Search icon

LAWSON INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: LAWSON INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LAWSON INDUSTRIES, 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: 26 Sep 1986 (39 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2006 (19 years ago)
Document Number: J35239
FEI/EIN Number 592727405

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

Address: 8501 NW 90TH ST, MEDLEY, FL, 33166, US
Mail Address: 8501 NW 90TH ST, MEDLEY, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAWSON INDUSTRIES, INC. 401(K) PLAN 2023 592727405 2024-07-05 LAWSON INDUSTRIES, INC. 256
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 3056968660
Plan sponsor’s address 8501 NW 90TH STREET, MEDLEY, FL, 33166

Signature of

Role Plan administrator
Date 2024-07-05
Name of individual signing BAILEY HAROLD
Valid signature Filed with authorized/valid electronic signature
LAWSON INDUSTRIES, INC. 401(K) PLAN AND TRUST 2016 592727405 2017-10-16 LAWSON INDUSTRIES, INC. 118
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 332900
Sponsor’s telephone number 3056968660
Plan sponsor’s mailing address 8501 NW 90TH ST, MEDLEY, FL, 331662187
Plan sponsor’s address 8501 NW 90TH ST, MEDLEY, FL, 331662187

Number of participants as of the end of the plan year

Active participants 106
Number of participants with account balances as of the end of the plan year 51

Signature of

Role Plan administrator
Date 2017-10-16
Name of individual signing MAYDOLE ARENCIBIA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Bailey Harold W President 8501 NW 90TH ST, MEDLEY, FL, 33166
BAILEY RONALD A Vice President 8501 NW 90TH ST, MEDLEY, FL, 33166
BAILEY, RONALD A. Agent 8501 NW 90TH ST, MEDLEY, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-04-23 8501 NW 90TH ST, MEDLEY, FL 33166 -
CANCEL ADM DISS/REV 2006-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2000-08-11 8501 NW 90TH ST, MEDLEY, FL 33166 -
CHANGE OF MAILING ADDRESS 2000-08-11 8501 NW 90TH ST, MEDLEY, FL 33166 -
REGISTERED AGENT NAME CHANGED 1988-02-25 BAILEY, RONALD A. -
NAME CHANGE AMENDMENT 1986-10-20 LAWSON INDUSTRIES, INC. -

Court Cases

Title Case Number Docket Date Status
Westpark Preserve Homeowners Association, Inc., Petitioner(s) v. Pulte Home Corporation, etc., et al. Respondent(s) SC2023-1057 2023-07-26 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 2nd District Court of Appeal
2D21-2084;

Parties

Name Westpark Preserve Homeowners Association, Inc.
Role Petitioner
Status Active
Representations Alan E. Tannenbaum, Jennifer Lee Myers
Name Pulte Home Corporation a foreign profit corporation d/b/a Plute Homes
Role Respondent
Status Active
Representations Garrettt Tozier, James P. Terpening, John H. Dannecker
Name G-SUS CONSTRUCTION INC
Role Respondent
Status Active
Representations Jane Ann Skrzysowski Pittman, Derek Adam Conn
Name LAWSON INDUSTRIES, INC.
Role Respondent
Status Active
Representations Kellie A. Caggiano, Lauren Maria Eliopoulos, Alexander R. Allred, Honey Dee Kalkins
Name RIKMAR CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Jeffrey M. Katz
Name SORCORP PAINTING INC
Role Respondent
Status Active
Representations Robert J. Squire, Geoffrey Roy Lutz
Name Stinkerbug Inc. d/b/a Progressive Painting Contractors, Inc.
Role Respondent
Status Active
Representations Kieran F. O'Connor, Elizabeth Droz-Stolinas
Name SUTTON CONTRACTING SOLUTIONS, INC.
Role Respondent
Status Active
Representations Diane Tutt
Name S&S Site Prep, LC
Role Respondent
Status Active
Representations J. Michael Grimley, Jr.
Name ABSOLUTE GUTTERS, INC.
Role Respondent
Status Active
Representations Stephen Wayne Stukey, Levitt Howell Justin
Name 84 LUMBER COMPANY
Role Respondent
Status Active
Representations Hardy L. Roberts, III, Kelly Carey Bagge, Mark Ayers Smith
Name M.M. & A. Construction of Florida, Inc.
Role Receiver
Status Active
Representations Rachel Ann O'Brien
Name Atlanta Structural Products Corp. d/b/a Structural Products Corp.
Role Receiver
Status Active
Representations Joseph L. Zollner
Name Hon. Darren David Farfante
Role Judge/Judicial Officer
Status Active
Name 2DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active
Name HUGH MACDONALD CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Denise M. Anderson, Ashley Marie Mattingly, Paul Sidney Elliott

