Search icon

RUBBER APPLICATIONS, INC.

Company Details

Entity Name: RUBBER APPLICATIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Nov 1983 (41 years ago)
Document Number: G70078
FEI/EIN Number 592338810
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

Agent

Name Role Address
HOBBY STANLEY A Agent 610 INDUSTRIAL PARK ROAD, MULBERRY, FL, 33860

Treasurer

Name Role Address
RAYBURN AMY Treasurer 2216 S. FORBES ROAD, PLANT CITY, FL, 33566

President

Name Role Address
HOBBY STANLEY President 3660 FUTCH LOOP, PLANT CITY, FL, 33566

Secretary

Name Role Address
RAYBURN AMY Secretary 2216 S. FORBES ROAD, PLANT CITY, FL, 33566

Vice President

Name Role Address
BASHLOR RONNIE Vice President 6274 FORESTWOOD DR, LAKELAND, FL, 33811

Events

Event Type Filed Date Value Description
REINSTATEMENT 2006-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
CANCEL ADM DISS/REV 2005-05-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data
AMENDMENT 1991-08-15 No data No data

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 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

Date of last update: 03 Feb 2025

Sources: Florida Department of State