Entity Name: | BRADCO SUPPLY CORPORATION |
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: | 24 Mar 1981 (44 years ago) |
Date of dissolution: | 24 Aug 2010 (15 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 24 Aug 2010 (15 years ago) |
Document Number: | 848585 |
FEI/EIN Number |
221805243
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | ATT: TAX MANAGER, POST OFFICE BOX 838, BELOIT, WI, 53512-0838 |
Mail Address: | ATT: TAX MANAGER, POST OFFICE BOX 838, BELOIT, WI, 53512-0838 |
Place of Formation: | NEW JERSEY |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2010-08-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-08-24 | ATT: TAX MANAGER, POST OFFICE BOX 838, BELOIT, WI 53512-0838 | - |
CHANGE OF MAILING ADDRESS | 2010-08-24 | ATT: TAX MANAGER, POST OFFICE BOX 838, BELOIT, WI 53512-0838 | - |
AMENDMENT | 1984-09-21 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Elizabeth A. Stout, Appellant(s), v. U.S. Bank Trust National Association, Not in Its Individual Capacity, But Solely as Trustee of LSF9 Master Participation Trust, Grant W. Stout, Bradco Supply Corporation, Gulfside, Inc., et al., Appellee(s). | 5D2023-2236 | 2023-07-07 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Elizabeth A. Stout |
Role | Appellant |
Status | Active |
Representations | Beau Bowin, James L. Torres |
Name | Gulfeagle Supply |
Role | Appellee |
Status | Active |
Name | U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust |
Role | Appellee |
Status | Active |
Representations | Amy Kiser, Michelle Garcia Gilbert, Joseph N. Dayan |
Name | Grant W. Stout |
Role | Appellee |
Status | Active |
Name | GULFSIDE, INC. |
Role | Appellee |
Status | Active |
Name | BRADCO SUPPLY CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Scott Blaue |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension of Time - Reply Brief to 10/14 |
On Behalf Of | Elizabeth A. Stout |
Docket Date | 2024-09-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief- AMENDED TO 9/10 (date filed) |
On Behalf Of | U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust |
Docket Date | 2024-09-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust |
Docket Date | 2024-08-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief to 9/9 |
On Behalf Of | Elizabeth A. Stout |
Docket Date | 2024-08-20 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing; AE W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN |
View | View File |
Docket Date | 2024-08-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust |
Docket Date | 2024-08-09 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees - TO TAX FEES AND COSTS |
On Behalf Of | Elizabeth A. Stout |
Docket Date | 2024-08-08 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | Order Discharging Show Cause Order |
View | View File |
Docket Date | 2024-08-06 |
Type | Response |
Subtype | Response |
Description | Response to 8/6 Order to Show Cause |
On Behalf Of | Elizabeth A. Stout |
Docket Date | 2024-08-06 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Initial Brief |
On Behalf Of | Elizabeth A. Stout |
Docket Date | 2024-08-06 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Amended Initial Brief; AA W/IN 10 DYS |
View | View File |
Docket Date | 2024-07-22 |
Type | Order |
Subtype | Order on Motion For Leave To File Amended Brief |
Description | Order on Motion For Leave To File Amended Brief; AGREED MOT GRANTED; AMENDED IB W/IN 10 DYS |
View | View File |
Docket Date | 2024-07-18 |
Type | Motions Relating to Briefs |
Subtype | Motion to Amend Brief |
Description | Motion to Amend Brief |
On Behalf Of | Elizabeth A. Stout |
Docket Date | 2024-07-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Elizabeth A. Stout |
Docket Date | 2024-06-10 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential; 495 pages |
On Behalf Of | Clerk Brevard |
Docket Date | 2024-06-07 |
Type | Order |
Subtype | Order |
Description | Order- RESPONSE ACKNOWLEDGED; MOT EOT OR ROA W/I 10 DAYS |
View | View File |
Docket Date | 2024-06-06 |
Type | Response |
Subtype | Response |
Description | Response to 5/28 order |
On Behalf Of | Elizabeth A. Stout |
Docket Date | 2024-06-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief TO 7/2 |
On Behalf Of | Elizabeth A. Stout |
Docket Date | 2024-05-28 |
Type | Order |
Subtype | Order to File Response |
Description | Order to File Response to Notice of Inability; AA W/IN 10 DYS |
View | View File |
Docket Date | 2024-05-23 |
Type | Notice |
Subtype | Notice |
Description | Notice INABILITY TO COMPLETE ROA |
On Behalf Of | Clerk Brevard |
