Entity Name: | SIMS CRANE & EQUIPMENT CO. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 01 Oct 1980 (44 years ago) |
Document Number: | F00443 |
FEI/EIN Number | 592635880 |
Address: | 1219 N US Highway 301, Tampa, FL, 33619, US |
Mail Address: | 1219 N US Highway 301, Tampa, FL, 33619, US |
ZIP code: | 33619 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weber Deborah P | Agent | 1219 N US Highway 301, Tampa, FL, 33619 |
Name | Role | Address |
---|---|---|
Fisk Alan C | Treasurer | 1219 N US Highway 301, Tampa, FL, 33619 |
Name | Role | Address |
---|---|---|
Weber Deborah P | Chief Executive Officer | 1219 N US Highway 301, Tampa, FL, 33619 |
Name | Role | Address |
---|---|---|
Haynes Jeffrey | Director | 1219 N US Highway 301, Tampa, FL, 33619 |
STODGHILL J. S | Director | 1219 N US Highway 301, Tampa, FL, 33619 |
Name | Role | Address |
---|---|---|
Sims Jackson C | Vice President | 1219 N US Highway 301, Tampa, FL, 33619 |
Davis Christopher C | Vice President | 1219 N US Highway 301, Tampa, FL, 33619 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000135526 | SIMS EQUIPMENT | ACTIVE | 2024-11-05 | 2029-12-31 | No data | 1219 N US HIGHWAY 301, TAMPA, FL, 33619 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
MERGER | 2024-10-01 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000258861 |
AMENDMENT | 2021-03-01 | No data | No data |
AMENDMENT | 2018-09-27 | No data | No data |
AMENDMENT | 2018-02-05 | No data | No data |
MERGER | 2014-08-05 | No data | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 2. MERGER NUMBER 900000142819 |
ARTICLES OF CORRECTION | 2014-01-02 | No data | No data |
AMENDMENT | 2013-12-30 | No data | No data |
RESTATED ARTICLES | 1990-09-11 | No data | No data |
EVENT CONVERTED TO NOTES | 1990-09-11 | No data | No data |
AMENDMENT | 1987-01-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Richard Sapp, Appellant(s) v. Sims Crane & Equipment Co./Bridgefield Casualty Insurance Co., Appellee(s). | 1D2024-0300 | 2024-02-02 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RICHARD SAPP, LLC |
Role | Appellant |
Status | Active |
Representations | Lawrence Gray Sanders, Lawrence Hanna Samaha, Alexis Nicole Ercia |
Name | SIMS CRANE & EQUIPMENT CO. |
Role | Appellee |
Status | Active |
Representations | Robert Bridges Griffis, H George Kagan |
Name | Bridgefield Casualty Insurance Co. |
Role | Appellee |
Status | Active |
Representations | Robert Bridges Griffis, H George Kagan |
Name | Brian James Anthony |
Role | Judge of Compensation Claims |
Status | Active |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-08-22 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Richard Sapp |
Docket Date | 2024-07-24 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Sims Crane & Equipment Co. |
Docket Date | 2024-07-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order on Motion for Extension of Time to Serve Answer Brief |
View | View File |
Docket Date | 2024-06-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | Sims Crane & Equipment Co. |
Docket Date | 2024-06-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Richard Sapp |
Docket Date | 2024-05-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Richard Sapp |
Docket Date | 2024-04-30 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-551 pages |
Docket Date | 2024-03-23 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Determination of Indigency/LT Order Insolvency fee waived for prep. of record |
On Behalf Of | Julie Hunsaker WC |
Docket Date | 2024-02-20 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-02-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-02-07 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Richard Sapp |
Docket Date | 2024-02-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-02 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | Brian James Anthony |
Docket Date | 2024-02-02 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed |
On Behalf Of | Richard Sapp |
Date of last update: 01 Feb 2025
Sources: Florida Department of State