Search icon

CONSOLIDATED FOREST PRODUCTS, INC. - Florida Company Profile

Company Details

Entity Name: CONSOLIDATED FOREST PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSOLIDATED FOREST PRODUCTS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 17 Dec 1982 (42 years ago)
Document Number: G14816
FEI/EIN Number 592253086

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

Address: 599 Trelago Way, Maitland, FL, 32752, US
Mail Address: P. O. BOX 520090, LONGWOOD, FL, 32752-0090, US
ZIP code: 32752
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ST. LAURENT WILLIAM President 599 Trelago Way, Maitland, FL, 32752
ST. LAURENT WENDY Secretary 599 Trelago Way, Maitland, FL, 32752
ST. LAURENT WILLIAM P Agent 599 Trelago Way, Maitland, FL, 32752

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-06 599 Trelago Way, Unit 102, Maitland, FL 32752 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-06 599 Trelago Way, Unit 102, Maitland, FL 32752 -
REGISTERED AGENT NAME CHANGED 2009-04-30 ST. LAURENT, WILLIAM PRES -
CHANGE OF MAILING ADDRESS 2007-04-25 599 Trelago Way, Unit 102, Maitland, FL 32752 -

Court Cases

Title Case Number Docket Date Status
KELLY MARIE RUDE, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF MICHAEL WAYNE MARR, FOR THE BENEFIT OF DECENDENT'S ESTATE AND HIS SURVIVORS, K.M. AND H.M. VS MORBARK, INC., MORBARK, LLC, AND CONSOLIDATED FOREST PRODUCTS, INC. 5D2020-0876 2020-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
19-000078-CAAXMX

Parties

Name K & M LLC
Role Appellant
Status Active
Name Kelly Marie Rude
Role Appellant
Status Active
Representations Ralph L. McGrath, Jr., Cameron L. McGrath
Name H & M CO. LLC
Role Appellant
Status Active
Name Estate of Michael Wayne Marr
Role Appellant
Status Active
Name CONSOLIDATED FOREST PRODUCTS, INC.
Role Appellee
Status Active
Name MORBARK, INC.
Role Appellee
Status Active
Representations Jesse R. Butler, Kimberly K. Berman, John Guyton, Ryan Burns, David Preston
Name MORBARK, LLC
Role Appellee
Status Active
Name Hon. Donald E. Scaglione
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-18
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2021-03-18
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2021-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-04-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2021-04-15
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 3/18 ORDER
On Behalf Of Kelly Marie Rude
Docket Date 2021-03-25
Type Response
Subtype Response
Description RESPONSE ~ AE, MORBARK, LLC'S RESPONSE PER 3/18 ORDER
On Behalf Of Morbark, Inc.
Docket Date 2021-03-22
Type Response
Subtype Response
Description RESPONSE ~ AE'S CONSOLIDATED FOREST PRODUCTS, INC. RESPONSE PER 3/18 ORDER
On Behalf Of Morbark, Inc.
Docket Date 2021-06-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2021-05-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC. (FOR AE, MORBARK, LLC)
On Behalf Of Morbark, Inc.
Docket Date 2021-05-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING, ETC. (FOR AE, CONSOLIDATED FOREST PRODUCTS, INC.)
On Behalf Of Morbark, Inc.
Docket Date 2021-05-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of Kelly Marie Rude
Docket Date 2021-02-11
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2021-02-02
Type Brief
Subtype Amended Reply Brief
Description Amended Reply Brief
On Behalf Of Kelly Marie Rude
Docket Date 2021-02-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Kelly Marie Rude
Docket Date 2021-02-01
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Kelly Marie Rude
Docket Date 2021-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kelly Marie Rude
Docket Date 2020-12-24
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/29
On Behalf Of Kelly Marie Rude
Docket Date 2020-12-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 4/20 ORDER
On Behalf Of Morbark, Inc.
Docket Date 2020-11-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, MORBARK, LLC
On Behalf Of Morbark, Inc.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/3 (FOR AE, CONSOLIDATED FOREST PRODUCTS, INC.)
On Behalf Of Morbark, Inc.
Docket Date 2020-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/20 (FOR AE, MORBARK, LLC)
On Behalf Of Morbark, Inc.
Docket Date 2020-10-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/18 (FOR AE, CONSOLIDATED FOREST PRODUCTS, INC)
On Behalf Of Morbark, Inc.
Docket Date 2020-10-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Morbark, Inc.
Docket Date 2020-09-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kelly Marie Rude
Docket Date 2020-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/21
On Behalf Of Kelly Marie Rude
Docket Date 2020-07-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 387 PAGES
On Behalf Of Clerk Hernando
Docket Date 2020-07-23
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2020-07-23
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Clerk Hernando
Docket Date 2020-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 8/21
On Behalf Of Kelly Marie Rude
Docket Date 2020-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/22- AMENDED
On Behalf Of Kelly Marie Rude
Docket Date 2020-06-22
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Kelly Marie Rude
Docket Date 2020-04-13
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS
Docket Date 2020-04-13
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Ralph L. McGrath, Jr. 449600
On Behalf Of Kelly Marie Rude
Docket Date 2020-04-08
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE JESSE R. BUTLER 0084058
On Behalf Of Morbark, Inc.
Docket Date 2020-04-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE KIMBERLY K. BERMAN 0015399
On Behalf Of Morbark, Inc.
Docket Date 2020-04-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Morbark, Inc.
Docket Date 2020-04-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Morbark, Inc.
Docket Date 2020-04-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kelly Marie Rude
Docket Date 2020-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-01
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/30/2020
On Behalf Of Kelly Marie Rude

