Search icon

BARRIER WALL OF SOUTH FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BARRIER WALL OF SOUTH FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BARRIER WALL OF SOUTH FLORIDA, 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: 01 Aug 2008 (17 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P08000072371
FEI/EIN Number 263109838

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

Address: 2000 PGA BLVD, SUITE A3230, PALM BEACH GARDENS, FL, 33408, US
Mail Address: 2000 PGA BLVD, SUITE A3230, PALM BEACH GARDENS, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLSELLI RUDOLPH T President 2000 PGA BLVD; SUITE A3230, PALM BEACH GARDENS, FL, 33408
POLSELLI RUDOLPH T Secretary 2000 PGA BLVD; SUITE A3230, PALM BEACH GARDENS, FL, 33408
POLSELLI RUDOLPH T Treasurer 2000 PGA BLVD; SUITE A3230, PALM BEACH GARDENS, FL, 33408

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 2000 PGA BLVD, SUITE A3230, PALM BEACH GARDENS, FL 33408 -
CHANGE OF MAILING ADDRESS 2010-04-28 2000 PGA BLVD, SUITE A3230, PALM BEACH GARDENS, FL 33408 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000108945 LAPSED 1000000363746 PALM BEACH 2012-12-13 2023-01-16 $ 2,592.43 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000892573 LAPSED 1000000401270 PALM BEACH 2012-10-24 2022-11-28 $ 551.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J12000487861 LAPSED 11-CC-007223 CTY CT 20TH JUD CIR LEE CTY FL 2012-04-30 2017-06-22 $8,925.00 WURTH ACTION BOLT AND TOOL COMPANY, 2051 BLUE HERON BLVD, WEST PALM BEACH, FL 33404
J12000051576 TERMINATED 1000000247000 PALM BEACH 2012-01-18 2022-01-25 $ 6,362.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Court Cases

Title Case Number Docket Date Status
LORRAINE FROLE VS COMMUNITY ASPHALT CORPORATION and BARRIER WALL OF SOUTH FLORIDA, INC. 4D2017-2692 2017-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562014CA001305

Parties

Name LORRAINE FROLE
Role Appellant
Status Active
Representations Jeff D. Vastola
Name COMMUNITY ASPHALT CORPORATION
Role Appellee
Status Active
Representations Rosemary B. Wilder, JOE HANKIN
Name BARRIER WALL OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee's March 19, 2018 response in opposition, it is ORDERED that appellant's March 15, 2018 amended motion for rehearing and/or motion for reconsideration and request for written opinion, contained in the motion, are denied; further, ORDERED that appellee's March 19, 2018 motion for sanctions, included in the response, is denied.
Docket Date 2018-03-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-03-19
Type Response
Subtype Response
Description Response ~ **AND** APPELLEE'S MOTION FOR SANCTIONS
On Behalf Of COMMUNITY ASPHALT CORPORATION
Docket Date 2018-03-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **AMENDED** AND/OR MOTION FOR RECONSIDERATION
On Behalf Of LORRAINE FROLE
Docket Date 2018-03-12
Type Response
Subtype Response
Description Response ~ (TO MOTION FOR REHEARING AND/OR MOTION FOR RECONSIDERATION)
On Behalf Of COMMUNITY ASPHALT CORPORATION
Docket Date 2018-03-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND/OR MOTION FOR RECONSIDERATION
On Behalf Of LORRAINE FROLE
Docket Date 2018-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-12-07
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-11-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LORRAINE FROLE
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's November 20, 2017 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2017-11-20
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 LORRAINE FROLE
Docket Date 2017-11-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COMMUNITY ASPHALT CORPORATION
Docket Date 2017-11-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COMMUNITY ASPHALT CORPORATION
Docket Date 2017-11-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LORRAINE FROLE
Docket Date 2017-10-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 324 PAGES
Docket Date 2017-09-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of COMMUNITY ASPHALT CORPORATION
Docket Date 2017-08-25
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. 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.
Docket Date 2017-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORRAINE FROLE
Docket Date 2017-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2012-06-06
ANNUAL REPORT 2011-04-19
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-20
Domestic Profit 2008-08-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315355628 0418800 2011-08-10 I-595 PROJECT, PLANTATION, FL, 33324
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2011-12-21
Emphasis N: SILICA
Case Closed 2014-07-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2012-01-31
Abatement Due Date 2012-02-10
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2012-01-31
Abatement Due Date 2012-02-10
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2012-01-31
Abatement Due Date 2012-03-16
Nr Instances 1
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2065551 Intrastate Non-Hazmat 2010-08-13 332899 2010 1 1 Auth. For Hire
Legal Name BARRIER WALL OF SOUTH FLORIDA INC
DBA Name -
Physical Address 2000 PGA BLVD SUITE A-3230, PALM BEACH GARDENS, FL, 33408, US
Mailing Address 2000 PGA BLVD SUITE A-3230, PALM BEACH GARDENS, FL, 33408, US
Phone (561) 296-8936
Fax (561) 296-8929
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State