Search icon

W. R. GRACE & CO. - Florida Company Profile

Company Details

Entity Name: W. R. GRACE & CO.
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: 15 Aug 1997 (28 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 19 Jun 1998 (27 years ago)
Document Number: F97000004292
FEI/EIN Number 650773649

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

Address: 7500 GRACE DRIVE, COLUMBIA, MD, 21044, US
Mail Address: 7500 GRACE DRIVE, COLUMBIA, MD, 21044, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
PATEL BHAVESH ( Director 7500 GRACE DRIVE, COLUMBIA, MD, 21044
YOO ANTHONY H Secretary 7500 GRACE DRIVE, COLUMBIA, MD, 21044
MILLSTONE DAVID ( Director 9 WEST 57TH STREET, NEW YORK, NY, 10019
YOO ANTHONY H Vice President 7500 GRACE DRIVE, COLUMBIA, MD, 21044
BROWN MICHAEIL J Secretary 7500 GRACE DRIVE, COLUMBIA, MD, 21044
BROWN MICHAEIL J Vice President 7500 GRACE DRIVE, COLUMBIA, MD, 21044
DEMPSEY SEAN E Asst 7500 GRACE DRIVE, COLUMBIA, MD, 21044
SLACK HENRY R Director 9 WEST 57TH STREET, NEW YORK, NY, 10019
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-23 7500 GRACE DRIVE, COLUMBIA, MD 21044 -
CHANGE OF PRINCIPAL ADDRESS 2000-08-22 7500 GRACE DRIVE, COLUMBIA, MD 21044 -
NAME CHANGE AMENDMENT 1998-06-19 W. R. GRACE & CO. -

Court Cases

Title Case Number Docket Date Status
JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST, ET AL VS DAVID G. KARINS, ET AL 2D2019-1178 2019-03-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
10-CA-46

Parties

Name JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Role Appellant
Status Active
Representations RICHARD D. YOVANOVICH, ESQ., MATTHEW B. DEVISSE, ESQ., ALEX R. FIGARES, ESQ., EDMOND E. KOESTER, ESQ.
Name THE BAY SHORE ROAD TRUST
Role Appellant
Status Active
Name J. T. FEENEY, INC., D/B/A JOHN FEENEY ROOFING
Role Appellee
Status Active
Name DAVID G. KARINS
Role Appellee
Status Active
Representations DAVID S. PRESTON, ESQ., JASON A. LUBLINER, ESQ., MICHAEL J. DECANDIO, ESQ., HAROLD LANG, I I I, ESQ., MICHAEL A. HORNREICH, ESQ., AMANDA L. INGERSOLL, ESQ., JAMES M. GONZALEZ, ESQ., JAMES L. PRICE, ESQ., JESSE R. BUTLER, ESQ., TODD B. MILLER, ESQ, DAVID A. ZULIAN, ESQ., DANIEL J. DE LEO, ESQ., JONATHON W. DOUGLAS, ESQ., DEBBIE SINES CROCKETT, ESQ., LEO H. MEIROSE, JR., ESQ.
Name W. R. GRACE & CO.
Role Appellee
Status Active
Name KARINS ENGINEERING GROUP, 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 12th Circuit Court Administrator (DNU)
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.Appellants' motion for attorney's fees is denied as moot.
Docket Date 2020-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2020-08-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants' notice of settlement, appellants shall file a notice of voluntary dismissal within ten days of the final settlement.
Docket Date 2020-08-05
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF SETTLEMENT
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2020-03-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the appellee Horizon Construction Service's status report filed on February 21, 2020, we extend the relinquishment period to September 8, 2020. At the conclusion of the relinquishment period, appellee shall serve and file the answer brief before the close of business on October 12, 2020. An additional request for extension of the relinquishment period is unlikely to receive favorable consideration.
Docket Date 2020-02-21
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLEE, HORIZON CONSTRUCTION SERVICES' STATUS REPORT
On Behalf Of DAVID G. KARINS
Docket Date 2019-12-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the appellee's status report filed on December 20, 2019, appellee shall update the court on the status below within sixty days.
Docket Date 2019-12-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DAVID G. KARINS
Docket Date 2019-11-22
Type Order
Subtype Order to File Status Report
Description status report within * days ~ Appellee Horizon Construction Services, Inc.'s stipulated motion to stay briefing is treated as a motion to hold appeal in abeyance and is granted for a period of ninety days. Appellee is directed to file a status report in thirty days to advise the court on the scheduling of mediation.
Docket Date 2019-11-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***TREATED AS MOTION TO HOLD APPEAL IN ABEYANCE - SEE 11/22/19 ORDER***BRIEFING
On Behalf Of DAVID G. KARINS
Docket Date 2019-09-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB due 11/16/19
On Behalf Of DAVID G. KARINS
Docket Date 2019-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 09/30/19
On Behalf Of DAVID G. KARINS
Docket Date 2019-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-07-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-06-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4055 PAGES
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/31/19
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-06-21
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.
Docket Date 2019-06-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANTS' UNOPPOSED MOTION TO SUPPLEMENT THE RECORD
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/01/19
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ MCHUGH - 7544 PAGES
Docket Date 2019-05-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2019-04-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID G. KARINS
Docket Date 2019-03-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2019-03-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
JAMES A. ARMOUR, INDIVIDUALLY & AS TRUSTEE OF THE BAY SHORE ROAD TRUST, ET AL., VS DAVID G. KARINS, ET AL., 2D2017-2569 2017-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2010-CA-000046-NC

