Entity Name: | BCC ENGINEERING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
BCC ENGINEERING, 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: | 18 Mar 1994 (31 years ago) |
Date of dissolution: | 08 May 2019 (6 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 08 May 2019 (6 years ago) |
Document Number: | P94000022294 |
FEI/EIN Number |
650540100
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6401 SW 87 AVENUE SUITE 200, MIAMI, FL, 33173, US |
Mail Address: | 6401 SW 87 AVENUE SUITE 200, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BCC ENGINEERING, INC. RETIREMENT PLAN AND TRUST | 2018 | 650540100 | 2019-09-13 | BCC ENGINEERING, INC. | 183 | |||||||||||||||||||||||||||||||||||||
|
Active participants | 199 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 22 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 1 |
Number of participants with account balances as of the end of the plan year | 192 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 13 |
Signature of
Role | Plan administrator |
Date | 2019-09-13 |
Name of individual signing | MARIA PADILLA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 3056702350 |
Plan sponsor’s mailing address | 6401 SW 87TH AVE STE 200, MIAMI, FL, 331732521 |
Plan sponsor’s address | 6401 SW 87TH AVE STE 200, MIAMI, FL, 331732521 |
Number of participants as of the end of the plan year
Active participants | 163 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 19 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 1 |
Number of participants with account balances as of the end of the plan year | 139 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 8 |
Signature of
Role | Plan administrator |
Date | 2018-10-08 |
Name of individual signing | MARIA PADILLA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 3056702350 |
Plan sponsor’s mailing address | 6401 SW 87TH AVE STE 200, MIAMI, FL, 331732521 |
Plan sponsor’s address | 6401 SW 87TH AVE STE 200, MIAMI, FL, 331732521 |
Number of participants as of the end of the plan year
Active participants | 121 |
Retired or separated participants receiving benefits | 0 |
Other retired or separated participants entitled to future benefits | 21 |
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits | 0 |
Number of participants with account balances as of the end of the plan year | 116 |
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested | 8 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 3056702350 |
Plan sponsor’s address | 6401 SW 87TH AVE STE 200, MIAMI, FL, 331732521 |
Signature of
Role | Plan administrator |
Date | 2016-04-01 |
Name of individual signing | JOSE MUNOZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 501 |
Effective date of plan | 2014-09-01 |
Business code | 541330 |
Sponsor’s telephone number | 3056702350 |
Plan sponsor’s mailing address | 6401 SW 87TH AVE STE 200, MIAMI, FL, 331732521 |
Plan sponsor’s address | 6401 SW 87TH AVE STE 200, MIAMI, FL, 331732521 |
Number of participants as of the end of the plan year
Active participants | 128 |
Signature of
Role | Plan administrator |
Date | 2017-06-08 |
Name of individual signing | MARIA PADILLA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 3056702350 |
Plan sponsor’s address | 7300 NORTH KENDALL DRIVE, SUITE 400, MIAMI, FL, 33156 |
Signature of
Role | Plan administrator |
Date | 2015-02-26 |
Name of individual signing | JOSE MUNOZ |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2015-02-26 |
Name of individual signing | JOSE MUNOZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 3056702350 |
Plan sponsor’s address | 7300 NORTH KENDALL DRIVE, SUITE 400, MIAMI, FL, 33156 |
Signature of
Role | Plan administrator |
Date | 2014-03-24 |
Name of individual signing | JOSE MUNOZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 3056702350 |
Plan sponsor’s address | 7300 NORTH KENDALL DRIVE, SUITE 400, MIAMI, FL, 33156 |
Signature of
Role | Plan administrator |
Date | 2013-05-17 |
Name of individual signing | JOSE MUNOZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 3056702350 |
Plan sponsor’s address | 7300 NORTH KENDALL DRIVE, SUITE 400, MIAMI, FL, 33156 |
Plan administrator’s name and address
Administrator’s EIN | 650540100 |
Plan administrator’s name | BCC ENGINEERING, INC. |
Plan administrator’s address | 7300 NORTH KENDALL DRIVE, SUITE 400, MIAMI, FL, 33156 |
Administrator’s telephone number | 3056702350 |
Signature of
Role | Plan administrator |
Date | 2012-04-18 |
Name of individual signing | JOSE MUNOZ |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2008-01-01 |
Business code | 541330 |
Sponsor’s telephone number | 3056702350 |
Plan sponsor’s address | 7300 NORTH KENDALL DRIVE, SUITE 400, MIAMI, FL, 33156 |
