Search icon

WAL-MARK CONTRACTING GROUP, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WAL-MARK CONTRACTING GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 07 Jul 1995 (30 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Dec 2009 (16 years ago)
Document Number: M95000000212
FEI/EIN Number 593316847

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

Address: 3030 North Rocky Point Drive West, TAMPA, FL, 33607, US
Mail Address: 3030 North Rocky Point Drive West, TAMPA, FL, 33607, US
ZIP code: 33607
County: Hillsborough
Place of Formation: INDIANA

Key Officers & Management

Name Role Address
BARNHART KEVIN Manager 3030 North Rocky Point Drive West, TAMPA, FL, 33607
BARNHART KEVIN Agent 3030 North Rocky Point Drive West, TAMPA, FL, 33607
Wilkes Weston Secretary 3030 North Rocky Point Drive West, TAMPA, FL, 33607

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5FS79
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-11
CAGE Expiration:
2025-01-10
SAM Expiration:
2021-01-09

Contact Information

POC:
CALE CHAMBERLIN
Corporate URL:
www.walmarkcontracting.com

Immediate Level Owner

Vendor Certified:
2020-01-10
CAGE number:
7AMN2
Company Name:
NATIONAL CONSTRUCTION ENTERPRISES, INC.

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-13 3030 North Rocky Point Drive West, Suite 800, TAMPA, FL 33607 -
CHANGE OF MAILING ADDRESS 2023-01-13 3030 North Rocky Point Drive West, Suite 800, TAMPA, FL 33607 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 3030 North Rocky Point Drive West, Suite 800, TAMPA, FL 33607 -
LC AMENDMENT 2009-12-18 - -
REGISTERED AGENT NAME CHANGED 2005-10-06 BARNHART, KEVIN -

Court Cases

Title Case Number Docket Date Status
KRISTIN MARTIN VS ADVENTIST HEALTH SYSTEM/SUNBELT, INC, BRASFIELD AND GORRIE, LLC, FLORIDA HOSPITAL MEDICAL GROUP, INC. D/B/A FLORIDA HOSPITAL, GYNECOLOGIC ONCOLOGY, FLORIDA HOSPITAL MEDICAL GROUP, INC., ET AL. 5D2020-1918 2020-09-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-8115

Parties

Name Kristin Martin
Role Appellant
Status Active
Representations Carol B. Shannin, Robert N. Hemphill, Nicholas A. Shannin
Name C.M.S Mechanical Services, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SUPPORT, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Florida Hospital Medical Group, Inc. D/B/A Florida Hospital
Role Appellee
Status Active
Name COASTAL CONSTRUCTION OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Brasfield And Gorrie, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES, INC
Role Appellee
Status Active
Name C.M.S Bush, Inc.
Role Appellee
Status Active
Name COASTAL CONSTRUCTION MANAGEMENT LLC
Role Appellee
Status Active
Name COASTAL MECHANICAL SERVICES, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SOLUTIONS, LLC
Role Appellee
Status Active
Name ADVENTIST HEALTH SYSTEM/SUNBELT, INC.
Role Appellee
Status Active
Representations Matthew Haldeman, Michelle Krone, Melissa D. Crowley, Frank Arthur Hamner, John L. Morrow, Steven E Hermosa, J. Charles Ingram, Jan Khan Durrani, Christian P. Trowbridge
Name WAL-MARK CONTRACTING GROUP, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF PALM BEACH, INC.
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES GROUP LLC
Role Appellee
Status Active
Name C.M.S Construction Machinery And Services, Inc.
Role Appellee
Status Active
Name The A.G. Mauro Company Of Florida, Inc.
Role Appellee
Status Active
Name COASTAL CONSTRUCTION PRODUCTS, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES INTERNATIONAL, INC
Role Appellee
Status Active
Name HUNTON BRADY ARCHITECTS, P.A.
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES-OCALA, INC.
Role Appellee
Status Active
Name C.M.S.-CONSTRUCTION MANAGEMENT SERVICES, INC.
Role Appellee
Status Active
Name COASTAL CONSTRUCTION & CONSULTING CORPORATION
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF OSCEOLA, INC.
Role Appellee
Status Active
Name Gynecologic Oncology, Florida Hospital Medical Group, Inc.
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT & SERVICES INTERCONTINENTAL, LLC
Role Appellee
Status Active
Name CONSTRUCTION MANAGEMENT SERVICES OF PASCO INC.
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kristin Martin
Docket Date 2020-12-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-12-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2020-12-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-12-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Kristin Martin
Docket Date 2020-11-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 1018 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-29
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-09-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Nicholas A. Shannin 0009570
On Behalf Of Kristin Martin
Docket Date 2020-09-17
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2020-09-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Christian P. Trowbridge 0730017
On Behalf Of Adventist Health System/Sunbelt, Inc.
Docket Date 2020-09-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 15 DYS
Docket Date 2020-09-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 09/14/20
On Behalf Of Kristin Martin
Docket Date 2020-09-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/08/20
On Behalf Of Kristin Martin
CAESAR DOUGLAS VS WAL-MARK CONTRACTING GROUP, LLC 2D2017-4433 2017-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2013CA000543XXCICI

Parties

Name CAESAR DOUGLAS
Role Appellant
Status Active
Representations TROY J. IANNUCCI, ESQ.
Name WAL-MARK CONTRACTING GROUP, LLC
Role Appellee
Status Active
Representations MICHELLE M. BARTELS, ESQ., DAVID C. BORUCKE, ESQ., CHRISTOPHER J. BLAIN, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. GEORGE JIROTKA
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-11-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WAL-MARK CONTRACTING GROUP, LLC
Docket Date 2018-09-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-09-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-09-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellants' motion for appellate attorneys' fees pursuant to section 768.79 Florida Statutes (2017), is denied.
Docket Date 2018-08-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CAESAR DOUGLAS
Docket Date 2018-03-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WAL-MARK CONTRACTING GROUP, LLC
Docket Date 2018-03-13
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 shall be served by March 30, 2018.
Docket Date 2018-02-20
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 WAL-MARK CONTRACTING GROUP, LLC
Docket Date 2018-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 2/28/18
On Behalf Of WAL-MARK CONTRACTING GROUP, LLC
Docket Date 2018-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ JIROTKA - 1681 PAGES
Docket Date 2018-01-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of CAESAR DOUGLAS
Docket Date 2017-11-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2017-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-11-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-11-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CAESAR DOUGLAS

Documents

Name Date
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-02-01
ANNUAL REPORT 2016-02-18

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-08-19
Type:
Planned
Address:
JW MARRIOTT TAMPA FIVE STAR HOTEL AT WATER STREET, TAMPA, FL, 33602
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-03-16
Type:
Planned
Address:
140 7TH ST., ST.PETERSBURG, FL, 33701
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-01-06
Type:
Planned
Address:
5237 34TH ST. N., SAINT PETERSBURG, FL, 33714
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-03-27
Type:
Planned
Address:
4201 MANATEE AVENUE WEST, BRADENTON, FL, 34205
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-04-13
Type:
Prog Related
Address:
3231 MCMULLEN BOOTH RD., SAFETY HARBOR, FL, 34695
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 348-6888
Add Date:
2000-04-18
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State