Search icon

AMERICAN BUILDERS SUPPLY, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN BUILDERS SUPPLY, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Apr 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: F11000001500
FEI/EIN Number 450829626

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1525 International Parkway, Lake Mary, FL, 32746, US
Mail Address: 1525 International Parkway, Lake Mary, FL, 32746, US
ZIP code: 32746
County: Seminole
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Smith Jeffrey Chief Financial Officer 9780 Pyramid Ct, Englewood, CO, 80112
Garboski Mark Secretary 9780 Pyramid Ct, Englewood, CO, 80112
Swinney Stephen Chief Executive Officer 9780 Pyramid Ct, Englewood, CO, 80112
WARD JOSH President 1525 INTERNATIONAL PARKWAY, LAKE MARY, FL, 32746
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-04 1525 International Parkway, Suite 2071, Lake Mary, FL 32746 -
CHANGE OF MAILING ADDRESS 2025-02-04 1525 International Parkway, Suite 2071, Lake Mary, FL 32746 -
AMENDMENT 2020-07-21 - -
REGISTERED AGENT NAME CHANGED 2018-01-24 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2018-01-24 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
Mattamy Florida, LLC f/k/a Mattamy (Jacksonville) Partnership d/b/a Mattamy Homes, and Kohnig, LLC, Petitioner(s) v. Nona Preserve Townhomes Owners' Association, Inc., Beck Custom Exteriors Inc., C. Sterling Quality Roofing, Inc., Collis Roofing, Inc., et al. Respondent(s). 5D2024-0620 2024-03-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-000146

Parties

Name MATTAMY HOMES CORPORATION
Role Petitioner
Status Active
Name MATTAMY FLORIDA LLC
Role Petitioner
Status Active
Representations Adam R. Alaee, Mark D. Tinker, Stephanie Nicole Burt, Beth-Ann Schulman, Brandon James Tyler
Name KOHNIG LLC
Role Petitioner
Status Active
Name Mattamy (Jacksonville) Partnership
Role Petitioner
Status Active
Name C. STERLING QUALITY ROOFING, INC.
Role Respondent
Status Active
Name BECK CUSTOM EXTERIORS INC.
Role Respondent
Status Active
Name WMR AND ASSOCIATES, INC.
Role Respondent
Status Active
Name Builders First Source-Florida, LLC
Role Respondent
Status Active
Name G.B. PAINTING, INC.
Role Respondent
Status Active
Name GARY'S GRADING INC.
Role Respondent
Status Active
Name FRED GEORGE CONCRETE CORPORATION
Role Respondent
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Respondent
Status Active
Name COLLIS ROOFING, INC.
Role Respondent
Status Active
Name ADVANCED WRAPPING AND CONCRETE SOLUTIONS OF CENTRAL FLORIDA, INC.
Role Respondent
Status Active
Name Tradewinds Group of Central Florida, Inc.
Role Respondent
Status Active
Name T.F. DESIGN, INC.
Role Respondent
Status Active
Name AMERICAN WINDOW COMPANY OF ORLANDO, LLC
Role Respondent
Status Active
Name Monta Consulting and Design, Inc.
Role Respondent
Status Active
Name WMR AND ASSOCIATES, LLC
Role Respondent
Status Active
Name ORLANDO DECORATIVE CONCRETE INC.
Role Respondent
Status Active
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name NONA PRESERVE TOWNHOMES OWNERS' ASSOCIATION, INC.
Role Respondent
Status Active
Representations Brett Roth, Michael T. Tomlin, Jayne A. Pittman, Christopher Wyszynski, Penelope T. Rowlett, Sam Chon, Rinaldo J. Cartaya III, Greg K. Demers, Stephen W. Stukey, Jason Brandt Vrbensky, Samuel Alexander, Eric S. Schiffhauer, Kerry Evander, Matthew G. Davis, Rouselle A. Sutton, III, Gerard Andrew Tuzzio, Thamir A.R. Kaddouri, Jr., Kieran F. O'Connor, Leila M. Lugo, Gerald Biondi, Joseph L. Amos, Jr., Michael J. Ellis, Robert N. Johnson, Evan J. Small

