Search icon

VECELLIO & GROGAN, INC. - Florida Company Profile

Company Details

Entity Name: VECELLIO & GROGAN, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 24 Apr 1980 (45 years ago)
Document Number: 845817
FEI/EIN Number 550345840

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

Address: 2251 ROBERT C BYRD DRIVE, BECKLEY, WV, 25801, US
Mail Address: P.O. BOX 2438, BECKLEY, WV, 25802, US
Place of Formation: WEST VIRGINIA

Key Officers & Management

Name Role Address
GWINN LOMAN L ASSI 2251 ROBERT C. BYRD DRIVE, BECKLEY, WV, 25801
VECELLIO LEO AJr. President 450 Royal Palm Way, Palm Beach, FL, 33480
VECELLIO LEO AJr. Director 450 Royal Palm Way, Palm Beach, FL, 33480
SMITH ROBERT D Director 450 Royal Palm Way, Palm Beach, FL, 33480
VECELLIO KATHRYN C Director 450 Royal Palm Way, Palm Beach, FL, 33480
VECELLIO CHRISTOPHER S Director 450 Royal Palm Way, Palm Beach, FL, 33480
VECELLIO MICHAEL L Director 450 Royal Palm Way, Palm Beach, FL, 33480
SULLIVAN MICHAEL Agent 450 Royal Palm Way, PALM BEACH, FL, 33480

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000051930 WHITE ROCK QUARRIES-SOUTH ACTIVE 2020-05-11 2025-12-31 - P.O. BOX 2438, BECKLEY, WV, 25802
G18000020195 HAL JONES ACTIVE 2018-02-06 2029-12-31 - P.O. BOX 2438, BECKLEY, WV, 25802-2438
G18000020197 HAL JONES CONTRACTOR, INC. ACTIVE 2018-02-06 2029-12-31 - P.O. BOX 2438, BECKLEY, WV, 33411
G18000020198 HAL JONES CONTRACTOR ACTIVE 2018-02-06 2029-12-31 - P.O. BOX 2438, BECKLEY, WV, 25802-2438
G18000020201 HJC ACTIVE 2018-02-06 2029-12-31 - P.O. BOX 2438, BECKLEY, WV, 25802-2438
G13000070842 WHITE ROCK QUARRIES ACTIVE 2013-07-15 2028-12-31 - P.O. BOX 15065, WEST PALM BEACH, FL, 33416

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-03-28 SULLIVAN, MICHAEL -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 450 Royal Palm Way, 2nd Floor, PALM BEACH, FL 33480 -
CHANGE OF PRINCIPAL ADDRESS 2010-03-17 2251 ROBERT C BYRD DRIVE, BECKLEY, WV 25801 -
CHANGE OF MAILING ADDRESS 2004-02-27 2251 ROBERT C BYRD DRIVE, BECKLEY, WV 25801 -

Court Cases

Title Case Number Docket Date Status
CECILIA C. MEDINA VS VECELLIO & GROGAN, INC., VECELLIO GROUP, INC. ETC. 4D2016-2097 2016-06-20 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-005548CM

Parties

Name CECILIA C. MEDINA
Role Appellant
Status Active
Name WHITE ROCK QUARRIES
Role Appellee
Status Active
Name VECELLIO & GROGAN, INC.
Role Appellee
Status Active
Representations PEDRO GASSANT, Daniel Patrick Hanlon, MIGUEL A. DE GRANDY, Division of Administrative Hearings
Name VECELLIO GROUP, INC.
Role Appellee
Status Active
Name Hon. June C McKInney
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's July 11, 2017 motion for extension of time to file motions for rehearing and/or written opinion and/or rehearing en banc is denied.
Docket Date 2017-07-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of CECILIA C. MEDINA
Docket Date 2017-07-10
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION OF TIME TO FILE MOTIONS FOR REHEARING
On Behalf Of VECELLIO & GROGAN, INC.
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 15, 2017 motion for extension of time is granted, and the time in which to file a motion for rehearing is extended to and including July 11, 2017.
Docket Date 2017-06-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR REHEARING ETC....
On Behalf Of CECILIA C. MEDINA
Docket Date 2017-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-23
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's February 21, 2017 motion to accept brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2017-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **PROPOSED**
On Behalf Of CECILIA C. MEDINA
Docket Date 2017-02-02
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of CECILIA C. MEDINA
Docket Date 2017-02-02
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY BRIEF
On Behalf Of CECILIA C. MEDINA
Docket Date 2016-12-22
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 December 16, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) 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 2016-12-16
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 CECILIA C. MEDINA
Docket Date 2016-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VECELLIO & GROGAN, INC.
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 21, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 6, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-11-21
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 VECELLIO & GROGAN, INC.
Docket Date 2016-10-31
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of CECILIA C. MEDINA
Docket Date 2016-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CECILIA C. MEDINA
Docket Date 2016-10-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 31, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-09-14
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 September 8, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 2016-09-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 137 pages
On Behalf Of VECELLIO & GROGAN, INC.
Docket Date 2016-09-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the clerk is directed to file a status report within ten (10) days from the date of this order regarding the preparation of the record on appeal.
Docket Date 2016-09-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPTS OF FINAL HEARING
On Behalf Of CECILIA C. MEDINA
Docket Date 2016-09-08
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 CECILIA C. MEDINA
Docket Date 2016-08-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 12, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-07-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF DESIGNATION TO COURT REPORTER
On Behalf Of CECILIA C. MEDINA
Docket Date 2016-07-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF DIRECTIONS TO CLERK FILED IN AGENCY PS CECILIA C. MEDINA
On Behalf Of CECILIA C. MEDINA
Docket Date 2016-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of VECELLIO & GROGAN, INC.
Docket Date 2016-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CECILIA C. MEDINA
Docket Date 2016-06-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of VECELLIO & GROGAN, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-03
ANNUAL REPORT 2016-03-25
ANNUAL REPORT 2015-02-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State