Docket Date | 2024-03-22 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2024-03-21 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Beau Bowin 0792551 |
On Behalf Of | Elizabeth A. Stout |
Docket Date | 2024-03-19 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Joseph N. Dayan 125660 |
On Behalf Of | U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust |
Docket Date | 2024-03-01 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ ABEYANCE LIFTED; PARTIES W/IN 10 DYS FILE MEDIATION DOCUMENTS... |
Docket Date | 2024-02-29 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ LT ORDER DENYING MOT FOR REHEARING |
Docket Date | 2023-11-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank Trust National Association, not in its individual capacity, but solely as Trustee of LSF9 Master Participation Trust |
Docket Date | 2023-09-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AMENDED NOA ACKNOWLEDGED; APPEAL CONTINUE TO BE HELD IN ABEYANCE; AA W/IN 10 DYS NOTIFY THIS COURT... |
Docket Date | 2023-08-17 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Elizabeth A. Stout |
Docket Date | 2023-07-10 |
Type | Order |
Subtype | Abeyance Order |
Description | ORD-Appeal held in abeyance ~ AMENDED NOA W/I 10 DAYS |
Docket Date | 2023-07-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-07-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-07-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-07-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW: 07/06/2023 |
On Behalf Of | Elizabeth A. Stout |
Docket Date | 2024-12-06 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2016-CA-001051 |
Parties
Name | Darrin C. Lavine |
Role | Appellant |
Status | Active |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Name | Ronald L. Lane, Jr. |
Role | Appellee |
Status | Active |
Name | BARCLAY PLACE AT HEATHROW ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | BRADCO SUPPLY CORPORATION |
Role | Appellee |
Status | Active |
Name | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Role | Appellee |
Status | Active |
Representations | Roy A. Diaz, Jennifer A. Englert, Kathleen Achille, Chris Lim, Jennifer L. Davis |
Name | RBC BANK (USA) |
Role | Appellee |
Status | Active |
Name | LANE ENTERPRISES, L.L.C. |
Role | Appellee |
Status | Active |
Name | PNC Bank, National Association |
Role | Appellee |
Status | Active |
Name | Vanessa R. Lane |
Role | Appellee |
Status | Active |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-05-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 6/13 |
On Behalf Of | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2022-04-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Darrin C. Lavine |
Docket Date | 2022-07-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-07-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-06-24 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ AE'S MOT EOT DENIED AS MOOT |
Docket Date | 2022-06-24 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-06-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Darrin C. Lavine |
Docket Date | 2022-06-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ DENIED AS MOOT PER 6/24 ORDER |
On Behalf Of | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2022-06-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AE W/IN 5 DYS FILE APPROPRIATE MOTION OR AB; NTC OF AGREED EOT STRICKEN |
Docket Date | 2022-06-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/14 ORDER |
On Behalf Of | U.S. Bank, National Association, as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2022-02-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 4/4; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED. |
Docket Date | 2022-02-17 |
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 | Darrin C. Lavine |
Docket Date | 2022-01-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2022-01-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 5327 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2022-01-11 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS |
Docket Date | 2022-01-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 45 DAYS |
On Behalf Of | Darrin C. Lavine |
Docket Date | 2021-11-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ RESPONSE ACKNOWLEDGED; AMENDED NOA ACCEPTED; OTSC DISCHARGED |
Docket Date | 2021-11-18 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Clerk Seminole |
Docket Date | 2021-11-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/16 ORDER W/ AMENDED NOA ATTACHED |
On Behalf Of | Darrin C. Lavine |
