Search icon

RUBBER APPLICATIONS, INC. - Florida Company Profile

Company Details

Entity Name: RUBBER APPLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUBBER APPLICATIONS, 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: 15 Nov 1983 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Nov 2006 (18 years ago)
Document Number: G70078
FEI/EIN Number 592338810

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

Address: 610 INDUSTRIAL PARK ROAD, MULBERRY, FL, 33860
Mail Address: P.O. BOX 826, MULBERRY, FL, 33860
ZIP code: 33860
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RUBBER APPLICATIONS, INC. 401(K) PROFIT SHARING PLAN 2023 592338810 2024-06-28 RUBBER APPLICATIONS, INC. 43
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238290
Sponsor’s telephone number 8634255626
Plan sponsor’s address PO BOX 826, MULBERRY, FL, 33860
RUBBER APPLICATIONS, INC. 401(K) PROFIT SHARING PLAN 2022 592338810 2023-09-26 RUBBER APPLICATIONS, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238290
Sponsor’s telephone number 8634255626
Plan sponsor’s address PO BOX 826, MULBERRY, FL, 33860
RUBBER APPLICATIONS, INC. 401(K) PROFIT SHARING PLAN 2021 592338810 2022-09-12 RUBBER APPLICATIONS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238290
Sponsor’s telephone number 8634255626
Plan sponsor’s address PO BOX 826, MULBERRY, FL, 33860
RUBBER APPLICATIONS, INC. 401(K) PROFIT SHARING PLAN 2020 592338810 2021-09-28 RUBBER APPLICATIONS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238290
Sponsor’s telephone number 8634255626
Plan sponsor’s address PO BOX 826, MULBERRY, FL, 33860
RUBBER APPLICATIONS, INC. 401(K) PROFIT SHARING PLAN 2019 592338810 2020-08-06 RUBBER APPLICATIONS, INC. 48
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238290
Sponsor’s telephone number 8634255626
Plan sponsor’s address PO BOX 826, MULBERRY, FL, 33860
RUBBER APPLICATIONS, INC. 401(K) PROFIT SHARING PLAN 2018 592338810 2019-05-30 RUBBER APPLICATIONS, INC. 51
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 238290
Sponsor’s telephone number 8634255626
Plan sponsor’s address PO BOX 826, MULBERRY, FL, 33860
RUBBER APPLICATIONS, INC. 401(K) PROFIT SHARING PLAN 2017 592338810 2018-05-11 RUBBER APPLICATIONS, INC. 53
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 325200
Sponsor’s telephone number 8634255626
Plan sponsor’s address PO BOX 826, MULBERRY, FL, 33860
RUBBER APPLICATIONS, INC. 401(K) PROFIT SHARING PLAN 2016 592338810 2017-05-09 RUBBER APPLICATIONS, INC. 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 325200
Sponsor’s telephone number 8634255626
Plan sponsor’s address PO BOX 826, MULBERRY, FL, 33860
RUBBER APPLICATIONS, INC. 401(K) PROFIT SHARING PLAN 2015 592338810 2016-04-01 RUBBER APPLICATIONS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 325200
Sponsor’s telephone number 8634255626
Plan sponsor’s address PO BOX 826, MULBERRY, FL, 33860
RUBBER APPLICATIONS, INC. 401(K) PROFIT SHARING PLAN 2014 592338810 2015-06-05 RUBBER APPLICATIONS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 325200
Sponsor’s telephone number 8634255626
Plan sponsor’s address PO BOX 826, MULBERRY, FL, 33860

Signature of

Role Plan administrator
Date 2015-06-05
Name of individual signing AMY RAYBURN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BASHLOR RONNIE Vice President 6274 FORESTWOOD DR, LAKELAND, FL, 33811
HOBBY STANLEY President 3660 FUTCH LOOP, PLANT CITY, FL, 33566
RAYBURN AMY Secretary 2216 S. FORBES ROAD, PLANT CITY, FL, 33566
RAYBURN AMY Treasurer 2216 S. FORBES ROAD, PLANT CITY, FL, 33566
HOBBY STANLEY A Agent 610 INDUSTRIAL PARK ROAD, MULBERRY, FL, 33860

