Search icon

FLORIDA STATE UNDERGROUND, INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA STATE UNDERGROUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA STATE UNDERGROUND, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jul 1988 (37 years ago)
Date of dissolution: 29 Oct 2012 (12 years ago)
Last Event: VOLUNTARY DISS W/ NOTICE
Event Date Filed: 29 Oct 2012 (12 years ago)
Document Number: M89337
FEI/EIN Number 650056976

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

Address: 4530 ARNOLD AVENUE, SUITE 5, NAPLES, FL, 34104
Mail Address: 4530 ARNOLD AVENUE, SUITE 5, NAPLES, FL, 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCKIMM, THOMAS P. Director 4530 ARNOLD AVENUE, SUITE 5, NAPLES, FL, 34104
MCKIMM, THOMAS P. Agent 4530 ARNOLD AVENUE, NAPLES, FL, 34104
MCKIMM, THOMAS P. President 4530 ARNOLD AVENUE, SUITE 5, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
VOLUNTARY DISS W/ NOTICE 2012-10-29 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-09 4530 ARNOLD AVENUE, SUITE 5, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2012-01-09 4530 ARNOLD AVENUE, SUITE 5, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2012-01-09 4530 ARNOLD AVENUE, SUITE 5, NAPLES, FL 34104 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000513813 LAPSED 10-5231-CA 20TH JUDICIAL CIRCUIT COLLIER 2013-02-26 2018-03-04 $4,090,923.34 EVERBANK, 1185 IMMOKALEE ROAD, NAPLES, FL 34110
J09002081643 LAPSED 2007-236-CA CIRCUIT COURT COLLIER COUNTY 2009-07-07 2014-07-24 $600,930.23 MAINLINE SUPPLY OF FLORIDA, LLC, 2291 W. AIRPORT BLVD., SANFORD, FL 32771
J08000315714 LAPSED 08-CA-2815 THIRTEENTH JUDICIAL CIRCUIT 2008-05-20 2013-09-24 $19,091.38 LINDER INDUSTRIAL MACHINERY COMPANY, 1601 S. FRONTAGE ROAD, PLANT CITY, FL 33563
J08000154949 LAPSED 08-CC-4747 COUNTY CIVIL, ORANGE CO., FL 2008-05-08 2013-05-08 $14,579.44 FLAGLER CONSTRUCTION EQUIPMENT, LLC, 4700 MILLENIA BLVD, SUITE 500, ORLANDO FL 32839
J07900016463 LAPSED 07-CA-002883 20TH JUD CIR CRT LEE CTY FL 2007-10-16 2012-11-07 $89718.10 OLDCASTLE PRECAST, INC., 2140 PONDELLA ROAD, NORTH FORT MYERS, FL 33903

Court Cases

Title Case Number Docket Date Status
JOSEPH D. BONNESS, III, ET AL., VS FIDELITY & DEPOSIT CO. OF MARCO, ET AL., 2D2017-3504 2017-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-000251

Parties

Name ALLIGATOR ALLEY AGGREGATE & ASPHALT, INC.
Role Appellant
Status Active
Name JOSEPH D. BONNESS, III
Role Appellant
Status Active
Representations JONATHAN M. WEIRICH, ESQ., DONALD G. PETERSON, ESQ., JON D. PARRISH, ESQ.
Name ITRAN PARTNERS INC.
Role Appellant
Status Active
Name FLORIDA ATI, INC.
Role Appellant
Status Active
Name ESTATE OF DANIEL J. KELLY
Role Appellant
Status Active
Name MARGARET KELLY
Role Appellant
Status Active
Name CROSS COUNTRY PIPE & RAIL, INC.
Role Appellant
Status Active
Name CITY OF FORT MYERS
Role Appellee
Status Active
Name BETTER ROADS INC.
Role Appellee
Status Active
Representations RYAN J. WEEKS, ESQ., J. MICHAEL COLEMAN, ESQ.
Name FLORIDA STATE UNDERGROUND, INC.
Role Appellee
Status Active
Name FIDELITY & DEPOSIT CO. OF MARCO
Role Appellee
Status Active
Name HON. JAY B. ROSMAN
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-05-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties have filed a joint stipulation for dismissal of this appeal. The stipulation is treated as a notice of voluntary dismissal, and this case is voluntarily dismissed. Appellants' motion for appellate attorneys' fees and costs is denied as moot.
Docket Date 2018-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Fees & Cost ~ Appellants' motion for appellate attorneys' fees and costs is denied as moot.
Docket Date 2018-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Better Roads, Inc.
Docket Date 2018-02-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Better Roads, Inc.
Docket Date 2018-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-02-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- RB DUE 02/13/18
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-01-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Better Roads, Inc.
Docket Date 2017-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ROSMAN - 719 PAGES
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Fidelity & Deposit Company of Maryland's motion for extension of time is granted, and the answer brief shall be served by January 10, 2018.
Docket Date 2017-11-30
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 Better Roads, Inc.
Docket Date 2017-11-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 11/24/17
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2017-08-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
CORAPVDWN 2012-10-29
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-01-05
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-16
ANNUAL REPORT 2007-03-14
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-02-25
ANNUAL REPORT 2004-01-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310328711 0420600 2006-07-25 SANDY LANE, ESTERO, FL, 33928
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-07-25
Emphasis N: TRENCH
Case Closed 2006-09-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2006-08-29
Abatement Due Date 2006-09-16
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2006-08-29
Abatement Due Date 2006-09-01
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-08-29
Abatement Due Date 2006-09-01
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 5
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-08-29
Abatement Due Date 2006-09-01
Current Penalty 2250.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260054 B
Issuance Date 2006-08-29
Abatement Due Date 2006-09-16
Nr Instances 2
Nr Exposed 4
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260054 D
Issuance Date 2006-08-29
Abatement Due Date 2006-09-11
Nr Instances 1
Nr Exposed 4
Gravity 01
306196916 0418800 2003-11-26 VANDERBILT BEACH ROAD/LIVINGSTON, NAPLES, FL, 34104
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2003-11-26
Emphasis L: OHPWRLNE
Case Closed 2004-05-21

Related Activity

Type Accident
Activity Nr 100676402

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260600 A06
Issuance Date 2004-05-11
Abatement Due Date 2004-05-19
Current Penalty 5600.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
304247349 0418800 2001-07-31 VANDERBILT BEACH ROAD/LIVINGSTON, NAPLES, FL, 34104
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2001-07-31
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2001-07-31

Related Activity

Type Complaint
Activity Nr 203570858
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State