Search icon

SUMMERS FIRE SPRINKLERS, INC. - Florida Company Profile

Company Details

Entity Name: SUMMERS FIRE SPRINKLERS, 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: 22 Apr 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 May 1999 (26 years ago)
Document Number: F99000002079
FEI/EIN Number 341891265

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

Address: 751 PARK OF COMMERCE DRIVE, SUITE 100, BOCA RATON, FL, 33487
Mail Address: 751 PARK OF COMMERCE DRIVE, SUITE 100, BOCA RATON, FL, 33487
ZIP code: 33487
County: Palm Beach
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GRANITTO GARRET P President 751 PARK OF COMMERCE DRIVE #100, BOCA RATON, FL, 33487
GRANITTO GARRET P Director 751 PARK OF COMMERCE DRIVE #100, BOCA RATON, FL, 33487
FIGGIE MATTHEW P Secretary 751 PARK OF COMMERCE DRIVE, BOCA RATON, FL, 33487
FIGGIE MATTHEW P Treasurer 751 PARK OF COMMERCE DRIVE, BOCA RATON, FL, 33487
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-18 751 PARK OF COMMERCE DRIVE, SUITE 100, BOCA RATON, FL 33487 -
CHANGE OF MAILING ADDRESS 2011-01-18 751 PARK OF COMMERCE DRIVE, SUITE 100, BOCA RATON, FL 33487 -
NAME CHANGE AMENDMENT 1999-05-11 SUMMERS FIRE SPRINKLERS, INC. -

Court Cases

Title Case Number Docket Date Status
SUMMERS FIRE SPRINKLERS, INC., VS SPEARS MANUFACTURING COMPANY, 3D2021-0527 2021-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name SUMMERS FIRE SPRINKLERS, INC.
Role Appellant
Status Active
Representations Thomas L. Hunker, LAURENCE CANCEL
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SPEARS MANUFACTURING CO.
Role Appellee
Status Active
Representations NANCY STONER, Francisco Touron, III, BENNETT R. BLACHAR, ERIC S. BOOS, JON D. DERREVERE, WILLIAM F. FINK, HELIO DE LA TORRE, JEFFREY C. GERISH, JUAN DIAZ, JASON M. RODGERS-DA CRUZ, SCOTT M. SARASON, TIMOTHY S. TAYLOR, KENNETH J. SCHERER, JEFFREY B. SHAPIRO, DAX W. DIETIKER, JOSEPH W. DOWNS, III, MICHELLE BARTON-KING, ROBERT A. CARLSON, ALTON C. HALE, JR., JILL NEXON BERMAN, STEVEN M. APPELBAUM, JENS C. RUIZ, JEFFREY F. BOGERT, CHRISTOPHER GARCIA, ANNE-SOLENNE ROLLAND, PATRICK S. MONTOYA, HEATHER L. WOODS, Robert M. Stein, ANDREW S. CONNELL, JR., LOREN W. FENDER, JOY SPILLIS LUNDEEN, KELLY R. MELCHIONDO, DANIEL A. GARCIA, ROBIN B. ROTHMAN, MICHAEL A. HORNREICH, ARI C. SHAPIRO, Jacob J. Liro, CINDY DUQUE BONILLA

