Search icon

FABARC STEEL SUPPLY, INC.

Branch

Company Details

Entity Name: FABARC STEEL SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 11 Oct 2005 (19 years ago)
Branch of: FABARC STEEL SUPPLY, INC., ALABAMA (Company Number 000-055-956)
Document Number: F05000005917
FEI/EIN Number 630769076
Address: 111 MEADOW LANE, OXFORD, AL, 36203
Mail Address: P.O. BOX 7280, OXFORD, AL, 36203
Place of Formation: ALABAMA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
PUGH TONY L President 111 MEADOW LANE, OXFORD, AL, 36203

CHIE

Name Role Address
McCareeth Greg CHIE PO BOX 7280, OXFORD, AL, 36203

SENI

Name Role Address
ADAMS JACK T SENI 111 MEADOW LANE, OXFORD, AL, 36203

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-08-10 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2009-08-10 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 No data
CHANGE OF MAILING ADDRESS 2007-02-05 111 MEADOW LANE, OXFORD, AL 36203 No data

Court Cases

Title Case Number Docket Date Status
LITECRETE, INC. VS FABARC STEEL SUPPLY, INC., ET AL. 2D2022-1481 2022-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-000263

Parties

Name LITECRETE, INC.
Role Appellant
Status Active
Representations CRAIG ROBERT LEWIS, ESQ., ZACHARY L. AUSPITZ, ESQ., VINCENT F. VACCARELLA, ESQ.
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name FABARC STEEL SUPPLY, INC.
Role Appellee
Status Active
Representations GARRETT BROWN, ESQ., CHARLES E. REYNOLDS, ESQ., ROLAND A. HERMIDA, I I, ESQ., Andrew R. Schindler, Esq., R. SCOTT NORMAN, ESQ., ANGELA M. RICHIE, ESQ.
Name METROPOLITAN LIFE INSURANCE COMPANY
Role Appellee
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-25
Type Record
Subtype Returned Exhibits
Description Returned Exhibits ~ 1 FLASHDRIVE - MEDIA DEVICE **RETURNED TO THE CIRCUIT COURT**
Docket Date 2023-03-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-03-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-27
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-03-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LITECRETE, INC.
Docket Date 2023-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served by March 24, 2023.
Docket Date 2023-03-17
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 LITECRETE, INC.
Docket Date 2023-03-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 17, 2023.
Docket Date 2023-03-13
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 LITECRETE, INC.
Docket Date 2023-02-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall beserved within 30 days from the date of this order. However, further motions forextension of time are unlikely to receive favorable consideration.
Docket Date 2023-02-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of FABARC STEEL SUPPLY, INC.
Docket Date 2023-01-19
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 LITECRETE, INC.
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shallbe served within 30 days from the date of this order.
Docket Date 2022-12-01
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 LITECRETE, INC.
Docket Date 2022-11-16
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 FLASHDRIVE - MEDIA DEVICE ***LOCATED IN THE VAULT***
Docket Date 2022-11-14
Type Record
Subtype Record on Appeal
Description Received Records ~ ARKIN - 1327 PAGES AMENDED REDACTED
Docket Date 2022-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ ARKIN- 1322 PAGES REDACTED
Docket Date 2022-10-12
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of Appellant's status report and notice of filing final judgment,the relinquishment period granted by this court's June 22, 2022, order has concluded,and this appeal shall proceed.
Docket Date 2022-10-10
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND NOTICE OF FILING FINAL JUDGMENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-08-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant's statements in the status report, the relinquishment period granted by this court's June 22, 2022, order is extended for an additional 45 days from the date of this order. Appellant shall file in this court a copy of the resulting order or a status report within 45 days from the date of this order. Upon issuance of an order that matures the present premature appeal, appellant shall ensure that the clerk of the circuit court supplements the record with the order. The failure of the appellant to obtain such an order will subject the present appeal to dismissal.
Docket Date 2022-08-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT AND MOTION TO EXTEND TIME FOR RENDITION OF FINAL ORDER
On Behalf Of LITECRETE, INC.
Docket Date 2022-06-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant's motion to relinquish jurisdiction is granted to the extent necessary for 45 days to allow the trial court to enter a final judgment on the order confirming the arbitration award. Appellant shall file in this court a copy of the resulting order or a status report within 45 days from the date of this order. Upon issuance of an order that matures the present premature appeal, appellant shall ensure that the clerk of the circuit court supplements the record with the order. The failure of the appellant to obtain such an order will subject the present appeal to dismissal.
Docket Date 2022-05-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S RESPONSE TO THIS COURT'S MAY 9 ORDER AND MOTION TO RELINQUISH JURISDICTION OR TO STAY THIS PROCEEDING PENDING RENDITION OF FINAL ORDER
On Behalf Of LITECRETE, INC.
Docket Date 2022-05-09
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ **DISCHARGED-SEE 10/12/22 ORDER**Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order. See Parvin v. Valhalla Props. On Sand Key, LLC, 949 So. 2d 1167 (Fla. 2d DCA 2007); Infolink Group, Inc. v. Kurzweg 10 So. 3d 201 (Fla. 3d DCA 2009).
Docket Date 2022-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LITECRETE, INC.
Docket Date 2022-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-06
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil ~ **DISCHARGED-SEE 10/12/22**Appellant shall show cause within fifteen days why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2022-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LITECRETE, INC.
Docket Date 2022-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-15
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State