Plan administrator’s name and address
Administrator’s EIN | 650540100 |
Plan administrator’s name | BCC ENGINEERING, INC. |
Plan administrator’s address | 7300 NORTH KENDALL DRIVE, SUITE 400, MIAMI, FL, 33156 |
Administrator’s telephone number | 3056702350 |
Signature of
Role | Plan administrator |
Date | 2011-06-20 |
Name of individual signing | JOSE MUNOZ |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MUNOZ JOSE A | President | 6401 SW 87 AVENUE SUITE 200, MIAMI, FL, 33173 |
MUNOZ JOSE A | Director | 6401 SW 87 AVENUE SUITE 200, MIAMI, FL, 33173 |
MILLAN ARIEL | Director | 6401 SW 87 AVENUE SUITE 200, MIAMI, FL, 33173 |
MILLAN ARIEL | Vice President | 6401 SW 87 AVENUE SUITE 200, MIAMI, FL, 33173 |
MILLAN ARIEL | President | 6401 SW 87 AVENUE SUITE 200, MIAMI, FL, 33173 |
MILLAN ARIEL | Secretary | 6401 SW 87 AVENUE SUITE 200, MIAMI, FL, 33173 |
RAYMAT DANNY J | Vice President | 6401 SW 87 AVENUE SUITE 200, MIAMI, FL, 33173 |
GARCIA WILLIAM | Vice President | 6401 SW 87 AVENUE SUITE 200, MIAMI, FL, 33173 |
RODRIGUEZ LUIS A | Vice President | 6401 SW 87 AVENUE SUITE 200, MIAMI, FL, 33173 |
WATERS WAYNE A | Vice President | 160 N. WESTMONTE DRIVE, SUITE 2000, ALTMONTE SPRINGS, FL, 32714 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CONVERSION | 2019-05-08 | - | CONVERSION MEMBER. RESULTING CORPORATION WAS L19000118381. CONVERSION NUMBER 900000192719 |
CHANGE OF PRINCIPAL ADDRESS | 2019-01-09 | 6401 SW 87 AVENUE SUITE 200, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2019-01-09 | 6401 SW 87 AVENUE SUITE 200, MIAMI, FL 33173 | - |
AMENDMENT | 2017-01-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-18 | 6401 SW 87 AVENUE, SUITE 200, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-06 | MUNOZ, JOSE A | - |
AMENDMENT | 2013-02-18 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JVA Engineering Contractor, Inc., Appellant(s) v. Doral 10, LLC, et al., Appellee(s). | 3D2024-0751 | 2024-04-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JVA ENGINEERING CONTRACTOR INC |
Role | Appellant |
Status | Active |
Representations | Therese Ann Savona |
Name | DORAL 10, LLC |
Role | Appellee |
Status | Active |
Representations | Alejandro Brito, Cecilia Sofia Miranda, Carlos Mouawad |
Name | City of Doral |
Role | Appellee |
Status | Active |
Representations | Gary Louis Brown, John Michael DeJager |
Name | EE&G ENVIRONMENTAL SERVICES, LLC |
Role | Appellee |
Status | Active |
Name | BCC Engineering, LCC |
Role | Appellee |
Status | Active |
Name | BCC ENGINEERING, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Pedro P. Echarte, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-29 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | JVA Engineering Contractor, Inc. |
View | View File |
Docket Date | 2024-08-29 |
Type | Record |
Subtype | Appendix |
Description | Appellee's Supplemental Appendix |
On Behalf Of | Doral 10, LLC |
View | View File |
Docket Date | 2024-08-29 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Doral 10, LLC |
View | View File |
Docket Date | 2024-07-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Appellee's Unopposed Motion of Time to Serve Answer Brief-30 days to 08/28/2024 Granted |
On Behalf Of | Doral 10, LLC |
View | View File |
Docket Date | 2024-06-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JVA Engineering Contractor, Inc. |
View | View File |
Docket Date | 2024-06-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | JVA Engineering Contractor, Inc. |
View | View File |
Docket Date | 2024-06-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief -15 days to 06/27/2024 (GRANTED) |
On Behalf Of | JVA Engineering Contractor, Inc. |
View | View File |
Docket Date | 2024-05-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Appellant's Unopposed Motion for Extension of Time to Serve Initial Brief-30 days to 06/12/2024(GRANTED) |
On Behalf Of | JVA Engineering Contractor, Inc. |
View | View File |
Docket Date | 2024-04-26 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-04-26 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 11056987 |
On Behalf Of | JVA Engineering Contractor, Inc. |
View | View File |
Docket Date | 2024-04-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-04-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Related case: 24-0413 |
On Behalf Of | JVA Engineering Contractor, Inc. |
View | View File |
Docket Date | 2024-09-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Motion for Extension of Time to Serve Reply Brief-30 days to 10/27/24 (GRANTED) |
On Behalf Of | JVA Engineering Contractor, Inc. |
View | View File |