Docket Entries

Docket Date 2021-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-04-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2021-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/17/2021
Docket Date 2021-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO SERVE APPELLANT'S INITIAL BRIEF
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2021-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SPEARS MANUFACTURING CO.
Docket Date 2021-03-12
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Jeffrey C. Gerish
On Behalf Of SPEARS MANUFACTURING CO.
Docket Date 2021-03-12
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jeffrey C. Gerish, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellee is hereby granted as stated in the Motion. Jeffrey C. Gerish, Esquire, shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.
Docket Date 2021-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JEFFREY C. GERISH, ESQ.'S VERIFIED MOTION TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OF JUDICIAL ADMINISTRATION 2.510
On Behalf Of SPEARS MANUFACTURING CO.
Docket Date 2021-03-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Response in Opposition to Appellant’s Motion to Consolidate Appeals is noted. Appellant’s Motion to Consolidate Appeals for Purposes of Briefing and Issuance of an Opinion is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together, and to file a single, consolidated record on appeal.
Docket Date 2021-03-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO CONSOLIDATE APPEALS FOR PURPOSES OF BRIEFING AND ISSUANCE OF AN OPINION
On Behalf Of SPEARS MANUFACTURING CO.
Docket Date 2021-02-22
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this Order to Appellant's Motion to Consolidate Appeals for Purposes of Briefing and Issuance of an Opinion.
Docket Date 2021-02-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEALSFOR PURPOSES OF BRIEFING AND ISSUANCE OF ANOPINION
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2021-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SPEARS MANUFACTURING CO.
SUMMERS FIRE SPRINKLERS, INC., VS GEORG FISCHER HARVEL, LLC, 3D2021-0526 2021-02-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name SUMMERS FIRE SPRINKLERS, INC.
Role Appellant
Status Active
Representations Thomas L. Hunker, LAURENCE CANCEL
Name GEORG FISCHER HARVEL, LLC
Role Appellee
Status Active
Representations MICHAEL A. HORNREICH, PATRICK S. MONTOYA, LOREN W. FENDER, JON D. DERREVERE, CHRISTOPHER GARCIA, JILL NEXON BERMAN, HEATHER L. WOODS, Jacob J. Liro, TIMOTHY S. TAYLOR, HELIO DE LA TORRE, DONALD A. BLACKWELL, Robert M. Stein, STEVEN M. APPELBAUM, WILLIAM F. FINK, JEFFREY J. LAUDERDALE, NANCY STONER, SCOTT M. SARASON, DAX W. DIETIKER, ALTON C. HALE, JR., MICHELLE BARTON-KING, JUAN DIAZ, ANNE-SOLENNE ROLLAND, KELLY R. MELCHIONDO, ROBERT A. CARLSON, BENNETT R. BLACHAR, Francisco Touron, III, JOSEPH W. DOWNS, III, ERIC S. BOOS, CINDY DUQUE BONILLA, JEFFREY B. SHAPIRO, JASON M. RODGERS-DA CRUZ, JEFFREY F. BOGERT, ANDREW S. CONNELL, JR., ARI C. SHAPIRO, JOY SPILLIS LUNDEEN, KENNETH J. SCHERER, ROBIN B. ROTHMAN, JENS C. RUIZ, DANIEL A. GARCIA
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE GEORG FISCHER HARVEL, LLC.'S RESPONSE TOAPPELLANT'S MOTION TO CONSOLIDATE APPEALS FORPURPOSES OF BRIEFING AND ISSUANCE OF AN OPINION
On Behalf Of GEORG FISCHER HARVEL, LLC
Docket Date 2021-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO SERVE APPELLANT'S INITIAL BRIEF
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2021-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GEORG FISCHER HARVEL, LLC
Docket Date 2021-05-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-05-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2021-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/17/2021
Docket Date 2021-03-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Response in Opposition to Appellant’s Motion to Consolidate Appeals is noted. Appellant’s Motion to Consolidate Appeals for Purposes of Briefing and Issuance of an Opinion is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together, and to file a single, consolidated record on appeal.
Docket Date 2021-02-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEALSFOR PURPOSES OF BRIEFING AND ISSUANCE OF ANOPINION
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2021-02-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 26, 2021.