Docket Entries

Docket Date 2023-09-07
Type Notice
Subtype Filing
Description Notice of Filing
On Behalf Of Sutton Contracting Solutions, Inc.
View View File
Docket Date 2023-09-18
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Adoption of Respondent Lawson Industries Inc.'s Amended Brief in Opposition to Request for Discretionary Jurisdiction
On Behalf Of Sutton Contracting Solutions, Inc.
View View File
Docket Date 2023-09-14
Type Brief
Subtype Amended Answer Brief
Description Respondent Lawson Industries, Inc.'s Amended Brief in Opposition to Request for Discretionary Jurisdiction
On Behalf Of Lawson Industries, Inc.
View View File
Docket Date 2023-09-07
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description Respondent Lawson Industries, Inc.'s Brief in Opposition to Request for Discretionary Jurisdiction, which was filed with this Court on September 6, 2023, does not comply with Florida Rules of Appellate Procedure 9.120(d) and 9.210 and is hereby stricken. Respondent is hereby directed, on or before September 14, 2023, to serve an amended brief. It shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed 2,500 words. The table of contents and citations, the statement of the issues, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation.
View View File
Docket Date 2023-09-05
Type Brief
Subtype Juris Answer
Description Respondent Pulte Home Corporation d/b/a Pulte Homes' Brief on Jurisdiction
On Behalf Of Pulte Home Corporation a foreign profit corporation d/b/a Plute Homes
View View File
Docket Date 2023-08-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Westpark Preserve Homeowners Association, Inc.
View View File
Docket Date 2023-08-05
Type Brief
Subtype Juris Initial
Description Brief of Petitioner on Jurisdiction
On Behalf Of Westpark Preserve Homeowners Association, Inc.
View View File
Docket Date 2023-08-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2023-07-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description Acknowledgment Letter-New Case
View View File
Docket Date 2023-07-26
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Westpark Preserve Homeowners Association, Inc.
View View File
Docket Date 2023-12-28
Type Disposition
Subtype Rev DY Lack Juris
Description This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied. No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
View View File
Docket Date 2023-09-06
Type Brief
Subtype Juris Answer
Description Respondent Lawson Industries, Inc.'s Brief in Opposition to Request for Discretionary Jurisdiction * STRICKEN ON 9/7/23 for non compliance. Does not contain a statement of the issues, a statement of the case and facts. *
On Behalf Of Lawson Industries, Inc.
View View File
IFRAIN BENITEZ, VS LAWSON INDUSTRIES, INC., etc., 3D2022-0824 2022-05-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-10025

Parties

Name IFRAIN BENITEZ
Role Appellant
Status Active
Representations Philip D. Parrish, Robert L. Gardana
Name LAWSON INDUSTRIES, INC.
Role Appellee
Status Active
Representations Lauren M. Eliopoulos, Tyler R. Bennion, Kellie A. Caggiano, Randell H. Rowe, IV
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellant’s Request for Oral Argument is hereby denied.
Docket Date 2023-06-30
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of IFRAIN BENITEZ
Docket Date 2023-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IFRAIN BENITEZ
Docket Date 2023-08-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-07-25
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR A 7-DAYEXTENSION OF TIME TO FILE MOTION FORREHEARING, REHEARING EN BANC
On Behalf Of IFRAIN BENITEZ
Docket Date 2023-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of IFRAIN BENITEZ
Docket Date 2023-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LAWSON INDUSTRIES, INC.
Docket Date 2023-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LAWSON INDUSTRIES, INC.
Docket Date 2023-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAWSON INDUSTRIES, INC.
Docket Date 2023-01-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 03/02/2023
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 01/31/2023
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAWSON INDUSTRIES, INC.
Docket Date 2022-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LAWSON INDUSTRIES, INC.
Docket Date 2022-12-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of IFRAIN BENITEZ
Docket Date 2022-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IFRAIN BENITEZ
Docket Date 2022-11-16
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 IFRAIN BENITEZ
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for an Extension of Time to file the initial brief is granted to and including November 19, 2022.
Docket Date 2022-10-13
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 IFRAIN BENITEZ
Docket Date 2022-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 Days to 10/20/2022
Docket Date 2022-08-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IFRAIN BENITEZ
Docket Date 2022-08-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILING SUPPLEMENTAL RECORD
On Behalf Of IFRAIN BENITEZ
Docket Date 2022-08-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of IFRAIN BENITEZ
Docket Date 2022-07-15
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/21/22
Docket Date 2022-07-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of IFRAIN BENITEZ
Docket Date 2022-05-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of IFRAIN BENITEZ
Docket Date 2022-05-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILINGAMENDED NOTICE OF APPEAL
On Behalf Of IFRAIN BENITEZ
Docket Date 2022-05-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of IFRAIN BENITEZ
Docket Date 2022-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LAWSON INDUSTRIES, INC.
Docket Date 2022-05-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-26
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellant’s Unopposed Motion for Extension of Time to File a Motion for Rehearing, Rehearing En Banc is granted to and including seven (7) days from the date of this Order.
Docket Date 2023-07-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Award of Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court for the trial judge to fix the amount.
Docket Date 2023-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including May 1, 2023.
Docket Date 2022-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to file the initial brief is granted to and including December 4, 2022, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
PULTE HOME CORPORATION D/B/A PULTE HOMES VS WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC., ET AL. 2D2022-0080 2022-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-001526

