Search icon

VULCAN MATERIALS COMPANY

Company Details

Entity Name: VULCAN MATERIALS COMPANY
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 19 Mar 2008 (17 years ago)
Document Number: F08000001309
FEI/EIN Number 20-8579133
Address: 1200 Urban Center Drive, Birmingham, AL, 35242, US
Mail Address: 1200 Urban Center Drive, Birmingham, AL, 35242, US
Place of Formation: NEW JERSEY

Agent

Name Role
C T CORPORATION SYSTEM Agent

Seni

Name Role Address
Clement David P Seni 1200 Urban Center Drive, Vestavia, AL, 352422545
Hicks Darren L Seni 1200 Urban Center Drive, Vestavia, AL, 352422545

Vice President

Name Role Address
Warren Mark D Vice President 1200 Urban Center Drive, Vestavia, AL, 352422545
Freeman M. T Vice President 1200 Urban Center Drive, Vestavia, AL, 352422545
McRae Andy F Vice President 1200 Urban Center Drive, Vestavia, AL, 352422545

I

Name Role Address
Warren Mark D I 1200 Urban Center Drive, Vestavia, AL, 352422545

Director

Name Role Address
Kennard Lydia P Director 1200 Urban Center Drive, Vestavia, AL, 352422545

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08150900301 FLORIDA ROCK DIVISION EXPIRED 2008-05-29 2013-12-31 No data 1200 URBAN CENTER DRIVE, BIRMINGHAM, AL, 35242

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 1200 Urban Center Drive, Birmingham, AL 35242 No data
CHANGE OF MAILING ADDRESS 2024-04-04 1200 Urban Center Drive, Birmingham, AL 35242 No data
REGISTERED AGENT NAME CHANGED 2020-02-12 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-12 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Court Cases

Title Case Number Docket Date Status
Vincent T. Davis, Appellant(s) v. Vulcan Materials Company, and Broadspire, Appellee(s). 1D2024-0905 2024-04-08 Open
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
20-004773RJH

Parties

Name Vincent T. Davis
Role Appellant
Status Active
Representations Bradley Guy Smith, Nicolette Emerald Tsambis
Name VULCAN MATERIALS COMPANY
Role Appellee
Status Active
Representations Jill Forman Marks, Chelsea Elizabeth Bellew
Name BROADSPIRE
Role Appellee
Status Active
Representations Jill Forman Marks
Name Ralph Joyner Humphries
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 2024-11-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-08-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Vincent T. Davis
Docket Date 2024-07-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Vulcan Materials Company
Docket Date 2024-06-21
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Vincent T. Davis
Docket Date 2024-06-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Vincent T. Davis
Docket Date 2024-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Vincent T. Davis
Docket Date 2024-05-30
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-92 pages
Docket Date 2024-04-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Vincent T. Davis
Docket Date 2024-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Vulcan Materials Company
Docket Date 2024-04-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Vincent T. Davis
Docket Date 2024-04-09
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-08
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Vincent T. Davis

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-05-09
Reg. Agent Change 2020-02-12
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State