Docket Date 2021-02-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GEORG FISCHER HARVEL, LLC
Docket Date 2021-02-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
SUMMERS FIRE SPRINKLERS, INC., VS ATKORE INTERNATIONAL, INC., 3D2021-0471 2021-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name SUMMERS FIRE SPRINKLERS, INC.
Role Appellant
Status Active
Representations Thomas L. Hunker, LAURENCE CANCEL
Name ATKORE INTERNATIONAL, INC.
Role Appellee
Status Active
Representations JOY SPILLIS LUNDEEN, JOSEPH M. MATTHEWS, JOSEPH W. DOWNS, III, ARI C. SHAPIRO, STUART H. SOBEL, DONALD A. BLACKWELL, JUAN DIAZ, DAX W. DIETIKER, ANDREW S. CONNELL, JR., LOREN W. FENDER, JON D. DERREVERE, ERIC S. BOOS, JENS C. RUIZ, CINDY DUQUE BONILLA, HEATHER L. WOODS, JILL NEXON BERMAN, ALTON C. HALE, JR., JEFFREY B. SHAPIRO, KENNETH J. SCHERER, Jacob J. Liro, STEVEN M. APPELBAUM, KELLY R. MELCHIONDO, WILLIAM F. FINK, JASON M. RODGERS-DA CRUZ, NANCY STONER, SCOTT M. SARASON, CHRISTOPHER GARCIA, Robert M. Stein, ROBIN B. ROTHMAN, TIMOTHY S. TAYLOR, MICHAEL A. HORNREICH, Francisco Touron, III, DANIEL A. GARCIA, BENNETT R. BLACHAR, ROBERT A. CARLSON, HELIO DE LA TORRE, JEFFREY F. BOGERT, PATRICK S. MONTOYA
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-05-04
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2021-04-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2021-04-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 05/17/2021
Docket Date 2021-04-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO SERVE APPELLANT'S INITIAL BRIEF
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2021-04-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ATKORE INTERNATIONAL, INC.
Docket Date 2021-03-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Response in Opposition to Appellant’s Motion to Consolidate Appeals is noted. Appellant’s Motion to Consolidate Appeals for Purposes of Briefing and Issuance of an Opinion is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together, and to file a single, consolidated record on appeal.
Docket Date 2021-03-04
Type Response
Subtype Response
Description RESPONSE ~ Appellee's Response in Opposition to Appellant'sMotion to Consolidate Appeals
On Behalf Of ATKORE INTERNATIONAL, INC.
Docket Date 2021-02-22
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this Order to Appellant's Motion to Consolidate Appeals for Purposes of Briefing and Issuance of an Opinion.
Docket Date 2021-02-22
Type Notice
Subtype Notice
Description Notice ~ DEFENDANT STEVEN FELLER, P.E., INC.'S NOTICE OF NON-PARTICIPATION IN APPEAL AND THEREFORE NOTICE OF NON-OBJECTION TO CONSOLIDATE APPEALS
On Behalf Of ATKORE INTERNATIONAL, INC.
Docket Date 2021-02-18
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANT'S MOTION TO CONSOLIDATE APPEALSFOR PURPOSES OF BRIEFING AND ISSUANCE OF ANOPINION
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2021-02-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2021-02-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2021-02-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-02-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before February 18, 2021.
Docket Date 2021-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
SUMMERS FIRE SPRINKLERS, INC., VS LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC., et al., 3D2020-0815 2020-06-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name SUMMERS FIRE SPRINKLERS, INC.
Role Appellant
Status Active
Representations DANIEL A. GARCIA, ARI C. SHAPIRO, KEVIN C. SCHUMACHER, Virginia Ashley Paxton, JEFFREY F. BOGERT, AMANDA K. ANDERSON, George R. Truitt, Jr., TAYLOR H. SCHEINER, ROBERT H. DE FLESCO, III, Thomas L. Hunker, DAX W. DIETIKER, MARK A. BOYLE
Name LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations HEATHER L. WOODS, TIMOTHY S. TAYLOR, JILL NEXON BERMAN, ERIC S. BOOS, WILLIAM F. FINK, JON D. DERREVERE, CURTIS B. MINER, BENNETT R. BLACHAR, ANDREW S. CONNELL, JR., ROBERT A. CARLSON, Jacob J. Liro, Francisco Touron, III, JUAN DIAZ, PATRICK S. MONTOYA, JENS C. RUIZ, KENNETH J. SCHERER, COURTNEY E. WILLOUGHBY, JOSEPH M. MATTHEWS, STUART H. SOBEL, JOY SPILLIS LUNDEEN, MICHAEL A. HORNREICH, JASON M. RODGERS-DA CRUZ, STEVEN M. APPELBAUM, NANCY STONER, KELLY R. MELCHIONDO, SCOTT M. SARASON, HELIO DE LA TORRE, ALTON C. HALE, JR., JOSEPH W. DOWNS, III, ROBIN B. ROTHMAN, CINDY DUQUE BONILLA, MICHELLE BARTON-KING, MEGHAN C. MOORE, DONALD A. BLACKWELL, JEFFREY B. SHAPIRO, LOREN W. FENDER, CHRISTOPHER GARCIA