Parties

Name PULTE HOMES
Role Appellant
Status Active
Name PULTE HOME CORPORATION
Role Appellant
Status Active
Representations JAMES P. TERPENING, III, ESQ., John H. Dannecker, Esq., Garrett Tozier, Esq., MELANIE B. SENOSIAIN, ESQ.
Name PARVEEN KHAN
Role Appellee
Status Active
Name LAWSON INDUSTRIES, INC.
Role Appellee
Status Active
Name 84 LUMBER COMPANY
Role Appellee
Status Active
Name SUTTON CONTRACTING SOLUTIONS, INC.
Role Appellee
Status Active
Name RIKMAR CONSTRUCTION, INC.
Role Appellee
Status Active
Name M. M. & A. CONSTRUCTION OF FLORIDA, INC.
Role Appellee
Status Active
Name STINKERBUG, INC.
Role Appellee
Status Active
Name LIFETIME ALUMINUM PRODUCTS, INC.
Role Appellee
Status Active
Name GERARD LAGUE
Role Appellee
Status Active
Name ATLANTA STRUCTURAL PRODUCTS CORPORATION
Role Appellee
Status Active
Name CYNTHIA FERENCZ
Role Appellee
Status Active
Name STRUCTURAL PRODUCTS CORP
Role Appellee
Status Active
Name ABSOLUTE GUTTERS, INC.
Role Appellee
Status Active
Name PROGRESSIVE PAINTING CONTRACTORS, INC.
Role Appellee
Status Active
Name S & S SITE PREP, L L C
Role Appellee
Status Active
Name KEVIN COOK, INC.
Role Appellee
Status Active
Name SORCORP PAINTING INC
Role Appellee
Status Active
Name HUGH MACDONALD CONSTRUCTION, INC.
Role Appellee
Status Active
Name DONNA LAGUE
Role Appellee
Status Active
Name STUART LEVINE
Role Appellee
Status Active
Name NOOR KHAN
Role Appellee
Status Active
Name G-SUS CONSTRUCTION INC
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Representations LAUREN ELIOPOULOS, ESQ., JOSHUA RHEA, ESQ., PAUL SIDNEY ELLIOTT, ESQ., DIANE TUTT, ESQ., HONEY D. KALKINS, ESQ., BRIAN C. TANNENBAUM, ESQ., ALAN E. TANNENBAUM, ESQ., MICHAEL A. BALDUCCI, ESQ., KIERAN F. O'CONNOR, ESQ., ROBERT J. SQUIRE, ESQ., DENISE M. ANDERSON, ESQ., GEOFFREY R. LUTZ, ESQ., JAYNE ANN SKRZYOWSKI PITTMAN, ESQ., CAROL M. ROONEY, ESQ., JEFFREY MARK KATZ, ESQ., ALEXANDER R. ALLRED, ESQ., ANNA STEIN, ESQ., DEREK A. CONN, ESQ., RANDELL H. ROWE, IV, ESQ., ELIZABETH DROZ-STOLINAS, ESQ., KELLIE A. CAGGIANO, ESQ., JON E. LEMOLE, ESQ., SALVATORE G. SCRO, ESQ., RACHEL A. O' BRIEN, ESQ., ASHLEY M. MATTINGLY, ESQ.

