Search icon

BAKER CONCRETE CONSTRUCTION, INC.

Company Details

Entity Name: BAKER CONCRETE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 16 Feb 1981 (44 years ago)
Document Number: 848285
FEI/EIN Number 310817881
Address: 900 NORTH GARVER RD., MONROE, OH, 45050
Mail Address: 900 NORTH GARVER RD., MONROE, OH, 45050
Place of Formation: OHIO

Agent

Name Role
NRAI SERVICES, INC. Agent

Treasurer

Name Role Address
BAKER, ROBERT M. Treasurer 5571 CHESTER GATE CT, MASON, OH, 45040

President

Name Role Address
FORNELLA NORMAN G President 1254 NEWBURY HIGHLAND, BRIDGEVILLE, PA, 15017

Director

Name Role Address
BAKER DANIEL L Director 1200 HOLIDAY DR, FT LAUDERDALE, FL, 33316
WUCHERPFENNIG BRADLEY E Director 1408 MUIR LANE, BURNSVILLE, MN, 55337
BENSON GARY L Director 9821 W Shore Dr, Willis, TX, 77318

Secretary

Name Role Address
Farr Richard Secretary 3834 Bach Grove Ct, Amelia, OH, 45102

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000089273 BAKER-CENTRAL JV EXPIRED 2017-08-14 2022-12-31 No data 5555 ANGLERS AVENUE, SUITE 1A, FORT LAUDERDALE, FL, 33312
G16000025006 GATEWAY CONSTRUCTORS A JOINT VENTURE EXPIRED 2016-03-08 2021-12-31 No data 1000 MAIN STREET, NEW ROCHELLE, NY, 10801
G16000019616 TUTOR PERINI BAKER CONCRETE JOINT VENTURE EXPIRED 2016-02-23 2021-12-31 No data 1000 MAIN STREET, NEW ROCHELLE, NY, 10801
G11000102298 TUTOR PERINI FORT LAUDERDALE-HOLLYWOOD VENTURE EXPIRED 2011-10-18 2016-12-31 No data 5555 ANGLERS AVENUE, SUITE 1A, FORT LAUDERDALE, FL, 33312
G09000100739 ODEBRECHT-BAKER JOINT VENTURE EXPIRED 2009-04-24 2014-12-31 No data 201 ALHAMBRA CIRCLE, SUITE 1400, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 1981-10-15 BAKER CONCRETE CONSTRUCTION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001172437 LAPSED 10-35546 CA 24 11TH JUDICIAL CIRCUIT MIAMI-DA 2013-04-10 2018-07-10 $1,513,691.18 MIGUEL CARRANZA, 8500 BISCAYNE BLVD, MIAMI, FL 33138

Court Cases

Title Case Number Docket Date Status
BAKER CONCRETE CONSTRUCTION, INC., VS MIGUEL CARRANZA, 3D2013-1320 2013-05-22 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
10-35546

Parties

Name BAKER CONCRETE CONSTRUCTION, INC.
Role Appellant
Status Withdrawn
Name MIGUEL CARRANZA
Role Appellee
Status Withdrawn
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellant, it is ordered that said motion is hereby denied. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2014-08-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-07-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-06-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2014-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 21 days to 7/3/14
Docket Date 2014-06-11
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2014-05-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIGUEL CARRANZA
Docket Date 2014-05-11
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ reset to 7-15-14
Docket Date 2014-06-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2014-06-06
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion to file response out of time to appellant¿s motion for appellate attorney¿s fees is granted, and the response filed on May 27, 2014 is accepted by the Court.
Docket Date 2014-05-27
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's motion for appellate attorney's fees.
On Behalf Of MIGUEL CARRANZA
Docket Date 2014-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to file response out of time to AA's motion for appellate attorney's fees.
On Behalf Of MIGUEL CARRANZA
Docket Date 2014-05-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MIGUEL CARRANZA
Docket Date 2014-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 6/11/14
Docket Date 2014-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIGUEL CARRANZA
Docket Date 2014-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 5/11/14
Docket Date 2014-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIGUEL CARRANZA
Docket Date 2014-03-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 4/11/14
Docket Date 2014-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIGUEL CARRANZA
Docket Date 2014-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 3/12/14
Docket Date 2014-02-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MIGUEL CARRANZA
Docket Date 2014-01-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s January 21, 2014 motion to supplement the record is granted, and the record on appeal is supplemented to include the trial exhibits and transcripts which are attached to said motion.
Docket Date 2014-01-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2014-01-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2014-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2014-01-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 of 6
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2014-01-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2013-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 1/19/14
Docket Date 2013-12-30
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 BAKER CONCRETE CONSTRUCTION
Docket Date 2013-11-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/29/13
Docket Date 2013-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2013-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/29/13
Docket Date 2013-10-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2013-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/30/13
Docket Date 2013-09-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2013-09-04
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 8 volumes.
Docket Date 2013-09-03
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD- SUPPL
Docket Date 2013-08-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellant¿s August 6, 2013 motion to clarify schedule for record preparation and briefing and motion for extension of time to prepare trial transcript is granted as stated in the motion.
Docket Date 2013-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to clarify schedule for record preparation and briefing and/or response to court reporter acknowledgement and motion for eot to prepare trial transcripts
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2013-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2013-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MIGUEL CARRANZA
Docket Date 2013-06-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AA's notice of filing amended notice of appeal
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2013-06-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ executed order dated June 17, 2013 denying aa/def post-trial motions
On Behalf Of MIGUEL CARRANZA
Docket Date 2013-06-03
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to relinquish to trial court
On Behalf Of MIGUEL CARRANZA
Docket Date 2013-05-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2013-05-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ to the trial court to rule on defendant's motion to vacate and for relief from order pursuant to rule 1.540and if granted to conduct a hearing on aa post-trial motions
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2013-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of BAKER CONCRETE CONSTRUCTION
Docket Date 2013-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Date of last update: 02 Feb 2025

Sources: Florida Department of State