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-01-10 610 INDUSTRIAL PARK ROAD, MULBERRY, FL 33860 -
CHANGE OF MAILING ADDRESS 2007-03-19 610 INDUSTRIAL PARK ROAD, MULBERRY, FL 33860 -
REINSTATEMENT 2006-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2005-05-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 1991-08-15 - -
REGISTERED AGENT NAME CHANGED 1985-02-19 HOBBY, STANLEY A -
REGISTERED AGENT ADDRESS CHANGED 1985-02-19 610 INDUSTRIAL PARK ROAD, MULBERRY, FL 33860 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000210498 LAPSED 2009CA-4078 10TH JUD CIR POLK CTY FL 2014-10-08 2020-02-12 $30,285.22 MICHAEL CAMACHO AND STEPHANIE CAMACHO, 514 3RD STREET, N.E., FORT MEADE, FL 33841
J15000210506 LAPSED 2009CA-4078 10TH JUD CIR POLK CTY FL 2014-06-06 2020-02-12 $140,000.00 MICHAEL CAMACHO AND STEPHANIE CAMACHO, 514 3RD STREET, N.E., FORT MEADE, FL 33841
J14000447788 LAPSED 2009CA 4078 10TH JUD CIR. POLK CO. 2014-03-12 2019-04-14 $2302527.60 MICHAEL CAMACHO AND STEPHANIE CAMACHO, 514 3RD STREET, N.E., FT. MEADE, FLORIDA 33841

Court Cases

Title Case Number Docket Date Status
MICHAEL CAMACHO, ET AL VS MICHAEL SCOTT WERT, ET AL 2D2018-3583 2018-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
11-CA-4089

Parties

Name MICHAEL CAMACHO LLC
Role Appellant
Status Active
Representations JOEL D. EATON, ESQ., M. LANCE HOLDEN, ESQ.
Name STEPHANIE CAMACHO
Role Appellant
Status Active
Name MICHAEL SCOTT WERT
Role Appellee
Status Active
Representations HAROLD A. SAUL, ESQ., SHARON C. DEGNAN, ESQ.
Name RUBBER APPLICATIONS, INC.
Role Appellee
Status Active
Name HON. MICHAEL E. RAIDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorney's fees is denied. Appellees' motion for appellate attorney's fees pursuant to Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes (2013), is provisionally granted. We remand to the circuit court for a determination of whether appellees satisfied the requirements of section 768.79 and rule 1.442 and are entitled to fees. If the court finds entitlement, it shall determine a reasonable amount of fees.
Docket Date 2020-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-10-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, DECEMBER 18, 2019, at 9:30 A.M., before: Judge Patricia J. Kelly, Judge Edward C. LaRose, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-09-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellees’ motion for leave to file limited sur-reply brief is denied.
Docket Date 2019-09-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OBJECTION TO APPELLEES' MOTIONFOR LEAVE TO FILE LIMITED SUR-REPLY BRIEF
On Behalf Of MICHAEL CAMACHO
Docket Date 2019-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEES' MOTION FOR LEAVE TO FILE LIMITED SUR-REPLY BRIEF
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2019-08-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLANTS' MOTION FOR ATTORNEY'S FEES
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2019-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL CAMACHO
Docket Date 2019-08-14
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL CAMACHO
Docket Date 2019-08-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - RB due 08/16/19
On Behalf Of MICHAEL CAMACHO
Docket Date 2019-06-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 08/09/19
On Behalf Of MICHAEL CAMACHO
Docket Date 2019-06-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2019-06-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2019-06-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2019-05-20
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 120 PAGES
Docket Date 2019-05-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellees’ motion to supplement the record is granted, and appellees shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-05-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2019-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 05/28/19
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2019-02-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - AB due 04/26/19
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2019-01-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL CAMACHO
Docket Date 2019-01-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL CAMACHO
Docket Date 2019-01-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 02/13/19
On Behalf Of MICHAEL CAMACHO
Docket Date 2018-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ RAIDEN - REDACTED - 1829 PAGES
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 01/12/19
On Behalf Of MICHAEL CAMACHO
Docket Date 2018-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 12/13/18
On Behalf Of MICHAEL CAMACHO
Docket Date 2018-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2018-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL CAMACHO
MICHAEL CAMACHO, ET AL. VS MICHAEL SCOTT WERT, ET AL. SC2016-1830 2016-10-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
532011CA004089000000

