Search icon

ALL PAVING INC.

Company Details

Entity Name: ALL PAVING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Sep 2013 (11 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Sep 2017 (7 years ago)
Document Number: P13000077541
FEI/EIN Number 46-3704275
Address: 23123 N STATE ROAD 7,, SUITE 250, BOCA RATON, FL, 33428, US
Mail Address: 10248 NW 62ND COURT, PARKLAND, FL, 33076, US
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DALY DAREN Agent 10248 NW 62ND COURT, PARKLAND, FL, 33076

Chairman

Name Role Address
DALY DAREN C Chairman 10248 NW 62ND COURT, PARKLAND, FL, 33076

Officer

Name Role Address
DALY DAREN C Officer 10248 NW 62ND COURT, PARKLAND, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000112474 ALL PAVING ACTIVE 2015-11-04 2025-12-31 No data 10248 NW 62ND COURT, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-10 23123 N STATE ROAD 7,, SUITE 250, BOCA RATON, FL 33428 No data
REGISTERED AGENT ADDRESS CHANGED 2017-09-06 10248 NW 62ND COURT, PARKLAND, FL 33076 No data
ARTICLES OF CORRECTION 2017-09-06 No data No data
AMENDMENT 2017-09-06 No data No data
CHANGE OF MAILING ADDRESS 2017-09-06 23123 N STATE ROAD 7,, SUITE 250, BOCA RATON, FL 33428 No data
REGISTERED AGENT NAME CHANGED 2017-09-06 DALY, DAREN No data
AMENDMENT 2017-08-30 No data No data
NAME CHANGE AMENDMENT 2017-08-23 ALL PAVING INC. No data
AMENDMENT AND NAME CHANGE 2017-06-12 ALL PAVING INCORPATION No data
AMENDMENT 2016-12-12 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000367025 TERMINATED CACE 19009763 BROWARD CO 2020-10-22 2025-11-13 $19,270.89 DOBBS EQUIPMENT LLC, C/O JIM LABRASCIANO CREDIT MNGR., 2730 SOUTH FALKENBURG, RIVERVIEW, FLORIDA 33578

Court Cases

Title Case Number Docket Date Status
Amicon Development Group, LLC, Appellant(s), v. All Paving, Inc., Appellee(s). 3D2023-1243 2023-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-23855

Parties

Name Amicon Development Group, LLC
Role Appellant
Status Active
Representations John Clifford Hanson, II, Alexander Edward Barthet
Name ALL PAVING INC.
Role Appellee
Status Active
Representations Ryan Alexander Abrams
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-11-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-16
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-11-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Amicon Development Group, LLC
Docket Date 2023-09-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-IB-60 days to 11/14/23.
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Amicon Development Group, LLC
Docket Date 2023-07-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of All Paving, Inc.
Docket Date 2023-07-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Amicon Development Group, LLC
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-07-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 21, 2023.
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Amicon Development Group, LLC
Docket Date 2023-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
ALL PAVING, INC. VS ENCO LLC and TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA 4D2023-0551 2023-03-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-012577

Parties

Name ALL PAVING INC.
Role Appellant
Status Active
Representations Ryan Abrams, Scott James Edwards
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name ENCO LLC
Role Appellee
Status Active
Representations Howard P. Clark III, Robert N. Hartsell, Robert Craig Graham, Shai Ozery
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-03
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that appellee ENCO LLC’s May 3, 2023 motion to allow oral argument is denied.
Docket Date 2023-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of All Paving, Inc.
Docket Date 2023-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of All Paving, Inc.
Docket Date 2023-05-05
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Enco LLC
Docket Date 2023-05-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED.
On Behalf Of Enco LLC
Docket Date 2023-05-04
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees’ appendix to the answer 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, contains bookmarks which are not in compliance with Rule 9.220(c)(3), and contains upside down documents. 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 2023-05-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **SEE AMENDED AB FILED 5/5/23**
On Behalf Of Enco LLC
Docket Date 2023-05-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Enco LLC
Docket Date 2023-05-03
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Enco LLC
Docket Date 2023-04-20
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 April 19, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before May 9, 2023. 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 2023-04-19
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 Enco LLC
Docket Date 2023-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of All Paving, Inc.
Docket Date 2023-03-30
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of All Paving, Inc.
Docket Date 2023-03-14
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 March 13, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 30, 2023. 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 2023-03-13
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 All Paving, Inc.
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of All Paving, Inc.
Docket Date 2023-03-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of All Paving, Inc.
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of All Paving, Inc.
Docket Date 2023-03-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
ALL PAVING, INC. and DAREN DALY VS DOBBS EQUIPMENT, LLC 4D2020-2551 2020-11-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-9763

Parties

Name ALL PAVING INC.
Role Appellant
Status Active
Representations John P. Kelly
Name Daren Daly
Role Appellant
Status Active
Name DOBBS EQUIPMENT, LLC
Role Appellee
Status Active
Representations Steven J. Thompson
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 11, 2021 notice of voluntary dismissal, this case is dismissed.
Docket Date 2021-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of All Paving, Inc.
Docket Date 2020-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of All Paving, Inc.
Docket Date 2020-11-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of All Paving, Inc.
Docket Date 2020-11-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-11-25
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. 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 2024-01-29
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
Amendment 2017-09-06
Articles of Correction 2017-09-06
Amendment 2017-08-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State