Search icon

RANGER CONSTRUCTION INDUSTRIES, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: RANGER CONSTRUCTION INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANGER CONSTRUCTION INDUSTRIES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 10 Jun 1981 (44 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2010 (14 years ago)
Document Number: F40180
FEI/EIN Number 592098662

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

Address: 1645 N CONGRESS AVE, WEST PALM BCH, FL, 33409, US
Mail Address: 1645 N CONGRESS AVE, WEST PALM BCH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
618266
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-887-076
State:
ALABAMA
Type:
Headquarter of
Company Number:
0272471
State:
KENTUCKY
Type:
Headquarter of
Company Number:
19981178168
State:
COLORADO
Type:
Headquarter of
Company Number:
488788
State:
IDAHO

Key Officers & Management

Name Role Address
BROWNING DOUGLAS J Secretary 1645 N CONGRESS AVE, WEST PALM BCH, FL, 33409
BROWNING DOUGLAS J Treasurer 1645 N CONGRESS AVE, WEST PALM BCH, FL, 33409
SCHAFER ROBERT President 1645 N CONGRESS AVE, WEST PALM BCH, FL, 33409
FRANK SCOTT Vice President 1645 N CONGRESS AVE, WEST PALM BEACH, FL, 33409
VECELLIO JR LEO A Chairman 1645 N CONGRESS AVE, WEST PALM BEACH, FL, 33409
Fowler Frank Scott Vice President 1200 Elboc Way, Winter Garden, FL, 34787
VECELLIO MICHAEL J Vice President 1645 N CONGRESS AVE, WEST PALM BCH, FL, 33409
BROWNING DOUGLAS Agent 1645 N Congress Ave, West Palm Beach, FL, 33409

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
FCH2MM12HBW3
CAGE Code:
9G1U1
UEI Expiration Date:
2025-11-01

Business Information

Activation Date:
2024-11-04
Initial Registration Date:
2023-01-12

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0JCM8
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2021-08-03

Contact Information

POC:
DOUG BROWNING

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000171409 ASPHALT HAULING COMPANY ACTIVE 2021-12-27 2026-12-31 - 101 SANSBURYS WAY, WEST PALM BEACH, FL, 33411
G21000157587 HARDRIVES ASPHALT, A DIVISION OF RANGER CONSTRUCTION ACTIVE 2021-11-29 2026-12-31 - 101 SANSBURY'S WAY, WEST PALM BEACH, FL, 33411
G18000004689 RANGER CONSTRUCTION ACTIVE 2018-01-09 2028-12-31 - 1645 N CONGRESS AVE, WEST PALM BEACH, FL, 33409
G10000118820 PAVEX CORPORATION EXPIRED 2010-12-28 2015-12-31 - 101 SANSBURY'S WAY, WEST PALM BEACH, FL, 33411
G10000118821 PAVEX EXPIRED 2010-12-28 2015-12-31 - 101 SANSBURY'S WAY, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-13 1645 N Congress Ave, West Palm Beach, FL 33409 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-04 1645 N CONGRESS AVE, WEST PALM BCH, FL 33409 -
CHANGE OF MAILING ADDRESS 2022-10-04 1645 N CONGRESS AVE, WEST PALM BCH, FL 33409 -
MERGER 2010-12-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000110017
REGISTERED AGENT NAME CHANGED 2010-08-25 BROWNING, DOUGLAS -
MERGER 1990-12-28 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000146649

Court Cases

Title Case Number Docket Date Status
ASSUNTA BAILEY, Appellant(s) v. FLORIDA DRAWBRIDGES, INC., et al., Appellee(s). 4D2023-2559 2023-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
21-001037CA

Parties

Name ASSUNTA BAILEY
Role Appellant
Status Active
Representations Christopher C. Waggener
Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Appellee
Status Active
Representations Clayton Hugh Chin Quee, Jr., Sanaz Alempour, Benjamin S. Pahl, Lauren J Smith, Ryan Glenn Myers, W. Perren Vasquez, Daniel Stuart Weinger
Name FLORIDA DRAWBRIDGES, INC.
Role Appellee
Status Active
Name ACME BARRICADES, L.C.
Role Appellee
Status Active
Name Florida Department of Transportation
Role Respondent
Status Active
Name Hon. Elizabeth Ann Metzger
Role Judge/Judicial Officer
Status Active
Name Martin Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-13
Type Letter
Subtype Fee Letter
Description Fee Letter -to AA's counsel
View View File
Docket Date 2023-11-14
Type Disposition by Order
Subtype Dismissed
Description Sua Sponte Dismissed - No Filing Fee
View View File
Docket Date 2023-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RANGER CONSTRUCTION INDUSTRIES, INC.
Docket Date 2023-10-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-07-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
WILLIAM O'MALLEY VS RANGER CONSTRUCTION INDUSTRIES, INC. 4D2018-3739 2018-12-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA003492