Docket Date | 2021-11-16 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-11-09 |
Type | Order |
Subtype | Order on Motion For Review |
Description | ORD-Grant Motion for Review ~ LT'S ORDER DENYING MOTION TO STAY IS AFFIRMED |
Docket Date | 2021-11-08 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Darrin C. Lavine |
Docket Date | 2021-11-08 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Emergency Motion To Stay |
On Behalf Of | Darrin C. Lavine |
Docket Date | 2021-11-04 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2021-10-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED 10/25/21 |
On Behalf Of | Darrin C. Lavine |
Docket Date | 2021-10-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2021-10-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-10-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2017-CA-001773 |
Parties
Name | DANIEL RODRIGUEZ L L C |
Role | Appellant |
Status | Active |
Representations | Mitchell Davis, Scott A. Smothers |
Name | LINDA G. RODRIGUEZ |
Role | Appellant |
Status | Active |
Name | FIFTH THIRD BANK |
Role | Appellee |
Status | Active |
Name | Wells Fargo Bank, National Association |
Role | Appellee |
Status | Active |
Representations | Joseph N. Dayan, Brittney Lauren Difato, Emily Y. Rottmann, Colleen Murphy-Davis, Sara F. Holladay-Tobias, Kathleen D. Dackiewicz, Nicole Ramirez |
Name | PNC Bank National Association |
Role | Appellee |
Status | Active |
Name | COLE, SCOTT & KISSANE, P.A. |
Role | Appellee |
Status | Active |
Name | Darrin C. Lavine |
Role | Appellee |
Status | Active |
Name | CAMERON GROVE HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | BRADCO SUPPLY CORPORATION |
Role | Appellee |
Status | Active |
Name | RODRIGUEZ HOLDING COMPANIES |
Role | Appellee |
Status | Active |
Name | Hon. Debra S. Nelson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-05-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-04-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT FOR WRITTEN OPIN |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2020-04-16 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ FOR WRITTEN OPINION |
Docket Date | 2020-04-01 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ FOR WRITTEN OPINION |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2020-03-17 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Fees & Cost |
Docket Date | 2020-03-17 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-02-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2019-12-12 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2019-11-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-10-10 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 11/11 |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-09-09 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 10/11 |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-08-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-08-12 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2019-08-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/17 ORDER |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2019-07-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1869 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2019-06-24 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2019-05-31 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS |
Docket Date | 2019-05-31 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF UNAVAILABILITY |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2019-05-21 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE SARA F. HOLLADAY-TOBIAS 0026225 |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-05-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Wells Fargo Bank, National Association |
Docket Date | 2019-05-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2019-05-13 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA SCOTT A. SMOTHERS 0028489 |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2019-05-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-05-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-05-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 5/9/19 |
On Behalf Of | DANIEL RODRIGUEZ |
Docket Date | 2019-05-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
Off/Dir Resignation | 2012-01-18 |
Withdrawal | 2010-08-24 |
ANNUAL REPORT | 2010-04-20 |
ANNUAL REPORT | 2009-03-31 |
Reg. Agent Change | 2008-04-01 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-04-06 |
ANNUAL REPORT | 2006-01-31 |
ANNUAL REPORT | 2005-07-29 |
