Search icon

AECOM TECHNICAL SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: AECOM TECHNICAL SERVICES, 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: 21 Aug 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Apr 2024 (a year ago)
Document Number: F95000004014
FEI/EIN Number 95-2661922

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

Address: 300 South Grand Avenue, 9th Floor, Los Angeles, CA, 90071, US
Mail Address: 300 South Grand Avenue, 9th Floor, Los Angeles, CA, 90071, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CRANE MATTHEW President 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, 90071
Tatevossian Armond Secretary 300 South Grand Avenue, 9th Floor, Los Angeles, CA, 90071
Jensen Karl Director 300 South Grand Avenue, 9th Floor, Los Angeles, CA, 90071
TRONEL CLAIRE ASSO 300 SOUTH GRAND AVENUE, 9TH FLOOR, LOS ANGELES, CA, 90071
CAPESTANY PEDRO Vice President 300 South Grand Avenue, 9th Floor, Los Angeles, CA, 90071
EDELSTEIN ROBERT Secretary 300 SOUTH GRAND AVENUE, LOS ANGELES, CA, 90071
EDELSTEIN ROBERT Vice President 300 SOUTH GRAND AVENUE, LOS ANGELES, CA, 90071

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000158198 AECOM - HASKELL A JOINT VENTURE ACTIVE 2022-12-21 2027-12-31 - 111 RIVERSIDE AVE., JACKSONVILLE, FL, 32202
G21000107078 HASKELL - AECOM A JOINT VENTURE ACTIVE 2021-08-18 2026-12-31 - 100 SOUTH ASHLEY DRIVE, SUITE 600, TAMPA, FL, 33602

Events

Event Type Filed Date Value Description
AMENDMENT 2025-01-31 - -
AMENDMENT 2024-04-25 - -
AMENDMENT 2024-02-09 - -
AMENDMENT 2023-11-02 - -
AMENDMENT 2023-10-06 - -
AMENDMENT 2023-09-13 - -
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 300 South Grand Avenue, 9th Floor, Los Angeles, CA 90071 -
AMENDMENT 2020-08-20 - -
CHANGE OF MAILING ADDRESS 2018-04-05 300 South Grand Avenue, 9th Floor, Los Angeles, CA 90071 -
NAME CHANGE AMENDMENT 2008-12-04 AECOM TECHNICAL SERVICES, INC. -

Court Cases

Title Case Number Docket Date Status
WESTRA CONSTRUCTION CORP. VS CITY OF SARASOTA, ET AL 2D2019-4797 2019-12-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013 CA 001728 NC

Parties

Name WESTRA CONSTRUCTION CORP.
Role Appellant
Status Active
Representations WILLIAM F. MC FETRIDGE, I V, ESQ., GEORGE E. SPOFFORD, I V, ESQ.
Name CRAIG J. PAJER
Role Appellee
Status Active
Name CITY OF SARASOTA
Role Appellee
Status Active
Representations JOHN S. VENTO, ESQ., JON E. LEMOLE, ESQ., JAMES C. HAUSER, ESQ., GREGG E. HUTT, ESQ., NICHOLAS A. SHANNIN, ESQ., ALAN E. TANNENBAUM, ESQ.
Name DOUGLAS H. ECKMANN
Role Appellee
Status Active
Name AECOM TECHNICAL SERVICES, INC.
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT NOTICE OF STIPULATION FOR DISMISSAL OF APPEAL ANDCROSS-APPEAL WITH PREJUDICE
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2020-02-24
Type Order
Subtype Order
Description Miscellaneous Order ~ As the parties request only a brief abeyance of this appeal, the court will hold their joint motion to abate appeal pending until their requested date of March 2, 2020. By that date, the parties shall file either a status report requesting that the appeal proceed or a new motion to hold the appeal in abeyance until a reasonable deadline. The court will then formally rule on the pending motion to abate.
Docket Date 2020-02-20
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate
On Behalf Of CITY OF SARASOTA
Docket Date 2020-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - REDACTED - 602 PAGES
Docket Date 2019-12-24
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of CITY OF SARASOTA
Docket Date 2019-12-23
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-12-23
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of CITY OF SARASOTA
Docket Date 2019-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-12-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2019-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2019-12-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CITY OF SARASOTA VS WESTRA CONSTRUCTION CORP., ET AL. 2D2019-2143 2019-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013CA-001728NC

Parties

Name CITY OF SARASOTA
Role Appellant
Status Active
Representations JON E. LEMOLE, ESQ., ALAN E. TANNENBAUM, ESQ., NICHOLAS A. SHANNIN, ESQ.
Name DOUGLAS H. ECKMANN
Role Appellee
Status Active
Name CRAIG J. PAJER
Role Appellee
Status Active
Name AECOM TECHNICAL SERVICES, INC.
Role Appellee
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name WESTRA CONSTRUCTION CORP.
Role Appellee
Status Active
Representations GREGG E. HUTT, ESQ., JOHN S. VENTO, ESQ., GEORGE E. SPOFFORD, I V, ESQ., JAMES C. HAUSER, ESQ., DAVID S. OLIVER, ESQ., WILLIAM F. MC FETRIDGE, I V, ESQ.

