Search icon

PRECAST DEPOT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: PRECAST DEPOT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRECAST DEPOT, 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: 04 Apr 2014 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: P14000030955
FEI/EIN Number APPLIED FOR

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

Address: Casa Bonita, KM 6 Camino a Veracruz, Panama City, PA
Mail Address: Casa Bonita, KM 6 Camino a Veracruz, Panama City, PA
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ARTURO President Casa Bonita, Panama City
Mas Maureen Secretary 19 West Flagler St, Miami, FL, 33130
SPIEGELMAN GUY GESQ Agent 19 WEST FLAGLER STREET, MIAMI, FLORIDA, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 Casa Bonita, KM 6 Camino a Veracruz, Panama City PA -
CHANGE OF MAILING ADDRESS 2015-04-30 Casa Bonita, KM 6 Camino a Veracruz, Panama City PA -
REGISTERED AGENT NAME CHANGED 2015-04-30 SPIEGELMAN, GUY G, ESQ -

Court Cases

Title Case Number Docket Date Status
DARRELL K. WILSON SR., VS PRECAST DEPOT INC., et al., 3D2017-1339 2017-06-13 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
14-6809

Parties

Name DARRELL KEITH WILSON, SR.
Role Appellant
Status Active
Name PRECAST DEPOT, INC.
Role Appellee
Status Active
Representations GUY G. SPIEGELMAN, Cary A. Lubetsky, Roniel Rodriguez, IV
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-03
Type Response
Subtype Reply
Description REPLY ~ response to AE's motion to dismiss
Docket Date 2018-05-02
Type Response
Subtype Response
Description RESPONSE ~ in opposition to appellant's "Emergency Motion to Stay this Instant Appeal for Just Cause"
On Behalf Of Precast Depot Inc.
Docket Date 2018-05-02
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
Docket Date 2018-05-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Precast Depot Inc.
Docket Date 2017-12-18
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2017-10-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-10-11
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of service.
Docket Date 2017-06-14
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this order, appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
Docket Date 2018-01-04
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant's motion to stay appeal is granted, and the appeal is hereby stayed for sixty (60) days from the date of this order.
Docket Date 2017-12-18
Type Record
Subtype Appendix
Description Appendix
Docket Date 2017-06-13
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2018-05-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-05-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee Credo LLC's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed for failure to diligently prosecute the appeal and failure to comply with the Court's order dated April 19, 2018. Appellant's emergency motion to stay the appeal is denied as moot.
Docket Date 2018-04-19
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2017-06-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-06-13
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DARRELL KEITH WILSON, SR.

Documents

Name Date
AMENDED ANNUAL REPORT 2015-05-14
ANNUAL REPORT 2015-04-30
Domestic Profit 2014-04-04

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-08-25
Type:
Planned
Address:
11002 NW SOUTH RIVER DRIVE, MEDLEY, FL, 33178
Safety Health:
Health
Scope:
NoInspection

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 544-0165
Add Date:
2003-11-05
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State