Entity Name: | JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 24 Oct 1990 (34 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 05 Aug 2020 (5 years ago) |
Document Number: | P31494 |
FEI/EIN Number | 04-3100919 |
Address: | 3 CHURCH STREET, WINCHESTER, MA 01890 |
Mail Address: | 3 CHURCH STREET, WINCHESTER, MA 01890 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
THE PRENTICE-HALL CORPORATION SYSTEM, INC. | Agent |
Name | Role | Address |
---|---|---|
MORIARTY, CAROL C | Secretary | 25 PROSPECT STREET, WINCHESTER, MA 01890 |
Name | Role | Address |
---|---|---|
BROWN, CHRIS | President | 1942 TYLER ST, HOLLYWOOD, FL 33020 |
Name | Role | Address |
---|---|---|
MORIARTY, CAROL C | Director | 25 PROSPECT STREET, WINCHESTER, MA 01890 |
Name | Role | Address |
---|---|---|
LEETE, JOHN | Vice President | 1942 TYLER ST, HOLLYWOOD, FL 33020 |
Name | Role | Address |
---|---|---|
BROWN, CHRIS | Chief Executive Officer | 1942 TYLER ST, HOLLYWOOD, FL 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000087514 | AMERICARIBE-MORIARTY JV | ACTIVE | 2019-08-19 | 2029-12-31 | No data | 1942 TYLER STREET, HOLLYWOOD, FL, 33020 |
G13000033887 | AMERICARIBE-MORIARTY JV | EXPIRED | 2013-04-08 | 2018-12-31 | No data | 1942 TYLER STREET, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2020-08-05 | No data | No data |
AMENDMENT | 2020-04-13 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 1994-02-01 | 1201 HAYS STREET, SUITE 105, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1992-07-01 | 3 CHURCH STREET, WINCHESTER, MA 01890 | No data |
CHANGE OF MAILING ADDRESS | 1992-07-01 | 3 CHURCH STREET, WINCHESTER, MA 01890 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC., VS R&S CONCRETE SOUTH, INC., | 3D2019-1026 | 2019-05-29 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. |
Role | Appellant |
Status | Active |
Representations | KEITH J. LAMBDIN, RICHARD R. CHAVES |
Name | R&S CONCRETE SOUTH, INC. |
Role | Appellee |
Status | Active |
Representations | SUZANNE Y. LABRIT, DARIO A. PEREZ, Michael Jay Rune, II, ALYSSA L. CORY |
Name | ARCH INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-01-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-12-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, in an amount to be determined by the trial court, and conditioned upon Appellee prevailing in the trial court. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied. |
Docket Date | 2019-12-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-10-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. |
Docket Date | 2019-10-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. |
Docket Date | 2019-09-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | R&S CONCRETE SOUTH, 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 ~ APPELLEE, R&S CONCRETE SOUTH, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | R&S CONCRETE SOUTH, INC. |
Docket Date | 2019-09-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF |
On Behalf Of | R&S CONCRETE SOUTH, INC. |
Docket Date | 2019-08-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 9/27/19 |
Docket Date | 2019-08-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | R&S CONCRETE SOUTH, INC. |
Docket Date | 2019-08-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-07-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLANT'S APPENDIX |
On Behalf Of | JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. |
Docket Date | 2019-07-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT |
On Behalf Of | JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. |
Docket Date | 2019-06-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee R&S Concrete South, Inc.'s motions forconsolidation of appeals in the above case numbers are granted, it is ordered thatthe above referenced appeals shall travel together. |
Docket Date | 2019-05-30 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ APPELLANT'S JOINDER IN MOTION TO CONSOLIDATE |
On Behalf Of | JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. |
Docket Date | 2019-05-30 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ APPELLEE'S MOTION FOR CONSOLIDATION OF APPEALS IN CASE NOS. 3D19-233, 3D19-1026 AND 3D19-1027 TO "TRAVEL TOGETHER" |
On Behalf Of | R&S CONCRETE SOUTH, INC. |
Docket Date | 2019-05-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2019-05-29 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | R&S CONCRETE SOUTH, INC. |
Docket Date | 2019-05-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 18-34488 |
Parties
Name | JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. |
Role | Appellant |
Status | Active |
Representations | KEITH J. LAMBDIN, RICHARD R. CHAVES |
Name | R&S CONCRETE SOUTH, INC. |
Role | Appellee |
Status | Active |
Representations | DARIO A. PEREZ, ALYSSA L. CORY, Michael Jay Rune, II, SUZANNE Y. LABRIT |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-01-15 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-01-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-12-26 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of the appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, in an amount to be determined by the trial court, and conditioned upon Appellee prevailing in the trial court. Appellant’s Motion for Appellate Attorney’s Fees is hereby denied. |
Docket Date | 2019-10-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. |
Docket Date | 2019-12-26 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-10-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. |
Docket Date | 2019-09-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | R&S CONCRETE SOUTH, 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 ~ APPELLEE, R&S CONCRETE SOUTH, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | R&S CONCRETE SOUTH, INC. |
Docket Date | 2019-09-27 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL APPENDIX TO ANSWER BRIEF |
On Behalf Of | R&S CONCRETE SOUTH, INC. |
Docket Date | 2019-08-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 9/27/19 |
Docket Date | 2019-08-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | R&S CONCRETE SOUTH, INC. |
Docket Date | 2019-08-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-07-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLANT'S APPENDIX |
On Behalf Of | JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. |
Docket Date | 2019-07-29 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ INITIAL BRIEF OF APPELLANT |
On Behalf Of | JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. |
Docket Date | 2019-06-17 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Upon consideration, appellee R&S Concrete South, Inc.'s motions forconsolidation of appeals in the above case numbers are granted, it is ordered thatthe above referenced appeals shall travel together. |
Docket Date | 2019-05-30 |
Type | Notice |
Subtype | Notice of Joinder in Filing |
Description | Notice of Joinder ~ APPELLANT'S JOINDER IN MOTION TO CONSOLIDATE |
On Behalf Of | JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC. |
Docket Date | 2019-05-30 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Motion To Consolidate ~ APPELLEE'S MOTION FOR CONSOLIDATIONOF APPEALS IN CASE NOS. 3D19-1026 and 3D19-1027 |
On Behalf Of | R&S CONCRETE SOUTH, INC. |
Docket Date | 2019-05-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2019-05-29 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | R&S CONCRETE SOUTH, INC. |
Docket Date | 2019-05-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-24 |
ANNUAL REPORT | 2021-01-14 |
Amendment | 2020-08-05 |
Amendment | 2020-04-13 |
ANNUAL REPORT | 2020-01-14 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State