Search icon

TK ELEVATOR CORPORATION

Company Details

Entity Name: TK ELEVATOR CORPORATION
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 13 Sep 1999 (25 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 08 Mar 2021 (4 years ago)
Document Number: F99000004915
FEI/EIN Number 621211267
Address: 788 Circle 75 Parkway SE, Atlanta, GA, 30339, US
Mail Address: 788 Circle 75 Parkway SE, Atlanta, GA, 30339, US
Place of Formation: DELAWARE

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
0H5R8 Active Non-Manufacturer 1989-09-07 2024-05-14 2028-05-17 2024-05-14

Contact Information

POC DANIELLE EDGLEY
Phone +1 972-785-3250
Fax +1 972-785-0606
Address 7481 NW 66TH ST, MIAMI, FL, 33166 2801, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2023-05-17
CAGE number C0095
Company Name THYSSENKRUPP AUFZUGSWERKE GMBH
CAGE Last Updated 2018-11-26
Immediate Level Owner
Vendor Certified 2023-05-17
CAGE number 7AUZ1
Company Name THYSSENKRUPP ELEVATOR AMERICAS CORP
CAGE Last Updated 2023-06-17
List of Offerors (0) Information not Available

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

President

Name Role Address
Rainwater Jeremy President 788 Circle 75 Parkway SE, Atlanta, GA, 30339

Secretary

Name Role Address
Silitsky Scott J Secretary 2801 SW 15th Street, Pompano Beach, FL, 33069

Treasurer

Name Role Address
Tong Fei Treasurer 788 Circle 75 Parkway SE, Atlanta, GA, 30339

Tax

Name Role Address
Turnage David Tax 788 Circle 75 Parkway SE, Atlanta, GA, 30339

Director

Name Role Address
Baker Haynes Director 788 Circle 75 Parkway, Atlanta, GA, 30339

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 788 Circle 75 Parkway SE, Suite 500, Atlanta, GA 30339 No data
CHANGE OF MAILING ADDRESS 2024-04-30 788 Circle 75 Parkway SE, Suite 500, Atlanta, GA 30339 No data
NAME CHANGE AMENDMENT 2021-03-08 TK ELEVATOR CORPORATION No data
NAME CHANGE AMENDMENT 2001-02-23 THYSSENKRUPP ELEVATOR CORPORATION No data
MERGER 1999-09-20 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 3. MERGER NUMBER 700000024767

Court Cases

Title Case Number Docket Date Status
Brickell Bayview Owner, LP, et al., Appellant(s), v. Alba Toro, et al., Appellee(s). 3D2024-0473 2024-03-14 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
22-21734-CA-01

Parties

Name BRICKELL BAYVIEW OWNER, LP
Role Appellant
Status Active
Representations Therese Ann Savona, Carly Marissa Weiss
Name CARTER-HASTON REAL ESTATE SERVICES, INC.
Role Appellant
Status Active
Representations Therese Ann Savona, Carly Marissa Weiss
Name Alba Toro
Role Appellee
Status Active
Representations Ivan Samuel Abrams, Isabel Carolina Abrams
Name TK ELEVATOR CORPORATION
Role Appellee
Status Active
Representations Robert Eric Sacks
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-23
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellants' Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Brickell Bayview Owner, LP
View View File
Docket Date 2024-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 9/16/24. (GRANTED)
On Behalf Of Brickell Bayview Owner, LP
View View File
Docket Date 2024-07-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Alba Toro
View View File
Docket Date 2024-07-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Alba Toro
View View File
Docket Date 2024-07-15
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee TK Elevator
On Behalf Of TK Elevator Corporation
View View File
Docket Date 2024-06-17
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Carter Haston Real Estate Services Inc.
View View File
Docket Date 2024-06-17
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of Brickell Bayview Owner, LP
View View File
Docket Date 2024-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-30 days to 06/14/2024 (GRANTED)
On Behalf Of Brickell Bayview Owner, LP
View View File
Docket Date 2024-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 05/15/2024(GRANTED)
On Behalf Of Brickell Bayview Owner, LP
Docket Date 2024-03-26
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Brickell Bayview Owner, LP
Docket Date 2024-03-26
Type Motions Other
Subtype Motion To Consolidate
Description Appellants' Motion for Limited Consolidation
On Behalf Of Brickell Bayview Owner, LP
Docket Date 2024-03-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-03-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 10622062
On Behalf Of Brickell Bayview Owner, LP
View View File
Docket Date 2024-03-14
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 March 24, 2024.
View View File
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0473. Related case: 24-0472
On Behalf Of Brickell Bayview Owner, LP
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Serve Answer Brief to Appellant Brickell Bay View Owner and Carter Haston Real Estate Services, Inc. Initial Brief-30 days to 08/15/2024 Granted
On Behalf Of Alba Toro
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion to Consolidate
Description Following review of Appellee's Response to Appellant's Motion for Limited Consolidation of Related Appeals, Appellant's Motion for Limited Consolidation of Related Appeals is granted, and it is ordered that the above-referenced appeals are hereby consolidated for the purposes of traveling together. The parties shall file their briefs in their respective cases.
View View File
TK Elevator Corporation, Appellant(s), v. Alba Toro, et al., Appellee(s). 3D2024-0472 2024-03-14 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
22-21734-CA-01