Docket Entries

Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.
Docket Date 2023-07-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF APPELLEE, LAWSON INDUSTRIES, INC.'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF APPELLEE, LAWSON INDUSTRIES, INC.'SRESPONSE TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, LAWSON INDUSTRIES, INC.'SRESPONSE TO APPELLANT'S MOTION FORREHEARING
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-30
Type Mandate
Subtype Mandate
Description Mandate ~ recalled. 5-30-23
Docket Date 2023-05-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Pulte Home Corporation
Docket Date 2023-05-30
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ This court's mandate issued May 30, 2023, is recalled.
Docket Date 2023-05-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-10-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of Pulte Home Corporation
Docket Date 2022-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED NOTICE OF EXTENSION OF TIME TO SERVE REPLY BRIEF//30 - RB DUE 10/12/22
On Behalf Of Pulte Home Corporation
Docket Date 2022-08-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-08-11
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-08-08
Type Response
Subtype Response
Description RESPONSE ~ PULTE'S RESPONSE TO RIKMAR'S REQUEST FOR VIDEO ORAL ARGUMENT
On Behalf Of Pulte Home Corporation
Docket Date 2022-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE, RIKMAR CONSTRUCTION, INC.'S REQUEST FOR ORAL ARGUMENT TO BE CONDUCTED BY VIDEO
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-08-02
Type Response
Subtype Response
Description RESPONSE ~ PULTE'S RESPONSE TO LAWSON'S REQUEST FOR ORAL ARGUMENT VIA VIDEO CONFERENCE
On Behalf Of Pulte Home Corporation
Docket Date 2022-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ conducted via video conference
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-07-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE RIKMAR CONSTRUCTION, INC.'S ANSWER BRIEF
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB (MacDonald) DUE 8/12/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Rikmar Construction, Inc.'s motion for extension of time is granted, and the answer brief shall be served by July 25, 2022.
Docket Date 2022-07-07
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 WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Sutton) DUE 8/12/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-06-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME//30 - AB (Sutton) DUE 7/13/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Rikmar Construction, Inc.'s motion for extension of time is granted, andthe answer brief shall be served by July 11, 2022.
Docket Date 2022-06-03
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 WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (LAWSON) DUE 7/11/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-05-12
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of Pulte Home Corporation
Docket Date 2022-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Pulte Home Corporation
Docket Date 2022-04-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record in case 2D21-2084 is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal 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.Appellant's motion for an extension of time is granted to the extent that Appellant shall serve the initial brief in case 2D22-0080 by May 12, 2022.
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of Pulte Home Corporation
Docket Date 2022-01-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO TRAVEL TOGETHER, TO CONSOLIDATE FORRECORD PURPOSES, AND TO SUPPLEMENT CONSOLIDATEDRECORD
On Behalf Of Pulte Home Corporation
Docket Date 2022-01-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDERS
On Behalf Of Pulte Home Corporation
Docket Date 2022-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-11-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 25, 2023, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Craig C. Villanti. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-02-02
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ Appellee's motion to travel together, to consolidate for record purposes, and to supplement consolidated record is granted as follows. Appeals 2D21-2084 and 2D22-0080 are consolidated for record purposes and will travel together to the same merits panel. However, the parties must file separate briefs and, as necessary, motions in each appeal. The record on appeal in appeal 2D21-2084 will serve as the record on appeal in case 2D22-0080. Appellee's motion to supplement the record is granted, and Appellee shall, within three days of the date of this order, make arrangements with the clerk of the lower tribunal for supplementation of the record. The supplemental record shall be transmitted to this court within twenty-five days of the date of this order.
WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC. VS PULTE HOME CORPORATION D/ B/ A PULTE HOMES, ET AL. 2D2021-2084 2021-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-1526