Parties

Name JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Role Appellant
Status Active
Representations EDMOND E. KOESTER, ESQ., ALEX R. FIGARES, ESQ., RICHARD D. YOVANOVICH, ESQ., MATTHEW B. DEVISSE, ESQ.
Name THE BAY SHORE ROAD TRUST
Role Appellant
Status Active
Name 4449 HOLDINGS, LLC
Role Appellant
Status Active
Name HORIZON CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name W. R. GRACE & CO.
Role Appellee
Status Active
Name J. T. FEENEY, INC., D/B/A JOHN FEENEY ROOFING
Role Appellee
Status Active
Name BLUEWATER BUILDING & CONSTRUCTION COMPANY
Role Appellee
Status Active
Name MQ WINDOWS, INC.
Role Appellee
Status Active
Name DAVID G. KARINS
Role Appellee
Status Active
Representations JESSE R. BUTLER, ESQ., MICHAEL J. DECANDIO, ESQ., JAMES M. GONZALEZ, ESQ., DEBBIE SINES CROCKETT, ESQ., LEO H. MEIROSE, JR., ESQ., JONATHON W. DOUGLAS, ESQ., HAROLD LANG, I I I, ESQ., JASON A. LUBLINER, ESQ., TODD B. MILLER, ESQ, AMANDA L. INGERSOLL, ESQ., SCOT E. SAMIS, ESQ., ANTHONY J. ABATE, ESQ., DANIEL J. DE LEO, ESQ., MICHAEL A. HORNREICH, ESQ., DUANE A. DAIKER, ESQ., DAVID A. ZULIAN, ESQ., DAVID S. PRESTON, ESQ., JAMES L. PRICE, ESQ.
Name THE STUCCO COMPANY OF IDAHO, INC., D/B/A THE STUCCO COMPANY
Role Appellee
Status Active
Name KARINS ENGINEERING GROUP, INC.
Role Appellee
Status Active
Name WINDEMULLER TECHNICAL SERVICES, INC.
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-10-04
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' SUPPLEMENTAL NOTICE IN COMPLIANCE WITH THE COURT'S ORDER DATED SEPTEMBER 27, 2018
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-09-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order the appellants shall supplement their notice of settlement and stipulation for dismissal with a statement as to whether any appellees remain active in this appeal. If there are none, the appeal will be dismissed.
Docket Date 2018-09-21
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT AND STIPULATION FOR DISMISSAL
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-08-24
Type Order
Subtype Order on Motion To Abate
Description ORD-GRANT MOTION TO ABATE ~ The appellants' agreed motion to hold appeal in abeyance is granted. This appeal shall be stayed for 30 days from the date of this order, by the end of which period the appellants shall either serve an amended initial brief or file a notice of voluntary dismissal or a status report.
Docket Date 2018-08-14
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ 'Dismissal as to one appellee.'
Docket Date 2018-08-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' AND APPELLEE'S, THE STUCCO COMPANY OF IDAHO, INC. D/B/ATHE STUCCO COMPANY, STIPULATION FOR DISMISSAL
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-08-09
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ APPELLANTS' AGREED MOTION TO HOLD THE APPEAL IN ABEYANCE
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by August 9, 2018. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2018-07-26
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 JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-16
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ 'Dismissal as to three appellees.'
Docket Date 2018-07-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by July 26, 2018.
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-13
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 JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - 726 PAGES
Docket Date 2018-07-09
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants’ motion to supplement the record is granted to the extent that the Appellants shall make arrangements within three days with the clerk of 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.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-07-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF NON-OBJECTION TO APPELLANTS' MOTION TO SUPPLEMENT THE RECORD WITH CERTIFIED COPIES OF HEARING TRANSCRIPTS
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-03
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ TO Motion to Supplement
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-07-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ THE RECORD WITH CERTIFIED COPIES OF HEARING TRANSCRIPTS
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-06-25
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ By its own motion the court strikes the initial brief.
Docket Date 2018-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-06-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL OF APPEAL AS TO APPELLEE, HORIZON CONSTRUCTION SERVICES, INC.
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-06-12