Docket Entries

Docket Date 2020-06-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-06-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-06-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-06-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2020-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 19-2054, 19-2053, 19-2051, 19-2050, 19-2048, 19-2047, 19-2046, 19-2044
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2020-06-02
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
SUMMERS FIRE SPRINKLERS, INC., etc., VS LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC., etc., 3D2019-2048 2019-10-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-18468

Parties

Name SUMMERS FIRE SPRINKLERS, INC.
Role Appellant
Status Active
Representations ROBERT H. DE FLESCO, III, TAYLOR H. SCHEINER, KEVIN C. SCHUMACHER, Therese A. Savona
Name LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOSEPH M. MATTHEWS, PATRICK S. MONTOYA, ALTON C. HALE, JR., HELIO DE LA TORRE, STUART H. SOBEL, JASON M. RODGERS-DA CRUZ
Name Hon. Jennifer D. Bailey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2022-12-09
Type Event
Subtype File Destroyed
Description File Destroyed ~ (1- USB) Appendix to Initial Brief. 12/09/2022 Destroyed
Docket Date 2020-09-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-08-10
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, Appellants’ Motion for Rehearing or, Alternatively, for Certification of an Issue Of Great Public Importance is hereby denied. SALTER, LOGUE and GORDO, JJ., concur. Appellants’ Motion for Rehearing En Banc is denied.
Docket Date 2020-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR REHEARING, REHEARING EN BANC,OR, ALTERNATIVELY, CERTIFICATION OF ISSUE OF GREATPUBLIC IMPORTANCE
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-07-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-24
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the appellants The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is hereby denied. Upon consideration of the appellants Allied Tube & Conduit Corporation, Atkore International, Inc., and Tyco Fire Products, L.P.’s Motion for Attorneys’ Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-06-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-05-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description PRO HAC VICE FEE PAID THROUGH PORTAL ~ Pro Hac Vice Fee for Jeffrey J. Lauderdale
Docket Date 2020-05-22
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Jeffrey J. Lauderdale, Esquire's Verified Motion to Appear Pro Hac Vice on behalf of Appellants is hereby granted as stated in the Motion. Jeffrey J. Lauderdale shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this Order.Appellants, The Lubrizol Corporation and Lubrizol Advanced Materials, Inc.'s Motion for Substitution of Counsel is granted as stated in the Motion.
Docket Date 2020-05-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
Docket Date 2020-05-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ VERIFIED MOTION FOR ADMISSION OF JEFFREY J. LAUDERDALE,ESQ. TO APPEAR PRO HAC VICE PURSUANT TO FLORIDA RULE OFJUDICIAL ADMINISTRATION 2.510
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix ~ Received Appendix to Initial Brief of Appellants (1- USB) Located in the Vault. 12/09/2022(1- USB) Appendix to Initial Brief Destroyed
Docket Date 2020-05-07
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, JUNE 3, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-04-01
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, JUNE 3, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing, or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-03-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE LUBRIZOL DEFENDANTS' MOTIONFOR ATTORNEYS' FEES
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-02-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2020-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR ATTORNEYS' FEES (Allied Tube & Conduit Corporation, Atkore International, Inc., and Tyco Fire Products, L.P.)
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant, Allied Tube & Conduit Corporation’s Agreed Motion for Extension of Time to File Joint Reply Brief is granted to and including February 24, 2020.
Docket Date 2020-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2020-01-21
Type Record
Subtype Appendix
Description Appendix ~ Appellee's Appendix
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2020-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s Notice of Agreed Extension of Time to Serve the Answer Brief and Reply Brief is treated as a motion for extension of time to file the answer brief and reply brief, and the motion is granted as stated in the motion.