Docket Entries

Docket Date 2024-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-04-26
Type Disposition by Order
Subtype Dismissed
Description ORIGINAL PROCEEDING DISMISSED; 4/5 MOTION FOR ATTY'S FEES IS DENIED
View View File
Docket Date 2024-04-17
Type Response
Subtype Response
Description Response to 4/12 order
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-12
Type Order
Subtype Order
Description Miscellaneous Order ~ JT STIP FOR DISMISSAL IS ACKNOWLEDGED; PT, KOHNIG, LLC ADVISE W/I 10 DAYS IF JT NOTICE MOOTS MOTION FOR ATTY FEES
Docket Date 2024-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-08
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR FEES
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Response
Subtype Reply
Description REPLY ~ FOR PT, KOHNIG, LLC
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees; DENIED PER 4/26 ORDER
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-05
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2024-04-01
Type Response
Subtype Response
Description RESPONSE ~ PER 3/11 ORDER
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-04-01
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-28
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nona Preserve Townhomes Owners' Association, Inc.
Docket Date 2024-03-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2024-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PROOF OF E-SERVICE
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/8/2024
On Behalf Of Mattamy Florida, LLC
Docket Date 2024-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
WATERSIDE POINTE HOMEOWNER'S ASSOCIATION, INC. VS CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE FORMER CALATLANIC GROUP, INC., SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC., ED WATERS AND SONS CONTRACTING, CO., ET AL. 5D2022-2576 2022-10-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-002328

Circuit Court for the Fifth Judicial Circuit, Lake County
2017-CA-002210

Parties

Name Waterside Pointe Homeowner's Association, Inc.
Role Petitioner
Status Active
Representations Lilliana M. Farinas-Sabogal, Robert L. Simon,, Patrick C. Howell, Andrew J. Celauro, W. Todd Demetriades, Jason W. Bruce
Name ODC CONSTRUCTION, LLC
Role Respondent
Status Active
Name BDA, INC.
Role Respondent
Status Active
Name DALEMKA COATINGS, INC.
Role Respondent
Status Active
Name BOWYER-SINGLETON & ASSOCIATES, INC.
Role Respondent
Status Active
Name A&B Stucco, Inc.
Role Respondent
Status Active
Name Bridge Design Associates, Inc.
Role Respondent
Status Active
Name BOYKIN CONSTRUCTION, INC.
Role Respondent
Status Active
Name CALATLANTIC GROUP, INC.
Role Respondent
Status Active
Representations Dara L. Lindquist, Mark H. Garrison, Thamir A.R. Kaddouri, Jr., Vinod Rajesh Nirmal Bajnath, Robert N. Johnson, D. Spencer Mallard, Samuel Scott Ross, Charlotte L. Warren, Michelle Krone, Jason A. Perkins, Travis W. Fulford, Gerard Andrew Tuzzio, Mohamed Z. Somji, James K. Hickman, Rouselle A. Sutton, III, Travis J. Halstead, Curtis L. Brown, Kieran F. O'Connor, Jennifer Lynn Marino, Jason Frederick Bullinger, Nicholas P. Conto, Christina Bredahl Gierke, Joseph H. Lang, Jr.
Name AMERICAN BUILDERS SUPPLY, INC.
Role Respondent
Status Active
Name Ed Waters & Sons General Contracting Co., Inc.
Role Respondent
Status Active
Name LADCO CONSTRUCTION, INC.
Role Respondent
Status Active
Name NODARSE & ASSOCIATES, INC.
Role Respondent
Status Active
Name TERRACON CONSULTANTS, INC.
Role Respondent
Status Active
Name Celeon Construction, Inc.
Role Respondent
Status Active
Name THE RYLAND GROUP, INC.
Role Respondent
Status Active
Name DEWBERRY ARCHITECTS INC.
Role Respondent
Status Active
Name DALY DESIGN GROUP, INC.
Role Respondent
Status Active
Name ECKLER ENGINEERING, INC.
Role Respondent
Status Active
Name LSH ENTERPRISES, INC.
Role Respondent
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Respondent
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-11-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-11-08
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2022-11-08
Type Disposition (SC)
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE APPELLATE JURISDICTION; DISMISSED PER 11/8 ORDER
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-11-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calatlantic Group, Inc.
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2022-10-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2022-10-26
Type Petition
Subtype Petition
Description Petition Filed ~ FILED 10/26/22
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
VOELLER CONSTRUCTION, INC. VS AMERICAN BUILDERS SUPPLY, INC., ET AL., 2D2022-2122 2022-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-CA-1996-CI

