Search icon

JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC.

Company Details

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

Agent

Name Role
THE PRENTICE-HALL CORPORATION SYSTEM, INC. Agent

Secretary

Name Role Address
MORIARTY, CAROL C Secretary 25 PROSPECT STREET, WINCHESTER, MA 01890

President

Name Role Address
BROWN, CHRIS President 1942 TYLER ST, HOLLYWOOD, FL 33020

Director

Name Role Address
MORIARTY, CAROL C Director 25 PROSPECT STREET, WINCHESTER, MA 01890

Vice President

Name Role Address
LEETE, JOHN Vice President 1942 TYLER ST, HOLLYWOOD, FL 33020

Chief Executive Officer

Name Role Address
BROWN, CHRIS Chief Executive Officer 1942 TYLER ST, HOLLYWOOD, FL 33020

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC., VS R&S CONCRETE SOUTH, INC., 3D2019-1026 2019-05-29 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
18-34487

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 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
JOHN MORIARTY & ASSOCIATES OF FLORIDA, INC., VS R&S CONCRETE SOUTH, INC., 3D2019-1027 2019-05-29 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
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

Documents

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