Entity Name: | MASCHMEYER CONCRETE COMPANY OF FLORIDA |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
MASCHMEYER CONCRETE COMPANY OF FLORIDA 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 Nov 1985 (39 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Dec 2021 (3 years ago) |
Document Number: | H84104 |
FEI/EIN Number |
311207217
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1142 WATERTOWER RD, LAKE PARK, FL, 33403, US |
Mail Address: | 1142 WATERTOWER RD, LAKE PARK, FL, 33403, US |
ZIP code: | 33403 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MASCHMEYER CONCRETE EMPLOYEE WELFARE BENEFIT PLAN | 2020 | 311207217 | 2021-03-04 | MASCHMEYER CONCRETE COMPANY OF FLORIDA | 349 | |||||||||||||||||||||||||||||||||||||||||||||
|
Active participants | 363 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2021-03-04 |
Name of individual signing | RANDY HOUGH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2013-01-01 |
Business code | 327300 |
Sponsor’s telephone number | 5618489112 |
Plan sponsor’s mailing address | 1142 WATERTOWER RD, LAKE PARK, FL, 334032316 |
Plan sponsor’s address | 1142 WATERTOWER RD, LAKE PARK, FL, 334032316 |
Number of participants as of the end of the plan year
Active participants | 381 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2020-07-31 |
Name of individual signing | RANDY HOUGH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2013-01-01 |
Business code | 327300 |
Sponsor’s telephone number | 5618489112 |
Plan sponsor’s mailing address | 1142 WATERTOWER RD, LAKE PARK, FL, 334032316 |
Plan sponsor’s address | 1142 WATERTOWER RD, LAKE PARK, FL, 334032316 |
Number of participants as of the end of the plan year
Active participants | 275 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2019-07-29 |
Name of individual signing | RANDY HOUGH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2013-01-01 |
Business code | 327300 |
Sponsor’s telephone number | 5618489112 |
Plan sponsor’s mailing address | 1142 WATERTOWER RD, LAKE PARK, FL, 334032316 |
Plan sponsor’s address | 1142 WATERTOWER RD, LAKE PARK, FL, 334032316 |
Number of participants as of the end of the plan year
Active participants | 243 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2018-10-12 |
Name of individual signing | RANDY HOUGH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2013-01-01 |
Business code | 327300 |
Sponsor’s telephone number | 5618489112 |
Plan sponsor’s mailing address | 1142 WATERTOWER RD, LAKE PARK, FL, 334032316 |
Plan sponsor’s address | 1142 WATERTOWER RD, LAKE PARK, FL, 334032316 |
Number of participants as of the end of the plan year
Active participants | 228 |
Retired or separated participants receiving benefits | 2 |
Signature of
Role | Plan administrator |
Date | 2017-10-12 |
Name of individual signing | RANDY HOUGH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2013-01-01 |
Business code | 327300 |
Sponsor’s telephone number | 5618489112 |
Plan sponsor’s mailing address | 1142 WATERTOWER RD, LAKE PARK, FL, 334032316 |
Plan sponsor’s address | 1142 WATERTOWER RD, LAKE PARK, FL, 334032316 |
Number of participants as of the end of the plan year
Active participants | 199 |
Retired or separated participants receiving benefits | 3 |
Signature of
Role | Plan administrator |
Date | 2016-09-16 |
Name of individual signing | RANDY HOUGH |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2013-01-01 |
Business code | 327300 |
Sponsor’s telephone number | 5618489112 |
Plan sponsor’s mailing address | 1142 WATERTOWER ROAD, LAKE PARK, FL, 33403 |
Plan sponsor’s address | 1142 WATERTOWER ROAD, LAKE PARK, FL, 33403 |
Number of participants as of the end of the plan year
Active participants | 141 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Signature of
Role | Plan administrator |
Date | 2015-11-19 |
Name of individual signing | RANDY HOUGH |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2013-01-01 |
Business code | 327300 |
Sponsor’s telephone number | 5618489112 |
Plan sponsor’s mailing address | 1142 WATERTOWER ROAD, LAKE PARK, FL, 33403 |
Plan sponsor’s address | 1142 WATERTOWER ROAD, LAKE PARK, FL, 33403 |
