28217-6432 |
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 |
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 |
Name | Role | Address |
---|---|---|
CATRINI, GIANFRANCO | CHIEF FINANCIAL OFFICER | 6125 Tyvola Centre Drive, Charlotte, NC 28217-6432 |
Name | Role | Address |
---|---|---|
LONGO, MICHELE | Director | 6125 Tyvola Centre Drive, Charlotte, NC 28217-6432 |
Name | Role | Address |
---|---|---|
GALLAGHER , CAROL | CORPORATE AFFAIRS OFFICER | 90 FIELDSTONE COURT, CHESHIRE, CT 06410-1212 |
Name | Role | Address |
---|---|---|
GALLAGHER , CAROL | SECRETARY | 90 FIELDSTONE COURT, CHESHIRE, CT 06410-1212 |
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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