Search icon

MASSEY SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: MASSEY SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MASSEY SERVICES, 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: 05 Feb 1985 (40 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 17 Dec 2009 (15 years ago)
Document Number: H41017
FEI/EIN Number 592557150

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

Address: 315 GROVELAND STREET, ORLANDO, FL, 32804, US
Mail Address: 315 GROVELAND STREET, ORLANDO, FL, 32804, US
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
947807
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-941-594
State:
ALABAMA

Key Officers & Management

Name Role Address
MASSEY ANTHONY L Director 315 GROVELAND STREET, ORLANDO, FL, 32804
Ewing Linda Secretary 315 GROVELAND STREET, ORLANDO, FL, 32804
NOWRY JEAN-MARIE Director 315 GROVELAND STREET, ORLANDO, FL, 32804
DOUGHERTY EDWARD Exec 315 GROVELAND STREET, ORLANDO, FL, 32804
Buhler Jeffrey F Vice President 315 GROVELAND STREET, ORLANDO, FL, 32804
LOWMAN WILLIAM RJR., ES Agent SHUFFIELD, LOWMAN & WILSON, PA, ORLANDO, FL, 32801
CHURCH REBECCA L Vice President 315 GROVELAND STREET, ORLANDO, FL, 32804

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
JHMKJJAKPMK8
CAGE Code:
6P1S7
UEI Expiration Date:
2025-10-21

Business Information

Activation Date:
2024-10-23
Initial Registration Date:
2012-03-06

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001449129
Phone:
407 645-2500

Latest Filings

Form type:
SC 13D/A
Filing date:
2009-03-16
File:
Form type:
SC 13D/A
Filing date:
2009-01-23
File:
Form type:
SC 13D/A
Filing date:
2009-01-16
File:
Form type:
SC 13D
Filing date:
2008-10-30
File:

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6P1S7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-10-23
CAGE Expiration:
2029-10-23
SAM Expiration:
2025-10-21

Contact Information

POC:
IAN ROBINSON
Corporate URL:
http://www.masseyservices.com

National Provider Identifier

NPI Number:
1710443825

Authorized Person:

Name:
MR. MIKE C WHITTY
Role:
GM
Phone:

Taxonomy:

Selected Taxonomy:
171W00000X - Contractor
Is Primary:
Yes

Contacts:

Fax:
8506567235
Fax:
8134648981

Legal Entity Identifier

LEI Number:
549300SCSQLRS4AKLT34

Registration Details:

Initial Registration Date:
2015-09-16
Next Renewal Date:
2016-09-13
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
592557150
Plan Year:
2023
Number Of Participants:
2803
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
1685
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
1455
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000009126 MASSEY SERVICES INC. EXPIRED 2010-01-28 2015-12-31 - 315 GROVELAND STREET, ORLANDO, FL, 32804
G09000187279 MIDDLETON LAWN & PEST CONTROL EXPIRED 2009-12-21 2014-12-31 - 315 GROVELAND STREET, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-11-22 315 GROVELAND STREET, ORLANDO, FL 32804 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-18 315 GROVELAND STREET, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-18 SHUFFIELD, LOWMAN & WILSON, PA, 1000 LEGION PLACE, SUITE 1700, ORLANDO, FL 32801 -
REGISTERED AGENT NAME CHANGED 2019-03-18 LOWMAN, WILLIAM R., JR., ESQ. -
MERGER 2009-12-17 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 300000101283
AMENDMENT 2009-12-10 - -
AMENDMENT 2006-06-14 - -
NAME CHANGE AMENDMENT 1986-12-17 MASSEY SERVICES, INC. -
EVENT CONVERTED TO NOTES 1985-10-30 - -

Court Cases

Title Case Number Docket Date Status
VICENTE GARCIA AND PEDRO GARCIA VS MASSEY SERVICES, INC. 2D2020-0936 2020-03-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2018-CA-1857