Parties

Name VOELLER CONSTRUCTION, INC.
Role Appellant
Status Active
Representations MAXWELL H. STAPE, ESQ., AMANDA K. ANDERSON, ESQ.
Name UNITED SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name TK ELEVATOR CORPORATION
Role Appellee
Status Active
Name Westfield Insurance Co.,
Role Appellee
Status Active
Name COUCH BRICK PAVERS, INC.
Role Appellee
Status Active
Name COUNTRYSIDE GLASS & MIRROR, INC.
Role Appellee
Status Active
Name HOUSTON SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name F/ K/ A WATERTITE SOLUTION, INC.
Role Appellee
Status Active
Name TORRES TOTAL FLOORING INC
Role Appellee
Status Active
Name ARCH SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name CINCINNATI SPECIALTY UNDERWRITERS INSURANCE CO.
Role Appellee
Status Active
Name F/ K/ A THYSSENKRUPP ELEVATOR CORP.
Role Appellee
Status Active
Name CAPITOL SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Appellee
Status Active
Representations MEGAN N. DANIEL, ESQ., BRIAN P. DEEB, ESQ., JAY PEARLMAN, ESQ., CINDY L. EBENFELD, ESQ., Andres Cordova, Esq., Mihaela Cabulea, Esq., ROUSELLE "BO" A. SUTTON, III, ESQ., SARAH WILKINS, ESQ., ANDREW F. RUSSO, ESQ., STEPHEN W. STUKEY, ESQ., WAYNE TOSKO, ESQ., VERONICA GUERRA, ESQ., WILLIAM S. CHAMBERS, I V, ESQ., CLARE MC QUEEN, ESQ., RICHARD P. HERMANN, I I, ESQ., J BLAKE HUNTER, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., CHRIS BALLENTINE, ESQ., KARI A. METZGER, ESQ., NEIL COVONE, ESQ., KATHY J. MAUS, ESQ., CHRISTOPHER BYNOG, ESQ., LAUREN CURTIS, ESQ., SETH V. ALHADEFF, ESQ.
Name TAMPA BAY FIRE PROTECTION, INC.
Role Appellee
Status Active
Name ISLAND PAINTING & WATERPROOFING, INC.
Role Appellee
Status Active
Name BALANCED AIR, INC.
Role Appellee
Status Active
Name HDI GLOBAL INSURANCE CO.
Role Appellee
Status Active
Name KNIGHT SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name PLMZ, INC.
Role Appellee
Status Active
Name AMERISURE INSURANCE CO.
Role Appellee
Status Active
Name STAR SURPLUS LINES INSURANCE
Role Appellee
Status Active
Name REINFORCED STRUCTURES INC.
Role Appellee
Status Active
Name F/ K/ A HDI - GERLING AMERICAN INSURANCE CO.
Role Appellee
Status Active
Name GEMINI INSURANCE CO
Role Appellee
Status Active
Name SOUTHERN OWNERS INSURANCE CO.
Role Appellee
Status Active
Name Admiral Insurance Company,
Role Appellee
Status Active
Name Old Dominion Insurance Co.
Role Appellee
Status Active
Name BURKETT STUCCO, INC.
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - REDACTED - 4124 PAGES
Docket Date 2022-08-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-05
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 2023-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2023-01-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000).
Docket Date 2023-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELANT'S NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER GRANTING MOTION TO VACATE
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties’ joint motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days to allow the trial court to rule on the parties’ joint motion to vacate the summary judgment order and final judgment. Appellant shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of a decision vacating the order and final judgment, whichever is earlier.
Docket Date 2022-11-14
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 December 12, 2022.
Docket Date 2022-11-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION FOR LIMITED PURPOSE OF RULING ON JOINT MOTION TO VACATE ORDER AND FINAL JUDGMENT
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-11-08
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 VOELLER CONSTRUCTION, INC.
Docket Date 2022-10-06
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 November 11, 2022.
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-09-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of AMERICAN BUILDERS SUPPLY, INC.
Docket Date 2022-07-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WATERSIDE POINTE HOMEOWNER'S ASSOCIATION, INC. VS ED WATERS & SONS GENERAL CONTRACTING CO., INC., CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE FORMER CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC., ET AL 5D2020-2624 2020-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-002328