Parties

Name WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations JON E. LEMOLE, ESQ., JENNIFER L. MYERS, ESQ., ALAN E. TANNENBAUM, ESQ., BRIAN C. TANNENBAUM, ESQ., SALVATORE G. SCRO, ESQ.
Name LIFETIME ALUMINUM PRODUCTS, INC.
Role Appellee
Status Active
Name PULTE HOMES
Role Appellee
Status Active
Name S & S SITE PREP, L L C
Role Appellee
Status Active
Name CYNTHIA FERENCZ
Role Appellee
Status Active
Name ATLANTA STRUCTURAL PRODUCTS CORPORATION
Role Appellee
Status Active
Name LAWSON INDUSTRIES, INC.
Role Appellee
Status Active
Name KEVIN COOK, INC.
Role Appellee
Status Active
Name PARVEEN KHAN
Role Appellee
Status Active
Name HUGH MACDONALD CONSTRUCTION, INC.
Role Appellee
Status Active
Name DONNA LAGUE
Role Appellee
Status Active
Name GERARD LAGUE
Role Appellee
Status Active
Name STRUCTURAL PRODUCTS CORP
Role Appellee
Status Active
Name RIKMAR CONSTRUCTION, INC.
Role Appellee
Status Active
Name 84 LUMBER COMPANY
Role Appellee
Status Active
Name NOOR KHAN
Role Appellee
Status Active
Name SORCORP PAINTING INC
Role Appellee
Status Active
Name STUART LEVINE
Role Appellee
Status Active
Name G-SUS CONSTRUCTION INC
Role Appellee
Status Active
Name STINKERBUG, INC.
Role Appellee
Status Active
Name PROGRESSIVE PAINTING CONTRACTORS, INC.
Role Appellee
Status Active
Name SUTTON CONTRACTING SOLUTIONS, INC.
Role Appellee
Status Active
Name M. M. & A. CONSTRUCTION OF FLORIDA, INC.
Role Appellee
Status Active
Name PULTE HOME CORPORATION
Role Appellee
Status Active
Representations HONEY D. KALKINS, ESQ., DIANE TUTT, ESQ., ALEXANDER R. ALLRED, ESQ., DEREK A. CONN, ESQ., John H. Dannecker, Esq., RANDELL H. ROWE, IV, ESQ., ELIZABETH DROZ-STOLINAS, ESQ., ASHLEY M. MATTINGLY, ESQ., KELLIE A. CAGGIANO, ESQ., Justin H. Levitt, Esq., J. MICHAEL GRIMLEY, JR., ESQ., JOSEPH L. ZOLLNER, ESQ., PAUL SIDNEY ELLIOTT, ESQ., RACHEL A. O' BRIEN, ESQ., HARDY L. ROBERTS, I I I, ESQ., LAUREN ELIOPOULOS, ESQ., JAMES P. TERPENING, III, ESQ., GEOFFREY R. LUTZ, ESQ., KELLY CAREY BAGGE, ESQ., MARK AYERS SMITH, ESQ., CAROL M. ROONEY, ESQ., COREY ETCHEVERRY, ESQ., JOSHUA RHEA, ESQ., MELANIE B. SENOSIAIN, ESQ., JEFFREY MARK KATZ, ESQ., KIERAN F. O'CONNOR, ESQ., DENISE M. ANDERSON, ESQ., ROBERT J. SQUIRE, ESQ., Garrett Tozier, Esq., JAYNE ANN SKRZYOWSKI PITTMAN, ESQ., STEPHEN W. STUKEY, ESQ.
Name ABSOLUTE GUTTERS, INC.
Role Appellee
Status Active
Name HON. DARREN D. FARFANTE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).CANADY, LABARGA, COURIEL, FRANCIS, and SASSO, JJ., concur.
Docket Date 2023-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-07-26
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-07-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2023-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellant's motion for rehearing is denied.Appellant's motion for certification of conflict is denied.
Docket Date 2023-06-09
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF PULTE'S RESPONSE TO WESTPARK'S MOTION FOR REHEARING AND MOTION FOR CERTIFICATION OF CONFLICT
On Behalf Of Pulte Home Corporation
Docket Date 2023-06-08
Type Response
Subtype Response
Description RESPONSE ~ PULTE'S RESPONSE TO WESTPARK'S MOTION FOR REHEARING AND MOTION FOR CERTIFICATION OF CONFLICT
On Behalf Of Pulte Home Corporation
Docket Date 2023-06-06
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION OF APPELLEE, LAWSON INDUSTRIES, INC.'SRESPONSE IN OPPOSITION TO APPELLANT'S MOTION FORCERTIFICATION OF CONFLICT
On Behalf Of Pulte Home Corporation
Docket Date 2022-07-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-06-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE, LAWSON INDUSTRIES, INC.'SRESPONSE TO APPELLANT'S MOTION FORREHEARING
On Behalf Of Pulte Home Corporation
Docket Date 2023-05-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR CERTIFICATION OF CONFLICT
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Exhibit A to the Motion for Rehearing
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-05-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-25
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-01-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ AMENDED NOTICE OF SUPPLEMENTAL AUTHORITY IN SUPPORT OF WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.'S ORAL ARGUMENT TO BE HELD ON JANUARY 25, 2023
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2023-01-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-11-07
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 25, 2023, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge Craig C. Villanti. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-08-02
Type Response
Subtype Response
Description RESPONSE ~ PULTE'S RESPONSE TO LAWSON'S REQUEST FOR ORAL ARGUMENT VIA VIDEO CONFERENCE
On Behalf Of Pulte Home Corporation
