Search icon

MWH AMERICAS, INC. - Florida Company Profile

Company Details

Entity Name: MWH AMERICAS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 26 Jul 1968 (57 years ago)
Date of dissolution: 24 Feb 2017 (8 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Feb 2017 (8 years ago)
Document Number: 821699
FEI/EIN Number 951878805

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

Address: 370 Interlocken Blvd., Suite 300, Broomfield, CO, 80021, US
Mail Address: 370 Interlocken Blvd., Suite 300, Broomfield, CO, 80021, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
McConville Daniel President 370 Interlocken Blvd., Suite 300, Broomfield, CO, 80021
Payne Thomas G Treasurer 370 Interlocken Blvd., Suite 300, Broomfield, CO, 80021
Tomlinson David J Secretary 370 Interlocken Blvd., Suite 300, Broomfield, CO, 80021
Lavoie Blair M Director 370 Interlocken Blvd., Suite 300, Broomfield, CO, 80021
Kuiken James G Director 370 Interlocken Blvd., Suite 300, Broomfield, CO, 80021
Krause Alan Director 370 Interlocken Blvd., Suite 300, Broomfield, CO, 80021

Events

Event Type Filed Date Value Description
WITHDRAWAL 2017-02-24 - -
REGISTERED AGENT CHANGED 2017-02-24 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2016-04-01 370 Interlocken Blvd., Suite 300, Broomfield, CO 80021 -
CHANGE OF MAILING ADDRESS 2016-04-01 370 Interlocken Blvd., Suite 300, Broomfield, CO 80021 -
REINSTATEMENT 2010-10-01 - -
REVOKED FOR ANNUAL REPORT 2010-09-24 - -
NAME CHANGE AMENDMENT 2001-08-01 MWH AMERICAS, INC. -
NAME CHANGE AMENDMENT 1993-04-06 MONTGOMERY WATSON AMERICAS, INC. -
AMENDMENT 1985-05-17 - -

Court Cases

Title Case Number Docket Date Status
MICHAEL GLEMAN VS MWH AMERICAS, INC., et al. 4D2019-2923 2019-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010810XXXXMB

Parties

Name MICHAEL GLEMAN
Role Appellant
Status Active
Representations Isidro M. Garcia, Jennifer S. Carroll
Name JACK MCDONALD
Role Appellee
Status Active
Name MWH AMERICAS, INC.
Role Appellee
Status Active
Representations Ryan J Wynne, Rina Clemens, Scot E. Samis, Christopher Ryan Jones, Richard A. Jarolem
Name STANTEC CONSULTING INTERNATIONAL LLC
Role Appellee
Status Active
Name DAN DUKE
Role Appellee
Status Active
Name ADAM WARD
Role Appellee
Status Active
Name HINTERLAND GROUP INC.
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-11-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-2280 AND 4D19-2923 CONSOLIDATED FOR ALL PURPOSES*** SEE 4D19-2280 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2222-02-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO GJ***
Docket Date 2021-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ July 10, 2020 motion for attorney's fees is denied.
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's September 4, 2020 motion for extension of time is granted, and appellant shall serve the reply brief by no later than September 9, 2020. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 21, 2020 motion for extension of time is granted in part. Appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-07-07
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN 7/6/20***
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees Hinterland Group and Dan Duke’s July 18, 2020 motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ MWH AMERICAS, INC., JACK McDONALD, ADAM WARD, and STANTEC CONSULTING INTERNATIONAL
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-06-18
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 MWH AMERICAS, INC.
Docket Date 2020-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-03-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 05/19/2020
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 12, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-02-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's February 11, 2020 motion to supplement the record is granted, and the record is supplemented to include the transcript of the July 23, 2019 hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 2/13/2020***
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-02-12
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 MICHAEL GLEMAN
Docket Date 2020-02-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-02-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's February 3, 2020 motion to supplement the record is granted, and the record is supplemented to include transcripts of the June 14, 2019 and July 12, 2019 hearings that took place in the trial court. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 2/5/2020***
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 29, 2020 motion for extension of time is granted without prejudice to filing a motion to supplement the record if necessary. Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1254 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-01-21
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 MICHAEL GLEMAN
Docket Date 2019-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MICHAEL GLEMAN
Docket Date 2019-11-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellees' October 30, 2019 response, it is ORDERED that appellant's November 7, 2019 amended motion to consolidate is granted, and case numbers 4D19-2280 and 4D19-2923 are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-2280. Appellant shall file a single initial brief addressing the issues of both case numbers.
Docket Date 2019-11-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ AMENDED
On Behalf Of MICHAEL GLEMAN
Docket Date 2019-11-04
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO CONSOLIDATE
On Behalf Of MWH AMERICAS, INC.
Docket Date 2019-10-30
Type Response
Subtype Response
Description Response
On Behalf Of MWH AMERICAS, INC.
Docket Date 2019-10-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MICHAEL GLEMAN
Docket Date 2019-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL GLEMAN
Docket Date 2019-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MWH AMERICAS, INC.
Docket Date 2019-09-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MICHAEL GLEMAN
Docket Date 2019-09-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL GLEMAN
Docket Date 2019-09-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MICHAEL GLEMAN VS MWH AMERICAS, INC., et al. 4D2019-2280 2019-07-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA010810XXXXMB

