Search icon

VECELLIO GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VECELLIO GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Nov 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Aug 2006 (19 years ago)
Document Number: P02000125995
FEI/EIN Number 223884861
Address: 450 Royal Palm Way, PALM BEACH, FL, 33480, US
Mail Address: 450 Royal Palm Way, PALM BEACH, FL, 33480, US
ZIP code: 33480
City: Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN MICHAEL D Vice President 3717 MOON BAY CIRCLE, WELLINGTON, FL, 33414
SMITH ROBERT D Director 179 Brierside Way, Beckley, WV, 25801
VECELLIO MICHAEL A Vice President 450 Royal Palm Way, PALM BEACH, FL, 33480
VECELLIO LEO, JR. A Chairman 450 Royal Palm Way, PALM BEACH, FL, 33480
VECELLIO KATHRYN C Vice President 450 Royal Palm Way, PALM BEACH, FL, 33480
VECELLIO CHRISTOPHER S Vice President 450 Royal Palm Way, PALM BEACH, FL, 33480
SULLIVAN MICHAEL D Founder 3717 MOON BAY CIRCLE, WELLINGTON, FL, 33414
SULLIVAN MICHAEL Agent 450 Royal Palm Way, PALM BEACH, FL, 33480

Legal Entity Identifier

LEI Number:
5493001UR41V01O23S76

Registration Details:

Initial Registration Date:
2015-06-09
Next Renewal Date:
2024-06-27
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
200579135
Plan Year:
2010
Number Of Participants:
1040
Sponsors DBA Name:
VECELLIO GROUP, INC.
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
950
Sponsors DBA Name:
VECELLIO GROOUP, INC.
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1137
Sponsors DBA Name:
VECELLIO GROUOP, INC.
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
695
Sponsors DBA Name:
VECELLIO GROUP, INC.
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
1040
Sponsors DBA Name:
VECELLIO GROUP, INC.
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 450 Royal Palm Way, 2nd Floor, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2022-03-16 450 Royal Palm Way, 2nd Floor, PALM BEACH, FL 33480 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-16 450 Royal Palm Way, 2nd Floor, PALM BEACH, FL 33480 -
REGISTERED AGENT NAME CHANGED 2011-02-09 SULLIVAN, MICHAEL -
AMENDMENT 2006-08-01 - -

Court Cases

Title Case Number Docket Date Status
CECILIA C. MEDINA VS VECELLIO & GROGAN, INC., VECELLIO GROUP, INC. ETC. 4D2016-2097 2016-06-20 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-005548CM

