Entity Name: | THE REDLAND COMPANY, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 11 Jul 1989 (36 years ago) |
Document Number: | L00996 |
FEI/EIN Number | 650145059 |
Address: | 48 N.E. 15TH STREET, HOMESTEAD, FL, 33030, US |
Mail Address: | 48 N.E. 15TH STREET, HOMESTEAD, FL, 33030, US |
ZIP code: | 33030 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MUNZ, CHARLES P | Agent | 23600 SW 162ND AVE, HOMESTEAD, FL, 33031 |
Name | Role | Address |
---|---|---|
MUNZ, CHARLES P. | Chief Executive Officer | 23600 S.W. 162ND AVE., HOMESTEAD, FL, 33031 |
Name | Role | Address |
---|---|---|
MUNZ, TERRY L. | Secretary | 23600 S.W. 162ND AVE., HOMESTEAD, FL, 33031 |
Name | Role | Address |
---|---|---|
HEGLER JONATHAN T | Chief Financial Officer | 11360 SW 123 STREET, MIAMI, FL, 33176 |
Name | Role | Address |
---|---|---|
MUNZ CHARLES H | President | 16251 S.W. 236 STREET, HOMESTEAD, FL, 33031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDED AND RESTATEDARTICLES | 2018-11-08 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE REDLAND COMPANY, INC., VS ATLANTIC CIVIL, INC. AND THE CITY OF HOMESTEAD, | 3D2010-3307 | 2010-12-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE REDLAND COMPANY, INC. |
Role | Appellant |
Status | Active |
Representations | Matthew P. Leto |
Name | ADAM S. HALL |
Role | Appellant |
Status | Active |
Name | ATLANTIC CIVIL, INC. |
Role | Appellee |
Status | Active |
Representations | Lucinda A. Hofmann, Gonzalo R. Dorta, Jeffrey S. Bass, JOSEPH H. SEROTA |
Name | HON. GILL S. FREEMAN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-05-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2011-05-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-04-27 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2011-04-27 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) |
Docket Date | 2011-03-02 |
Type | Response |
Subtype | Reply |
Description | REPLY |
Docket Date | 2011-03-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ to the reply |
On Behalf Of | ADAM S. HALL |
Docket Date | 2011-02-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) |
Docket Date | 2011-02-14 |
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 | THE REDLAND COMPANY, INC. |
Docket Date | 2011-02-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Resp. to Pet. for Writ of Cert. |
On Behalf Of | ATLANTIC CIVIL, INC. |
Docket Date | 2011-01-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) |
Docket Date | 2011-01-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | ATLANTIC CIVIL, INC. |
Docket Date | 2010-12-21 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) |
Docket Date | 2010-12-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | THE REDLAND COMPANY, INC. |
Docket Date | 2010-12-17 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | THE REDLAND COMPANY, INC. |
Docket Date | 2010-12-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State