Parties

Name DALY DESIGN GROUP, INC.
Role Appellee
Status Active
Name A & M CONSTRUCTION FRAMING INC.
Role Appellee
Status Active
Name Waterside Pointe Homeowner's Association, Inc.
Role Appellant
Status Active
Representations Robert L. Simon,, W. Todd Demetriades, Jason W. Bruce, Robyn Marie Severs, Andrew J. Celauro
Name Celeon Construction, Inc.
Role Appellee
Status Active
Name MARTINEZ & ZULUAGA, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name BDA, INC.
Role Appellee
Status Active
Name DEWBERRY ARCHITECTS INC.
Role Appellee
Status Active
Name BOYKIN CONSTRUCTION, INC.
Role Appellee
Status Active
Name A&B Stucco, Inc.
Role Appellee
Status Active
Name LADCO CONSTRUCTION, INC.
Role Appellee
Status Active
Name Nordarse & Associates, Inc.
Role Appellee
Status Active
Name NAZUL CONSTRUCTION, INC
Role Appellee
Status Active
Name THE RYLAND GROUP, INC.
Role Appellee
Status Active
Name CORY SILCOX LLC
Role Appellee
Status Active
Name RIGAL WINDOW INSTALLATION, INC.
Role Appellee
Status Active
Name BOWYER-SINGLETON & ASSOCIATES, INC.
Role Appellee
Status Active
Name Global Windows, LLC
Role Appellee
Status Active
Name TCI Florida Acquisition Corp.
Role Appellee
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Appellee
Status Active
Name JOHN HALE WINDOWS & DOORS, INC.
Role Appellee
Status Active
Name LSH ENTERPRISES, INC.
Role Appellee
Status Active
Name Ed Waters & Sons General Contracting Co., Inc.
Role Appellee
Status Active
Representations Brett A. Smith, W. Todd Demetriades, Robert Alden Swift, Travis W. Fulford, Robert L. Simon,, Michael J Decandio, Jennifer Lynn Marino, Christina Bredahl Gierke, Kieran F. O'Connor, Andrew J. Celauro, Jeremy W. Harris, Mark H. Garrison, D. Spencer Mallard, Kimberly K. Berman, Douglas Wall, Dara L. Lindquist, Avery D. Sander, Travis J. Halstead, Thamir A.R. Kaddouri, Jr., James K. Hickman, Suzanne Barto Hill, Jason Brandt Vrbensky, Jason W. Bruce, Joseph H. Lang, Jr., Curtis L. Brown, Chesley G. Moody, Jr., Daniel S. Liebowitz
Name Bridge Design Associates, Inc.
Role Appellee
Status Active
Name JOSE COSTILLA CONSTRUCTION INC.
Role Appellee
Status Active
Name TERRACON CONSULTANTS, INC.
Role Appellee
Status Active
Name ODC CONSTRUCTION, LLC
Role Appellee
Status Active
Name DALEMKA COATINGS, INC.
Role Appellee
Status Active
Name Eric David Installations, LLC
Role Appellee
Status Active
Name CALATLANTIC GROUP, INC.
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES BY 5/10 FILE JT STATUS REPORT; JT STATUS REPORT ACCEPTED
Docket Date 2022-03-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/21 ORDER- JOINT
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-02-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ PARTIES W/IN 30 DYS FILE STATUS REPORT OR NOVD; JT MOT TO CONTINUE GRANTED
Docket Date 2022-02-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT TIME SENSITIVE MOTION TO CONTINUE THEFEBRUARY 24, 2022, ORAL ARGUMENTS DUE TOSETTLEMENT IN PRINCIPLE
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-02-04
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-01-19
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-19
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-01-06
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2022-01-03
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2021-12-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-12-14
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-2622
Docket Date 2021-11-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/27
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-11-15
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-10-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE- ED WATERS & SONS GENERAL CONTRACTING CO., INC
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-09-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/28
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-09-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-08-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 6/4 MOTION TREATED AS A MOTION FOR EXT OF TIME FOR INITIAL BRF AND GRANTED; INITIAL BRF BY 8/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 6/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-05-07
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 Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/10
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2021-02-25
Type Record
Subtype Record on Appeal
Description Received Records ~ PART II - 2210 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2020-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ON BEHALF OF WATERSIDE POINTE HOMEOWNERS
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2020-12-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ TO 20-2622
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-23
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA W. Todd Demetriades 084859
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2020-12-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
Docket Date 2020-12-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-14
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/14/20
On Behalf Of Waterside Pointe Homeowner's Association, Inc.
CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE FORMER CALATLANTIC GROUP, INC., SUCCESSOR BY MERGER TO THE RYLAND GROUP, INC. VS ED WATERS & SONS GENERAL CONTRACTING CO. INC., WATERSIDE POINTE HOMEOWNER'S ASSOCIATION, INC., CORY SILCOX LLC, GLOBAL WINDOWS, LLC, JOHN HALE WINDOWS & DOORS, INC., MARTINEZ & ZULUAGA, INC., ET AL 5D2020-2622 2020-12-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2018-CA-002328