Docket Date 2022-07-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Pulte Home Corporation
Docket Date 2022-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLEE'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIMETO FILE REPLY BRIEF//30 - RB DUE 7/15/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-05-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF E-MAIL ADDRESS
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-25
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-24
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE, LAWSON INDUSTRIES, INC.'S ANSWER BRIEF
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF ADOPTION
On Behalf Of Pulte Home Corporation
Docket Date 2022-05-12
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Pulte Home Corporation
Docket Date 2022-04-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 337 PAGES
Docket Date 2022-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Lawson Industries, Inc.'s motion for extension of time is granted, andthe answer brief shall be served by May 18, 2022.
Docket Date 2022-04-18
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 Pulte Home Corporation
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served by May 18, 2022.
Docket Date 2022-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Pulte Home Corporation
Docket Date 2022-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF//45 - AB (LAWSON) DUE 4/18/22
On Behalf Of Pulte Home Corporation
Docket Date 2022-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45 - AB (PULTE) DUE 4/18/22
On Behalf Of Pulte Home Corporation
Docket Date 2022-02-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 94 PAGES
Docket Date 2022-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Corporation
Docket Date 2022-02-02
Type Order
Subtype Order on Motion to Consolidate
Description Grant Record Consolidation/Travel Together ~ Appellee's motion to travel together, to consolidate for record purposes, and to supplement consolidated record is granted as follows. Appeals 2D21-2084 and 2D22-0080 are consolidated for record purposes and will travel together to the same merits panel. However, the parties must file separate briefs and, as necessary, motions in each appeal. The record on appeal in appeal 2D21-2084 will serve as the record on appeal in case 2D22-0080. Appellee's motion to supplement the record is granted, and Appellee shall, within three days of the date of this order, make arrangements with the clerk of the lower tribunal for supplementation of the record. The supplemental record shall be transmitted to this court within twenty-five days of the date of this order.
Docket Date 2022-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-01-13
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF HANDLING ATTORNEY WITHIN FIRM AND AMENDED DESIGNATION OF E-MAIL ADDRESS
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2022-01-11
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO TRAVEL TOGETHER, TO CONSOLIDATE FORRECORD PURPOSES, AND TO SUPPLEMENT CONSOLIDATEDRECORD
On Behalf Of Pulte Home Corporation
Docket Date 2021-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME FOR INITIAL APPELLATE BRIEF//27 - IB DUE 2/1/22
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ FARFANTE - REDACTED - 4922 PAGES
Docket Date 2021-10-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Because the lower tribunal has disposed of the motion(s) that suspend rendition as set forth in Florida Rule of Appellate Procedure 9.020(h), this appeal is no longer held in abeyance and shall proceed.
Docket Date 2021-10-08
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF STATUS OF LOWER TRIBUNAL MOTION
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OF COMPLIANCE WITHRULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of Pulte Home Corporation
Docket Date 2021-09-10
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant shall notify this court upon entry of an order disposing of the motion tolling rendition.
Docket Date 2021-09-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of Pulte Home Corporation
Docket Date 2021-07-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2021-07-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-14
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-07-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of WESTPARK PRESERVE HOMEOWNERS ASSOCIATION, INC.
Docket Date 2021-07-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-07-26
AMENDED ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-05-02
ANNUAL REPORT 2017-05-03
ANNUAL REPORT 2016-04-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341939981 0418800 2016-11-29 15 NW 17TH COURT, PEMBROKE PINES, FL, 33028
Inspection Type Unprog Other
Scope Partial
Safety/Health Safety
Close Conference 2016-11-29
Case Closed 2017-06-14

