Search icon

WAL-MARK CONTRACTING GROUP, LLC - Florida Company Profile

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 (15 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

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 Nr Report ID Date Opened Site Address
344255328 0420600 2019-08-19 JW MARRIOTT TAMPA FIVE STAR HOTEL AT WATER STREET, TAMPA, FL, 33602
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2019-08-21
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2019-12-06

Related Activity

Type Inspection
Activity Nr 1425526
Safety Yes
Type Inspection
Activity Nr 1425510
Safety Yes
Type Inspection
Activity Nr 1425501
Safety Yes
Type Inspection
Activity Nr 1425505
Safety Yes
Type Inspection
Activity Nr 1425546
Safety Yes
Type Inspection
Activity Nr 1425468
Safety Yes
Type Inspection
Activity Nr 1425484
Safety Yes
316472877 0420600 2012-03-16 140 7TH ST., ST.PETERSBURG, FL, 33701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-03-16
Emphasis L: FALL
Case Closed 2012-05-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260201 A
Issuance Date 2012-04-16
Abatement Due Date 2012-03-16
Current Penalty 1912.5
Initial Penalty 2550.0
Nr Instances 1
Nr Exposed 2
Gravity 05
316282425 0420600 2012-01-06 5237 34TH ST. N., SAINT PETERSBURG, FL, 33714
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-01-06
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT, S: CONSTRUCTION
Case Closed 2012-02-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2012-01-13
Abatement Due Date 2012-01-18
Current Penalty 2205.0
Initial Penalty 4410.0
Nr Instances 1
Nr Exposed 1
Gravity 10
311043905 0420600 2007-03-27 4201 MANATEE AVENUE WEST, BRADENTON, FL, 34205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-03-27
Emphasis L: FALL
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2007-04-24
Abatement Due Date 2007-04-27
Nr Instances 1
Nr Exposed 1
Gravity 01
307644666 0420600 2004-04-13 3231 MCMULLEN BOOTH RD., SAFETY HARBOR, FL, 34695
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2004-04-22
Case Closed 2004-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-05-25
Abatement Due Date 2004-05-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2004-05-25
Abatement Due Date 2004-05-28
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-05-25
Abatement Due Date 2004-05-28
Current Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2004-05-25
Abatement Due Date 2004-05-28
Nr Instances 1
Nr Exposed 2
Gravity 02
304706559 0420600 2001-07-17 111 NORTH TAMIAMI TRAIL, SARASOTA, FL, 34236
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2001-07-17
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2001-10-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2001-09-20
Abatement Due Date 2001-09-24
Nr Instances 1
Nr Exposed 15
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 IIA
Issuance Date 2001-09-20
Abatement Due Date 2001-09-26
Nr Instances 7
Nr Exposed 130
Gravity 01
109211920 0420600 1999-02-02 13002 SHELDON ROAD, TAMPA, FL, 33625
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1999-02-02
Case Closed 1999-04-22
109316000 0420600 1997-04-16 12601 FOUNTAIN PARKWAY, ST PETERSBURG, FL, 33624
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-04-17
Case Closed 1997-05-23

Related Activity

Type Referral
Activity Nr 902492974
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E04 VII
Issuance Date 1997-05-01
Abatement Due Date 1997-05-07
Current Penalty 1000.0
Initial Penalty 1375.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1997-05-01
Abatement Due Date 1997-05-07
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 03
109311514 0420600 1997-03-14 1575 U.S. HIGHWAY 27 NORTH, DAVENPORT, FL, 33837
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-03-14
Case Closed 1997-05-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1997-04-01
Abatement Due Date 1997-04-07
Current Penalty 475.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 4
Gravity 01
106489370 0420600 1993-12-13 1712 N. DALE MABRY, TAMPA, FL, 33607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-12-13
Case Closed 1994-02-08

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1994-01-10
Abatement Due Date 1994-01-21
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01001B
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1994-01-10
Abatement Due Date 1994-01-21
Nr Instances 1
Nr Exposed 3
Gravity 01
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-03
Case Closed 1993-04-02

Related Activity

Type Referral
Activity Nr 901539254
Safety Yes

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
873657 Intrastate Non-Hazmat - 23038 1999 1 1 Private(Property)
Legal Name WAL-MARK CONTRACTING GROUP LLC
DBA Name -
Physical Address 5203 N HOWARD AVE, TAMPA, FL, 33603, US
Mailing Address 5203 N HOWARD AVE, TAMPA, FL, 33603, US
Phone (813) 348-4711
Fax (813) 348-6888
E-mail -

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: 01 Apr 2025

Sources: Florida Department of State