Search icon

FLORIDA MULCH, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA MULCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MULCH, 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 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Nov 2022 (3 years ago)
Document Number: F84752
FEI/EIN Number 592216378

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

Address: 4754 KENANSVILLE RD, SAINT CLOUD, FL, 34773
Mail Address: PO BOX 110189, PALM BAY, FL, 32911-0189
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMER, WILLARD President 4754 N KENANSVILLE RD, SAINT CLOUD, FL, 34773
PALMER, WILLARD Agent 4754 N KENANSVILLE RD, SAINT CLOUD, FL, 34773

Form 5500 Series

Employer Identification Number (EIN):
592216378
Plan Year:
2020
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
27
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-11-08 - -
REGISTERED AGENT NAME CHANGED 2022-11-08 PALMER, WILLARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-05 4754 KENANSVILLE RD, SAINT CLOUD, FL 34773 -
CHANGE OF MAILING ADDRESS 2002-02-05 4754 KENANSVILLE RD, SAINT CLOUD, FL 34773 -
REGISTERED AGENT ADDRESS CHANGED 2002-02-05 4754 N KENANSVILLE RD, SAINT CLOUD, FL 34773 -

Court Cases

Title Case Number Docket Date Status
FLORIDA MULCH, INC. VS NORTHEAST LANDSCAPING & TREE SERVICES, INC. d/b/a NELTS, INC. 4D2022-2677 2022-10-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-007746

Parties

Name FLORIDA MULCH, INC.
Role Appellant
Status Active
Representations Tim W. Sobczak
Name NORTHEAST LANDSCAPING & TREE SERVICES, INC.
Role Appellee
Status Active
Representations Brad E. Kelsky
Name NELTS, Inc.
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s October 13, 2022 motion for attorney's fees is denied.
Docket Date 2023-05-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Florida Mulch, Inc.
Docket Date 2023-02-27
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ Upon consideration of appellant's February 23, 2023 Notice of Filing, this case shall proceed. Appellant shall file the reply brief within (30) days from the date of this order.
Docket Date 2023-02-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Florida Mulch, Inc.
Docket Date 2023-02-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Florida Mulch, Inc.
Docket Date 2023-02-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the parties are directed to file a report, within five (5) days from the date of this order, as to the status of obtaining an order regarding the applicability of the automatic stay.
Docket Date 2023-01-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Florida Mulch, Inc.
Docket Date 2023-01-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the parties are directed to file a report, within five (5) days from the date of this order, as to the status of obtaining an order regarding the applicability of the automatic stay.
Docket Date 2022-12-13
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Florida Mulch, Inc.
Docket Date 2022-11-30
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that the parties shall, within fourteen (14) days from the date of this order, request that the United States Bankruptcy Court issue an order stating whether this appeal should be stayed pursuant to 11 U.S.C. § 362(a) or any other provision of the United States Bankruptcy Code.  See, e.g., In re Hill, 364 B.R. 826, 828 (Bankr. M.D. Fla. 2007) (“Comfort orders serve a valuable purpose. The orders are entered primarily for a third party’s benefit, often to help a sister state court attempting to determine whether it can proceed with a pending action, such as a foreclosure.”). Upon the filing of the request in the United States Bankruptcy Court, the parties shall file a notice of compliance with this Court.  Further, should the United States Bankruptcy Court enter an order on the parties’ request, the parties shall file a copy of the order with this Court within five (5) days of issuance of that order.
Docket Date 2022-11-28
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of Florida Mulch, Inc.
Docket Date 2022-11-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Northeast Landscaping & Tree Services, Inc.
Docket Date 2022-11-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-11-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Northeast Landscaping & Tree Services, Inc.
Docket Date 2022-11-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Northeast Landscaping & Tree Services, Inc.
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Northeast Landscaping & Tree Services, Inc.
Docket Date 2022-10-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Northeast Landscaping & Tree Services, Inc.
Docket Date 2022-10-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Florida Mulch, Inc.
Docket Date 2022-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Mulch, Inc.
Docket Date 2022-10-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Florida Mulch, Inc.
Docket Date 2022-10-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Florida Mulch, Inc.
Docket Date 2022-10-06
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-10-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Florida Mulch, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-16
REINSTATEMENT 2022-11-08
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-02-27
Type:
Complaint
Address:
4754 KENANSVILLE RD., SAINT CLOUD, FL, 34773
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-11
Type:
Complaint
Address:
4754 N KEMANSVILLE RD., ST CLOUD, FL, 34773
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-11-26
Type:
Planned
Address:
1195 LAKE WASHINGTON ROAD, MELBOURNE, FL, 32935
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-06-09
Type:
FollowUp
Address:
1617 COOLING AVE., MELBOURNE, FL, 32935
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-03-22
Type:
Accident
Address:
1617 COOLING AVE., MELBOURNE, FL, 32935
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(407) 891-1072
Add Date:
2001-04-16
Operation Classification:
Private(Property)
power Units:
5
Drivers:
5
Inspections:
5
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State