Docket Entries

Docket Date 2020-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-24
Type Order
Subtype Order
Description Miscellaneous Order ~ As the parties request only a brief abeyance of this appeal, the court will hold their joint motion to abate appeal pending until their requested date of March 2, 2020. By that date, the parties shall file either a status report requesting that the appeal proceed or a new motion to hold the appeal in abeyance until a reasonable deadline. The court will then formally rule on the pending motion to abate.
Docket Date 2019-06-07
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D19-2143 and 2D19-2001 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2020-03-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-03-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2020-02-20
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ JOINT MOTION TO ABATE APPEAL
On Behalf Of CITY OF SARASOTA
Docket Date 2020-02-07
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 February 21, 2020.
Docket Date 2020-02-06
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 CITY OF SARASOTA
Docket Date 2020-01-23
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 February 6, 2020.
Docket Date 2020-01-17
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 CITY OF SARASOTA
Docket Date 2020-01-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - IB DUE 1/17/20
On Behalf Of CITY OF SARASOTA
Docket Date 2019-11-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 50 - IB DUE 1/7/20
On Behalf Of CITY OF SARASOTA
Docket Date 2019-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB due 11/28/19
On Behalf Of CITY OF SARASOTA
Docket Date 2019-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 744 PAGES
Docket Date 2019-09-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellant's motion to submit amended directions to the clerk is granted. The appellant shall submit amended directions to the clerk of the circuit court within 15 days of the date of this order. To the extent that a billing dispute exists or will continue to exist between the appellant and the clerk, the appellant should note that this court does not involve itself in such disputes.
Docket Date 2019-09-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ Second Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2019-08-05
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The clerk of the circuit court shall respond to the appellant's motion to submit amended directions within 15 days of the date of this order. If a future motion requests action directed to the clerk of the circuit court, the filing party shall certify service of the motion on the clerk.
Docket Date 2019-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO SUBMITAMENDED DIRECTIONS TO THE CLERK
On Behalf Of CITY OF SARASOTA
Docket Date 2019-07-30
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2019-06-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CITY OF SARASOTA
Docket Date 2019-06-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of CITY OF SARASOTA
Docket Date 2019-06-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
AECOM TECHNICAL SERVICES, INC., ET AL. VS CITY OF SARASOTA 2D2019-2001 2019-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013CA-1728NC

Parties

Name CRAIG J. PAJER
Role Appellant
Status Active
Name AECOM TECHNICAL SERVICES, INC.
Role Appellant
Status Active
Representations MARIE TOMASSI, ESQ., GREGG E. HUTT, ESQ., JOHN S. VENTO, ESQ.
Name DOUGLAS H. ECKMANN
Role Appellant
Status Active
Name HON. ANDREA MC HUGH
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name CITY OF SARASOTA
Role Appellee
Status Active
Representations ALAN E. TANNENBAUM, ESQ., JAMES E. TOALE, ESQ., DAVID S. OLIVER, ESQ., NICHOLAS A. SHANNIN, ESQ., JON E. LEMOLE, ESQ., GEORGE E. SPOFFORD, I V, ESQ., WILLIAM F. MC FETRIDGE, I V, ESQ.

