CENTRAL CONCRETE SUPERMIX, INC. - Florida Company Profile

Entity Name: | CENTRAL CONCRETE SUPERMIX, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL CONCRETE SUPERMIX, 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: | 12 May 1989 (36 years ago) |
Document Number: | K87685 |
FEI/EIN Number |
650121191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4300 SW 74 AVE., MIAMI, FL, 33155, US |
Mail Address: | 4300 SW 74 AVE., MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAS BERNARDO C | President | 4300 SW 74 AVE., MIAMI, FL, 33155 |
DIAS FELIPE B | Vice President | 4300 SW 74 AVE., MIAMI, FL, 33155 |
SOCARRAS & ASSOCIATES LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000141346 | SUPERMIX | ACTIVE | 2022-11-14 | 2027-12-31 | - | 4300 SW 74 AVE, MIAMI, FL, 33155 |
G08052900376 | SUPERMIX CONCRETE | EXPIRED | 2008-02-21 | 2013-12-31 | - | 4300 S.W. 74 AVENUE, MIAMI, FL, 33155 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-05-31 | SOCARRAS & ASSOCIATES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-31 | 9769 SOUTH DIXIE HWY, SUITE 101, PINECREST, FL 33156 | - |
CHANGE OF PRINCIPAL ADDRESS | 2008-04-08 | 4300 SW 74 AVE., MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2008-04-08 | 4300 SW 74 AVE., MIAMI, FL 33155 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CENTRAL CONCRETE SUPERMIX, INC. VS JOSE A. "PEPE" CANCIO, SR., | 3D2021-0274 | 2021-01-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CENTRAL CONCRETE SUPERMIX, INC. |
Role | Appellant |
Status | Active |
Representations | Gonzalo R. Dorta, Matias R. Dorta |
Name | JOSE A. PEPE CANCIO, SR. |
Role | Appellee |
Status | Active |
Representations | PATRICK G. BRUGGER, Lazaro Vazquez, Alan J. Kluger, LAWRENCE J. MCGUINNESS, STEPHEN B. GILLMAN, GEOFFREY L. TRAVIS, HECTOR J. LOMBANA, MARIA ISABEL HOELLE, Robert M. Klein, Jesse Dean-Kluger, Anthony Accetta, EDUARDO GOMEZ, MICHAEL G. NEARING, KYLE P. EGGER, BRIAN L. ELSTEIN, LAWRENCE S. GORDON, Jason B. Giller, ERIN E. BOHANNON |
Name | Hon. Veronica Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-05-21 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2021-05-05 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Authored Opinion |
View | View File |
Docket Date | 2021-05-05 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying ORAL ARGUMENT ~ Upon consideration, the petitioner's Request for Oral Argument is hereby denied. |
View | View File |
Docket Date | 2021-02-19 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | CENTRAL CONCRETE SUPERMIX, INC. |
View | View File |
Docket Date | 2021-02-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ JOSE A. "PEPE" CANCIO, SR.'S RESPONSE TO PETITIONFOR WRIT OF CERTIORARI |
On Behalf Of | JOSE A. PEPE CANCIO, SR. |
View | View File |
Docket Date | 2021-01-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | CENTRAL CONCRETE SUPERMIX, INC. |
View | View File |
Docket Date | 2021-01-20 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may file a reply within ten (10) days thereafter. |
View | View File |
Docket Date | 2021-01-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JOSE A. PEPE CANCIO, SR. |
View | View File |
Docket Date | 2021-01-20 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENT'S REQUEST FOR ATTORNEYS' FEES AND COSTS |
On Behalf Of | JOSE A. PEPE CANCIO, SR. |
View | View File |
Docket Date | 2021-01-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
View | View File |
Docket Date | 2021-01-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | CENTRAL CONCRETE SUPERMIX, INC. |
View | View File |
Docket Date | 2021-01-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-01-14 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF CERTIORARIRELATED CASES: 19-1316 AND 18-2610 |
On Behalf Of | CENTRAL CONCRETE SUPERMIX, INC. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-8409 |
Parties
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | JOSE A. PEPE CANCIO, SR. |
Role | Appellant |
Status | Active |
Representations | HECTOR J. LOMBANA, Anthony Accetta, Lazaro Vazquez, MARIA ISABEL HOELLE |
Name | CENTRAL CONCRETE SUPERMIX, INC. |
Role | Appellee |
Status | Active |