Parties

Name CALATLANTIC GROUP, INC.
Role Appellant
Status Active
Representations David M. Gersten, Dara L. Lindquist, Joseph H. Lang, Jr., Eric R. Thompson
Name THE RYLAND GROUP, INC.
Role Appellant
Status Active
Name Bridge Design Associates, Inc.
Role Appellee
Status Active
Name BOYKIN CONSTRUCTION, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name ODC CONSTRUCTION, LLC
Role Appellee
Status Active
Name DALY DESIGN GROUP, INC.
Role Appellee
Status Active
Name MARTINEZ & ZULUAGA, INC.
Role Appellee
Status Active
Name JOSE COSTILLA CONSTRUCTION INC.
Role Appellee
Status Active
Name DALEMKA COATINGS, INC.
Role Appellee
Status Active
Name Eric David Installations, LLC
Role Appellee
Status Active
Name Ed Waters & Sons General Contracting Co., Inc.
Role Appellee
Status Active
Representations Mark H. Garrison, Kimberly K. Berman, Robert Alden Swift, Kieran F. O'Connor, Curtis L. Brown, Thamir A.R. Kaddouri, Jr., Jennifer Lynn Marino, Chesley G. Moody, Jr., D. Spencer Mallard, Robyn Marie Severs, Travis W. Fulford, Muriel D. Whitehead, Suzanne Barto Hill, Daniel S. Liebowitz, W. Todd Demetriades, Patrick C. Howell, Travis J. Halstead, James K. Hickman, Douglas Wall, Michael J Decandio, Jason Brandt Vrbensky, Avery D. Sander, Christina Bredahl Gierke, Jeremy W. Harris
Name DEWBERRY ARCHITECTS INC.
Role Appellee
Status Active
Name Celeon Construction, Inc.
Role Appellee
Status Active
Name TERRACON CONSULTANTS, INC.
Role Appellee
Status Active
Name CORY SILCOX LLC
Role Appellee
Status Active
Name Nordarse & Associates, Inc.
Role Appellee
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Appellee
Status Active
Name BOWYER-SINGLETON & ASSOCIATES, INC.
Role Appellee
Status Active
Name LSH ENTERPRISES, INC.
Role Appellee
Status Active
Name BDA, INC.
Role Appellee
Status Active
Name Waterside Pointe Homeowner's Association, Inc.
Role Appellee
Status Active
Name RIGAL WINDOW INSTALLATION, INC.
Role Appellee
Status Active
Name TCI Florida Acquisition Corp.
Role Appellee
Status Active
Name LADCO CONSTRUCTION, INC.
Role Appellee
Status Active
Name A & M CONSTRUCTION FRAMING INC.
Role Appellee
Status Active
Name Global Windows, LLC
Role Appellee
Status Active
Name A&B Stucco, Inc.
Role Appellee
Status Active
Name JOHN HALE WINDOWS & DOORS, INC.
Role Appellee
Status Active
Name NAZUL CONSTRUCTION, INC
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-05-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-04-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Calatlantic Group, Inc.
Docket Date 2022-04-08
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-03-24
Type Order
Subtype Order
Description Miscellaneous Order ~ PARTIES BY 5/10 FILE JT STATUS REPORT; JT STATUS REPORT ACCEPTED
Docket Date 2022-03-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/21 ORDER- JOINT
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2022-02-21
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ PARTIES W/IN 30 DYS FILE STATUS REPORT OR NOVD; JT MOT TO CONTINUE GRANTED
Docket Date 2022-02-18
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT TIME SENSITIVE MOTION TO CONTINUE THEFEBRUARY 24, 2022, ORAL ARGUMENTS DUE TOSETTLEMENT IN PRINCIPLE
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2022-02-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2022-02-01
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Calatlantic Group, Inc.
Docket Date 2022-01-19
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2022-01-19
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-10
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Calatlantic Group, Inc.
Docket Date 2022-01-05
Type Response
Subtype Response
Description RESPONSE ~ AE'S OA PREFERENCE
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2022-01-04
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Calatlantic Group, Inc.
Docket Date 2022-01-03
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2021-12-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-12-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-12-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-12-14
