Search icon

SPEARS MANUFACTURING CO.

Company Details

Entity Name: SPEARS MANUFACTURING CO.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 30 May 1980 (45 years ago)
Document Number: 846105
FEI/EIN Number 952647135
Address: 15853 OLDEN ST, SYLMAR, CA, 91342, US
Mail Address: 15853 OLDEN ST, SYLMAR, CA, 91342, US
Place of Formation: NEVADA

Agent

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

CO

Name Role Address
SPEARS II, ROBERT W CO 15853 OLDEN ST, SYLMAR, CA, 91342
Swingley Doug CO 15853 OLDEN ST, SYLMAR, CA, 91342

Chairman

Name Role Address
SPEARS II, ROBERT W Chairman 15853 OLDEN ST, SYLMAR, CA, 91342
Swingley Doug Chairman 15853 OLDEN ST, SYLMAR, CA, 91342

Chief Financial Officer

Name Role Address
Fourriel Darlene Chief Financial Officer 15853 OLDEN ST, SYLMAR, CA, 91342

Events

Event Type Filed Date Value Description
AMENDMENT 2021-03-04 No data No data
REINSTATEMENT 2001-12-28 No data No data
REVOKED FOR ANNUAL REPORT 2001-09-21 No data No data

Court Cases

Title Case Number Docket Date Status
SUMMERS FIRE SPRINKLERS, INC., VS SPEARS MANUFACTURING COMPANY, 3D2021-0527 2021-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name SUMMERS FIRE SPRINKLERS, INC.
Role Appellant
Status Active
Representations Thomas L. Hunker, LAURENCE CANCEL
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SPEARS MANUFACTURING CO.
Role Appellee
Status Active
Representations NANCY STONER, Francisco Touron, III, BENNETT R. BLACHAR, ERIC S. BOOS, JON D. DERREVERE, WILLIAM F. FINK, HELIO DE LA TORRE, JEFFREY C. GERISH, JUAN DIAZ, JASON M. RODGERS-DA CRUZ, SCOTT M. SARASON, TIMOTHY S. TAYLOR, KENNETH J. SCHERER, JEFFREY B. SHAPIRO, DAX W. DIETIKER, JOSEPH W. DOWNS, III, MICHELLE BARTON-KING, ROBERT A. CARLSON, ALTON C. HALE, JR., JILL NEXON BERMAN, STEVEN M. APPELBAUM, JENS C. RUIZ, JEFFREY F. BOGERT, CHRISTOPHER GARCIA, ANNE-SOLENNE ROLLAND, PATRICK S. MONTOYA, HEATHER L. WOODS, Robert M. Stein, ANDREW S. CONNELL, JR., LOREN W. FENDER, JOY SPILLIS LUNDEEN, KELLY R. MELCHIONDO, DANIEL A. GARCIA, ROBIN B. ROTHMAN, MICHAEL A. HORNREICH, ARI C. SHAPIRO, Jacob J. Liro, CINDY DUQUE BONILLA

Docket Entries

Docket Date 2021-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-04-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2021-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/17/2021
Docket Date 2021-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO SERVE APPELLANT'S INITIAL BRIEF
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2021-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPEARS MANUFACTURING CO.
Docket Date 2021-03-12
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Jeffrey C. Gerish
On Behalf Of SPEARS MANUFACTURING CO.
Docket Date 2021-03-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jeffrey C. Gerish, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee is hereby granted as stated in the Motion. Jeffrey C. Gerish, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2021-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JEFFREY C. GERISH, ESQ.'S VERIFIED MOTION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of SPEARS MANUFACTURING CO.
Docket Date 2021-03-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Response in Opposition to Appellant’s Motion to Consolidate Appeals is noted. Appellant’s Motion to Consolidate Appeals for Purposes of Briefing and Issuance of an Opinion is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together, and to file a single, consolidated record on appeal.
Docket Date 2021-03-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO CONSOLIDATE APPEALS FOR PURPOSES OF BRIEFING AND ISSUANCE OF AN OPINION
On Behalf Of SPEARS MANUFACTURING CO.
Docket Date 2021-02-22
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this Order to Appellant's Motion to Consolidate Appeals for Purposes of Briefing and Issuance of an Opinion.
Docket Date 2021-02-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEALSFOR PURPOSES OF BRIEFING AND ISSUANCE OF ANOPINION
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2021-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SPEARS MANUFACTURING CO.
SPEARS MANUFACTURING CO., etc., VS LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC., etc., 3D2019-2047 2019-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name SPEARS MANUFACTURING CO.
Role Appellant
Status Active
Representations DAVID B. STAUBER, ROBIN B. ROTHMAN, ANDREW S. CONNELL, JR.
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ARMANDO G. HERNANDEZ, JEFFREY B. SHAPIRO, JOY SPILLIS LUNDEEN, BENNETT R. BLACHAR, William Allen Bonner, STEVEN M. APPELBAUM, JASON M. RODGERS-DA CRUZ, ROBERT A. CARLSON, ALAN G. KIPNIS, JILL NEXON BERMAN, SCOTT M. SARASON, JUAN DIAZ, SERGIO V. MEDINA, MICHAEL A. HORNREICH, JEFFREY F. BOGERT, KELLY R. MELCHIONDO, DONALD A. BLACKWELL, JON D. DERREVERE, ROBERT H. DE FLESCO, III, DAVID C. POLLACK, WILLIAM F. FINK, PATRICK S. MONTOYA, KEVIN C. SCHUMACHER, ERIC S. BOOS

