Entity Name: | THE MIDDLESEX CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 12 Feb 1991 (34 years ago) |
Document Number: | P32795 |
FEI/EIN Number | 04-2534615 |
Address: | ONE SPECTACLE POND ROAD, LITTLETON, MA 01460 |
Mail Address: | ONE SPECTACLE POND ROAD, LITTLETON, MA 01460 |
Place of Formation: | MASSACHUSETTS |
Name | Role |
---|---|
COGENCY GLOBAL INC. | Agent |
Name | Role | Address |
---|---|---|
PEREIRA, ROBERT W. | Chairman | 10801 COSMONAUT BLVD., ORLANDO, FL 32824 |
Name | Role | Address |
---|---|---|
PEREIRA, ROBERT W. | Chief Executive Officer | 10801 COSMONAUT BLVD., ORLANDO, FL 32824 |
Name | Role | Address |
---|---|---|
SOCCI, DAVID P. | SR. V.P. | ONE SPECTACLE POND ROAD, LITTLETON, MA 01460 |
Name | Role | Address |
---|---|---|
SOCCI, DAVID P. | ASSISTANT SECRETARY | ONE SPECTACLE POND ROAD, LITTLETON, MA 01460 |
Name | Role | Address |
---|---|---|
PERIERA, ROBERT W., II | PRESIDENT AND CHIEF OPERATING OFFICER | ONE SPECTACLE POND ROAD, LITTLETON, MA 01460 |
Name | Role | Address |
---|---|---|
MARTINKUS, PETER J. | SR. V.P. FINANCE | ONE SPECTACLE POND ROAD, LITTLETON, MA 01460 |
Name | Role | Address |
---|---|---|
MARTINKUS, PETER J. | Chief Financial Officer | ONE SPECTACLE POND ROAD, LITTLETON, MA 01460 |
Name | Role | Address |
---|---|---|
MARTINKUS, PETER J. | SECRETARY | ONE SPECTACLE POND ROAD, LITTLETON, MA 01460 |
Name | Role | Address |
---|---|---|
WILLS, JAMES M. | Sr. V.P. Business Development | 10801 COSMONAUT BLVD., ORLANDO, FL 32824 |
Name | Role | Address |
---|---|---|
LANDRY, MARK A. | V.P. PLANTS | 10801 COSMONAUT BLVD., ORLANDO, FL 32824 |
Name | Role | Address |
---|---|---|
Wernig, Joshua S. | Sr. V.P. President | ONE SPECTACLE POND ROAD, LITTLETON, MA 01460 |
Name | Role | Address |
---|---|---|
Wernig, Joshua S. | Chief Legal Officer | ONE SPECTACLE POND ROAD, LITTLETON, MA 01460 |
Name | Role | Address |
---|---|---|
Mulrooney, Neil Thomas | Sr. V.P. Construction SE Region | 10801 Cosmonaut Boulevard, Orlando, FL 32824 |
Name | Role | Address |
---|---|---|
Iapaluccio, Michael J | V.P. Paving | 10801 COSMONAUT BLVD, ORLANDO, FL 32824 |
Name | Role | Address |
---|---|---|
Grondine, Thomas M | Sr. V.P. Preconstruction | One Spectacle Pond Road, Littleton, MA 01460 |
Name | Role | Address |
---|---|---|
Cox, Edward T | V.P. Business Development SE Region | 10801 Cosmonaut Boulevard, Olrando, FL 32824 |
Name | Role | Address |
---|---|---|
Reardon, James E | V.P. Alternative Delivery | One Spectacle Pond Road, Littleton, MA 01460 |
Name | Role | Address |
---|---|---|
Phinney, Joseph B | V.P. Construction Operations | 10801 Cosmonaut Boulevard, Orlando, FL 32824 |
Name | Role | Address |
---|---|---|
Whiteman, Seth K | Vice President Operations Northeast Region | ONE SPECTACLE POND ROAD, LITTLETON, MA 01460 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000090637 | MIDDLESEX-AJAX A JOINT VENTURE | ACTIVE | 2024-07-30 | 2029-12-31 | No data | C/O THE MIDDLESEX CORPORATION, ONE SPECTACLE POND ROAD, LITTLETON, MA, 01460 |
G16000025006 | GATEWAY CONSTRUCTORS A JOINT VENTURE | EXPIRED | 2016-03-08 | 2021-12-31 | No data | 1000 MAIN STREET, NEW ROCHELLE, NY, 10801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-07-25 | COGENCY GLOBAL INC . | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-07-25 | 115 NORTH CALHOUN ST., SUITE 4, TALLAHASSEE, FL 32301 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1998-06-23 | ONE SPECTACLE POND ROAD, LITTLETON, MA 01460 | No data |
CHANGE OF MAILING ADDRESS | 1998-06-23 | ONE SPECTACLE POND ROAD, LITTLETON, MA 01460 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LESLIE C. NICKERSON, ETC., ET AL. VS HOMER LOVERING | SC2011-2207 | 2011-11-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LESLIE C. NICKERSON |
Role | Petitioner |
Status | Active |
Representations | Richards H. Ford, Michael R. D'Lugo |
Name | THE MIDDLESEX CORPORATION |
Role | Petitioner |
Status | Active |
Name | HOMER LOVERING |
Role | Respondent |
Status | Active |
Representations | JONATHAN W. STIDHAM, JEFFREY SULLIVAN, MONTEREY CAMPBELL, III |
Name | ROBERT M. EVANS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HON. PAMELA R. MASTERS, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. LYDIA GARDNER |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-27 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2012-10-18 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000201402 |
Docket Date | 2012-06-27 |
Type | Disposition |
Subtype | Dism Voluntary (Stipulation) |
Description | DISP-DISMISS VOLUNTARY (STIPULATION) ~ The parties having filed a proper stipulation for dismissal pursuant to Florida Rule of Appellate Procedure 9.350(a), it is ordered that the petition for review be and the same is hereby voluntarily dismissed. |
Docket Date | 2012-05-07 |
Type | Motion |
Subtype | Notice-Dismiss (Voluntary Stipulation) |
Description | NOTICE-DISMISS (VOLUNTARY STIPULATION) |
On Behalf Of | LESLIE C. NICKERSON |
Docket Date | 2011-12-01 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF ~ O&5 & E-MAIL |
On Behalf Of | HOMER LOVERING |
Docket Date | 2011-11-16 |
Type | Event |
Subtype | Fee Paid in Full - $300 |
Description | Fee Paid In Full - $300 |
Docket Date | 2011-11-14 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ O& E-MAIL |
On Behalf Of | LESLIE C. NICKERSON |
Docket Date | 2011-11-08 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | LESLIE C. NICKERSON |
Docket Date | 2011-11-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-06 |
ANNUAL REPORT | 2024-01-17 |
Reg. Agent Change | 2023-07-25 |
AMENDED ANNUAL REPORT | 2023-06-06 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-17 |
AMENDED ANNUAL REPORT | 2021-08-31 |
ANNUAL REPORT | 2021-01-27 |
ANNUAL REPORT | 2020-01-09 |
ANNUAL REPORT | 2019-01-04 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State