Docket Date 2020-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION TO EXTEND DEADLINES FOR ANSWER AND REPLY BRIEFS
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-30
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal is hereby denied. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-17
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Appellants’ Motion to Stay Proceedings Before the Trial Court Pending Ruling on Appeal, the trial court’s proceedings are temporarily stayed pending further order of this Court. Appellee is ordered to file a response within ten (10) days from the date of this Order to the appellants’ Motion to Stay. FERNANDEZ, HENDON and MILLER, JJ., concur.
Docket Date 2019-12-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY PROCEEDINGS BEFORETHE TRIAL COURT PENDING RULING ON APPEAL
Docket Date 2019-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUMMERS FIRESPRINKLERS, INC.'S NOTICE OF JOINDER
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2019-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant Georg Fisher Harvel, LLC’s Motion to Join and Adopt the Appellants’ Initial Brief and to Withdraw its Initial Brief is granted as stated in the Motion. Appellant Georg Fisher Harvel, LLC’s initial brief filed on November 27, 2019, is hereby withdrawn. Further, if a reply brief is filed, it shall be filed as a single joint reply brief absent a motion requesting, and a court order granting, separately-filed reply briefs.
Docket Date 2019-12-06
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ MIAMI RIVERFRONT PARTNERS, LLC'S NOTICE OF JOINDER WITH CORRECTED INITIAL BRIEF OF APPELLANTS
Docket Date 2019-12-05
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUFFOLK CONSTRUCTION COMPANY, INC.'S NOTICE OFJOINDER IN THE INITIAL BRIEF FILED ON BEHLAF OF APPELLANTS.
Docket Date 2019-12-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT, GEORG FISCHER HARVEL, LLC'S MOTION TO JOIN AND ADOPT INITIAL BRIEF FILED BY APPELLANTS, ALLIED TUBE & CONDUIT CORPORATION, ATKORE INTERNATIONAL, INC., TYCO FIRE PRODUCTS, L.P., LUBRIZOL CORPORATION AND LUBRIZOL ADVANCED MATERIALS, INC. ANDMOTION TO WITHDRAW ITS BRIEF
Docket Date 2019-12-04
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief ~ CORRECTED INITIAL BRIEF OF APPELLANTS
Docket Date 2019-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2048
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2019-11-27
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ APPELLANT, SUMMERS FIRESPRINKLERS, INC.'S NOTICE OF JOINDER
On Behalf Of SUMMERS FIRE SPRINKLERS, INC.
Docket Date 2019-11-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ See Order issued on 12/9/19, initial brief withdrawn.
Docket Date 2019-11-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred dollar ($300.00) fee is to be paid to the Clerk of the Court on or before November 14, 2019.
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal ~ Filing Fee for Case No. 3D19-2054
Docket Date 2019-11-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of Appellants' joint response to the Court's Order to Show Cause, the above appeals are hereby consolidated under case no. 3D19-2054 for all appellate purposes. The parties shall file only one set of briefs under case no. 3D19-2054. The Court adopts the proposed briefing schedule: the initial brief is due November 27, 2019; the answer brief is due January 13, 2020; and the reply brief is due January 31, 2020. All filings in this case shall be under case no. 3D19-2054.
Docket Date 2019-10-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Notices of Appeal in the above cases, theparties are ordered to show cause within twenty (20) days from the date of this Order as to why the appeals in case numbers: 3D19-2044, 3D19-2046, 3D19-2047, 3D19-2048, 3D19-2050, 3D19-2051, 3D19-2053, and 3D19-2054 should not be consolidated.
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LATITUDE ON THE RIVER CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312150642 0418800 2008-10-29 3901 JOG RD., LAKE WORTH, FL, 33467
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-29
Emphasis L: FALL
Case Closed 2008-12-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2008-11-19
Abatement Due Date 2008-11-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
312149677 0418800 2008-10-06 1450 NW COPANS ROAD, POMPANO BEACH, FL, 33064
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-10-06
Case Closed 2008-12-12