Representations | Charles M. Auslander, Jason B. Giller, MATTHEW N. HOROWITZ, LAWRENCE S. GORDON, Linda A. Wells, Brian C. Tackenberg, John G. Crabtree, DAVID M. STAHL, EMILY CABRERA |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-09-04 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-09-04 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-08-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-08-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon consideration of appellee’s motion to dismiss the appeal and appellant’s response thereto, it is ordered that the above-styled appeal is hereby dismissed without prejudice as one taken from a non-final, non-appealable order. See Mendez v. West Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974). |
Docket Date | 2019-08-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT JOSE A. PEPE CANCIO, SR.'S RESPONSE IN OPPOSITION TO APPELLEE CENTRAL CONCRETE SUPERMIX, INC.'S MOTION TO DISMISS APPEAL |
On Behalf Of | JOSE A. PEPE CANCIO, SR. |
Docket Date | 2019-07-23 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CENTRAL CONCRETE SUPERMIX, INC |
Docket Date | 2019-07-23 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | CENTRAL CONCRETE SUPERMIX, INC |
Docket Date | 2019-07-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO MOTION TO DISMISS APPEAL |
On Behalf Of | CENTRAL CONCRETE SUPERMIX, INC |
Docket Date | 2019-07-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2019-07-03 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | CENTRAL CONCRETE SUPERMIX, INC |
Docket Date | 2019-07-15 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLANT JOSE A. PEPE CANCIO, SR.'SNOTICE OF FILING CERTIFICATE OF SERVICE |
On Behalf Of | JOSE A. PEPE CANCIO, SR. |
Docket Date | 2019-07-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 25, 2019. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-8409 |
Parties
Name | JOSE A. PEPE CANCIO, SR. |
Role | Appellant |
Status | Active |
Representations | Lazaro Vazquez, Anthony Accetta |
Name | CENTRAL CONCRETE SUPERMIX, INC. |
Role | Appellee |
Status | Active |
Representations | Jason B. Giller, MATTHEW N. HOROWITZ, Charles M. Auslander, Linda A. Wells, JOEL S. MAGOLNICK, LAWRENCE S. GORDON, Brian C. Tackenberg, EMILY CABRERA, John G. Crabtree |
Name | Hon. Miguel M. de la O |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-04-15 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ Following review of the response, it is ordered that appellee’s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as untimely. See Fla. R. App. P. 9.110(b) (“Jurisdiction of the court under this rule shall be invoked by filing a notice, accompanied by any filing fees prescribed by law, with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed . . .”). |
Docket Date | 2019-04-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-03-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2019-03-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to ae motion to dismiss |
On Behalf Of | JOSE A. PEPE CANCIO, SR. |
Docket Date | 2019-03-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext-granted to respond to motion (OG01A) ~ Appellant’s agreed motion for extension of time to file and serve a response to the motion to dismiss is granted to and including March 11, 2019. |
Docket Date | 2019-02-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ to motion to dismiss |
On Behalf Of | JOSE A. PEPE CANCIO, SR. |
Docket Date | 2019-02-19 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | CENTRAL CONCRETE SUPERMIX, INC. |
Docket Date | 2019-02-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to motion to dismiss |
On Behalf Of | CENTRAL CONCRETE SUPERMIX, INC. |
Docket Date | 2019-01-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | CENTRAL CONCRETE SUPERMIX, INC. |
Docket Date | 2018-12-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JOSE A. PEPE CANCIO, SR. |
Docket Date | 2018-12-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 10-7426 CACE |
Parties
Name | FRANK MARCELIN |
Role | Appellant |
Status | Active |
Representations | Phillip J. Brutus |
Name | BRIAR CONSTRUCTION CORP. |
Role | Appellee |
Status | Active |
Representations | Michael Heidt, LAW OFFICE OF GABLE & HEIDT |
Name | F&R SCAFFOLDS, INC. |
Role | Appellee |
Status | Active |
Name | CENTRAL CONCRETE SUPERMIX, INC. |
Role | Appellee |
Status | Active |
Name | C&C CONCRETE PUMPING, INC. |
Role | Appellee |
Status | Active |
Name | EILEEN O'CONNOR (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-10-18 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ (4) |
On Behalf Of | FRANK MARCELIN |
Docket Date | 2013-03-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records |
Docket Date | 2013-02-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-01-11 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc |
Docket Date | 2013-01-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-12-20 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR REHEARING, ETC. (9 COPIES FILED 12/26/12) |
On Behalf Of | BRIAR CONSTRUCTION, CORP. |
Docket Date | 2012-12-03 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ (M) *AND* T- |
On Behalf Of | FRANK MARCELIN |
Docket Date | 2012-11-21 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2012-11-21 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally |
Docket Date | 2012-05-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ (4) E |
On Behalf Of | FRANK MARCELIN |
Docket Date | 2012-05-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS |
Docket Date | 2012-04-26 |
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 | FRANK MARCELIN |
Docket Date | 2012-04-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (4) TO ANSWER BRIEF. |
On Behalf Of | BRIAR CONSTRUCTION, CORP. |
Docket Date | 2012-04-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | BRIAR CONSTRUCTION, CORP. |
Docket Date | 2012-04-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (4) |
On Behalf Of | BRIAR CONSTRUCTION, CORP. |
Docket Date | 2012-02-29 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Answer Brief extended by Letter (no order issued) ~ 39 DAYS TO 4/2/12 |
Docket Date | 2012-02-07 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Deny Motion to Supplement Record |
Docket Date | 2012-02-07 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief ~ (2) (THIRD AMENDED) (2 COPIES FILED 2/6/12) E |
On Behalf Of | FRANK MARCELIN |
Docket Date | 2012-02-02 |
Type | Motions Relating to Briefs |
Subtype | Motion to Accept Brief as Timely |
Description | Motion To Accept Timely Brief ~ THIRD AMENDED BRIEF ATTACHED |
On Behalf Of | FRANK MARCELIN |
Docket Date | 2012-01-31 |
Type | Response |
Subtype | Response |
Description | Response ~ TO AMENDED MOTION TO SUPPLEMENT ROA. |
On Behalf Of | BRIAR CONSTRUCTION, CORP. |
Docket Date | 2012-01-19 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ T- |
On Behalf Of | FRANK MARCELIN |
Docket Date | 2012-01-05 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | ORD-deny motion to supplement per 9.300(a) |
Docket Date | 2011-12-29 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | FRANK MARCELIN |
Docket Date | 2011-12-21 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Grant Motion to Strike ~ SECOND AMENDED INITIAL BRIEF AND APPENDIX. |
Docket Date | 2011-12-06 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO STRIKE AA'S BRIEF AND APPENDIX |
On Behalf Of | FRANK MARCELIN |
Docket Date | 2011-11-21 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ AA'S BRIEF AND APPENDIX T - |
On Behalf Of | BRIAR CONSTRUCTION, CORP. |
Docket Date | 2011-11-03 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief w/Appendix ~ (4) E |
On Behalf Of | FRANK MARCELIN |
Docket Date | 2011-10-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 10 DAYS *AMENDED INITIAL BRIEF* |
Docket Date | 2011-10-20 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Entry/Document ~ PER 10/10/11 ORDER RE: TABLE OF CONTENTS AA Phillip J. Brutus 0660711 |
Docket Date | 2011-10-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED) |
Docket Date | 2011-10-10 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 10 DAYS INITIAL BRIEF |
Docket Date | 2011-10-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) |
On Behalf Of | FRANK MARCELIN |
Docket Date | 2011-10-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (4) TO INITIAL BRIEF. |
On Behalf Of | FRANK MARCELIN |
Docket Date | 2011-09-20 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | FRANK MARCELIN |
Docket Date | 2011-08-30 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 30 DAYS FROM CURRENT DUE DATE |
Docket Date | 2011-08-25 |
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 | FRANK MARCELIN |
Docket Date | 2011-07-22 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AE Law Office Of Gable & Heidt |
Docket Date | 2011-07-19 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Phillip J. Brutus 0660711 |
Docket Date | 2011-07-13 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERT. COPY FILED 7/8/11 |
On Behalf Of | FRANK MARCELIN |
Docket Date | 2011-07-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-07-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | FRANK MARCELIN |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-22 |
Reg. Agent Change | 2018-05-31 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-03-29 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State