Circuit Court for the Tenth Judicial Circuit, Polk County
2D14-1525

Circuit Court for the Tenth Judicial Circuit, Polk County
2D14-3209

Circuit Court for the Tenth Judicial Circuit, Polk County
2D14-2724

Parties

Name STEPHANIE CAMACHO
Role Petitioner
Status Active
Name MICHAEL CAMACHO LLC
Role Petitioner
Status Active
Representations Joel D. Eaton, M. LANCE HOLDEN
Name FCCI COMMERCIAL INSURANCE CO.
Role Respondent
Status Active
Name MICHAEL SCOTT WERT
Role Respondent
Status Active
Representations SHARON C. DEGNAN
Name RUBBER APPLICATIONS, INC.
Role Respondent
Status Active
Name HON. J. DALE DURRANCE, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-21
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Party Prevail)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND PARTY PREVAIL) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the party prevailing pursuant to applicable statutes, rules and case law.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2016-11-02
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of MICHAEL SCOTT WERT
View View File
Docket Date 2016-11-02
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ Filed as RESPONDENTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of MICHAEL SCOTT WERT
View View File
Docket Date 2016-10-13
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2016-10-13
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-10-13
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/Appendix
On Behalf Of MICHAEL CAMACHO
View View File
Docket Date 2016-10-06
Type Letter-Case
Subtype Letter
Description LETTER ~ LETTER WITH FILING FEE
On Behalf Of MICHAEL CAMACHO
View View File
Docket Date 2016-10-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MICHAEL CAMACHO
View View File
MICHAEL SCOTT WERT, et al., VS MICHAEL CAMACHO & STEPHANIE CAMACHO 2D2014-3209 2014-07-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011-CA-004089

Parties

Name F C C I INSURANCE COMPANY
Role Appellant
Status Active
Name MICHAEL SCOTT WERT
Role Appellant
Status Active
Representations SHARON C. DEGNAN, ESQ.
Name RUBBER APPLICATIONS, INC.
Role Appellant
Status Active
Name STEPHANIE CAMACHO
Role Appellee
Status Active
Name MICHAEL CAMACHO LLC
Role Appellee
Status Active
Representations JOEL D. EATON, ESQ., M. LANCE HOLDEN, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.Respondent's motion for attorney's fees is granted in the amount of$2,500.00, conditioned on the party prevailing pursuant to applicable statutes, rulesand case law.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).LABARGA, C.J., and PARIENTE, LEWIS, QUINCE, CANADY, POLSTON,and LAWSON, JJ., concur.
Docket Date 2016-10-13
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-10-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of MICHAEL CAMACHO
Docket Date 2016-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL CAMACHO
Docket Date 2016-09-02
Type Order
Subtype Order
Description Miscellaneous Order ~ granted in part and denied in part. See WORD ORDER dated 9/2/16 with opinion.
Docket Date 2016-09-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-05-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ recall mandate
Docket Date 2016-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO RECALL PREMATURELY ISSUED APPELLATE MANDATE
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2016-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-09
Type Mandate
Subtype Mandate
Description Mandate ~ recalled 5-19-16
Docket Date 2016-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2016-03-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded. **WITHDRAWN**
Docket Date 2014-07-31
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ GAT-with 2D14-1525 & 2D14-2724
Docket Date 2014-07-23
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ w/14-1525, 14-2724, 14-3209
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-07-16
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ JB
Docket Date 2014-07-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/14-1525 AND 14-2724
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-07-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-07-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-07-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
MICHAEL SCOTT WERT, ET AL VS MICHAEL CAMACHO & STEPHANIE CAMACHO 2D2014-2724 2014-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2011CA-004089-0000