Number of participants as of the end of the plan year
Active participants | 141 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 0 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 0 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 0 |
Signature of
Role | Plan administrator |
Date | 2014-10-22 |
Name of individual signing | RANDY HOUGH |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2014-10-22 |
Name of individual signing | RANDY HOUGH |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
GY CORPORATE SERVICES, INC. | Agent | - |
MASCHMEYER, TROY, W., JR | Director | 1142 WATERTOWER ROAD, LAKE PARK, FL, 33403 |
WITTMAN SUZY | Secretary | 1142 WATERTOWER ROAD, LAKE PARK, FL, 33403 |
Bishop Steven M | Director | 1142 WATERTOWER RD, LAKE PARK, FL, 33403 |
Hough Randy | Director | 1142 WATERTOWER RD, LAKE PARK, FL, 33403 |
MUNRO JIM | Vice President | 1142 WATERTOWER RD, LAKE PARK, FL, 33403 |
CATHEY JEFF | Vice President | 1142 WATERTOWER RD, LAKE PARK, FL, 33403 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000049722 | MASCHMEYER EXPRESS | EXPIRED | 2017-05-05 | 2022-12-31 | - | 1142 WATERTOWER ROAD, LAKE PARK, FL, 33403 |
G17000049723 | MASCHMEYER BLOCK & STEEL | EXPIRED | 2017-05-05 | 2022-12-31 | - | 1142 WATERTOWER ROAD, LAKE PARK, FL, 33403 |
G17000049724 | MASCHMEYER CONCRETE & STEEL | EXPIRED | 2017-05-05 | 2022-12-31 | - | 1142 WATERTOWER ROAD, LAKE PARK, FL, 33403 |
G16000135465 | MASCHMEYER MATERIALS | ACTIVE | 2016-12-16 | 2026-12-31 | - | 1142 WATERTOWER ROAD, LAKE PARK, FL, 33403 |
G16000135466 | MASCHMEYER | ACTIVE | 2016-12-16 | 2026-12-31 | - | 1142 WATERTOWER ROAD, LAKE PARK, FL, 33403 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-12-14 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-08-30 | GY CORPORATE SERVICES, INC. | - |
MERGER | 2016-12-16 | - | CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000166595 |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-30 | 777 S Flagler Drive, Suite 500E, West Palm Beach, FL 33401 | - |
AMENDMENT | 2014-05-15 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1998-04-06 | 1142 WATERTOWER RD, LAKE PARK, FL 33403 | - |
CHANGE OF MAILING ADDRESS | 1998-04-06 | 1142 WATERTOWER RD, LAKE PARK, FL 33403 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J11000668280 | TERMINATED | 1000000234291 | PALM BEACH | 2011-09-28 | 2031-10-12 | $ 18,176.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
J11000642814 | TERMINATED | 1000000234292 | MARTIN | 2011-09-23 | 2031-09-28 | $ 1,647.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JTB HORIZONS, LLC VS F.I.R.E. RESOURCES, INC., SHAN MERALI, SYNERGY RENTS, LLC AND MASHCHMEYER CONCRETE COMPANY OF FLORIDA | 6D2023-1933 | 2023-01-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JTB HORIZONS, LLC |
Role | Appellant |
Status | Active |
Representations | JOSHUA K. BROWN, ESQ. |
Name | SHANE MERALI |
Role | Appellee |
Status | Active |
Name | SYNERGY RENTS, LLC |
Role | Appellee |
Status | Active |
Name | HON. LARRY HELMS |
Role | Judge/Judicial Officer |
Status | Active |
Name | STACY BUTTERFIELD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | MASCHMEYER CONCRETE COMPANY OF FLORIDA |
Role | Appellee |
Status | Active |
Name | F.I.R.E. RESOURCES, INC. |
Role | Appellee |
Status | Active |
Representations | WILLIAM FLECK, ESQ., MARC D. PELTZMAN, ESQ., BRANDON MEADOWS, ESQ. |
Docket Entries
Docket Date | 2023-06-09 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically:1) The initial brief does not contain a statement as to each issuepresented, where in the record on appeal the issue was raised and ruled on;and2) The initial brief does not contain a statement of the basis forjurisdiction in this Court, including the basis for claiming that the judgment ororder appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders. |
Docket Date | 2023-04-28 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Having received notice that the order resolving the basis on which this court relinquished jurisdiction has been entered, this appeal is ready to proceed. Appellant shall file the initial brief within thirty days from the date of this order. |