Parties

Name VICENTE GARCIA
Role Appellant
Status Active
Representations WARREN B. KWAVNICK, ESQ.
Name PEDRO GARCIA
Role Appellant
Status Active
Name MASSEY SERVICES, INC.
Role Appellee
Status Active
Representations MARK H. RUFF, ESQ., LESLIE THOMAS, ESQ., PHIL S. YURECKA, ESQ., ADAM C. SHELTON, ESQ.
Name HON. CHARLES SNIFFEN
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-03
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-05-14
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal - Lack of Jurisdiction ~ The appellants' motion to determine appellate jurisdiction is granted. This appeal is dismissed for lack of jurisdiction. Cf. McIlveen v. McIlveen, 644 So. 2d 612 (Fla. 2d DCA 1994); Avis Rent A Car Systems, Inc. v. Newman, 641 So. 2d 915 (Fla. 3d DCA 1994).
Docket Date 2020-05-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ CASANUEVA, LAROSE, AND SLEET
Docket Date 2020-05-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUPPLEMENTAL MOTION TO DETERMINE APPELLATE JURISDICTION
On Behalf Of VICENTE GARCIA
Docket Date 2020-05-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 7 days of the date of this order, the appellants shall supplement their motion to determine appellate jurisdiction with a clarification of whether they are challenging the portion of the order attached to their notice of appeal that denies a motion for contempt. See, e.g., Jackson v. Jackson, 98 So. 3d 112 (Fla. 2d DCA 2012).
Docket Date 2020-05-04
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANT'S MOTION TO DETERMINE APPELLATE JURISIDCTION
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2020-04-23
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within fifteen (15) days from the date of this order to appellants’ motion to determine appellate jurisdiction.
Docket Date 2020-04-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DETERMINE APPELLATE JURISDICTION
On Behalf Of VICENTE GARCIA
Docket Date 2020-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants' motion for extension of time is granted, and the initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-03-27
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 VICENTE GARCIA
Docket Date 2020-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-03-13
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of VICENTE GARCIA
MASSEY SERVICES, INC. VS ALLEN W. SANDERS, JEFF ENGEL AND SHELL PEST SOLUTIONS LLC 5D2019-3116 2019-10-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
15-CA-11020-O

Parties

Name MASSEY SERVICES, INC.
Role Appellant
Status Active
Representations Jennifer R. Dixon, Melody B. Lynch
Name SHELL PEST SOLUTIONS LLC
Role Appellee
Status Active
Name Allen W. Sanders
Role Appellee
Status Active
Representations Melanie S. Griffin, Christopher V. Carlyle, Gregory D. Snell, Douglas J. Collins
Name Jeff Engel
Role Appellee
Status Active
Name Hon. Julie O'Kane
Role Judge/Judicial Officer
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-31
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Allen W. Sanders
Docket Date 2020-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Massey Services, Inc.
Docket Date 2021-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ IN PART; REMANDED WITH DIRECTIONS; CORRECTED OPINION 5/5/21
Docket Date 2021-02-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA AND AE MOT ATTY FEES GRANTED...
Docket Date 2020-12-01
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 11/13 ORDER
On Behalf Of Allen W. Sanders
Docket Date 2020-11-30
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 11/13 ORDER
On Behalf Of Massey Services, Inc.
Docket Date 2020-11-13
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-11-13
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-09-22
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-08-11
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ 7/16 RB ACCEPTED
Docket Date 2020-08-03
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER AND MOT FOR ENLARGEMENT OF PAGE LIMITATION, OR ALTERNATIVE MOTION FOR ORDER TO AMEND REPLY BRIEF
On Behalf Of Massey Services, Inc.
Docket Date 2020-08-03
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS - MOT TO STRIKE RB
Docket Date 2020-07-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Allen W. Sanders
Docket Date 2020-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 2/26 ORDER
On Behalf Of Massey Services, Inc.
Docket Date 2020-07-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Massey Services, Inc.
Docket Date 2020-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 7/16
On Behalf Of Massey Services, Inc.
Docket Date 2020-06-05
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 2/26 ORDER
On Behalf Of Allen W. Sanders
Docket Date 2020-06-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Allen W. Sanders
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 6/5
Docket Date 2020-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Allen W. Sanders
Docket Date 2020-04-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 584 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/15
On Behalf Of Allen W. Sanders
Docket Date 2020-04-14
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 5/4; ABSENT A MOT EOT; AB REMAINS DUE PURSUANT TO AGREED EOT
Docket Date 2020-04-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Allen W. Sanders
Docket Date 2020-03-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 4/15
On Behalf Of Allen W. Sanders
Docket Date 2020-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Massey Services, Inc.
Docket Date 2020-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/13; AMENDED NOTICE
On Behalf Of Massey Services, Inc.
Docket Date 2020-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Allen W. Sanders
Docket Date 2020-01-15
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 66 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 2/10
On Behalf Of Massey Services, Inc.
Docket Date 2020-01-03
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 1/21/20
Docket Date 2020-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Massey Services, Inc.
Docket Date 2019-12-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 621 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-11-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-10-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE GREGORY D. SNELL 0442356
On Behalf Of Allen W. Sanders
Docket Date 2019-10-30
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE GREGORY D. SNELL 0442356
On Behalf Of Allen W. Sanders
Docket Date 2019-10-29
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JENNIFER R. DIXON 0879851
On Behalf Of Massey Services, Inc.
Docket Date 2019-10-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-10-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/18/19
On Behalf Of Massey Services, Inc.
Docket Date 2019-10-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
CHARLES KADI VS MASSEY SERVICES, INC. 2D2017-0629 2017-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013CA-003992-0000-00

