WEAVER AGGREGATE TRANSPORT, INC. - Florida Company Profile

Entity Name: | WEAVER AGGREGATE TRANSPORT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
WEAVER AGGREGATE TRANSPORT, 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: |
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: | 24 Dec 2002 (23 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 19 Nov 2004 (21 years ago) |
Document Number: | P02000133962 |
FEI/EIN Number |
470902249
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2020 E. COUNTY HIGHWAY 470, SUMTERVILLE, FL, 33585, US |
Mail Address: | 2174 CHERRY VALE PL, THE VILLAGES, FL, 32162, US |
ZIP code: | 33585 |
County: | Sumter |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Weaver Sharon L | President | 2174 Cherry Vale Pl., The Villages, FL, 32162 |
Weaver Tamara A | Secretary | 7825 SE 135TH ST., SUMMERFIELD, FL, 34491 |
WEAVER SHARON L | Agent | 2174 Cherry Vale Pl., THE VILLAGES, FL, 32162 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-04-25 | 2020 E. COUNTY HIGHWAY 470, SUMTERVILLE, FL 33585 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-14 | WEAVER, SHARON L | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-14 | 2174 Cherry Vale Pl., THE VILLAGES, FL 32162 | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-01-20 | 2020 E. COUNTY HIGHWAY 470, SUMTERVILLE, FL 33585 | - |
AMENDMENT | 2004-11-19 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J14000211200 | TERMINATED | 5:10 CV 329 OC 10PRL | US DIS. CT. OCALA DIV. | 2014-02-03 | 2019-02-18 | $404,013.00 | AMERICAN HOME ASSURANCE COMPANY, 175 WATER STREET, NEW YORK, NY 10038 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALL STAR MATERIALS, LLC VS WEAVER LOGISTICS, INC., WEAVER AGGREGATE TRANSPORT, INC., FOUR TRUCKS LEASING, LLC, RUSSELL WEAVER D/B/A WEAVER RENTALS, MAGNUM MATERIALS, LLC, MAGNUM CONSTRUCTION SOLUTIONS, LLC, ET AL. | 5D2019-1723 | 2019-06-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ALL STAR MATERIALS LLC |
Role | Appellant |
Status | Active |
Representations | J. Marshall Gilmore |
Name | WEAVER AGGREGATE TRANSPORT, INC. |
Role | Appellee |
Status | Active |
Name | MAGNUM MATERIALS LLC |
Role | Appellee |
Status | Active |
Name | Weaver Logistics, Inc. |
Role | Appellee |
Status | Active |
Representations | Kimble C. Bouchillon |
Name | MAGNUM ASPHALT, LLC |
Role | Appellee |
Status | Active |
Name | FOUR TRUCKS LEASING, LLC |
Role | Appellee |
Status | Active |
Name | RUSSELL WEAVER |
Role | Appellee |
Status | Active |
Name | WEAVER RENTALS, INC. |
Role | Appellee |
Status | Active |
Name | MAGNUM CONSTRUCTION SOLUTIONS LLC |
Role | Appellee |
Status | Active |
Name | Hon. R. Gregg Jerald |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-07-29 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-07-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2019-07-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2019-06-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-06-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/6/19 |
On Behalf Of | ALL STAR MATERIALS, LLC |
Docket Date | 2019-06-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-06-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Fifth Judicial Circuit, Sumter County 2018-CA-132 |
Parties
Name | MAGNUM CONSTRUCTION SOLUTIONS LLC |
Role | Appellant |
Status | Active |
Name | MAGNUM MATERIALS LLC |
Role | Appellant |
Status | Active |
Representations | J. Marshall Gilmore |
Name | MAGNUM ASPHALT, LLC |
Role | Appellant |
Status | Active |
Name | Weaver Logistics, Inc. |
Role | Appellee |
Status | Active |
Representations | Kimble C. Bouchillon |
Name | WEAVER AGGREGATE TRANSPORT, INC. |
Role | Appellee |
Status | Active |
Name | Russell Weaver d/b/a Weaver Rentals |
Role | Appellee |
Status | Active |
Name | FOUR TRUCKS LEASING, LLC |
Role | Appellee |
Status | Active |
Name | Hon. R. Gregg Jerald |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Sumter |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-28 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2019-03-27 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AAS W/IN 10 DAYS; DISCHARGED PER 3/28 ORDER |
Docket Date | 2021-07-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN |
