Search icon

SOUTH FLORIDA BUSHOG SERVICE, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA BUSHOG SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA BUSHOG SERVICE, 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: 16 Dec 1985 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2022 (3 years ago)
Document Number: H89999
FEI/EIN Number 592639174

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

Address: 9584 LAKE WORTH ROAD, LAKE WORTH, FL, 33467, US
Mail Address: 9437 SPANISH MOSS ROAD WEST, LAKE WORTH, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VANNELLI CATHY C Director 9437 SPANISH MOSS ROAD WEST, LAKE WORTH, FL, 33467
VANNELLI CATHY C President 9437 SPANISH MOSS ROAD WEST, LAKE WORTH, FL, 33467
VANNELLI REYNOLDS JESSICA Treasurer 8295 WINNIPESAUKEE WAY, LAKE WORTH, FL, 33467
VANNELLI DALE JR Secretary 5103 OUACHITA DRIVE, LAKE WORTH, FL, 33467
VANNELLI CATHERINE Agent 9437 SPANISH MOSS RD W, LAKE WORTH, FL, 33467

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-13 VANNELLI, CATHERINE -
AMENDMENT 2022-03-07 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-11 9437 SPANISH MOSS RD W, LAKE WORTH, FL 33467 -
REINSTATEMENT 2005-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
CHANGE OF PRINCIPAL ADDRESS 2004-11-01 9584 LAKE WORTH ROAD, LAKE WORTH, FL 33467 -
REINSTATEMENT 2004-11-01 - -
CHANGE OF MAILING ADDRESS 2004-11-01 9584 LAKE WORTH ROAD, LAKE WORTH, FL 33467 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1988-02-24 - -

Court Cases

Title Case Number Docket Date Status
DALE A. VANNELLI, JR., et al. VS BARRY DAVIS 4D2017-3601 2017-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA010670XXXXMB

Parties

Name DALE A. VANNELLI, JR.
Role Appellant
Status Active
Representations B.B. BOLES, III, MICHAEL T. BILL
Name SOUTH FLORIDA BUSHOG SERVICE, INC.
Role Appellant
Status Active
Name WESCO INSURANCE COMPANY
Role Appellant
Status Active
Name BARRY DAVIS
Role Appellee
Status Active
Representations Andrew A. Harris, Brian R. Denney, Donald W St. Denis
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-04-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ ORDERED that the April 19, 2018 joint motion to dismiss appeal is treated as a stipulation for dismissal and at the request of the parties, this case is dismissed.
Docket Date 2018-04-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ "JOINT MOTION TO DISMISS APPEAL"
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2018-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/25/2018
On Behalf Of BARRY DAVIS
Docket Date 2018-03-01
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the arguments for review are not written out. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2018-03-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2018-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN, SEE 03/01/2018 ORDER***
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2018-01-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 626 PAGES
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2018-01-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants’ January 23, 2018 motion to supplement the record is granted, and the record is supplemented to include the February 27, 2017, May 15, 2017, June 19, 2017 and September 22, 2017 transcripts of proceedings. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2018-01-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2018-01-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/28/2018
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2017-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARRY DAVIS
Docket Date 2017-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2017-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DALE A. VANNELLI, JR., et al. VS BARRY DAVIS 4D2017-1059 2017-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA010670

Parties

Name DALE A. VANNELLI, JR.
Role Appellant
Status Active
Representations MICHAEL T. BILL, B.B. BOLES, III
Name SOUTH FLORIDA BUSHOG SERVICE, INC.
Role Appellant
Status Active
Name WESCO INSURANCE COMPANY
Role Appellant
Status Active
Name BARRY DAVIS
Role Appellee
Status Active
Representations Donald W St. Denis, Andrew A. Harris, Nichole J. Segal, Blaire Campbell Hammock, Brian R. Denney
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-04-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. All pending motions are denied as moot.
Docket Date 2018-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2018-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 1, 2018, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at Oxbridge Academy of the Palm Beaches. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2018-02-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2018-02-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2018-01-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 02/07/18
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2017-12-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BARRY DAVIS
Docket Date 2017-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BARRY DAVIS
Docket Date 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 12, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within five (5) days from receipt of the supplemental index to the record-on-appeal. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-12-14
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ "EXHIBITS"
Docket Date 2017-12-12
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 BARRY DAVIS
Docket Date 2017-12-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellee's December 4, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
Docket Date 2017-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of BARRY DAVIS
Docket Date 2017-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/11/17.
On Behalf Of BARRY DAVIS
Docket Date 2017-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/10/17.
On Behalf Of BARRY DAVIS
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARRY DAVIS
Docket Date 2017-09-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/11/17
On Behalf Of BARRY DAVIS
Docket Date 2017-08-31
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2017-08-31
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's August 29, 2017 motion to supplement the record is granted. The proposed supplemental record is deemed filed as of the date of this order.
Docket Date 2017-08-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2017-08-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 10, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 15, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-07-10
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 DALE A. VANNELLI, JR.
Docket Date 2017-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 15, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 15, 2017. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-15
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 DALE A. VANNELLI, JR.
Docket Date 2017-06-13
Type Record
Subtype Transcript
Description Transcript Received ~ (1689 PAGES)
Docket Date 2017-04-11
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2017-04-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BARRY DAVIS
Docket Date 2017-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DALE A. VANNELLI, JR.
Docket Date 2017-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2022-03-07
Amendment 2022-03-07
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17431883 0418800 1991-05-16 MILE MARKER 30 - FLORIDA TURNPIKE, MIAMI, FL, 33067
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1991-05-29
Case Closed 1991-07-31

Related Activity

Type Accident
Activity Nr 360415962

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19280051 B02 IB
Issuance Date 1991-06-05
Abatement Due Date 1991-06-09
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State