Type Order
Subtype Order to Travel Together
Description ORD-Grant Traveling Together ~ WITH 5D20-2624
Docket Date 2021-11-15
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-11-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/3
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/18 (FOR AE, ED WATERS & SONS GENERAL CONTRACTINGCOMPANY INC.)
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-09-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/17; NO FURTHER EXTENSION OF TIME WILL BE GRANTED
Docket Date 2021-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-08-26
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 Calatlantic Group, Inc.
Docket Date 2021-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 6/4 MOTION TREATED AS A MOTION FOR EXT OF TIME FOR INITIAL BRF AND GRANTED; INITIAL BRF BY 8/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-06-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JOINT MOTION
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 7/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2021-05-06
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 Calatlantic Group, Inc.
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/10
Docket Date 2021-04-05
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 Calatlantic Group, Inc.
Docket Date 2021-03-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/9
Docket Date 2021-03-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Calatlantic Group, Inc.
Docket Date 2021-03-10
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMEND MOT EOT
Docket Date 2021-03-09
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 Calatlantic Group, Inc.
Docket Date 2021-02-25
Type Record
Subtype Record on Appeal
Description Received Records
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2020-12-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ON BEHALF OF WATERSIDE POINTE HOMEOWNERS'S ASSOC
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-28
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ TO 20-2624
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA David M. Gersten 0205801
On Behalf Of Calatlantic Group, Inc.
Docket Date 2020-12-23
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-23
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Kimberly K. Berman 0015399
On Behalf Of Ed Waters & Sons General Contracting Co., Inc.
Docket Date 2020-12-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/15/20 ORDER
On Behalf Of Calatlantic Group, Inc.
Docket Date 2020-12-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Calatlantic Group, Inc.
Docket Date 2020-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-12-10
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2020-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-12-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/10/2020
On Behalf Of Calatlantic Group, Inc.

Documents

Name Date
AMENDED ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
Amendment 2020-07-21
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-03-09

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-05
Type:
Referral
Address:
901 WYLLY AVE. SANFORD TRUSS DIVISION, SANFORD, FL, 32773
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-02-02
Type:
Referral
Address:
6514 PELICAN CREEK CIRCLE, RIVERVIEW, FL, 33578
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-02-08
Type:
Complaint
Address:
6514 PELICAN CREEK CIRCLE, RIVERVIEW, FL, 33578
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-01-18
Type:
Planned
Address:
3540 BROADWAY AVENUE, SARASOTA, FL, 34243
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-07-20
Type:
Complaint
Address:
901 WYLLY AVE., SANFORD, FL, 32773
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 322-8373
Add Date:
2002-05-22
Operation Classification:
Private(Property)
power Units:
115
Drivers:
30
Inspections:
35
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State