Parties

Name WILLIAM O'MALLEY
Role Appellant
Status Active
Representations XAVIER T. SAUNDERS, Steven R. Browning
Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Appellee
Status Active
Representations BRIAN FREEMAN, Marjorie Gadarian Graham
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-11-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of WILLIAM O'MALLEY
Docket Date 2019-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on December 10, 2019, at 10:00 A.M. for 10 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's September 19, 2019 motion for extension of time is granted, and appellant shall serve the reply brief on or before November 12, 2019. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-09-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of WILLIAM O'MALLEY
Docket Date 2019-09-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RANGER CONSTRUCTION INDUSTRIES, INC.
Docket Date 2019-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 5, 2019 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 13, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RANGER CONSTRUCTION INDUSTRIES, INC.
Docket Date 2019-08-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 392 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-08-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee’s August 21, 2019 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2019-08-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RANGER CONSTRUCTION INDUSTRIES, INC.
Docket Date 2019-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s July 31, 2019 motion for extension is granted, and appellee shall serve the answer brief on or before September 6, 2019. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2019-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RANGER CONSTRUCTION INDUSTRIES, INC.
Docket Date 2019-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RANGER CONSTRUCTION INDUSTRIES, INC.
Docket Date 2019-07-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/07/19
Docket Date 2019-05-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RANGER CONSTRUCTION INDUSTRIES, INC.
Docket Date 2019-05-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of RANGER CONSTRUCTION INDUSTRIES, INC.
Docket Date 2019-05-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/08/19
Docket Date 2019-05-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM O'MALLEY
Docket Date 2019-05-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-03-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (552 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2019-03-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's February 15, 2019 motion to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2019-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RANGER CONSTRUCTION INDUSTRIES, INC.
Docket Date 2019-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RANGER CONSTRUCTION INDUSTRIES, INC.
Docket Date 2019-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (441 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2018-12-21
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM O'MALLEY
Docket Date 2018-12-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
LAWRENCE F. CURTIN VS RANGER CONSTRUCTION INDUSTRIES, INC. SC2018-1728 2018-10-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
4D18-2578

Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA001809ISXXXX

Parties

Name Mr. Lawrence F. Curtin
Role Petitioner
Status Active
Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Respondent
Status Active
Representations George L. Fernandez
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-02
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2018-10-29
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as "United States District Court Southern District of Florida Case No 18-14437CV..Civil Rights Complaint..."
On Behalf Of Mr. Lawrence F. Curtin
View View File
Docket Date 2018-10-29
Type Notice
Subtype Notice
Description NOTICE ~ Filed as Notice of Appeal
On Behalf Of Mr. Lawrence F. Curtin
View View File
Docket Date 2018-10-19
Type Event
Subtype No Fee Required
Description No Fee Required ~ Indigent in previous case (4D16-1253)
Docket Date 2018-10-19
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-10-19
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal.Petitioner is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2018-10-16
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2018-10-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as "Notice of Appeal" & treated as Notice - Discretionary Jurisdiction
On Behalf Of Mr. Lawrence F. Curtin
View View File
LAWRENCE F. CURTIN VS RANGER CONSTRUCTION INDUSTRIES 4D2018-2578 2018-08-29 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA001809

Parties

Name LAWRENCE F. CURTIN
Role Appellant
Status Active
Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Respondent
Status Active
Representations George L. Fernandez
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1728
Docket Date 2018-10-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's October 3, 2018 motion for written opinion is denied.
Docket Date 2018-10-19
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ ACKNOWLEDGED RECEIPT OF LETTER
On Behalf Of FLORIDA SUPREME COURT CLERK
Docket Date 2018-10-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ (TRANSFERRED FROM SUPREME COURT)
On Behalf Of LAWRENCE F. CURTIN
Docket Date 2018-10-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-10-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
Docket Date 2018-10-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION
On Behalf Of LAWRENCE F. CURTIN
Docket Date 2018-09-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-09-27
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's August 29, 2018 petition for writ of mandamus is dismissed as moot; further,ORDERED that petitioner's September 5, 2018 "renewed motion for case to be heard by trial court" is denied as moot.GERBER, C.J., GROSS and CONNER, JJ., concur.
Docket Date 2018-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of LAWRENCE F. CURTIN
Docket Date 2018-08-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ MOTION - SEND CASE BACK TO TRIAL COURT ***TRANSFERRED FROM SUPREME COURT***
Docket Date 2018-08-29
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-08-29
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ IN FORMA PAUPERIS (MOOT) ***TRANSFERRED FROM SUPREME COURT***
Docket Date 2018-08-29
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED ***TRANSFERRED FROM SUPREME COURT***
On Behalf Of LAWRENCE F. CURTIN
LAWRENCE F. CURTIN VS RANGER CONSTRUCTION INDUSTRIES, INC. SC2018-1277 2018-08-01 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562013CA001809ISXXXX