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308428861 0419700 2005-02-28 W. MAIN ST., PERRY, FL, 32347
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-03-07
Emphasis S: ERGONOMICS, N: SSTARG04
Case Closed 2005-07-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100141 A03 I
Issuance Date 2005-04-21
Abatement Due Date 2005-05-03
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 2005-04-21
Abatement Due Date 2005-05-17
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 2005-04-21
Abatement Due Date 2005-05-17
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2005-04-21
Abatement Due Date 2005-05-10
Current Penalty 400.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2005-04-21
Abatement Due Date 2005-05-03
Current Penalty 500.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2005-04-21
Abatement Due Date 2005-04-29
Current Penalty 450.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 C04 I
Issuance Date 2005-04-21
Abatement Due Date 2005-05-17
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 2005-04-21
Abatement Due Date 2005-05-03
Current Penalty 450.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 B01
Issuance Date 2005-04-21
Abatement Due Date 2005-04-26
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 4
Nr Exposed 1
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19040032 A02
Issuance Date 2005-04-21
Abatement Due Date 2005-04-26
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 1
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19040032 B06
Issuance Date 2005-04-21
Abatement Due Date 2005-04-26
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2005-04-21
Abatement Due Date 2005-05-17
Nr Instances 1
Nr Exposed 2
Gravity 01
101858942 0419700 1987-06-04 W. MAIN ST., PERRY, FL, 32347
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-04
Case Closed 1987-09-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1987-07-21
Abatement Due Date 1987-08-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 7
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1987-07-21
Abatement Due Date 1987-08-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 G08
Issuance Date 1987-07-21
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 6
Citation ID 02002
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1987-07-21
Abatement Due Date 1987-08-24
Nr Instances 15
Nr Exposed 15
Citation ID 02003
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-07-21
Abatement Due Date 1987-08-24
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-07-21
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 6
Citation ID 02005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1987-07-21
Abatement Due Date 1987-08-24
Nr Instances 1
Nr Exposed 2
13704119 0419700 1983-05-09 WEST MAIN ST, Perry, FL, 32347
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-09
Case Closed 1983-05-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
356445 Intrastate Non-Hazmat 2012-05-16 - - 1 1 Private(Property)
Legal Name CONSOLIDATED FOREST PRODUCTS INC
DBA Name -
Physical Address 320 MILLINOR ROAD, PERRY, FL, 32347, US
Mailing Address P O BOX 520090, LONGWOOD, FL, 32752-0090, US
Phone (407) 830-7723
Fax (407) 830-0689
E-mail SALES@CONSOLIDATEDFORESTPRODUCTS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State