Parties

Name CECILIA C. MEDINA
Role Appellant
Status Active
Name WHITE ROCK QUARRIES
Role Appellee
Status Active
Name VECELLIO & GROGAN, INC.
Role Appellee
Status Active
Representations PEDRO GASSANT, Daniel Patrick Hanlon, MIGUEL A. DE GRANDY, Division of Administrative Hearings
Name VECELLIO GROUP, INC.
Role Appellee
Status Active
Name Hon. June C McKInney
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellant's July 11, 2017 motion for extension of time to file motions for rehearing and/or written opinion and/or rehearing en banc is denied.
Docket Date 2017-07-11
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of CECILIA C. MEDINA
Docket Date 2017-07-10
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXTENSION OF TIME TO FILE MOTIONS FOR REHEARING
On Behalf Of VECELLIO & GROGAN, INC.
Docket Date 2017-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 15, 2017 motion for extension of time is granted, and the time in which to file a motion for rehearing is extended to and including July 11, 2017.
Docket Date 2017-06-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR REHEARING ETC....
On Behalf Of CECILIA C. MEDINA
Docket Date 2017-06-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-23
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that the appellant's February 21, 2017 motion to accept brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2017-02-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **PROPOSED**
On Behalf Of CECILIA C. MEDINA
Docket Date 2017-02-02
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of CECILIA C. MEDINA
Docket Date 2017-02-02
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY BRIEF
On Behalf Of CECILIA C. MEDINA
Docket Date 2016-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 16, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CECILIA C. MEDINA
Docket Date 2016-12-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VECELLIO & GROGAN, INC.
Docket Date 2016-11-22
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 November 21, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before December 6, 2016. 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 2016-11-21
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 VECELLIO & GROGAN, INC.
Docket Date 2016-10-31
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of CECILIA C. MEDINA
Docket Date 2016-10-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CECILIA C. MEDINA
Docket Date 2016-10-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 31, 2016, 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 2016-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 8, 2016 motion for extension of time is granted, and 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 2016-09-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 137 pages
On Behalf Of VECELLIO & GROGAN, INC.
Docket Date 2016-09-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the clerk is directed to file a status report within ten (10) days from the date of this order regarding the preparation of the record on appeal.
Docket Date 2016-09-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPTS OF FINAL HEARING
On Behalf Of CECILIA C. MEDINA
Docket Date 2016-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CECILIA C. MEDINA
Docket Date 2016-08-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 12, 2016, 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 2016-07-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF DESIGNATION TO COURT REPORTER
On Behalf Of CECILIA C. MEDINA
Docket Date 2016-07-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF DIRECTIONS TO CLERK FILED IN AGENCY PS CECILIA C. MEDINA
On Behalf Of CECILIA C. MEDINA
Docket Date 2016-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of VECELLIO & GROGAN, INC.
Docket Date 2016-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CECILIA C. MEDINA
Docket Date 2016-06-20
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of VECELLIO & GROGAN, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-22
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-23

Mines

Mine Information

Mine Name:
White Rock Quarries - South
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Miami Crushed Rock
Party Role:
Operator
Start Date:
1999-10-19
End Date:
2003-12-15
Party Name:
APAC Southeast, Inc. Southern Florida Division
Party Role:
Operator
Start Date:
2003-12-16
End Date:
2005-01-02
Party Name:
Pan American Construction Lp
Party Role:
Operator
Start Date:
1996-06-30
End Date:
1999-10-18
Party Name:
White Rock Quarries
Party Role:
Operator
Start Date:
2005-01-03
Party Name:
Miami Crushed Rock Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1996-06-29
Party Name:
Vecellio Group Inc
Party Role:
Current Controller
Start Date:
2005-01-03
Party Name:
White Rock Quarries
Party Role:
Current Operator

Mine Information

Mine Name:
WHITE ROCK QUARRIES EAST
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Crushed, Broken Limestone NEC

Parties

Party Name:
Rinker Materials Corp
Party Role:
Operator
Start Date:
1988-07-20
End Date:
2001-01-07
Party Name:
Rinker Southeastern Materials Inc
Party Role:
Operator
Start Date:
1950-01-01
End Date:
1988-07-19
Party Name:
White Rock Quarries
Party Role:
Operator
Start Date:
2001-01-08
Party Name:
Vecellio Group Inc
Party Role:
Current Controller
Start Date:
2001-01-08
Party Name:
White Rock Quarries
Party Role:
Current Operator

Mine Information

Mine Name:
Golden Lakes Pit
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
Ranger Construction Industries Inc
Party Role:
Operator
Start Date:
1950-01-01
Party Name:
Vecellio Group Inc
Party Role:
Current Controller
Start Date:
1950-01-01
Party Name:
Ranger Construction Industries Inc
Party Role:
Current Operator

Trademarks

Serial Number:
77339177
Mark:
VECELLIO GROUP, INC.
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2007-11-28
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
VECELLIO GROUP, INC.

Goods And Services

For:
Road construction
First Use:
2002-02-22
International Classes:
037 - Primary Class
Class Status:
Active
Serial Number:
77339004
Mark:
VECENERGY
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2007-11-28
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/letter(s)/number(s)
Mark Literal Elements:
VECENERGY

Goods And Services

For:
Transportation and storage of fuels
First Use:
2006-10-10
International Classes:
039 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-08-04
Type:
Complaint
Address:
503 1ST STREET NORTH, JACKSONVILLE BEACH, FL, 32250
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State