Search icon

BETTER ROADS INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BETTER ROADS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BETTER ROADS 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: 02 Sep 1983 (42 years ago)
Document Number: G58146
FEI/EIN Number 592319514

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

Address: 10641 Airport Pulling Road Suite 28, Naples, FL, 34109, US
Mail Address: 10641 Airport Pulling Road Suite 28, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNESS JOSEPH D President 10641 Airport Pulling Road Suite 28, Naples, FL, 34109
BONNESS JOSEPH DIII Agent 10641 Airport Pulling Road Suite 28, Naples, FL, 34109

Form 5500 Series

Employer Identification Number (EIN):
592319514
Plan Year:
2012
Number Of Participants:
255
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
273
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
300
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
312
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 10641 Airport Pulling Road Suite 28, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2019-04-30 10641 Airport Pulling Road Suite 28, Naples, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 10641 Airport Pulling Road Suite 28, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2009-02-23 BONNESS, JOSEPH D, III -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000388310 TERMINATED 16-2014-CA-004345 CIRCUIT COURT, DUVAL COUNTY 2015-03-09 2020-03-19 $30,000.00 RING POWER CORPORATION, 500 WORLD COMMERCE PARKWAY, ST. AUGUSTINE, FLORIDA 32092
J14000878933 TERMINATED 14-317 CA HENDRY 2014-08-11 2019-08-15 $17,425.98 JUAN BENTANCOR/ABC TRANSFER, INC., 307 EAST AZTEC AVENUE, CLEWISTON, FLORIDA 33440

Court Cases

Title Case Number Docket Date Status
JOSEPH D. BONNESS, III, ET AL., VS FIDELITY & DEPOSIT CO. OF MARCO, ET AL., 2D2017-3504 2017-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-000251

Parties

Name ALLIGATOR ALLEY AGGREGATE & ASPHALT, INC.
Role Appellant
Status Active
Name JOSEPH D. BONNESS, III
Role Appellant
Status Active
Representations JONATHAN M. WEIRICH, ESQ., DONALD G. PETERSON, ESQ., JON D. PARRISH, ESQ.
Name ITRAN PARTNERS INC.
Role Appellant
Status Active
Name FLORIDA ATI, INC.
Role Appellant
Status Active
Name ESTATE OF DANIEL J. KELLY
Role Appellant
Status Active
Name MARGARET KELLY
Role Appellant
Status Active
Name CROSS COUNTRY PIPE & RAIL, INC.
Role Appellant
Status Active
Name CITY OF FORT MYERS
Role Appellee
Status Active
Name BETTER ROADS INC.
Role Appellee
Status Active
Representations RYAN J. WEEKS, ESQ., J. MICHAEL COLEMAN, ESQ.
Name FLORIDA STATE UNDERGROUND, INC.
Role Appellee
Status Active
Name FIDELITY & DEPOSIT CO. OF MARCO
Role Appellee
Status Active
Name HON. JAY B. ROSMAN
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-05-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties have filed a joint stipulation for dismissal of this appeal. The stipulation is treated as a notice of voluntary dismissal, and this case is voluntarily dismissed. Appellants' motion for appellate attorneys' fees and costs is denied as moot.
Docket Date 2018-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Fees & Cost ~ Appellants' motion for appellate attorneys' fees and costs is denied as moot.
Docket Date 2018-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Better Roads, Inc.
Docket Date 2018-02-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Better Roads, Inc.
Docket Date 2018-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-02-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- RB DUE 02/13/18
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-01-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Better Roads, Inc.
Docket Date 2017-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ROSMAN - 719 PAGES
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Fidelity & Deposit Company of Maryland's motion for extension of time is granted, and the answer brief shall be served by January 10, 2018.
Docket Date 2017-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Better Roads, Inc.
Docket Date 2017-11-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 11/24/17
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2017-08-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CANDICE D. MEEKER VS BETTER ROADS, INC. 2D2016-5146 2016-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
GC14-645

Parties

Name CANDICE D. MEEKER
Role Appellant
Status Active
Representations CHRISTOPHER W. ROYER, ESQ., JOSEPH J. SLAMA, ESQ.
Name BETTER ROADS INC.
Role Appellee
Status Active
Representations SCOTT S. WARBURTON, ESQ., MARK SCHULTZ, ESQ.
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PLAINTIFF'S NOTICE OF WITHDRAWAL OF APPEAL
On Behalf Of CANDICE D. MEEKER
Docket Date 2016-12-09
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-12-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CANDICE D. MEEKER
Docket Date 2016-12-05
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
BRAHA SEBRING, L L C VS HICKEY EXCAVATION, INC. 2D2013-3145 2013-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
11-304-GCS