ANNUAL REPORT | 2004-03-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PURCHASE ORDER | AWARD | HSCG4010P60553 | 2009-12-15 | 2009-12-31 | 2009-12-31 | |||||||||||||||||||||||
|
Obligated Amount | 290.60 |
Current Award Amount | 290.60 |
Potential Award Amount | 290.60 |
Description
Title | COMPOUND; THREAD SEALING PASTE |
NAICS Code | 238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS |
Recipient Details
Recipient | BRADCO SUPPLY CORPORATION |
UEI | Y3QKWRJDL178 |
Recipient Address | 6130 BAYLINE DR, PANAMA CITY, BAY, FLORIDA, 324045492, UNITED STATES |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313880700 | 0419700 | 2011-01-04 | 6100 GREENLAND ROAD, JACKSONVILLE, FL, 32257 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
313879645 | 0419700 | 2010-10-25 | 8787 SOUTHSIDE BOULEVARD, BLDG #1, JACKSONVILLE, FL, 32256 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 201359098 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2008-04-23 |
Emphasis | S: FALL FROM HEIGHT, L: FALL |
Case Closed | 2008-08-15 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2008-08-08 |
Abatement Due Date | 2008-08-13 |
Current Penalty | 375.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2008-01-17 |
Emphasis | L: FALL |
Case Closed | 2008-03-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 2008-03-04 |
Abatement Due Date | 2008-03-07 |
Current Penalty | 100.0 |
Initial Penalty | 375.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-08-18 |
Emphasis | L: FALL |
Case Closed | 2005-09-14 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100180 H03 V |
Issuance Date | 2005-09-07 |
Abatement Due Date | 2005-09-12 |
Current Penalty | 3750.0 |
Initial Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-07-19 |
Emphasis | L: FALL |
Case Closed | 2006-01-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-08-03 |
Abatement Due Date | 2005-08-09 |
Current Penalty | 787.5 |
Initial Penalty | 1125.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B11 |
Issuance Date | 2005-08-03 |
Abatement Due Date | 2005-08-09 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260555 A08 |
Issuance Date | 2005-08-03 |
Abatement Due Date | 2005-08-15 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261051 A |
Issuance Date | 2005-08-03 |
Abatement Due Date | 2005-08-09 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2001-04-26 |
Emphasis | L: FALL, L: FLCARE, S: CONSTRUCTION |
Case Closed | 2001-05-24 |
Related Activity
Type | Inspection |
Activity Nr | 304443369 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100180 H03 V |
Issuance Date | 2001-05-17 |
Abatement Due Date | 2001-05-22 |
Current Penalty | 1300.0 |
Initial Penalty | 1300.0 |
Nr Instances | 4 |
Nr Exposed | 2 |
Gravity | 02 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1997-07-01 |
Case Closed | 1997-11-20 |
Related Activity
Type | Referral |
Activity Nr | 902501980 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1997-08-21 |
Abatement Due Date | 1997-08-26 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 |
Issuance Date | 1997-08-21 |
Abatement Due Date | 1997-08-26 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19261052 C12 |
Issuance Date | 1997-08-21 |
Abatement Due Date | 1997-08-26 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19261053 B01 |
Issuance Date | 1997-08-21 |
Abatement Due Date | 1997-08-26 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-06-15 |
Emphasis | N: TRENCH |
Case Closed | 1994-09-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260025 A |
Issuance Date | 1994-07-14 |
Abatement Due Date | 1994-07-19 |
Current Penalty | 875.0 |
Initial Penalty | 875.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1992-12-10 |
Case Closed | 1993-03-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1993-01-26 |
Abatement Due Date | 1993-01-30 |
Current Penalty | 1150.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260451 U03 |
Issuance Date | 1993-01-26 |
Abatement Due Date | 1993-01-29 |
Current Penalty | 2850.0 |
Initial Penalty | 4500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1989-11-22 |
Case Closed | 1990-02-07 |
Related Activity
Type | Referral |
Activity Nr | 900912379 |
Safety | Yes |
Inspection Type | Accident |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1984-06-18 |
Case Closed | 1984-07-17 |
Related Activity
Type | Accident |
Activity Nr | 360537849 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260550 A15 I |
Issuance Date | 1984-06-21 |
Abatement Due Date | 1984-06-24 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Date of last update: 02 Mar 2025
Sources: Florida Department of State