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' NOTICE OF SETTLEMENT STATUS AS TO APPELLEES, DAVID G. KARINS, KARINS ENGINEERING GROUP, INC., AND THE STUCCO COMPANY OF IDAHO, INC. D/B/A THE STUCCO COMPANY
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-06-11
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 DAVID G. KARINS
Docket Date 2018-06-01
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE WINDEMULLER'S OBJECTION AND RESPONSE IN OPPOSITION TO APPELLANTS' MOTION TO FILE REVISED INITIAL BRIEF
On Behalf Of DAVID G. KARINS
Docket Date 2018-05-25
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANTS' MOTION TO FILE REVISED INITIAL BRIEF DROPPING ARGUMENTS RELATED TO APPELLEES, THE STUCCO COMPANY OF IDAHO, INC. D/B/A THE STUCCO COMPANY, MQ WINDOWS, INC., DAVID G. KARINS, AND KARINS ENGINEERING GROUP, INC.
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-04-11
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 DAVID G. KARINS
Docket Date 2018-04-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 23 PAGES
Docket Date 2018-04-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motions for extensions of time are granted to the extent that the due date for the answer brief(s) from all Appellees is extended until June 15, 2018.
Docket Date 2018-04-10
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 DAVID G. KARINS
Docket Date 2018-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellants' motion to supplement the record is granted to the extent that the Appellants shall make arrangements within three days with the clerk of 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.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.Appellee The Stucco Company's motion for an extension of time is granted to the extent that Appellee(s) shall serve the answer brief(s) by June 15, 2018.
Docket Date 2018-04-06
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 DAVID G. KARINS
Docket Date 2018-04-05
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 DAVID G. KARINS
Docket Date 2018-03-30
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-03-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ ***STRICKEN***(see 06/25/18 ord)
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-03-01
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Upon review of the parties' responses and replies to this court's January 10, 2018, order, the court concludes that this appeal shall proceed pursuant to Florida Rule of Appellate Procedure 9.110(k), subject to further jurisdictional review by the merits panel. The appellants' motion to stay is denied. Appellee Windemueller Technical Services, Inc.'s motion to relinquish jurisdiction is denied as unnecessary. The appellants' motions for extension of time are granted to the extent that the initial brief shall be served within 30 days of the date of this order.
Docket Date 2018-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RELINQUISH JURISDICTION (contained in response)
On Behalf Of DAVID G. KARINS
Docket Date 2018-02-05
Type Response
Subtype Reply
Description REPLY ~ KARINS ENGINEERING GROUP, INC'S REPLY TO APPELLANTS' RESPONSE TO COURT'S JANUARY 10, 2019 ORDER
On Behalf Of DAVID G. KARINS
Docket Date 2018-02-02
Type Response
Subtype Reply
Description REPLY ~ APPELLEE WINDEMUELLER TECHNICAL SERVICES, INC.'S REPLY TO THE APPELLANTS' RESPONSE TO COURT'S JANUARY 10, 2018 ORDER AND,IN THE ALTERNATIVE, APPELLEE WINDEMUELLER TECHNICAL SERVICES, INC.'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of DAVID G. KARINS
Docket Date 2018-01-26
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee/cross-appellant Karins Engineering Group, Inc., and appellee Windemuller Technical Services, Inc., may reply to the appellants' response filed January 10, 2018, within 10 days of the date of this order. The appellants' motion to stay and motions for extension of time remain pending.
Docket Date 2018-01-23
Type Response
Subtype Reply
Description REPLY ~ HORIZON CONSTRUCTION SERVICES INC.'S REPLY TO APPELLANTS' RESPONSE TO COURT'S JANUARY 10, 2018 ORDER AND INCORPORATED RESPONSE TO APPELLANTS' MOTION TO STAY AND MOTION FOR EXTENSION OF TIME
On Behalf Of DAVID G. KARINS
Docket Date 2018-01-19
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 JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-01-12
Type Response
Subtype Response
Description RESPONSE ~ TO COURT'S JANUARY 10, 2018 ORDER
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-01-10