Docket Entries

Docket Date 2021-03-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-02
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2021-01-14
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR WRITTEN OPINION AND FOR REHEARING AND/ORREHEARING EN BANC
On Behalf Of CITY OF SARASOTA
Docket Date 2020-12-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorneys' fees, filed pursuant to section 768.79, Florida Statutes (2019), is denied. Appellees did not file a response to the Appellants' motion.
Docket Date 2020-12-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-08
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2020-10-21
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESSES AND TELEPHONE NUMBER FOR ORAL ARGUMENT
On Behalf Of CITY OF SARASOTA
Docket Date 2020-10-13
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF DESIGNATION OF EMAIL ADDRESSES AND TELEPHONE NUMBER FOR ORAL ARGUMENT SCHEDULED FOR DECEMBER 8, 2020
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2020-09-09
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S NOTICE OF DESIGNATION OF EMAIL ADDRESSES AND TELEPHONE NUMBER FOR ORAL ARGUMENT
On Behalf Of CITY OF SARASOTA
Docket Date 2020-09-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ APPELLANTS' UNOPPOSED MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2020-09-04
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on THURSDAY, NOVEMBER 19, 2020, at 9:30 A.M., before: Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-07-10
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTIONS TO RECORD CITATIONS
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2020-07-07
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2020-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 7/8/20
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2020-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 7/1/20
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2020-04-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITY OF SARASOTA
Docket Date 2020-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within seven days from the date of this order.
Docket Date 2020-04-22
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 CITY OF SARASOTA
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by April 22, 2020.
Docket Date 2020-04-07
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 CITY OF SARASOTA
Docket Date 2020-03-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - AB DUE 4/7/20
On Behalf Of CITY OF SARASOTA
Docket Date 2020-02-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 3/23/20
On Behalf Of CITY OF SARASOTA
Docket Date 2020-01-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB DUE 2/21/20
On Behalf Of CITY OF SARASOTA
Docket Date 2019-12-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2019-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2019-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR AWARD OF ATTORNEYS' FEES
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2019-11-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 103 PAGES
Docket Date 2019-11-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellants' motion to supplement the record is granted, and appellants shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellants' motion for extension of time is granted, and the initial brief shall be served within thirty days from the date of this order.
Docket Date 2019-11-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2019-10-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2019-10-16
Type Record
Subtype Record on Appeal
Description Received Records ~ OMISSION - 80 PAGES
Docket Date 2019-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/6/19
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2019-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 1000 PAGES
Docket Date 2019-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 10/07/19
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2019-06-07
Type Order
Subtype Order to Travel Together
Description travel together ~ Appeal numbers 2D19-2143 and 2D19-2001 will travel together. Subsequent filings, including records and briefs, shall be filed in each case and shall contain the appropriate appeal number. The cases are not consolidated for any purpose at this time.
Docket Date 2019-06-05
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The May 29, 2019, order to show cause is discharged.
Docket Date 2019-05-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER REGARDING ENTITLEMENT TO COSTS AND ATTORNEY'S FEES BETWEEN THE CITY AND AECOM TECHNICAL SERVICES, INC., CRAIG J. PAJER AND DOUGLASS H. ECKMANN
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2019-05-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2019-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2019-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ APPELLANTS' MOTION FOR WRITTEN OPINION AND FOR REHEARING AND/OR REHEARING EN BANCAppellants' motion for written opinion and for rehearing and/or rehearing en bancis denied.
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2020-10-12
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 08, 2020, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Anthony K. Black, Judge Andrea T. Smith. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-09-15
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellants’ motion filed September 9, 2020, for continuance of oral argument is granted. Oral argument scheduled for November 19, 2020, is canceled and will be rescheduled for a later date.
Docket Date 2020-09-14
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF DESIGNATION OF EMAIL ADDRESSES AND TELEPHONE NUMBER FOR ORAL ARGUMENT
On Behalf Of AECOM TECHNICAL SERVICES, INC.
Docket Date 2019-05-29
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ ***DISCHARGED***(see 06/05/19 order)Appellant shall show cause within fifteen days why this appeal should not be dismissed for lack of jurisdiction, as appellant has failed to provide a copy of the order appealed as required by Florida Rule of Appellate Procedure 9.110(d), and this court is unable thereby to determine its jurisdiction.
MARLA YOUNG and SONNY STEEL VS FLORIDA DEPARTMENT OF TRANSPORTATION, et. al. 4D2017-2409 2017-07-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2015002456 CA (08)

Circuit Court for the Seventeenth Judicial Circuit, Broward County
2013CA012572 CA

