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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DALE A. VANNELLI, JR., et al. VS BARRY DAVIS | 4D2017-3601 | 2017-11-21 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17431883 | 0418800 | 1991-05-16 | MILE MARKER 30 - FLORIDA TURNPIKE, MIAMI, FL, 33067 | |||||||||||||||||||||||||||||||||||||||||
|
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