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants’ motion to stay appeal would appear to implicate the jurisdiction of this court over the appeal pursuant to Florida Rule of Appellate Procedure 9.110(k), as not all counts have been resolved as against Horizon Construction Services, Inc. Within 10 days of the date of this order the appellants shall file a response that addresses whether the pending claim against Horizon is interdependent with the claims already resolved. The appellants shall also clarify whether all counts against all other defendant/appellees are resolved in the order on appeal. Appellee Horizon may reply with 10 days of service of the response. The appellants’ motion to stay appeal and motion for extension of time remain pending.
Docket Date 2018-01-09
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 JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2018-01-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY APPEAL RELATED TO HORIZON CONSTRUCTION SERVICES, INC.
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID G. KARINS
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served by January 20, 2018.
Docket Date 2017-11-08
Type Record
Subtype Record on Appeal
Description Received Records ~ RECORD PART 3 - 22166 PAGES
Docket Date 2017-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-10-30
Type Record
Subtype Record on Appeal
Description Received Records ~ NON IMAGE EVIDENCE - 2904 PAGES - PART 1B
Docket Date 2017-10-27
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 JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-10-05
Type Record
Subtype Record on Appeal
Description Received Records ~ NON IMAGED EVIDENCE - PART 2 FTP - 2666 PAGES
Docket Date 2017-10-04
Type Record
Subtype Transcript
Description Transcript Received ~ 8230 PAGES
Docket Date 2017-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellant's motion is granted to the extent that the initial brief shall be served within 60 days. If the Appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2017-08-23
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 JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The appellants' motion for extension of time to pay fees is denied without prejudice to the appellants to make appropriate arrangements with the clerk of the circuit court. This court does not involve itself in fee issues involving appellate parties and the circuit clerks.
Docket Date 2017-08-16
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellee/cross-appellant's motion for reinstatement is granted, and the cross-appeal is reinstated.
Docket Date 2017-08-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of DAVID G. KARINS
Docket Date 2017-08-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ CROSS-APPELLANT'S VERIFIED MOTION TO REINSTATE CROSS-APPEAL
On Behalf Of DAVID G. KARINS
Docket Date 2017-08-09
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF INTENT TO PAY FEES
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-08-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR EXTENSION OF TIME TO PAY FEES
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-08-08
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-08-07
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of DAVID G. KARINS
Docket Date 2017-08-04
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ Appellee, Karins Engineering Group, Inc.,'s notice of cross appeal is dismissed because of the appellee's failure to satisfy this court's July 7, 2017, fee order.
Docket Date 2017-08-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, MORRIS AND BADALAMENTI
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DAVID G. KARINS
Docket Date 2017-07-07
Type Order
Subtype Order on Filing Fee
Description $295 fee
Docket Date 2017-07-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2017-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-06-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-06-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JAMES A. ARMOUR, INDIVIDUALLY AND AS TRUSTEE OF THE BAY SHORE RD TRUST
Docket Date 2017-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100371806 0418800 1986-01-16 1200 NW 15TH AVE., POMPANO BEACH, FL, 33069
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1986-01-16
Emphasis N: HAZCOMM4
Case Closed 1986-07-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 F01
Issuance Date 1986-04-18
Abatement Due Date 1986-07-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 G02
Issuance Date 1986-04-18
Abatement Due Date 1986-07-21
Nr Instances 1
100367358 0419700 1985-12-18 1530 EAST ADAMS ST., JACKSONVILLE, FL, 32202
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1985-12-18
Emphasis N: HAZCOMM4
Case Closed 1986-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State