Parties

Name TK ELEVATOR CORPORATION
Role Appellant
Status Active
Representations Robert Eric Sacks
Name CARTER-HASTON REAL ESTATE SERVICES, INC.
Role Appellee
Status Active
Representations David A Herrero, Carly Marissa Weiss, Therese Ann Savona
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Alba Toro
Role Appellee
Status Active
Representations Ivan Samuel Abrams, Isabel Carolina Abrams

Docket Entries

Docket Date 2024-08-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-23
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-08-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Stipulation for Dismissal
On Behalf Of TK Elevator Corporation
View View File
Docket Date 2024-07-23
Type Record
Subtype Appendix
Description Appendix to Answer Brief
On Behalf Of Alba Toro
View View File
Docket Date 2024-07-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Alba Toro
View View File
Docket Date 2024-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Motion for Extension of Time to Serve Answer Brief-45 days to 07/17/2024(GRANTED)
On Behalf Of Alba Toro
View View File
Docket Date 2024-05-02
Type Brief
Subtype Initial Brief
Description Initial Brief of Appellant
On Behalf Of TK Elevator Corporation
View View File
Docket Date 2024-05-02
Type Record
Subtype Appendix
Description Appendix to Initial Brief
On Behalf Of TK Elevator Corporation
Docket Date 2024-04-03
Type Response
Subtype Response
Description Appellee's Response to Appellant TK Elevator Corp.'s Motion for Limited Consolidation of Related Appeals for Panel Assignment and Disposition Purposes Only
On Behalf Of Alba Toro
Docket Date 2024-03-27
Type Order
Subtype Order to File Response
Description Appellee is ordered to file a response, within seven (7) days from the date of this Order, to Appellant's Motion for Limited Consolidation of Related Appeals.
View View File
Docket Date 2024-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief and Accompanying Appendix - 30 days to 5/2/24 (Granted)
On Behalf Of TK Elevator Corporation
Docket Date 2024-03-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of TK Elevator Corporation
Docket Date 2024-03-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
On Behalf Of TK Elevator Corporation
View View File
Docket Date 2024-03-15
Type Motions Other
Subtype Motion To Consolidate
Description MOTION FOR LIMITED CONSOLIDATION OF RELATED APPEALS FOR PANEL ASSIGNMENT AND DISPOSITION PURPOSES ONLY
On Behalf Of TK Elevator Corporation
Docket Date 2024-03-14
Type Order
Subtype Order on Filing Fee
Description 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 March 24, 2024.
View View File
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0472.
On Behalf Of TK Elevator Corporation
Docket Date 2024-07-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief to Appellant TK Elevator Corporations Initial Brief-30 days to 08/15/2024 Granted
On Behalf Of Alba Toro
View View File
Docket Date 2024-04-08
Type Order
Subtype Order on Motion to Consolidate
Description Following review of Appellee's Response to Appellant's Motion for Limited Consolidation of Related Appeals, Appellant's Motion for Limited Consolidation of Related Appeals is granted, and it is ordered that the abovereferenced appeals are hereby consolidated for the purposes of traveling together. The parties shall file their briefs in their respective cases.
View View File
JACOB INDUSTRIES, LLC VS U.S. REAL ESTATE CREDIT HOLDINGS III-A, L.P., et al. 4D2023-0829 2023-03-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA006815XXXMB

