Search icon

AMERICAN PILEDRIVING EQUIPMENT, INC.

Company Details

Entity Name: AMERICAN PILEDRIVING EQUIPMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Active
Date Filed: 26 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Oct 2019 (5 years ago)
Document Number: F96000000968
FEI/EIN Number 91-1558362
Address: 1345 INDUSTRIAL PARK RD, MULBERRY, FL 33880
Mail Address: 7032 S 196TH ST, KENT, WA 98032
ZIP code: 33880
County: Polk
Place of Formation: WASHINGTON

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
HUGHES, L.P. Director 7032 S 196TH ST, KENT, WA 98032
HUGHES, M.E. Director 7032 S 196TH ST, KENT, WA 98032
COLLINS, DAN Director 7032 S 196TH STREET, KENT, WA 98032

Chairman

Name Role Address
HUGHES, L.P. Chairman 7032 S 196TH ST, KENT, WA 98032

President

Name Role Address
HUGHES, L.P. President 7032 S 196TH ST, KENT, WA 98032

Secretary

Name Role Address
HUGHES, M.E. Secretary 7032 S 196TH ST, KENT, WA 98032
Sheldon, Tamara Secretary 7032 S 196TH ST, KENT, WA 98032

Treasurer

Name Role Address
HUGHES, M.E. Treasurer 7032 S 196TH ST, KENT, WA 98032

Assistant Secretary

Name Role Address
COLLINS, DAN Assistant Secretary 7032 S 196TH STREET, KENT, WA 98032

Vice President

Name Role Address
Cress, Steve Vice President 7032 S 196TH ST, KENT, WA 98032

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-10-14 No data No data
REVOKED FOR ANNUAL REPORT 2019-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-09 C T CORPORATION SYSTEM No data
REINSTATEMENT 2018-10-09 No data No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-20 1345 INDUSTRIAL PARK RD, MULBERRY, FL 33880 No data
REINSTATEMENT 2003-10-31 No data No data
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
REINSTATEMENT 2002-11-05 No data No data
REVOKED FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
SEAN BOGLE, ESQUIRE, AS PERSONAL REPRESENTATIVE VS WILLIAM ISAAC NICHOLS, BEECH OUTDOOR COMPANY D/B/A BEECH OUTDOOR ADVERTISING INC., SIMS CRANE & EQUIPMENT CO., SIGN SERVICE AND INSTALLATIONS, INC., ET AL. 5D2017-2918 2017-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-9813-O

Parties

Name Sean Bogle
Role Appellant
Status Active
Representations Christopher V. Carlyle
Name ESTATE OF KEITH BRAMBLETT
Role Appellant
Status Active
Name WILLIAM ISAAC NICHOLS
Role Appellee
Status Active
Representations Scott A. Cole, Alexandra Valdes, Meredith M. Stephens, Christopher Killer, Gary D. Vasquez, Ryan S. Sawyer, George H. Anderson, III, H. JEFFREY CUTLER
Name AMERICAN PILEDRIVING EQUIPMENT, INC.
Role Appellee
Status Active
Name SAN LANDO PROPERTY HOLDINGS, LLC
Role Appellee
Status Active
Name SUPERIOR STRUCTURES, INC.
Role Appellee
Status Active
Name BEECH OUTDOOR COMPANY
Role Appellee
Status Active
Name SIGN SERVICE AND INSTALLTIONS, INC.
Role Appellee
Status Active
Name SIMS CRANE & EQUIPMENT COMPANY
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2018-09-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Sean Bogle
Docket Date 2018-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/4
On Behalf Of Sean Bogle
Docket Date 2018-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/22
On Behalf Of Sean Bogle
Docket Date 2018-07-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM ISAAC NICHOLS
Docket Date 2018-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/13
On Behalf Of WILLIAM ISAAC NICHOLS
Docket Date 2018-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/28
On Behalf Of WILLIAM ISAAC NICHOLS
Docket Date 2018-04-25
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief ~ AMEND IB W/IN 5 DAYS
Docket Date 2018-04-25
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Sean Bogle
Docket Date 2018-04-24
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Sean Bogle
Docket Date 2018-04-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sean Bogle
Docket Date 2018-04-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 539 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-03-12
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 4/2
Docket Date 2018-03-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sean Bogle
Docket Date 2018-02-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 31 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-02-07
Type Order
Subtype Order
Description Miscellaneous Order ~ SROA BY 2/27; IB W/IN 20 DAYS OF SROA
Docket Date 2018-02-06
Type Response
Subtype Response
Description RESPONSE ~ PER 2/2 ORDER
On Behalf Of Sean Bogle
Docket Date 2018-02-02
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-02-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INABILITY TO COMPLETE SUPP ROA
Docket Date 2018-01-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ TO 2/1
Docket Date 2018-01-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sean Bogle
Docket Date 2018-01-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/26
On Behalf Of Sean Bogle
Docket Date 2017-12-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 368 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-11-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2017-10-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-10-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 10/19
Docket Date 2017-10-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ FILED BELOW 10/13/17
On Behalf Of Sean Bogle
Docket Date 2017-09-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE GARY D VASQUEZ 0965995
On Behalf Of WILLIAM ISAAC NICHOLS
Docket Date 2017-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM ISAAC NICHOLS
Docket Date 2017-09-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/6/17
On Behalf Of Sean Bogle
Docket Date 2017-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-18
REINSTATEMENT 2019-10-14
REINSTATEMENT 2018-10-09
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State