Related Activity

Type Complaint
Activity Nr 206962201
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 IIIC
Issuance Date 2008-11-20
Abatement Due Date 2008-11-25
Current Penalty 338.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2008-11-20
Abatement Due Date 2008-11-25
Current Penalty 338.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2008-11-20
Abatement Due Date 2008-11-25
Current Penalty 337.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
301883609 0418800 1999-04-14 430 GRAND BAY DRIVE, KEY BISCAYNE, FL, 33149
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-04-14
Case Closed 1999-12-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1999-04-28
Abatement Due Date 1999-06-01
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 5
Nr Exposed 6
Gravity 03
Hazard UNAPEQUIP
101720175 0418800 1987-11-20 801 S. UNIVERSITY DR., PLANTATION, FL, 33324
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-11-23
Case Closed 1987-12-10

Related Activity

Type Complaint
Activity Nr 71713580
Safety Yes
101259810 0418800 1987-10-14 3901 JOG RD., LAKE WORTH, FL, 33467
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1987-11-05
Case Closed 1987-12-15

Related Activity

Type Referral
Activity Nr 901085688
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 B02
Issuance Date 1987-11-12
Abatement Due Date 1987-11-15
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1987-11-12
Abatement Due Date 1987-11-15
Nr Instances 1
Nr Exposed 4
101204709 0418800 1987-05-12 123 NW 13TH ST., BOCA RATON, FL, 33432
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1987-05-15
Case Closed 1987-06-30

Related Activity

Type Referral
Activity Nr 900902388
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1987-06-04
Abatement Due Date 1987-06-07
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-06-04
Abatement Due Date 1987-06-07
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 F
Issuance Date 1987-06-04
Abatement Due Date 1987-06-07
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 2
Nr Exposed 1
2455616 0418800 1985-11-26 980 N. FEDERAL HWY., BOCA RATON, FL, 33432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-11-27
Case Closed 1985-12-02
1169267 0418800 1984-09-17 4800 N FEDERAL HWY, BOCA RATON, FL, 33432
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-09-18
Case Closed 1984-10-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6626267208 2020-04-28 0455 PPP 751 Park of Commerce Drive, Suite 100, BOCA RATON, FL, 33487
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1120635
Loan Approval Amount (current) 1120635
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address BOCA RATON, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 110
NAICS code 561621
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1129880.24
Forgiveness Paid Date 2021-03-02

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P3159669 SUMMERS FIRE SPRINKLERS, INC. SUMMERS FIRE SPRINKLERS INC FUMETGQSKT33 751 PARK OF COMMERCE DR, STE 100, BOCA RATON, FL, 33487-3622
Capabilities Statement Link -
Phone Number 561-393-6718
Fax Number 561-393-6986
E-mail Address garretg@summersfire.com
WWW Page WWW.SUMMERSFIRE.COM
E-Commerce Website -
Contact Person GARRET GRANITTO
County Code (3 digit) 099
Congressional District 23
Metropolitan Statistical Area 8960
CAGE Code 7BXC0
Year Established 1999
Accepts Government Credit Card Yes
Legal Structure -
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238990
NAICS Code's Description All Other Specialty Trade ContractorsGeneral $16.50m Small Business Size Standard: [Yes]Special $16.50m Building and Property Specialty Trade Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 03 Apr 2025

Sources: Florida Department of State