Parties

Name JACOB INDUSTRIES, LLC
Role Appellant
Status Active
Representations John W. Terwilleger, Michael Niles, Jeffrey S. Wertman, Brian G. Rich
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BANYAN CAY RESORT & GOLF, LLC
Role Appellee
Status Active
Name TK ELEVATOR CORPORATION
Role Appellee
Status Active
Name Kim A. Pillar
Role Appellee
Status Active
Name Hardrives, Inc.
Role Appellee
Status Active
Name PIPELINE UTILITIES INCORPORATED
Role Appellee
Status Active
Name Domenic F. Gatto, Sr.
Role Appellee
Status Active
Name ROSEN MATERIALS, LLC
Role Appellee
Status Active
Name TWINS FLOORING GROUP LLC
Role Appellee
Status Active
Name Domenic J. Gatto, Jr.
Role Appellee
Status Active
Name BANYAN CAY VILLAS, LLC
Role Appellee
Status Active
Name Atlantic Door & Hardware, Inc.
Role Appellee
Status Active
Name REGIONAL WALL SYSTEMS OF SFL, INC.
Role Appellee
Status Active
Name HARDRIVES OF DELRAY, INC.
Role Appellee
Status Active
Name BANYAN CAY DEV. LLC
Role Appellee
Status Active
Name CEMEX CONSTRUCTION MATERIALS FLORIDA, LLC
Role Appellee
Status Active
Name STRUCTURAL ROOF SYSTEMS, INC.
Role Appellee
Status Active
Name Thyssenkrupp Elevator Corp.
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name U.S. Real Estate Credit Holdings III-A, L.P.
Role Appellee
Status Active
Representations Brett Jaffe, John A. Hockin, Kyle W. Ohlenschlaeger, Gregg Fish, Brett T. Lashley, Gerard Catalanello, Stanley Dale Klett, Andrew A. Pineiro, Adam C. Linkhorst, Robert A. Solove, Michael J. Yates, Bruce E. Loren, Robert B. Resnick, Ian T. Kravitz

Docket Entries

Docket Date 2023-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that the above-styled appeal is dismissed for lack of subject matter jurisdiction. See Fla. R. App. P. 9.110(k); State v. Garcia, 350 So. 3d 322, 325 (Fla. 2022) (finding litigant must establish that the order constitutes a departure from the essential requirements of the law causing material injury for the remainder of the case that cannot be corrected on post-judgment appeal); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) (“The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.”) (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)).WARNER, DAMOORGIAN and CONNER, JJ., concur.
Docket Date 2023-04-06
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the February 28, 2023 order is an appealable final or nonfinal order, as it appears Count IV of the complaint is still pending against appellant. See Fla. R. App. P. 9.110(k) ("A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims."); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011) ("The test to determine whether counts of a multi-count complaint are so interrelated as to preclude a piecemeal appeal is whether the counts arise from a set of common facts or a single transaction, not whether different legal theories or additional facts are involved in separate counts.") (quoting Perry v. Perry, 976 So. 2d 1151, 1153 (Fla. 4th DCA 2008)). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2023-04-04
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER DATED MAY 5, 2023 IN FURTHER SUPPORT OF ITS RESPONSE TO APPELLANT/PETITIONERS' BRIEF STATEMENT EXPLAINING BASIS FOR JURISDICTION
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-24
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jacob Industries, LLC
Docket Date 2023-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jacob Industries, LLC
VOELLER CONSTRUCTION, INC. VS AMERICAN BUILDERS SUPPLY, INC., ET AL., 2D2022-2122 2022-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-CA-1996-CI

