Search icon

VICTAULIC COMPANY - Florida Company Profile

Company Details

Entity Name: VICTAULIC COMPANY
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: 02 Jun 2021 (4 years ago)
Document Number: F21000003229
FEI/EIN Number 221501729

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

Address: 4901 KESSLERSVILLE RD., EASTON, PA, 18040, US
Mail Address: 4901 KESSLERSVILLE RD., EASTON, PA, 18040, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BUCHER RICHARD Phd President 4901 KESSLERSVILLE RD., EASTON, PA, 18040
Savage Joseph Treasurer 4901 KESSLERSVILLE RD., EASTON, PA, 18040
BUCHER RICHARD Phd Chief Executive Officer 4901 KESSLERSVILLE RD., EASTON, PA, 18040
Murray Rick Phd Director 4901 KESSLERSVILLE RD., EASTON, PA, 18040
Voorde Mark V Secretary 4901 KESSLERSVILLE RD., EASTON, PA, 18040
d'Arenberg Pierre Director 4901 KESSLERSVILLE RD., EASTON, PA, 180406714
CORPORATION SERVICE COMPANY Agent -

Court Cases

Title Case Number Docket Date Status
VICTAULIC COMPANY VS LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC., etc., 3D2019-2050 2019-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name VICTAULIC COMPANY
Role Appellant
Status Active
Representations JESSICA L. GROSS, WILLIAM F. FINK
Name LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations ALTON C. HALE, JR., STUART H. SOBEL, JOSEPH M. MATTHEWS, PATRICK S. MONTOYA, HELIO DE LA TORRE, JASON M. RODGERS-DA CRUZ, William Allen Bonner
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-04-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-06
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. All other appeals previously consolidated in this Court’s November 1, 2019, Order shall remain pending.
Docket Date 2020-04-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-04-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, JUNE 3, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing, or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-27
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT BETWEEN VICTAULIC COMPANY ANDLATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
On Behalf Of VICTAULIC COMPANY
Docket Date 2020-03-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE LUBRIZOL DEFENDANTS' MOTIONFOR ATTORNEYS' FEES
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2020-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant, Allied Tube & Conduit Corporation’s Agreed Motion for Extension of Time to File Joint Reply Brief is granted to and including February 24, 2020.
Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix ~ Appellee's Appendix
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Notice of Agreed Extension of Time to Serve the Answer Brief and Reply Brief is treated as a motion for extension of time to file the answer brief and reply brief, and the motion is granted as stated in the motion.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION TO EXTEND DEADLINES FOR ANSWER AND REPLY BRIEFS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal, the trial court’s proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellants’ Motion to Stay. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BEFORETHE TRIAL COURT PENDING RULING ON APPEAL
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ SPEARS MANUFACTURING, CO.'S NOTICE OF JOINDER WITHCORRECTED INITIAL BRIEF OF APPELLANTS
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Georg Fisher Harvel, LLC’s Motion to Join and Adopt the Appellants’ Initial Brief and to Withdraw its Initial Brief is granted as stated in the Motion. Appellant Georg Fisher Harvel, LLC’s initial brief filed on November 27, 2019, is hereby withdrawn. Further, if a reply brief is filed, it shall be filed as a single joint reply brief absent a motion requesting, and a court order granting, separately-filed reply briefs.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ MIAMI RIVERFRONT PARTNERS, LLC'S NOTICE OF JOINDER WITH CORRECTED INITIAL BRIEF OF APPELLANTS
Docket Date 2019-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, GEORG FISCHER HARVEL, LLC'S MOTION TO JOIN AND ADOPT INITIAL BRIEF FILED BY APPELLANTS, ALLIED TUBE & CONDUIT CORPORATION, ATKORE INTERNATIONAL, INC., TYCO FIRE PRODUCTS, L.P., LUBRIZOL CORPORATION AND LUBRIZOL ADVANCED MATERIALS, INC. ANDMOTION TO WITHDRAW ITS BRIEF
Docket Date 2019-12-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUFFOLK CONSTRUCTION COMPANY, INC.'S NOTICE OFJOINDER IN THE INITIAL BRIEF FILED ON BEHLAF OF APPELLANTS.
Docket Date 2019-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ CORRECTED INITIAL BRIEF OF APPELLANTS
Docket Date 2019-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2050
On Behalf Of VICTAULIC COMPANY
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO INITIAL BRIEF OF GEORG FISCHER HARVEL, LLC
Docket Date 2019-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2019-11-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ SPEARS MANUFACTURING, CO.'S NOTICE OF JOINDER WITH INITIAL BRIEF OF APPELLANTS
Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2054
Docket Date 2019-11-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred dollar ($300.00) fee is to be paid to the Clerk of the Court on or before November 14, 2019.
Docket Date 2019-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellants' joint response to the Court's Order to Show Cause, the above appeals are hereby consolidated under case no. 3D19-2054 for all appellate purposes. The parties shall file only one set of briefs under case no. 3D19-2054. The Court adopts the proposed briefing schedule: the initial brief is due November 27, 2019; the answer brief is due January 13, 2020; and the reply brief is due January 31, 2020. All filings in this case shall be under case no. 3D19-2054.
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VICTAULIC COMPANY
Docket Date 2019-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Notices of Appeal in the above cases, theparties are ordered to show cause within twenty (20) days from the date of this Order as to why the appeals in case numbers: 3D19-2044, 3D19-2046, 3D19-2047, 3D19-2048, 3D19-2050, 3D19-2051, 3D19-2053, and 3D19-2054 should not be consolidated.
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-21
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-04-01
Foreign Profit 2021-06-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State