Docket Entries

Docket Date 2020-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-04-06
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. All other appeals previously consolidated in this Court’s November 1, 2019, Order shall remain pending.
Docket Date 2020-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ALLIED, TYCO FIRE, AND ATKORE'S MOTION FOR ATTORNEYS' FEES
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2020-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant, Allied Tube & Conduit Corporation’s Agreed Motion for Extension of Time to File Joint Reply Brief is granted to and including February 24, 2020.
Docket Date 2020-02-06
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 LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix ~ Appellee's Appendix
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Notice of Agreed Extension of Time to Serve the Answer Brief and Reply Brief is treated as a motion for extension of time to file the answer brief and reply brief, and the motion is granted as stated in the motion.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION TO EXTEND DEADLINES FOR ANSWER AND REPLY BRIEFS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal, the trial court’s proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellants’ Motion to Stay. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BEFORETHE TRIAL COURT PENDING RULING ON APPEAL
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ SPEARS MANUFACTURING, CO.'S NOTICE OF JOINDER WITHCORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of SPEARS MANUFACTURING CO.
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Georg Fisher Harvel, LLC’s Motion to Join and Adopt the Appellants’ Initial Brief and to Withdraw its Initial Brief is granted as stated in the Motion. Appellant Georg Fisher Harvel, LLC’s initial brief filed on November 27, 2019, is hereby withdrawn. Further, if a reply brief is filed, it shall be filed as a single joint reply brief absent a motion requesting, and a court order granting, separately-filed reply briefs.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ MIAMI RIVERFRONT PARTNERS, LLC'S NOTICE OF JOINDER WITH CORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, GEORG FISCHER HARVEL, LLC'S MOTION TO JOIN AND ADOPT INITIAL BRIEF FILED BY APPELLANTS, ALLIED TUBE & CONDUIT CORPORATION, ATKORE INTERNATIONAL, INC., TYCO FIRE PRODUCTS, L.P., LUBRIZOL CORPORATION AND LUBRIZOL ADVANCED MATERIALS, INC. ANDMOTION TO WITHDRAW ITS BRIEF
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUFFOLK CONSTRUCTION COMPANY, INC.'S NOTICE OFJOINDER IN THE INITIAL BRIEF FILED ON BEHLAF OF APPELLANTS.
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ CORRECTED INITIAL BRIEF OF APPELLANTS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix ~ Received Appendix to Initial Brief of Appellants (1- USB) Located in the Vault
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ SPEARS MANUFACTURING, CO.'S NOTICE OF JOINDER WITH INITIAL BRIEF OF APPELLANTS
On Behalf Of SPEARS MANUFACTURING CO.
Docket Date 2019-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See Order issued on 12/9/19, initial brief withdrawn.
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2054
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Notices of Appeal in the above cases, theparties are ordered to show cause within twenty (20) days from the date of this Order as to why the appeals in case numbers: 3D19-2044, 3D19-2046, 3D19-2047, 3D19-2048, 3D19-2050, 3D19-2051, 3D19-2053, and 3D19-2054 should not be consolidated.
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-04-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, JUNE 3, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing, or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF DISMISSAL BETWEEN SPEARS MANUFACTURING CO.AND LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
On Behalf Of SPEARS MANUFACTURING CO.
Docket Date 2019-11-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred dollar ($300.00) fee is to be paid to the Clerk of the Court on or before November 14, 2019.
Docket Date 2019-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellants' joint response to the Court's Order to Show Cause, the above appeals are hereby consolidated under case no. 3D19-2054 for all appellate purposes. The parties shall file only one set of briefs under case no. 3D19-2054. The Court adopts the proposed briefing schedule: the initial brief is due November 27, 2019; the answer brief is due January 13, 2020; and the reply brief is due January 31, 2020. All filings in this case shall be under case no. 3D19-2054.

Date of last update: 02 Feb 2025

Sources: Florida Department of State