Parties

Name Mr. Lawrence F. Curtin
Role Petitioner
Status Active
Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Respondent
Status Active
Representations George L. Fernandez
Name Joseph E. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-19
Type Letter-Case
Subtype Letter
Description LETTER ~ **Forwarded to transferee court on 10/19/18.**
On Behalf Of Mr. Lawrence F. Curtin
View View File
Docket Date 2018-08-29
Type Disposition
Subtype Tsfr Circ Ct/DCA (Harvard)
Description DISP-TSFR CIRC CT/DCA (HARVARD) ~ Petitioner has submitted a "Notice to Invoke Jurisdiction," which this Court has treated as a petition for writ of prohibition. The petition for writ of prohibition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fourth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of prohibition. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court.Any future pleadings filed regarding this case should be filed in the above mentioned district court at 110 South Tamarind Avenue, West Palm Beach, Florida 33401.
Docket Date 2018-08-20
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Motion to Send This Case Back to a Trial Court"
On Behalf Of Mr. Lawrence F. Curtin
View View File
Docket Date 2018-08-20
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT
On Behalf Of Mr. Lawrence F. Curtin
View View File
Docket Date 2018-08-15
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Filed as "Request for this Court to Take Jurisdiction Over the Criminal Case"
On Behalf Of Mr. Lawrence F. Curtin
View View File
Docket Date 2018-08-14
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ Filed as "Notice of Filing"
On Behalf Of Mr. Lawrence F. Curtin
View View File
Docket Date 2018-08-08
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ REQUEST TO PROCEED IN FORMA PAUPERIS
On Behalf Of Mr. Lawrence F. Curtin
View View File
Docket Date 2018-08-08
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS (MOOT) ~ Petitioner's "Request to Proceed In Forma Pauperis" is moot as petitioner was declared insolvent in the Nineteenth Judicial Circuit in and for St. Lucie County, Florida.
Docket Date 2018-08-03
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-08-03
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent ~ Insolvent Below
Docket Date 2018-08-01
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2018-08-01
Type Petition
Subtype Petition Filed
Description PETITION-PROHIBITION ~ Filed as "Notice to Invoke Jurisdiction" & treated as Petition - Prohibition
On Behalf Of Mr. Lawrence F. Curtin
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
AMENDED ANNUAL REPORT 2020-10-27
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-04-23
AMENDED ANNUAL REPORT 2017-08-02
ANNUAL REPORT 2017-01-18

Mines

Mine Information

Mine Name:
Golden Lakes Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Ranger Construction Industries Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Vecellio Group Inc
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Ranger Construction Industries Inc
Party Role:
Current Operator

Mine Information

Mine Name:
Port Mayaca Lake Estates Excavation Site
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Ranger Construction Industries Inc
Party Role:
Operator
Start Date:
1980-04-01
End Date:
1983-07-31
Party Name:
W R Boose Iii
Party Role:
Operator
Start Date:
1983-08-01
Party Name:
Boose William R Iii
Party Role:
Current Controller
Start Date:
1983-08-01
Party Name:
W R Boose Iii
Party Role:
Current Operator

Mine Information

Mine Name:
Oakton Lakes Shell Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Ranger Construction Industries Inc
Party Role:
Operator
Start Date:
1987-05-01
Party Name:
Vecellio Group Inc
Party Role:
Current Controller
Start Date:
1987-05-01
Party Name:
Ranger Construction Industries Inc
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-02
Type:
Fat/Cat
Address:
1200 WACO ROAD SE, PALM BAY, FL, 32909
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2024-01-11
Type:
Planned
Address:
FL-426, WINTER PARK, FL, 32792
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2023-12-28
Type:
Fat/Cat
Address:
NORTH CONGRESS AVENUE AND EXECUTIVE CENTER DRIVE (INTERSECTION), WEST PALM BEACH, FL, 33401
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-01-06
Type:
Planned
Address:
SR-9/I-95 AND SB RAMPS AND SR-9/I-95 NB RAMP AND MIDWAY RD, FORT PIERCE, FL, 34981
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-08-17
Type:
Fat/Cat
Address:
LATITUDE 26.328027 LONGITUDE -80.897535, CLEWISTON, FL, 33440
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(561) 790-4332
Add Date:
1989-01-10
Operation Classification:
Private(Property)
power Units:
100
Drivers:
92
Inspections:
45
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State