Search icon

RANDOLPH CONSTRUCTION GROUP, INC.

Company Details

Entity Name: RANDOLPH CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 2016 (8 years ago)
Document Number: P16000092210
FEI/EIN Number 81-4472641
Address: 1191 N. FEDERAL HWY, DELRAY BEACH, FL, 33483, US
Mail Address: 1191 N. FEDERAL HWY, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RANDOLPH DWAYNE Agent 1191 N. FEDERAL HWY, DELRAY BEACH, FL, 33483

President

Name Role Address
RANDOLPH DWAYNE President 1191 N. FEDERAL HWY, DELRAY BEACH, FL, 33483

Vice President

Name Role Address
REY REM,O.NA' Vice President 1191 N. FEDERAL HWY, DELRAY BEACH, FL, 33483

Court Cases

Title Case Number Docket Date Status
TYRANNY A. HUNTER as Personal Representative of the Estate of AUDREY B. HUNTER VS RANDOLPH CONSTRUCTION GROUP, INC. and RANDOLPH & DEWDNEY CONSTRUCTION, INC. 4D2020-2135 2020-10-01 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
312019CA000160

Parties

Name Audrey B. Hunter
Role Appellant
Status Active
Representations J. Garry Rooney, Alexandra Sanchez
Name RANDOLPH CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Representations Fred L. Kretschmer
Name RANDOLPH & DEWDNEY CONSTRUCTION, INC.
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the parties’ October 11, 2021 and October 12, 2021 responses, this appeal shall proceed. Appellant shall provide a status report as to the appointment of a personal representative within fifteen (15) days from the date of this order.
Docket Date 2021-10-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ October 12, 2021 reply is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-10-12
Type Response
Subtype Reply
Description Reply ~ AMENDED
On Behalf Of Randolph Construction Group, Inc.
Docket Date 2021-10-11
Type Response
Subtype Response
Description Response
On Behalf Of Audrey B. Hunter
Docket Date 2021-10-11
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to reply, within ten (10) days from the date of this order, to appellant’s October 11, 2021 response.
Docket Date 2021-10-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of the September 27, 2021 suggestion of death, appellant’s counsel is ORDERED to file a response within ten (10) days from the date of this order indicating whether the estate/a personal representative will be substituted in for appellant, and whether this appeal should be stayed pending substitution. See Fla. R. App. P. 9.360(c)(3); Fla. R. Civ. P. 1.260(a)(1). Appellee may file a reply within ten (10) days of appellant's response.
Docket Date 2021-09-27
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH
On Behalf Of Audrey B. Hunter
Docket Date 2021-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Audrey B. Hunter
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Audrey B. Hunter
Docket Date 2021-06-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/19/2021
Docket Date 2021-05-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellant's May 18, 2021 response, it is ORDERED that case numbers 4D21-612 and 4D20-2135 are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-05-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Audrey B. Hunter
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant’s May 6, 2021 notice of similar case pending, it is ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, as to why case numbers 4D20-2135 and 4D21-0612 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2021-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Randolph Construction Group, Inc.
Docket Date 2021-05-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Randolph Construction Group, Inc.
Docket Date 2021-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Audrey B. Hunter
Docket Date 2021-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Audrey B. Hunter
Docket Date 2021-04-07
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 Randolph Construction Group, Inc.
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ April 7, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before May 7, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Audrey B. Hunter
Docket Date 2021-02-11
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 February 5, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 9, 2021. 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 2021-02-05
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 Audrey B. Hunter
Docket Date 2020-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Audrey B. Hunter
Docket Date 2020-12-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/08/2021
Docket Date 2020-11-24
Type Record
Subtype Transcript
Description Transcript Received ~ 45 PAGES
On Behalf Of Clerk - Indian River
Docket Date 2020-10-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Audrey B. Hunter
Docket Date 2020-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-29
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant shall provide a supplemental status report as to the appointment of a personal representative within fifteen (15) days from the date of this order.
Docket Date 2021-10-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ AS TO APPOINTMENT OF PERSONAL REPRESENTATIVE
On Behalf Of Audrey B. Hunter
Docket Date 2021-11-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Audrey B. Hunter
Docket Date 2222-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 21-612 AND 20-2135 ARE CONSOLIDATED FOR PANEL PURPOSES. SEE 05/24/2021 ORDER.**
Docket Date 2022-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s May 6, 2021 motion for appellate attorney's fees and costs is denied.
Docket Date 2022-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-22
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED that appellant’s November 18, 2021 “agreed motion to substitute party appellant” is granted, and the caption in the above-referenced case is corrected to change the name of the appellant. All future filings shall reflect this change.
Docket Date 2021-11-19
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 2021-11-18
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of Audrey B. Hunter
Docket Date 2020-10-02
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.
Docket Date 2020-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Audrey B. Hunter
Docket Date 2020-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
VENICE GRAHAM VS RANDOLPH CONSTRUCTION GROUP, INC. 4D2018-3773 2018-12-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA013731