Parties

Name CHARLES KADI
Role Appellant
Status Active
Representations DEAN BURNETTI, ESQ., BARD D. ROCKENBACH, ESQ.
Name MASSEY SERVICES, INC.
Role Appellee
Status Active
Representations Christian H. Tiblier, Esq., Lena M Mirilovic, Esq., DANIEL J. GERBER, ESQ.
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-04-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for appellate attorney's fees is denied.
Docket Date 2018-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-04-05
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellee's motion for leave to file amended answer brief is granted. The amended answer brief filed April 2, 2018, is accepted.
Docket Date 2018-04-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2018-04-02
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2018-04-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2018-03-12
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion File Amended Brief-12c ~ Appellant's motion for leave to file amended reply brief is granted. The amended reply brief filed on March 7, 2018, is accepted.
Docket Date 2018-03-07
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CHARLES KADI
Docket Date 2018-03-07
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of CHARLES KADI
Docket Date 2018-02-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2018-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CHARLES KADI
Docket Date 2018-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHARLES KADI
Docket Date 2018-02-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of CHARLES KADI
Docket Date 2018-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB DUE 02/26/18
On Behalf Of CHARLES KADI
Docket Date 2017-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- RB due 01/25/18
On Behalf Of CHARLES KADI
Docket Date 2017-12-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2017-10-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 286 PAGES
Docket Date 2017-10-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 12/01/17
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2017-10-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee 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 2017-10-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2017-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2017-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 11/01/17
On Behalf Of MASSEY SERVICES, INC.
Docket Date 2017-09-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 30 PAGES
Docket Date 2017-09-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CHARLES KADI
Docket Date 2017-08-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 30 PAGES
Docket Date 2017-08-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANT'S STATUS REPORT
On Behalf Of CHARLES KADI
Docket Date 2017-08-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ The supplemental record is overdue. Within 10 days of this order, Appellant shall file a status report on the preparation of the supplemental record.
Docket Date 2017-07-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant 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.This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the appellant's motion is granted to the extent that the initial brief shall be served within sixty days. If the appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2017-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief
On Behalf Of CHARLES KADI
Docket Date 2017-06-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 07/02/17
On Behalf Of CHARLES KADI
Docket Date 2017-06-01
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution
Docket Date 2017-05-31
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of CHARLES KADI
Docket Date 2017-05-25
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ Attorney Bard D. Rockenbach's notice of appearance is stricken without prejudice to Attorney Rockenbach to file a stipulation of or motion for substitution of counsel pursuant to Florida Rule of Judicial Administration 2.505(e)(2). The motion to withdraw as counsel filed by Attorney Jean M. Henne's motion to withdraw as counsel remains pending.
Docket Date 2017-05-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of CHARLES KADI
Docket Date 2017-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN***(see 05/25/17 ord)
On Behalf Of CHARLES KADI
Docket Date 2017-05-12
Type Record
Subtype Record on Appeal
Description Received Records ~ SPOTO - REDACTED - 2601 PAGES
Docket Date 2017-05-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 06/02/17
On Behalf Of CHARLES KADI
Docket Date 2017-04-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/03/17
On Behalf Of CHARLES KADI
Docket Date 2017-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-02-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-02-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES KADI
Docket Date 2017-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-07
AMENDED ANNUAL REPORT 2021-09-17
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-02
ANNUAL REPORT 2017-03-13

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCG2913P8MP003
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2012-10-01
Description:
PEST SERVICE FY13 SMA
Naics Code:
561710: EXTERMINATING AND PEST CONTROL SERVICES
Product Or Service Code:
S207: HOUSEKEEPING- INSECT/RODENT CONTROL

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-04-06
Type:
Complaint
Address:
2253 VISTA PARKWAY - UNITS 4 AND 5, WEST PALM BEACH, FL, 33411
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1989-05-11
Type:
Referral
Address:
130 MAGNOLIA AVENUE, ORLANDO, FL, 32802
Safety Health:
Safety
Scope:
NoInspection

Motor Carrier Census

DBA Name:
MASSEY SERVICES
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2018-10-16
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
318
Drivers:
318
Inspections:
4
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State