Search icon

BREVARD LAND MATERIALS, INC.

Company Details

Entity Name: BREVARD LAND MATERIALS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Oct 2001 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P01000100788
FEI/EIN Number 593749954
Address: 218 DAVIS LANE, PALM BAY, FL, 32909, US
Mail Address: 218 DAVIS LN, PALM BAY, FL, 32909, US
ZIP code: 32909
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
Koltun Jeffrey M Agent 150 Spartan Drive, Maitland, FL, 32751

President

Name Role Address
DAVIS Dale President 218 DAVIS LN, PALM BAY, FL, 32909

Secretary

Name Role Address
DAVIS Dale Secretary 218 DAVIS LN, PALM BAY, FL, 32909

Treasurer

Name Role Address
DAVIS Dale Treasurer 218 DAVIS LN, PALM BAY, FL, 32909

Director

Name Role Address
DAVIS Dale Director 218 DAVIS LN, PALM BAY, FL, 32909

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2020-06-10 Koltun, Jeffrey M No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-10 150 Spartan Drive, Suite 100, Maitland, FL 32751 No data
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 218 DAVIS LANE, PALM BAY, FL 32909 No data
CHANGE OF MAILING ADDRESS 2017-04-25 218 DAVIS LANE, PALM BAY, FL 32909 No data

Court Cases

Title Case Number Docket Date Status
D & D TRACTOR AND TRUCK SERVICE, INC. VS BORUCH-DAVID, LLC F/K/A BORUCH-DAVID, INC., BREVARD LAND MATERIALS, INC. 5D2017-2327 2017-07-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2013-CA-025901

Parties

Name D & D TRACTOR AND TRUCK SERV
Role Appellant
Status Active
Representations Charles M. Greene, RICHARD P. REINHART
Name BORUCH-DAVID, LLC
Role Appellee
Status Active
Representations GERARD JOSEPH CURLEY, Kenneth B. Bell, Kelly J. H. Garcia, T. Todd Pittenger
Name BREVARD LAND MATERIALS, INC.
Role Appellee
Status Active
Name Hon. George B. Turner, III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2019-04-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-04-08
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
Docket Date 2019-04-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT REHEARING, ETC.
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2019-04-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2019-03-26
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2019-03-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOT REHEARING, ETC.
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2019-03-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND WRITTEN OPINION
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2019-03-20
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL AS ATTORNEY
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2019-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-03-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser ~ 8/16/18 MOT DENIED
Docket Date 2019-03-01
Type Notice
Subtype Notice
Description Notice ~ D&D'S CLARIFICATION OF THE RECORD CITATION IT FILED ON FEBRUARY 22, 2019, AND RESPONSE TO BORUCH'S PURPORTED "CORRECTION"
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2019-02-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CORRECT RECORD CITE RESPONSIVE TO QUESTION BY COURT DURING ORAL ARGUMENT
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2019-02-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RECORD CITE AND PAGES RESPONSIVE TO JUDGE RICHARD B. ORFINGER'S QUESTION DURING ORAL ARGUMENT
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-11-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2018-10-22
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES - AMENDED
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2018-10-10
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2018-09-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2018-09-16
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR LEAVE TO FILE REPLY
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2018-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE REPLY TO RESPONSE TO MOT ATTY FEES
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-08-24
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2018-08-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR ATTY FEES
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2018-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-08-21
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ STRICKEN PER 8/21 ORDER
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2018-08-21
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AE CROSS-AA FILE AMEND NOTICE W/IN 5 DAYS
Docket Date 2018-08-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 8/16
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-06-27
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2018-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 6/27.
Docket Date 2018-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2018-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/11
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2018-03-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-02-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 22056 PAGES
On Behalf Of Clerk Brevard
Docket Date 2018-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/16
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2018-01-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2017-12-22
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2017-12-22
Type Response
Subtype Response
Description RESPONSE ~ PER 12/13 ORDER
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2017-12-13
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/IN 10 DAYS
Docket Date 2017-12-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2017-12-12
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2017-11-30
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ AND CHANGE OF FIRM NAME
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2017-11-06
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS
Docket Date 2017-11-02
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHARLES M GREENE 938963
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2017-10-24
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE T TODD PITTENGER 768936
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2017-10-23
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-10-11
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ AMENDED
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2017-10-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2017-10-05
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 8/8 ORDER
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2017-10-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2017-08-08
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ AA TO FILE STATUS RPT W/I 60 DYS.
Docket Date 2017-08-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2017-08-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ FILED BELOW 8/3/17
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2017-08-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT RELINQ
On Behalf Of BORUCH-DAVID, LLC
Docket Date 2017-07-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2017-07-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/20/17
On Behalf Of D & D TRACTOR AND TRUCK SERV
Docket Date 2017-07-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-07-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-08-07
ANNUAL REPORT 2014-04-30

Mines

Mine Name Type Status Primary Sic
Boruch - David Surface Abandoned Sand, Common
Directions to Mine Close to Willowbrook.

Parties

Name Brevard Land Materials
Role Operator
Start Date 2002-12-03
Name Donovan Davis Jr
Role Current Controller
Start Date 2002-12-03
Name Brevard Land Materials
Role Current Operator

Inspections

Start Date 2003-05-28
End Date 2003-05-28
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 13
Start Date 2003-02-21
End Date 2003-02-21
Activity COMPLIANCE FOLLOW-UP INSPECTION
Number Inspectors 1
Total Hours 4
Start Date 2003-01-30
End Date 2003-01-30
Activity REGULAR INSPECTION
Number Inspectors 1
Total Hours 12

Productions

Sub-Unit Desc STRIP, QUARY, OPEN PIT
Year 2002
Annual Hours 3
Avg. Annual Empl. 3
Avg. Employee Hours 1

Date of last update: 02 Feb 2025

Sources: Florida Department of State