Search icon

MASCHMEYER CONCRETE COMPANY OF FLORIDA - Florida Company Profile

Company Details

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

form 5500

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
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 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
MASCHMEYER CONCRETE EMPLOYEE WELFARE BENEFIT PLAN 2019 311207217 2020-07-31 MASCHMEYER CONCRETE COMPANY OF FLORIDA 359
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
MASCHMEYER CONCRETE EMPLOYEE WELFARE BENEFIT PLAN 2018 311207217 2019-07-29 MASCHMEYER CONCRETE COMPANY OF FLORIDA 249
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
MASCHMEYER CONCRETE EMPLOYEE WELFARE BENEFIT PLAN 2017 311207217 2018-10-12 MASCHMEYER CONCRETE COMPANY OF FLORIDA 208
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
MASCHMEYER CONCRETE EMPLOYEE WELFARE BENEFIT PLAN 2016 311207217 2017-10-12 MASCHMEYER CONCRETE COMPANY OF FLORIDA 202
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
MASCHMEYER CONCRETE EMPLOYEE WELFARE BENEFIT PLAN 2015 311207217 2016-09-16 MASCHMEYER CONCRETE COMPANY OF FLORIDA 161
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
MASCHMEYER CONCRETE EMPLOYEE WELFARE BENEFIT PLAN 2013 311207217 2015-11-19 MASCHMEYER CONCRETE COMPANY OF FLORIDA 113
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
MASCHMEYER CONCRETE EMPLOYEE WELFARE BENEFIT PLAN 2013 311207217 2014-10-28 MASCHMEYER CONCRETE COMPANY OF FLORIDA 113
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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2019CA-1402

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347056095 0419700 2023-10-24 275 BENSON JUNCTION ROAD, DEBARY, FL, 32713
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2024-03-12
Emphasis L: FORKLIFT, N: AMPUTATE
Case Closed 2024-04-02

Related Activity

Type Referral
Activity Nr 2093274
Safety Yes
342613379 0418800 2017-09-06 971 PIKE RD., WEST PALM BEACH, FL, 33411
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-09-06
Emphasis P: AMPUTATE, N: AMPUTATE
Case Closed 2017-11-03
315354696 0418800 2011-07-11 1142 WATERTOWER RD, LAKE PARK, FL, 33403
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 2011-07-11
Emphasis N: SSTARG10
Case Closed 2011-07-11
18279729 0418800 1988-08-24 1442 WATER TOWER RD., WEST PALM BEACH, FL, 33413
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

Paycheck Protection Program

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
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5065200
Loan Approval Amount (current) 5065200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WEST PALM BEACH, PALM BEACH, FL, 33403-2397
Project Congressional District FL-20
Number of Employees 400
NAICS code 327320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 5130203.4
Forgiveness Paid Date 2021-07-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State