Parties

Name SONNY STEEL
Role Appellant
Status Active
Name MARLA YOUNG, INC.
Role Appellant
Status Active
Representations Andrew Yale Winston, Bradley Winston, Roy D. Wasson
Name ROAD RANGERS OF BROWARD INC
Role Appellee
Status Active
Name AECOM TECHNICAL SERVICES, INC.
Role Appellee
Status Active
Name SUNSHINE TOWING AT BROWARD, INC
Role Appellee
Status Active
Name Florida Department of Transportation
Role Appellee
Status Active
Representations Ralph McGrath, Amy Wessel Jones, Cameron L McGrath, Andrew E. Schwartz, TIMOTHY D. WOODWARD, John Joseph Wilke, Suzanne Y. Labrit, ROBERT IRA BUCHSBAUM
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 792 PAGES
Docket Date 2018-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2018-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (AECOM TECHNICAL SERVICES) 60 DAYS TO 04/20/2018
On Behalf Of Florida Department of Transportation
Docket Date 2018-01-23
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MARLA YOUNG
Docket Date 2018-01-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's January 19, 2018 motion to serve an amended initial brief is granted. The proposed amended initial brief is deemed filed as of the date of this order.
Docket Date 2018-01-19
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MARLA YOUNG
Docket Date 2018-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARLA YOUNG
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/17/2018
On Behalf Of MARLA YOUNG
Docket Date 2017-11-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/15/2017
On Behalf Of MARLA YOUNG
Docket Date 2018-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee, Florida Department of Transportation's June 28, 2018 motion for entitlement and award for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Ralph L. McGrath, Jr. is denied without prejudice to seek costs in the trial court.
Docket Date 2018-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-10-29
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ (FL DEPT OF TRANSPORTATION) NOTICE OF ADOPTION AND JOINDER IN NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Florida Department of Transportation
Docket Date 2018-10-26
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ (ROAD RANGERS AND SUNSHINE TOWING) NOTICE OF ADOPTION AND JOINDER IN NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of Florida Department of Transportation
Docket Date 2018-09-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 30, 2018, at 10:00 A.M. for 10 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. 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 2018-07-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARLA YOUNG
Docket Date 2018-07-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARLA YOUNG
Docket Date 2018-07-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARLA YOUNG
Docket Date 2018-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Florida Department of Transportation
Docket Date 2018-06-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MARLA YOUNG
Docket Date 2018-06-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 7/2/18
Docket Date 2018-05-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (FLORIDA DEPT OF TRANSPORTATION)
On Behalf Of Florida Department of Transportation
Docket Date 2018-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (AECOM TECHNICAL SERVICES INC)
On Behalf Of Florida Department of Transportation
Docket Date 2018-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (FLORIDA DEPARTMENT OF TRANSPORTATION) 30 DAYS TO 05/21/2018
On Behalf Of Florida Department of Transportation
Docket Date 2018-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (AECOM TECHNICAL SERVICES) 30 DAYS TO 05/21/2018
On Behalf Of Florida Department of Transportation
Docket Date 2018-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (ROAD RANGERS OF BROWARD and SUNSHINE TOWING AT BROWARD) 30 DAYS TO 05/21/2018
On Behalf Of Florida Department of Transportation
Docket Date 2017-10-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee, AECOM Technical Services’ October 16, 2017 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 2017-10-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Florida Department of Transportation
Docket Date 2017-10-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 7679 PAGES
Docket Date 2017-10-04
Type Record
Subtype Record on Appeal
Description Received Records ~ 7679 PAGES
Docket Date 2017-09-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellants' September 22, 2017 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended to and including October 2, 2017. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2017-09-22
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of MARLA YOUNG
Docket Date 2017-08-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ DESIGNATION TO APPROVED COURT REPORTER
On Behalf Of Florida Department of Transportation
Docket Date 2017-08-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2017-08-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Florida Department of Transportation
Docket Date 2017-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARLA YOUNG
Docket Date 2017-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CITY OF SARASOTA VS AECOM TECHNICAL SERVICES, INC., et al., 2D2016-5545 2016-12-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2013-CA-1728-NC

Parties

Name CITY OF SARASOTA
Role Appellant
Status Active
Representations ALAN E. TANNENBAUM, ESQ.
Name DOUGLAS H. ECKMANN
Role Appellee
Status Active
Name WESTRA CONSTRUCTION CORP.
Role Appellee
Status Active
Name AECOM TECHNICAL SERVICES, INC.
Role Appellee
Status Active
Representations GREGG E. HUTT, ESQ., WILLIAM F. MC FETRIDGE, I V, ESQ., JOHN S. VENTO, ESQ., GEORGE E. SPOFFORD, I V, ESQ., GRAY ROBINSON, ESQ.
Name CRAIG J. PAJER
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-02-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Khouzam, and Sleet
Docket Date 2017-02-02
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonappealable nonfinal order.
Docket Date 2017-01-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT/PETITIONER'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of CITY OF SARASOTA
Docket Date 2017-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CITY OF SARASOTA
Docket Date 2017-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-05
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2016-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CITY OF SARASOTA
Docket Date 2016-12-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Amendment 2024-04-25
AMENDED ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2024-02-20
Amendment 2024-02-09
Amendment 2023-11-02
Amendment 2023-10-06
Amendment 2023-09-13
AMENDED ANNUAL REPORT 2023-02-07
AMENDED ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2023-01-24

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD FA441708P0061 2008-02-13 2008-02-22 2008-02-22
Unique Award Key CONT_AWD_FA441708P0061_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 12450.00
Current Award Amount 12450.00
Potential Award Amount 12450.00

Description

Title TIER II REPORT (EPCRA)
NAICS Code 541620: ENVIRONMENTAL CONSULTING SERVICES
Product and Service Codes R499: OTHER PROFESSIONAL SERVICES

Recipient Details

Recipient AECOM TECHNICAL SERVICES, INC.
UEI FMLMQVFZS7F9
Legacy DUNS 809536118
Recipient Address 220 EGLIN PKWY SE STE 2, FORT WALTON BEACH, OKALOOSA, FLORIDA, 325485871, UNITED STATES

Date of last update: 02 Apr 2025

Sources: Florida Department of State