Parties

Name MICHAEL GLEMAN
Role Appellant
Status Active
Representations Jennifer S. Carroll, Isidro M. Garcia
Name STANTEC CONSULTING INTERNATIONAL LLC
Role Appellee
Status Active
Name ADAM WARD
Role Appellee
Status Active
Name DAN DUKE
Role Appellee
Status Active
Name MWH AMERICAS, INC.
Role Appellee
Status Active
Representations Ryan J Wynne, Rina Clemens, Richard A. Jarolem, Andrew A. Harris, Christopher Ryan Jones, Scot E. Samis
Name JACK MCDONALD
Role Appellee
Status Active
Name HINTERLAND GROUP INC.
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-11-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D19-2280 AND 4D19-2923 CONSOLIDATED FOR ALL PURPOSES*** SEE 4D19-2280 FOR ALL FUTURE DOCKET ENTRIES.***
Docket Date 2222-02-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***NO GJ***
Docket Date 2021-01-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellees’ July 10, 2020 motion for attorney's fees is denied.
Docket Date 2021-01-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's September 4, 2020 motion for extension of time is granted, and appellant shall serve the reply brief by no later than September 9, 2020. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-09-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 21, 2020 motion for extension of time is granted in part. Appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-08-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 8/21/20
Docket Date 2020-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-07-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-07-07
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-07-06
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellees Hinterland Group and Dan Duke's answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2020-07-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***STRICKEN 7/6/20***
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellees Hinterland Group and Dan Duke’s July 18, 2020 motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-06-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ MWH AMERICAS, INC., JACK McDONALD, ADAM WARD, and STANTEC CONSULTING INTERNATIONAL
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-06-18
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 MWH AMERICAS, INC.
Docket Date 2020-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-05-18
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 6/18/20
Docket Date 2020-05-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-05-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/18/2020
Docket Date 2020-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-03-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-03-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 05/19/2020
Docket Date 2020-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MWH AMERICAS, INC.
Docket Date 2020-02-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 12, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within five (5) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2020-02-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 2/13/2020***
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-02-13
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's February 11, 2020 motion to supplement the record is granted, and the record is supplemented to include the transcript of the July 23, 2019 hearing. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-02-12
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 MICHAEL GLEMAN
Docket Date 2020-02-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-02-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's February 3, 2020 motion to supplement the record is granted, and the record is supplemented to include transcripts of the June 14, 2019 and July 12, 2019 hearings that took place in the trial court. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-02-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 2/5/2020***
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-02-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MICHAEL GLEMAN
Docket Date 2020-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 29, 2020 motion for extension of time is granted without prejudice to filing a motion to supplement the record if necessary. Appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1254 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-01-21
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 MICHAEL GLEMAN
Docket Date 2019-11-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/20/20
Docket Date 2019-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MICHAEL GLEMAN
Docket Date 2019-11-12
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellees' October 30, 2019 response, it is ORDERED that appellant's November 7, 2019 amended motion to consolidate is granted, and case numbers 4D19-2280 and 4D19-2923 are now consolidated and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D19-2280. Appellant shall file a single initial brief addressing the issues of both case numbers.
Docket Date 2019-11-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ **AMENDED**
On Behalf Of MICHAEL GLEMAN
Docket Date 2019-10-30
Type Response
Subtype Response
Description Response
On Behalf Of MWH AMERICAS, INC.
Docket Date 2019-10-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MICHAEL GLEMAN
Docket Date 2019-09-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/28/19
Docket Date 2019-09-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MICHAEL GLEMAN
Docket Date 2019-07-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL GLEMAN
Docket Date 2019-07-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MICHAEL GLEMAN
Docket Date 2019-07-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-07-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL GLEMAN

Documents

Name Date
Withdrawal 2017-02-24
Reg. Agent Change 2016-11-15
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-11
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-03-31
ANNUAL REPORT 2011-01-04
REINSTATEMENT 2010-10-01
ANNUAL REPORT 2009-12-21

Date of last update: 03 Mar 2025

Sources: Florida Department of State