Search icon

CONCRETE CUTTING EXPERTS, INC. - Florida Company Profile

Company Details

Entity Name: CONCRETE CUTTING EXPERTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONCRETE CUTTING EXPERTS, 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: 26 Dec 2001 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P01000121150
FEI/EIN Number 800004164

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

Address: 3500 NW BOCA RATON BLVD., STE. 730, BOCA RATON, FL, 33431
Mail Address: 3500 NW BOCA RATON BLVD., STE. 730, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WINKE CLEMENT C Director 3500 NW BOCA RATON BLVD., STE. 730, BOCA RATON, FL, 33431
WINKE CLEMENT C Agent 3500 NW BOCA RATON BLVD., STE. 730, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
DEDRICK D. STRAGHN, ESQ VS CLEMENTE C. WINKE JR. and CONCRETE CUTTING EXPERTS, INC 4D2017-2358 2017-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA017893XXXXMB

Parties

Name Dedrick D. Straghn
Role Appellant
Status Active
Name CONCRETE CUTTING EXPERTS, INC.
Role Appellee
Status Active
Name CLEMENTE C WINKE Jr.
Role Appellee
Status Active
Representations Peter B. Weintraub
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-23
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 CLEMENTE C WINKE Jr.
Docket Date 2018-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CLEMENTE C WINKE Jr.
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 23, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within forty-five (45) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-03-12
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
Docket Date 2018-03-05
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's February 7, 2018 motion to strike is granted, and the January 16, 2018 initial brief is stricken from the docket. Appellant shall file an amended initial brief with reference to the record (and no other revisions) within five (5) days from the date of this order.
Docket Date 2018-02-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of CLEMENTE C WINKE Jr.
Docket Date 2018-02-02
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 CLEMENTE C WINKE Jr.
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 2, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-01-22
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
Docket Date 2018-01-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (188 PAGES)
Docket Date 2018-01-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
Docket Date 2018-01-16
Type Record
Subtype Appendix
Description Appendix ~ **STRICKEN**
Docket Date 2018-01-05
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record on Appeal filed by the clerk of the lower tribunal on December 27, 2017, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for the preparation of the record on appeal.
Docket Date 2017-12-27
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT ROA
Docket Date 2017-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court's November 30, 2017 order is discharged; further,ORDERED that appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-11
Type Response
Subtype Response
Description Response
Docket Date 2017-11-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 11, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court's October 6, 2017 order is discharged; further,ORDERED that appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-10-14
Type Response
Subtype Response
Description Response
Docket Date 2017-10-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 16, 2017, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-09-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT.
Docket Date 2017-08-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's August 24, 2017 motion for extension is granted and the time to comply with this court's July 28, 2017 order is extended thirty (30) days from the date of this order.
Docket Date 2017-08-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO OBTAIN FINAL ORDER.
Docket Date 2017-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLEMENTE C WINKE Jr.
Docket Date 2017-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-28
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2017-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Dedrick D. Straghn
Docket Date 2017-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-05-16
ANNUAL REPORT 2006-03-27
ANNUAL REPORT 2005-06-24
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-22
ANNUAL REPORT 2002-06-10
Domestic Profit 2001-12-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State