Docket Date | 2024-01-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2024-01-24 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-01-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-01-03 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ STATUS REPORT ACKNOWLEDGED; APPEAL SHALL PROCEED; 12/21 OTSC DISCHARGED; NOVD ACCEPTED; APPEAL DISMISSED |
Docket Date | 2023-12-21 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 10 DAYS |
Docket Date | 2023-12-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 12/21 ORDER |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2023-12-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STATUS REPORT W/I 10 DAYS |
Docket Date | 2023-06-02 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STATUS REPORTS ACKNOWLEDGED; STAY REMAINS IN EFFECT; AA W/IN 6 MONTHS FILE ADDITIONAL STATUS REPORT |
Docket Date | 2023-06-01 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ SUPPLEMENTAL STATUS REPORT FILED 6/1 |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2023-05-31 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 5/17 ORDER |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2023-05-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/I 10 DAYS FILE STATUS REPORT RE: BANKRUPTCY |
Docket Date | 2022-10-17 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STATUS REPORT DUE 5/15/23 |
Docket Date | 2022-10-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 10/6 ORDER |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2022-10-06 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA'S W/IN 10 DYS FILE STATUS REPORT RE: BANKRUPTCY |
Docket Date | 2021-10-18 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ COUNSEL CAUTIONED; NO SANCTIONS WILL BE IMPOSED; 6/29 OTSC DISCHARGED... |
Docket Date | 2021-10-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ ZOOM RESPONSE FOR AA |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2021-08-23 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 7/23 ORDER |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2021-08-20 |
Type | Notice |
Subtype | Notice |
Description | NOTICE - LIVE OA TO ZOOM OA ~ ZOOM SANCTION HEARING |
Docket Date | 2021-08-20 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2021-07-27 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ACKNOWLEGEMENT OF RECEIPT OF ORDER OF JULY 23, 2021 |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2021-07-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ATT GILMORE TO APPEAR BEFORE THIS COURT AT 10:00 AM; THURSDAY, OCTOBER 14, 2021 FOR SANCTIONS HRG; ATTY GILMORE TO FILE ACKNOWLEDGEMENT W/IN 5 DAYS |
Docket Date | 2021-07-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED PER 7/19 ORDER |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2021-07-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 6/29 ORDER |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2021-06-29 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/IN 10 DAYS, ATTY GILMORE SHALL SHOW CAUSE WHY HE SHOULD NOT BE SANCTIONED; DISCHARGED PER 10/18 ORDER |
Docket Date | 2021-06-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA'S W/IN 10 DYS FILE STATUS REPORT RE: BANKRUPTCY |
Docket Date | 2020-11-23 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/I 10 DAYS |
Docket Date | 2019-11-07 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA W/IN 10 DAYS FILE STATUS REPORT |
Docket Date | 2019-05-07 |
Type | Order |
Subtype | Order re Stay |
Description | ORD-Case Stayed Pending Bankruptcy ~ AAS FILE STATUS REPORT W/IN 6 MONTHS |
Docket Date | 2019-05-06 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2019-03-22 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA J. MARSHALL GILMORE 840181 |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2019-03-21 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2019-03-14 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE KIMBLE C. BOUCHILLON 999458 |
On Behalf Of | Weaver Logistics, Inc. |
Docket Date | 2019-03-14 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2019-03-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/28/19 |
On Behalf Of | Magnum Materials, LLC |
Docket Date | 2019-03-06 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2019-03-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-03-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-25 |
ANNUAL REPORT | 2023-02-14 |
ANNUAL REPORT | 2022-02-25 |
ANNUAL REPORT | 2021-02-05 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-02-23 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State