Search icon

OCEAN CONCRETE, INC.

Company Details

Entity Name: OCEAN CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 13 Jul 2005 (20 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: P05000098790
FEI/EIN Number 203265493
Address: 3000 N UNIVERSITY DR., SUITE E, CORAL SPRINGS, FL, 33065, US
Mail Address: 543 Riverdale St, Stuart, FL, 34994, US
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ DAVID Agent 3000 N UNIVERSITY DR., CORAL SPRINGS, FL, 33065

President

Name Role Address
MAIB GEORGE President 543 Riverdale St, Stuart, FL, 34994

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF MAILING ADDRESS 2021-04-15 3000 N UNIVERSITY DR., SUITE E, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT NAME CHANGED 2020-04-02 HERNANDEZ, DAVID No data
REINSTATEMENT 2020-04-02 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-07-02 3000 N UNIVERSITY DR., SUITE E, CORAL SPRINGS, FL 33065 No data
REGISTERED AGENT ADDRESS CHANGED 2008-06-12 3000 N UNIVERSITY DR., SUITE E, CORAL SPRINGS, FL 33065 No data
CANCEL ADM DISS/REV 2006-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
INDIAN RIVER COUNTY BOARD OF COUNTY COMMISSIONERS VS OCEAN CONCRETE, INC., ET AL. SC2021-0286 2021-02-22 Closed
Classification Discretionary Review - Notice to Invoke - Class of Constitutional Officer
Court Supreme Court of Florida
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312007CA011589XXXXXX

Circuit Court for the Nineteenth Judicial Circuit, Indian River County
4D19-3611

Parties

Name Indian River County Board of County Commissioners
Role Petitioner
Status Active
Representations Paul R. Berg, Dylan Reingold
Name GEORGE MAIB CORP.
Role Respondent
Status Active
Name OCEAN CONCRETE, INC.
Role Respondent
Status Active
Representations Geoffrey D. Smith, Stephen B. Burch
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Hon. Jeffrey R. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-13
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Cond Party Prevail)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (COND PARTY PREVAIL) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is granted in the amount of $2,500.00, conditioned on the party prevailing pursuant to applicable statutes, rules and case law.
Docket Date 2021-04-08
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY
On Behalf Of Indian River County Board of County Commissioners
View View File
Docket Date 2021-03-30
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES
On Behalf Of Ocean Concrete, Inc.
View View File
Docket Date 2021-03-29
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Ocean Concrete, Inc.
View View File
Docket Date 2021-03-04
Type Order
Subtype Brief Stricken
Description ORDER-BRIEF STRICKEN ~ In light of the filing of petitioner's second amended brief filed with this Court on March 4, 2021, it is ordered that petitioner's amended brief filed with this Court on March 2, 2021, is hereby stricken.
Docket Date 2021-03-04
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF
On Behalf Of Indian River County Board of County Commissioners
View View File
Docket Date 2021-03-03
Type Order
Subtype Certificate of Compliance
Description ORDER-CERTIFICATE OF COMPLIANCE ~ All computer-generated documents filed in this Court must contain a Certificate of Compliance certifying that the document complies with the applicable font and word count limit requirements. See Fla. R. App. P. 9.045(e). Petitioner's amended jurisdictional brief will not be submitted to the Court until you have filed with this Court a proper Certificate of Compliance. Failure to provide this Court with a Certificate of Compliance within five days from the date of this order could result in the imposition of sanctions. See Fla. R. App. P. 9.410.Please understand that once this case is dismissed, it may not be subject to reinstatement.
Docket Date 2021-03-02
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ (Certificate of compliance does not contain word count) **Stricken 3/4/21, in light of amended brief filed.**
On Behalf Of Indian River County Board of County Commissioners
View View File
Docket Date 2021-02-26
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Petitioner's jurisdictional brief, which was filed with this Court on February 26, 2021, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before March 5, 2021, to file an amended jurisdictional brief which contains, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the issues, a statement of the case and of the facts, an argument, a conclusion, and includes a proper certificate of compliance which immediately follows the certificate of service.All computer-generated documents filed in this Court must contain a Certificate of Compliance certifying that the document complies with the applicable font and word count limit requirements. See Fla. R. App. P. 9.045(e).**Corrected February 26, 2021, to reflect the proper date for filing of the petitioner's amended jurisdictional brief.**
Docket Date 2021-02-26
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Indian River County Board of County Commissioners
View View File
Docket Date 2021-02-24
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-02-24
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Indian River County Board of County Commissioners
View View File
Docket Date 2021-02-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-02-22
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CLASS/CONST OFCR) ~ **Amended Notice to Invoke** rec'd 02/23/2021
On Behalf Of Indian River County Board of County Commissioners
View View File
Docket Date 2021-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
INDIAN RIVER COUNTY VS OCEAN CONCRETE, INC. and GEORGE MAIB 4D2019-3611 2019-11-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312007CA011589