Related Activity

Type Referral
Activity Nr 1215664
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 B01
Issuance Date 2017-05-17
Abatement Due Date 2017-05-30
Current Penalty 1629.6
Initial Penalty 2716.0
Final Order 2017-05-31
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.303(b)(1): Grinding machines were not equipped with safety guards in conformance with the requirements of American National Standards Institute, B7.1-1970, Safety Code for the Use, Care and Protection of Abrasive Wheels, and paragraph (d) of this section. On or about November 29, 2016 at the above addressed jobsite, an employee was exposed to lacerations while operating an angle electric grinder without the guard, the employee was grinding a window opening in preparation for window installation.
316327618 0418800 2012-04-03 8501 NW 90TH STREET, MIAMI, FL, 33166
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-04-03
Emphasis N: SSTARG11
Case Closed 2012-10-18

Related Activity

Type Referral
Activity Nr 202884581
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100095 C01
Issuance Date 2012-04-20
Abatement Due Date 2012-06-06
Current Penalty 3150.0
Initial Penalty 6300.0
Nr Instances 3
Nr Exposed 3
Gravity 10
316327477 0418800 2012-03-28 8501 N.W. 90TH ST., MEDLEY, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-04-20
Emphasis N: SSTARG11, N: AMPUTATE, L: FORKLIFT, L: HINOISE
Case Closed 2013-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 2012-08-30
Abatement Due Date 2012-09-11
Current Penalty 3150.0
Initial Penalty 6300.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B04 II
Issuance Date 2012-08-30
Abatement Due Date 2012-09-11
Current Penalty 3150.0
Initial Penalty 6300.0
Nr Instances 2
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 2012-08-30
Abatement Due Date 2012-09-11
Current Penalty 3150.0
Initial Penalty 6300.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 2012-08-30
Abatement Due Date 2012-09-11
Current Penalty 3150.0
Initial Penalty 6300.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100217 E01 I
Issuance Date 2012-08-30
Abatement Due Date 2012-09-11
Initial Penalty 6300.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 2012-08-30
Abatement Due Date 2012-09-11
Current Penalty 1350.0
Initial Penalty 6300.0
Nr Instances 2
Nr Exposed 1
Gravity 01
18298240 0418800 1989-11-07 7030 NW 37TH COURT, MIAMI, FL, 33147
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-11-07
Case Closed 1990-01-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100023 C01
Issuance Date 1989-11-30
Abatement Due Date 1989-12-10
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1989-11-30
Abatement Due Date 1989-12-10
Current Penalty 360.0
Initial Penalty 360.0
Nr Instances 2
Nr Exposed 1
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1989-11-30
Abatement Due Date 1989-12-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100305 B01
Issuance Date 1989-11-30
Abatement Due Date 1989-12-10
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-11-30
Abatement Due Date 1990-01-04
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1989-11-30
Abatement Due Date 1990-01-04
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 F05 II
Issuance Date 1989-11-30
Abatement Due Date 1990-01-04
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 02002C
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1989-11-30
Abatement Due Date 1990-01-04
Nr Instances 1
Nr Exposed 10
Gravity 03
1170497 0418800 1984-05-17 7030 NW 37 CT, MIAMI, FL, 33147
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1984-05-17
Case Closed 1984-07-02

Related Activity

Type Referral
Activity Nr 900534827
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1984-05-25
Abatement Due Date 1984-06-29
Current Penalty 25.0
Initial Penalty 50.0
Nr Instances 2
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1984-05-25
Abatement Due Date 1984-06-29
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 3
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1984-05-25
Abatement Due Date 1984-06-29
Nr Instances 5
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1984-05-25
Abatement Due Date 1984-06-29
Nr Instances 8
Nr Exposed 8
Related Event Code (REC) Referral
Citation ID 02001A
Citaton Type Other
Standard Cited 19100106 D04 V
Issuance Date 1984-05-25
Abatement Due Date 1984-06-29
Nr Instances 1
Nr Exposed 1
Citation ID 02001B
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1984-05-25
Abatement Due Date 1984-06-01
Nr Instances 1
Nr Exposed 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1984-05-25
Abatement Due Date 1984-06-01
Nr Instances 1
Nr Exposed 15
Citation ID 02002B
Citaton Type Other
Standard Cited 19100217 E01 II
Issuance Date 1984-05-25
Abatement Due Date 1984-06-01
Nr Instances 1
Nr Exposed 15
1229145 0418800 1984-05-10 7030 NW 37TH COURT, MIAMI, FL, 33142
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-05-11
Case Closed 1984-09-05