Parties

Name BRAHA SEBRING, L L C
Role Appellant
Status Active
Representations STEVEN S. SABER, ESQ., LARRY R. FLEURANTIN, ESQ.
Name BETTER ROADS INC.
Role Appellee
Status Active
Name HICKEY EXCAVATION, INC.
Role Appellee
Status Active
Representations MARK M. SCHABACCKER, ESQ., KEVIN J. D' ESPIES, ESQ., ALEXANDER BROCKMEYER, ESQ., P. BRANDON PERKINS, ESQ., MICHAEL F. KAYUSA, ESQ.
Name TRIPLE E EQUIPMENT SALES CORP.
Role Appellee
Status Active
Name FLORIDA A. T. I., INC.
Role Appellee
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-07
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
On Behalf Of HICKEY EXCAVATION
Docket Date 2017-11-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-04
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ written opinion
Docket Date 2014-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND WRITTEN OPINION
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2014-09-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ The appellees, Better Roads, Inc., Triple E Equipment Sales Corp., and Florida ATI, Inc., motions for attorney's fees based on section 713.29, Florida Statutes (2013), are granted in an amount to be determined by the trial court. The motions for attorney's fees filed by Hickey Excavation, Inc. and Braha Sebring, LLC., are denied.
Docket Date 2014-08-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2014-08-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ for appellate mediation
Docket Date 2014-08-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANT, BRAHA SEBRING, LLC'S, MOTION FORAPPELLATE MEDIATION
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-08-05
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR MEDIATION
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-08-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ from AE to AA's mot for appellate mediation
Docket Date 2014-04-23
Type Response
Subtype Response
Description RESPONSE ~ in opposition to triple e equipment sales corp.'s motion for attorney's fees
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2014-03-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-04-23
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2014-04-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2014-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2014-03-13
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a
Docket Date 2014-03-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF ON BEHALF OF BETTER ROADS
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-02-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic/JT
Docket Date 2014-02-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR APPELLATE MEDIATION
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2014-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-02-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-02-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, HICKEY EXCAVATION, INC.
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-02-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-01-31
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-01-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ amended AB/JT
Docket Date 2014-01-24
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike answer brief
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-01-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AE'S ANSWER BRIEF
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2014-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-01-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HICKEY EXCAVATION
Docket Date 2014-01-03
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-12-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Larry R. Fleurantin, Esq. 650420
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2013-12-16
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2013-12-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2013-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely
Docket Date 2013-11-26
Type Response
Subtype Response
Description RESPONSE ~ to motion for third extension of time to file initial brief
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-11-25
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 BRAHA SEBRING, L L C
Docket Date 2013-11-12
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address ~ DESIGNATION OF CURRENT MAILING AND E-MAIL ADDRESS
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-10-29
Type Response
Subtype Response
Description RESPONSE ~ to second motion for extension of time to file initial brief (Noted 10/30/13)
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2013-10-23
Type Response
Subtype Response
Description RESPONSE ~ to motion for second extension of time to file initial brief with attachments
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-10-22
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 BRAHA SEBRING, L L C
Docket Date 2013-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD ESTRADA
Docket Date 2013-10-17
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-GRANT EOT TO COMPLETE ROA
Docket Date 2013-10-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of HIGHLANDS CLERK
Docket Date 2013-09-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of time
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ granted in part
Docket Date 2013-09-12
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of time to file initial brief
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-09-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of time to file initial brief
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-09-10
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 BRAHA SEBRING, L L C
Docket Date 2013-07-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ motion to review
Docket Date 2013-07-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplemental documents to motion to review order denying stay, etc.
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2013-07-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION TO STAY FINAL JUDGMENTS OF CIRCUIT COURT. E-MAILED.
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2013-07-16
Type Response
Subtype Response
Description RESPONSE ~ "TO MOTION TO REVIEW" (ELECTRONIC VERSION REC'D 7/16/2013; orig rec'd 7/17/2013)
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-07-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplemental documents to motion to review order denying stay in compliance with order dated 07/09/13 (emailed)
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2013-07-11
Type Response
Subtype Response
Description RESPONSE ~ OF AE TO AA'S MOTION TO STAY FINAL JUDGMENTS OF LT (EMAIL REC'D 7/11/2013; ORIG REC'D 7/12/2013)
On Behalf Of HICKEY EXCAVATION
Docket Date 2013-07-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ treated as motion to review
Docket Date 2013-07-10
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ final judgments of circuit court
On Behalf Of BRAHA SEBRING, L L C
Docket Date 2013-07-01
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRAHA SEBRING, L L C

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-14
Reg. Agent Change 2015-04-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFH7108C00021
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
896921.90
Base And Exercised Options Value:
896921.90
Base And All Options Value:
896921.90
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-08-19
Description:
THE WORK INCLUDES SHOULDER WIDENING ALONG I-75, A PERMANENT STAGING AREA, A PRESTRESSED CONCRETE BOX BEAM BRIDGE OVER THE DRAINAGE CHANNEL, AND OTHER MISCELLANEOUS WORK.
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

Mines

Mine Information

Mine Name:
WILLOW RUN QUARRY
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Highway Pavers Inc
Party Role:
Operator
Start Date:
1986-07-01
End Date:
1991-03-31
Party Name:
Southern Sand & Stone Inc
Party Role:
Operator
Start Date:
1991-04-01
End Date:
2011-10-31
Party Name:
Better Roads, Inc.
Party Role:
Operator
Start Date:
2011-11-01
Party Name:
Joseph D Bonness III
Party Role:
Current Controller
Start Date:
2011-11-01
Party Name:
Better Roads, Inc.
Party Role:
Current Operator

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-03-29
Type:
Prog Related
Address:
9004 TAMIAMI TRAIL EAST, NAPLES, FL, 34113
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-04-12
Type:
Accident
Address:
U.S. HIGHWAY 27, PALMDALE, FL, 33944
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-06-04
Type:
Referral
Address:
STATE ROAD #775/PLACIDA ROAD, ENGLEWOOD, FL, 34224
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-03-07
Type:
Accident
Address:
5590 SHIRLEY ST, NAPLES, FL, 34109
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-10-23
Type:
Accident
Address:
ST.ROAD 90 & US 41 S.E. OF PORT OF ISLANDS ROAD, NAPLES, FL, 33942
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(239) 597-1597
Add Date:
1999-07-23
Operation Classification:
Private(Property)
power Units:
41
Drivers:
36
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State