Parties

Name OCEAN CONCRETE, INC.
Role Appellee
Status Active
Representations Susan C. Smith, Geoffrey D. Smith, Stephen Bruce Burch
Name GEORGE MAIB CORP.
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Indian River County
Role Appellant
Status Active
Representations Paul Richard Berg, Dylan Reingold

Docket Entries

Docket Date 2021-05-14
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC21-286
Docket Date 2021-02-24
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC21-286
Docket Date 2021-02-22
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2021-02-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of Indian River County
Docket Date 2021-02-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-26
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's December 10, 2020 motion for rehearing, rehearing en banc, clarification, and certification is denied.
Docket Date 2020-10-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-09-18
Type Notice
Subtype Notice
Description Notice ~ (APPELLANT'S) OF ARGUING ATTORNEY FOR ORAL ARGUMENT
On Behalf Of Indian River County
Docket Date 2020-09-14
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on October 13, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, September 21, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, September 21, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-07-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on October 13, 2020, at 11:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-05-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Indian River County
Docket Date 2020-05-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Indian River County
Docket Date 2020-04-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Ocean Concrete, Inc.
Docket Date 2020-04-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Ocean Concrete, Inc.
Docket Date 2020-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ocean Concrete, Inc.
Docket Date 2020-03-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Indian River County
Docket Date 2020-03-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Indian River County
Docket Date 2020-03-13
Type Response
Subtype Response
Description Response
On Behalf Of Ocean Concrete, Inc.
Docket Date 2020-03-05
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ MOTION FOR ADDITIONAL PAGES FOR INITIAL BRIEF
On Behalf Of Indian River County
Docket Date 2020-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 8378 PAGES (PAGES 1-8321)
On Behalf Of Clerk - Indian River
Docket Date 2020-01-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 3/31/2020
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Indian River County
Docket Date 2019-11-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Indian River County
Docket Date 2019-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Indian River County
Docket Date 2019-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-17
Type Response
Subtype Response
Description Response
On Behalf Of Ocean Concrete, Inc.
Docket Date 2020-12-10
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND/OR CLARIFICATION, AND CERTIFICATION OF A QUESTION OFGREAT PUBLIC IMPORTANCE
On Behalf Of Indian River County
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-11-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that appellee’s April 29, 2020 motion for attorneys’ fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 70.001(6)(c)1., Florida Statutes (2008), and, if so, setting the amount of attorneys’ fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-03-23
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Denying Enlarged Brief ~ Upon consideration of appellees' March 13, 2020 response, it is ORDERED that appellant's "motion for additional pages for initial brief" is denied.
Docket Date 2020-03-17
Type Record
Subtype Transcript
Description Transcript Received ~ SUPPLEMENTAL; 174 PAGES
On Behalf Of Clerk - Indian River
Docket Date 2020-03-16
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's March 13, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2019-11-26
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-15
REINSTATEMENT 2020-04-02
ANNUAL REPORT 2009-07-02
ANNUAL REPORT 2008-06-12
ANNUAL REPORT 2007-01-25
REINSTATEMENT 2006-10-23
Domestic Profit 2005-07-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State