Search icon

ASPHALT PAVING SYSTEMS, INC.

Company Details

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

Agent

Name Role Address
Capoferri Robert Preside Agent 8940 Gall Blvd, Zephyrhills, FL, 33540

President

Name Role Address
CAPOFERRI ROBERT President 2561 AQUA VISTA BOULEVARD, FT LAUDERDALE, FL, 33301

Vice President

Name Role Address
CAPOFERRI ROBERT Vice President 2561 AQUA VISTA BOULEVARD, FT LAUDERDALE, FL, 33301

Secretary

Name Role Address
MESSINA KENNETH G Secretary 2555 WEYMOUTH ROAD, HAMMONTON, NJ, 08037

Assi

Name Role Address
Whitson Robert Assi 8940 Gall Blvd, Zephyrhills, FL, 33540

Events

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

Court Cases

Title Case Number Docket Date Status
OWEN - AMES- KIMBALL CO. VS ASPHALT PAVING SYSTEMS, INC., ET AL 2D2013-4788 2013-10-08 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012 CA 008914NC

Parties

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.

Documents

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