Docket Date | 2023-04-20 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ CONTAINING ORDER DENYING MOTION FOR RECONSIDERATION |
On Behalf Of | JTB HORIZONS, LLC |
Docket Date | 2024-03-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-02-20 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Denying Appellant's Fees ~ ORDERED that Appellant’s Motion for Appellate Attorneys’ Fees, filed on July 31, 2023, is denied. |
Docket Date | 2024-02-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2023-07-31 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Reply Brief ~ APPELLANT'S SUPPLEMENT TO APPENDIX |
On Behalf Of | JTB HORIZONS, LLC |
Docket Date | 2023-07-31 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JTB HORIZONS, LLC |
Docket Date | 2023-06-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | F.I.R.E. RESOURCES, INC. |
Docket Date | 2023-06-19 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant Initial Brief |
On Behalf Of | JTB HORIZONS, LLC |
Docket Date | 2023-03-08 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | ORDER GRANTING RELINQUISH JURISDICTION ~ Appellant’s motion to relinquish jurisdiction for the circuit court to hear the motion for reconsideration is granted. Jurisdiction is relinquished to the circuit court for forty-five days for that court to address the pending motion for reconsideration. Within forty-five days from the date of this order, appellant shall either make arrangements for the supplementation of the record on appeal with the order on the motion for reconsideration or provide a status report to this court indicating the status of the motion in the trial court. |
Docket Date | 2023-02-21 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ APPELLANT'S MOTION TO RELINQUISH JURISDICTION |
On Behalf Of | JTB HORIZONS, LLC |
Docket Date | 2023-02-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2023-02-10 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief |
Docket Date | 2023-01-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2023-01-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | JTB HORIZONS, LLC |
Docket Date | 2023-05-30 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix for Initial Brief |
On Behalf Of | JTB HORIZONS, LLC |
Docket Date | 2023-05-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JTB HORIZONS, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
AMENDED ANNUAL REPORT | 2023-06-05 |
ANNUAL REPORT | 2023-04-02 |
ANNUAL REPORT | 2022-04-30 |
Amendment | 2021-12-14 |
AMENDED ANNUAL REPORT | 2021-08-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-01-15 |
AMENDED ANNUAL REPORT | 2019-07-17 |
ANNUAL REPORT | 2019-06-13 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347056095 | 0419700 | 2023-10-24 | 275 BENSON JUNCTION ROAD, DEBARY, FL, 32713 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 2093274 |
Safety | Yes |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2017-09-06 |
Emphasis | P: AMPUTATE, N: AMPUTATE |
Case Closed | 2017-11-03 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 2011-07-11 |
Emphasis | N: SSTARG10 |
Case Closed | 2011-07-11 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-08-24 |
Case Closed | 1988-09-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1988-09-09 |
Abatement Due Date | 1988-10-13 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100178 P01 |
Issuance Date | 1988-09-09 |
Abatement Due Date | 1988-09-17 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IIB |
Issuance Date | 1988-09-09 |
Abatement Due Date | 1988-09-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-09-09 |
Abatement Due Date | 1988-10-13 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 04 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19101200 H |
Issuance Date | 1988-09-09 |
Abatement Due Date | 1988-10-13 |
Nr Instances | 1 |
Nr Exposed | 40 |
Gravity | 04 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3214047103 | 2020-04-11 | 0455 | PPP | 1142 Watertower Rd, WEST PALM BEACH, FL, 33403-2397 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State