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1984-07-06
Abatement Due Date 1984-07-09
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1984-07-06
Abatement Due Date 1984-11-06
Nr Instances 1
Nr Exposed 2
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 G05 I
Issuance Date 1984-07-06
Abatement Due Date 1984-11-06
Nr Instances 1
Nr Exposed 2
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 I03
Issuance Date 1984-07-06
Abatement Due Date 1984-07-16
Nr Instances 1
Nr Exposed 2
Citation ID 01001E
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1984-07-06
Abatement Due Date 1984-07-23
Nr Instances 1
Nr Exposed 2
Citation ID 01001F
Citaton Type Other
Standard Cited 19100095 K03 I
Issuance Date 1984-07-06
Abatement Due Date 1984-07-16
Nr Instances 1
Nr Exposed 2
Citation ID 01001G
Citaton Type Other
Standard Cited 19100095 K03 II
Issuance Date 1984-07-06
Abatement Due Date 1984-07-16
Nr Instances 1
Nr Exposed 2
Citation ID 01001H
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1984-07-06
Abatement Due Date 1984-07-16
Nr Instances 1
Nr Exposed 2
Citation ID 01001I
Citaton Type Other
Standard Cited 19100095 M01
Issuance Date 1984-07-06
Abatement Due Date 1984-11-06
Nr Instances 1
Nr Exposed 2
13397179 0418800 1982-01-13 7030 NW 37 CT, Miami, FL, 33147
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-01-13
Case Closed 1982-01-14
13410162 0418800 1978-03-01 7030 NW 37TH AVENUE, Miami, FL, 33147
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-01
Case Closed 1984-03-10
13410048 0418800 1978-01-24 7030 NW 37TH AVENUE, Miami, FL, 33147
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-01-24
Case Closed 1978-03-09

Related Activity

Type Inspection
Activity Nr 13410162

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 B03 I
Issuance Date 1978-01-30
Abatement Due Date 1978-02-27
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 C02 IA
Issuance Date 1978-01-30
Abatement Due Date 1978-02-27
Nr Instances 6
13378542 0418800 1977-12-12 7030 NW 37TH COURT, Miami, FL, 33147
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-12
Case Closed 1978-02-16

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-12-19
Abatement Due Date 1978-01-20
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 25
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1977-12-19
Abatement Due Date 1978-01-20
Nr Instances 25
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1977-12-19
Abatement Due Date 1977-12-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1977-12-19
Abatement Due Date 1977-12-22
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-12-19
Abatement Due Date 1977-12-22
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1976-04-01
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1975-12-16
Case Closed 1976-04-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 A
Issuance Date 1975-12-24
Abatement Due Date 1976-01-13
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1975-12-24
Abatement Due Date 1976-03-24
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-11-24
Case Closed 1976-03-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1975-12-04
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-12-04
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 D07 III
Issuance Date 1975-12-04
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1975-12-04
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1975-12-04
Abatement Due Date 1975-12-08
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-12-04
Abatement Due Date 1976-01-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-12-04
Abatement Due Date 1975-12-08
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1975-12-04
Abatement Due Date 1975-12-30
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 20
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-12-04
Abatement Due Date 1975-12-08
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-04
Abatement Due Date 1975-12-08
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4011007205 2020-04-27 0455 PPP 8501 NW 90TH STREET, Medley, FL, 33166-2187
Loan Status Date 2021-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 3958996.67
Loan Approval Amount (current) 3958996.67
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Medley, MIAMI-DADE, FL, 33166-2187
Project Congressional District FL-26
Number of Employees 250
NAICS code 332321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2932833.45
Forgiveness Paid Date 2021-09-02

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
884835 Intrastate Non-Hazmat 2023-05-10 145000 2022 4 4 Private(Property)
Legal Name LAWSON INDUSTRIES
DBA Name -
Physical Address 8501 NW 90TH ST, MEDLEY, FL, 33166, US
Mailing Address 8501 NW 90TH ST, MEDLEY, FL, 33166, US
Phone (305) 696-8660
Fax (305) 696-6006
E-mail WILFREDO@LAWSONWINDOWS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State