Parties

Name VENICE GRAHAM
Role Appellant
Status Active
Representations Vincent Eric Miller, Robin Bresky, Jeremy Scott Dicker
Name RANDOLPH CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Representations Jose A. Rodriguez
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant’s April 23, 2020 motion for rehearing is denied. As to the issue of the notice to cure letter, although the letter was attached to the Randolph deposition, the deposition was not admitted into evidence. When the court asked "are you filing it, or.." appellant's attorney stated "Just file it." Thus, it did not become an exhibit at trial.
Docket Date 2020-05-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-29
Type Response
Subtype Response
Description Response
On Behalf Of Randolph Construction Group, Inc.
Docket Date 2020-04-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of VENICE GRAHAM
Docket Date 2020-04-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s September 30, 2019 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's 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 2020-04-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion
Docket Date 2019-11-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VENICE GRAHAM
Docket Date 2019-10-14
Type Response
Subtype Response
Description Response ~ TO AMENDED MOTION FOR ATTY. FEES.
On Behalf Of VENICE GRAHAM
Docket Date 2019-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's September 27, 2019 motion for clarification is treated as a motion for extension of time to file the reply brief. The motion is granted, and appellant shall serve the reply brief on or before November 7, 2019. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2019-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED** **RESPONSE FILED 10/14/2019**
On Behalf Of Randolph Construction Group, Inc.
Docket Date 2019-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VENICE GRAHAM
Docket Date 2019-09-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of VENICE GRAHAM
Docket Date 2019-09-27
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ **TREATED AS A MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF** AND UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE APPELLANT'S REPLY BRIEF
On Behalf Of VENICE GRAHAM
Docket Date 2019-09-23
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's September 23, 2019 motion to serve an amended brief is granted. The proposed amended answer brief is deemed filed.
Docket Date 2019-09-23
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Randolph Construction Group, Inc.
Docket Date 2019-09-23
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Randolph Construction Group, Inc.
Docket Date 2019-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **AMENDED MOTION FILED** **RESPONSE FILED 09/27/2019**
On Behalf Of Randolph Construction Group, Inc.
Docket Date 2019-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **AMENDED ANSWER BRIEF FILED**
On Behalf Of Randolph Construction Group, Inc.
Docket Date 2019-07-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/30/19.
Docket Date 2019-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Randolph Construction Group, Inc.
Docket Date 2019-06-25
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/31/19.
Docket Date 2019-06-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Randolph Construction Group, Inc.
Docket Date 2019-06-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's June 13, 2019 motion to serve an amended brief is granted. The amended initial brief is deemed filed.
Docket Date 2019-06-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of VENICE GRAHAM
Docket Date 2019-06-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of VENICE GRAHAM
Docket Date 2019-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ AMENDED INITIAL BRIEF FILED.
On Behalf Of VENICE GRAHAM
Docket Date 2019-04-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/31/19.
Docket Date 2019-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of VENICE GRAHAM
Docket Date 2019-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of VENICE GRAHAM
Docket Date 2019-03-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 5/1/19.
Docket Date 2019-02-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of VENICE GRAHAM
Docket Date 2019-02-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/1/19.
Docket Date 2019-02-26
Type Record
Subtype Record on Appeal
Description Received Records ~ (1019 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2018-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-12-27
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 2018-12-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VENICE GRAHAM

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10
Domestic Profit 2016-11-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State