Entity Name: | ASPHALT PAVING SYSTEMS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 04 Dec 2009 (15 years ago) |
Document Number: | F09000004816 |
FEI/EIN Number | 223787755 |
Address: | 500 N. EGG HARBOR RD., HAMMONTON, NJ, 08037 |
Mail Address: | P.O. BOX 530, HAMMONTON, NJ, 08037 |
Place of Formation: | NEW JERSEY |
Name | Role | Address |
---|---|---|
Capoferri Robert Preside | Agent | 8940 Gall Blvd, Zephyrhills, FL, 33540 |
Name | Role | Address |
---|---|---|
CAPOFERRI ROBERT | President | 2561 AQUA VISTA BOULEVARD, FT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
CAPOFERRI ROBERT | Vice President | 2561 AQUA VISTA BOULEVARD, FT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
MESSINA KENNETH G | Secretary | 2555 WEYMOUTH ROAD, HAMMONTON, NJ, 08037 |
Name | Role | Address |
---|---|---|
Whitson Robert | Assi | 8940 Gall Blvd, Zephyrhills, FL, 33540 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-14 | 8940 Gall Blvd, Zephyrhills, FL 33540 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-28 | Capoferri, Robert, President | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OWEN - AMES- KIMBALL CO. VS ASPHALT PAVING SYSTEMS, INC., ET AL | 2D2013-4788 | 2013-10-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OWEN-AMES-KIMBALL CO. |
Role | Appellant |
Status | Active |
Representations | MARY E. BRIEDE, ESQ., GEORGE H. KNOTT, ESQ. |
Name | JOHN PATTEN, INC. |
Role | Appellee |
Status | Active |
Name | CITY OF VENICE, FLORIDA |
Role | Appellee |
Status | Active |
Name | ASPHALT PAVING SYSTEMS, INC. |
Role | Appellee |
Status | Active |
Representations | STEVEN J. CHASE, ESQ., HUNTER G. NORTON, ESQ., HILARY L. FLINT, ESQ., JOHN F. PALLADINO, ESQ., DUANE A. DAIKER, ESQ., JAMES S. MEYERS, ESQ. |
Name | HON. CHARLES E. WILLIAMS |
Role | Judge/Judicial Officer |
Status | Active |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-10-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | OWEN - AMES - KIMBALL CO. |
Docket Date | 2013-10-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-10-29 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | voluntary dismissal of writ |
Docket Date | 2013-10-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | OWEN - AMES - KIMBALL CO. |
Docket Date | 2013-10-10 |
Type | Order |
Subtype | Order to Show Cause |
Description | OSC grant prohibition |
Docket Date | 2013-10-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2013-10-08 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | OWEN - AMES - KIMBALL CO. |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-20 |
ANNUAL REPORT | 2024-02-09 |
ANNUAL REPORT | 2023-03-14 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-13 |
ANNUAL REPORT | 2017-01-19 |
AMENDED ANNUAL REPORT | 2016-03-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State