Parties

Name MICHAEL SCOTT WERT
Role Appellant
Status Active
Representations SHARON C. DEGNAN, ESQ.
Name FCCI COMMERCIAL INSURANCE CO.
Role Appellant
Status Active
Name RUBBER APPLICATIONS, INC.
Role Appellant
Status Active
Name STEPHANIE CAMACHO
Role Appellee
Status Active
Name MICHAEL CAMACHO LLC
Role Appellee
Status Active
Representations M. LANCE HOLDEN, ESQ., JOEL D. EATON, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-24
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.Respondent's motion for attorney's fees is granted in the amount of$2,500.00, conditioned on the party prevailing pursuant to applicable statutes, rulesand case law.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).LABARGA, C.J., and PARIENTE, LEWIS, QUINCE, CANADY, POLSTON,and LAWSON, JJ., concur.
Docket Date 2016-10-13
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-10-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of MICHAEL CAMACHO
Docket Date 2016-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL CAMACHO
Docket Date 2016-09-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-09-02
Type Order
Subtype Order
Description Miscellaneous Order ~ granted in part and denied in part. See WORD ORDER dated 9/2/16 with opinion.
Docket Date 2016-05-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ recall mandate
Docket Date 2016-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO RECALL PREMATURELY ISSUED APPELLATE MANDATE
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2016-04-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANTS' "MOTION FOR REHEARING AND/OR CLARIFICATION"
On Behalf Of MICHAEL CAMACHO
Docket Date 2016-04-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLANTS' MOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2016-03-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded. **WITHDRAWN**
Docket Date 2016-03-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ The appellees' motion for attorney's fees is denied. The appellants' motion for appellate attorney's fees is granted, contingent upon a determination that they are entitled to fees under section 768.79, Florida Statutes (2013), and Florida Rule of Civil Procedure 1.442. If a finding of entitlement is made, the trial court is authorized to award the appellants all of the reasonable attorneys' fees incurred in this appeal.
Docket Date 2015-09-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2015-09-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-06-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2015-05-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-RB DUE 06/05/15
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2015-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2015-03-25
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2015-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL CAMACHO
Docket Date 2015-03-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MICHAEL CAMACHO
Docket Date 2015-03-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-03-06
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 MICHAEL CAMACHO
Docket Date 2015-03-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of MICHAEL CAMACHO
Docket Date 2015-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD DURRANCE
Docket Date 2015-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-02-10
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 MICHAEL CAMACHO
Docket Date 2014-12-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-AB due 02-22-15
On Behalf Of MICHAEL CAMACHO
Docket Date 2014-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of MICHAEL CAMACHO
Docket Date 2014-10-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-10-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-10-14
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/long/explain procedure
Docket Date 2014-10-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-10-06
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-09-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-07-31
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ WITH 2D14-3209
Docket Date 2014-06-26
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ WITH 2D14-1525
Docket Date 2014-06-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL SCOTT WERT
Docket Date 2014-06-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of MICHAEL SCOTT WERT

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306998832 0420600 2003-09-19 4390 COUNTY RD. 640 W., BARTOW, FL, 33803
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-10-01
Case Closed 2003-11-11

Related Activity

Type Complaint
Activity Nr 204643308
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040031 B02
Issuance Date 2003-10-14
Abatement Due Date 2003-10-17
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8632017002 2020-04-08 0455 PPP 610 PRAIRIE INDUSTRIAL PKWY, MULBERRY, FL, 33860-6558
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 719767
Loan Approval Amount (current) 719767
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17113
Servicing Lender Name Citizens Bank and Trust
Servicing Lender Address 2 E Wall St, FROSTPROOF, FL, 33843-2127
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MULBERRY, POLK, FL, 33860-6558
Project Congressional District FL-18
Number of Employees 59
NAICS code 326299
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17113
Originating Lender Name Citizens Bank and Trust
Originating Lender Address FROSTPROOF, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 726724.75
Forgiveness Paid Date 2021-03-31

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2415752 Intrastate Non-Hazmat 2015-06-23 - - 2 2 Private(Property)
Legal Name RUBBER APPLICATIONS INC
DBA Name -
Physical Address 610 N PRAIRIE INDUSTRIAL PKWY, MULBERRY, FL, 33860, US
Mailing Address PO BOX 826, MULBERRY, FL, 33860, US
Phone (863) 425-5626
Fax (863) 425-3385
E-mail PAUL@RUBBERAPPLICATIONS.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: 03 Apr 2025

Sources: Florida Department of State