Parties

Name VOELLER CONSTRUCTION, INC.
Role Appellant
Status Active
Representations MAXWELL H. STAPE, ESQ., AMANDA K. ANDERSON, ESQ.
Name UNITED SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name TK ELEVATOR CORPORATION
Role Appellee
Status Active
Name Westfield Insurance Co.,
Role Appellee
Status Active
Name COUCH BRICK PAVERS, INC.
Role Appellee
Status Active
Name COUNTRYSIDE GLASS & MIRROR, INC.
Role Appellee
Status Active
Name HOUSTON SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name F/ K/ A WATERTITE SOLUTION, INC.
Role Appellee
Status Active
Name TORRES TOTAL FLOORING INC
Role Appellee
Status Active
Name ARCH SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name CINCINNATI SPECIALTY UNDERWRITERS INSURANCE CO.
Role Appellee
Status Active
Name F/ K/ A THYSSENKRUPP ELEVATOR CORP.
Role Appellee
Status Active
Name CAPITOL SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Appellee
Status Active
Representations MEGAN N. DANIEL, ESQ., BRIAN P. DEEB, ESQ., JAY PEARLMAN, ESQ., CINDY L. EBENFELD, ESQ., Andres Cordova, Esq., Mihaela Cabulea, Esq., ROUSELLE "BO" A. SUTTON, III, ESQ., SARAH WILKINS, ESQ., ANDREW F. RUSSO, ESQ., STEPHEN W. STUKEY, ESQ., WAYNE TOSKO, ESQ., VERONICA GUERRA, ESQ., WILLIAM S. CHAMBERS, I V, ESQ., CLARE MC QUEEN, ESQ., RICHARD P. HERMANN, I I, ESQ., J BLAKE HUNTER, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., CHRIS BALLENTINE, ESQ., KARI A. METZGER, ESQ., NEIL COVONE, ESQ., KATHY J. MAUS, ESQ., CHRISTOPHER BYNOG, ESQ., LAUREN CURTIS, ESQ., SETH V. ALHADEFF, ESQ.
Name TAMPA BAY FIRE PROTECTION, INC.
Role Appellee
Status Active
Name ISLAND PAINTING & WATERPROOFING, INC.
Role Appellee
Status Active
Name BALANCED AIR, INC.
Role Appellee
Status Active
Name HDI GLOBAL INSURANCE CO.
Role Appellee
Status Active
Name KNIGHT SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name PLMZ, INC.
Role Appellee
Status Active
Name AMERISURE INSURANCE CO.
Role Appellee
Status Active
Name STAR SURPLUS LINES INSURANCE
Role Appellee
Status Active
Name REINFORCED STRUCTURES INC.
Role Appellee
Status Active
Name F/ K/ A HDI - GERLING AMERICAN INSURANCE CO.
Role Appellee
Status Active
Name GEMINI INSURANCE CO
Role Appellee
Status Active
Name SOUTHERN OWNERS INSURANCE CO.
Role Appellee
Status Active
Name Admiral Insurance Company,
Role Appellee
Status Active
Name Old Dominion Insurance Co.
Role Appellee
Status Active
Name BURKETT STUCCO, INC.
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - REDACTED - 4124 PAGES
Docket Date 2022-08-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2023-01-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000).
Docket Date 2023-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELANT'S NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER GRANTING MOTION TO VACATE
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties’ joint motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days to allow the trial court to rule on the parties’ joint motion to vacate the summary judgment order and final judgment. Appellant shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of a decision vacating the order and final judgment, whichever is earlier.
Docket Date 2022-11-14
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 December 12, 2022.
Docket Date 2022-11-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION FOR LIMITED PURPOSE OF RULING ON JOINT MOTION TO VACATE ORDER AND FINAL JUDGMENT
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-11-08
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 VOELLER CONSTRUCTION, INC.
Docket Date 2022-10-06
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 November 11, 2022.
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-09-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of AMERICAN BUILDERS SUPPLY, INC.
Docket Date 2022-07-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-22
Name Change 2021-03-08
ANNUAL REPORT 2020-04-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-28

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD 12405B20P0594 2020-09-30 2021-09-29 2021-09-29
Unique Award Key CONT_AWD_12405B20P0594_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Award Amounts

Obligated Amount 0.00
Current Award Amount 0.00
Potential Award Amount 0.00

Description

Title THE PURPOSE OF THIS MODIFICATION IS TO CLOSE OUT THIS PURCHASE ORDER AND DE-OBLIGATE THE REMAINING FUNDS. ELEVATOR MAINTENANCE
NAICS Code 333921: ELEVATOR AND MOVING STAIRWAY MANUFACTURING
Product and Service Codes J099: MAINT/REPAIR/REBUILD OF EQUIPMENT- MISCELLANEOUS

Recipient Details

Recipient TK ELEVATOR CORPORATION
UEI V6TCP769FBQ3
Recipient Address UNITED STATES, 7481 NW 66TH STREET, MIAMI, MIAMI-DADE, FLORIDA, 331662801

Date of last update: 02 Feb 2025

Sources: Florida Department of State