Search icon

INFRASTRUCTURE CORPORATION OF AMERICA

Company Details

Entity Name: INFRASTRUCTURE CORPORATION OF AMERICA
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 17 Nov 1998 (26 years ago)
Date of dissolution: 13 Feb 2018 (7 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Feb 2018 (7 years ago)
Document Number: F98000006316
FEI/EIN Number 62-1721275
Address: 750 Old Hickory Blvd. Bldg. 1, Ste 200, Brentwood, TN, 37027, US
Mail Address: 100 NORTH CONAHAN DRIVE, HAZLETON, PA, 18201, US
Place of Formation: TENNESSEE

President

Name Role Address
Eley Howard HJr. President 217 Jones Parkway, Brentwood, TN, 37027

Director

Name Role Address
Eley Howard HJr. Director 217 Jones Parkway, Brentwood, TN, 37027
Keen Eric L Director 3867 S. 175th Avenue, Omaha, NE, 68130
Lewis Harold HJr. Director 1012 Eagle Point Drive, St. Augustine, FL, 32092

Secretary

Name Role Address
Debs Jody K Secretary 1142 S. Vine Street, Denver, CO, 80210

Treasurer

Name Role Address
Heaney Kathleen Jr. Treasurer 7615 North 124th Street, Omaha, NE, 681421734

Events

Event Type Filed Date Value Description
WITHDRAWAL 2018-02-13 No data No data
CHANGE OF MAILING ADDRESS 2018-02-13 750 Old Hickory Blvd. Bldg. 1, Ste 200, Brentwood, TN 37027 No data
REGISTERED AGENT CHANGED 2018-02-13 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-12 750 Old Hickory Blvd. Bldg. 1, Ste 200, Brentwood, TN 37027 No data
REINSTATEMENT 2008-03-17 No data No data
REVOKED FOR ANNUAL REPORT 2007-09-14 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000633940 TERMINATED 1000000620867 LEON 2014-05-05 2024-05-09 $ 755.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J07000273436 LAPSED 2007-CA-004119 DUVAL COUNTY CIRCUIT COURT 2007-08-21 2012-08-22 $760,824.40 J.B. COXWELL CONTRACTING, INC., 6741 LLOYD ROAD WEST, JACKSONVILLE, FLORIDA 32254

Court Cases

Title Case Number Docket Date Status
INFRASTRUCTURE CORPORATION OF AMERICA VS TOWN OF LONGBOAT KEY, FLORIDA, ET AL 2D2020-3044 2020-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
16-CA-1751

Parties

Name INFRASTRUCTURE CORPORATION OF AMERICA
Role Appellant
Status Active
Representations JULIE A. AIELLO, ESQ., MICHAEL J. BRADFORD, ESQ.
Name SPECTRUM UNDERGROUND, INC.
Role Appellee
Status Active
Name TOWN OF LONGBOAT KEY, FLORIDA
Role Appellee
Status Active
Representations MATTHEW A. MARRONE, ESQ., ANDREW V. SHOWEN, ESQ., HINDA KLEIN, ESQ.
Name C D M SMITH, INC.
Role Appellee
Status Active
Name T B LANDMARK, INC.
Role Appellee
Status Active
Name HON. EDWARD NICHOLAS
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-20
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-05-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.Appellant’s agreed motion for extension of time to serve the initial brief is denied as moot.
Docket Date 2021-05-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2021-05-03
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ The stipulation for extension of time submitted by Michael J. Bradford on May 3, 2021, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1.
Docket Date 2021-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO SERVETHE INITIAL BRIEF
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2021-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF FOURTH AGREED EXTENSION OF TIME TO SERVE THE INITIAL BRIEF
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2021-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 5/3/21 LAST REQUEST
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2021-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 4/1/21
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2021-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 3/2/21
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2021-01-21
Type Record
Subtype Record on Appeal
Description Received Records ~ NICHOLAS - REDACTED - 11847 PAGES
Docket Date 2021-01-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MANATEE CLERK
Docket Date 2021-01-15
Type Order
Subtype Order to File Status Report
Description status report/record ~ The lower tribunal clerk shall file a status report regarding record preparation and transmission within 15 days of this order.
Docket Date 2020-12-15
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA ~ The circuit court clerk's motion for an extension of time is granted. The record shall be transmitted by January 11, 2021.
Docket Date 2020-12-10
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete Roa
On Behalf Of MANATEE CLERK
Docket Date 2020-11-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWN OF LONGBOAT KEY, FLORIDA
Docket Date 2020-11-06
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.
Docket Date 2020-11-05
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of TOWN OF LONGBOAT KEY, FLORIDA
Docket Date 2020-11-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWN OF LONGBOAT KEY, FLORIDA
Docket Date 2020-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2020-10-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2020-10-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Withdrawal 2018-02-13
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-10
Reg. Agent Change 2015-01-30
ANNUAL REPORT 2014-03-21
ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2012-01-20
ANNUAL REPORT 2011-01-07
ANNUAL REPORT 2010-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State