Docket Date | 2024-04-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 6, 2024. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County 312017CA000881 |
Parties
Name | Tammy Sirmons |
Role | Appellant |
Status | Active |
Representations | F. Malcolm Cunningham, Jr., Lorenzo Williams, Elaine Johnson James, Diane H. Tutt, Amy L. Fischer |
Name | Estate of Cleveland Odom and Rubie Odom |
Role | Appellant |
Status | Active |
Name | Estate of Angelica Odom |
Role | Appellant |
Status | Active |
Name | JOHNSON, MIRMIRAN & THOMPSON, INC. |
Role | Appellee |
Status | Active |
Name | OBRASCON HUARTE LAIN S.A. INC. |
Role | Appellee |
Status | Active |
Name | LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | OHL USA, Inc. |
Role | Appellee |
Status | Active |
Name | JACOBS ENGINEERING GROUP INC. |
Role | Appellee |
Status | Active |
Name | BCC ENGINEERING, INC. |
Role | Appellee |
Status | Active |
Name | COMMUNITY ASPHALT CORP. |
Role | Appellee |
Status | Active |
Name | Florida Department of Transportation |
Role | Appellee |
Status | Active |
Representations | Scott S. Warburton, Nicole Rodolico, Jeremy W. Harris, John A. Chiocca, Natalie M. Yello, George L. Fernandez, Kristie Hatcher-Bolin, John A. Lurvey, Richard Lydecker, Trevor Arnold, Ian E. Robinson |
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 | 2021-05-28 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-05-06 |
Type | Order |
Subtype | Order on Motion for Rehearing En Banc |
Description | Order Denying Rehearing En Banc ~ ORDERED that appellants’ March 30, 2021 motions for rehearing, written opinion, and rehearing en banc are denied. |
Docket Date | 2021-05-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-05-04 |
Type | Order |
Subtype | Order on Motion for Leave to File Reply |
Description | Ord-Denying Leave to file Reply ~ ORDERED that appellant's April 30, 2021 motion for leave to file reply is denied. |
Docket Date | 2021-04-30 |
Type | Motions Other |
Subtype | Motion for Leave to File Reply |
Description | Motion for leave to file reply ~ TO RESPONSE TO MOTIONS FORREHEARING AND WRITTEN OPINION AND REHEARING EN BANC |
On Behalf Of | Tammy Sirmons |
Docket Date | 2021-04-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellants’ April 28, 2021 reply is stricken as unauthorized. |
Docket Date | 2021-04-28 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ **STRICKEN** |
On Behalf Of | Tammy Sirmons |
Docket Date | 2021-04-14 |
Type | Response |
Subtype | Response |
Description | Response ~ TO APPELLANTS'MOTION FOR REHEARING AND WRITTEN OPINIONAND MOTION FOR REHEARING EN BANC |
On Behalf Of | Florida Department of Transportation |
Docket Date | 2021-03-30 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND WRITTEN OPINION |
On Behalf Of | Tammy Sirmons |
Docket Date | 2021-03-18 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2021-03-16 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 4DCA |
Docket Date | 2021-02-22 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ RE: ORAL ARGUMENT. |
On Behalf Of | Florida Department of Transportation |
Docket Date | 2021-02-15 |
Type | Order |
Subtype | Order Re: Video Oral Argument |
Description | Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the March 16, 2021 oral argument session will take place through Zoom video conference. Should both parties file a stipulation by noon on Monday, February 22, 2021 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, February 22, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session. |
Docket Date | 2020-12-28 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | ORD-Setting Oral Argument ~ This case is set for Oral Argument on March 16, 2021, at 10:00 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom. By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility. |
Docket Date | 2020-12-07 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacated ~ ORDRED sua sponte that this court's May 4, 2020 order consolidating this case for panel purposes with case number 4D20-884 is vacated. |
Docket Date | 2020-11-30 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Tammy Sirmons |
Docket Date | 2020-11-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORD-Reply Brief to be Served ~ ORDERED that appellants’ November 17, 2020 motion for extension of time is granted in part, and appellants shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time. |
Docket Date | 2020-11-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Tammy Sirmons |
Docket Date | 2020-11-02 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 15 DAYS TO 11/17/2020 |
Docket Date | 2020-11-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief |
On Behalf Of | Tammy Sirmons |
Docket Date | 2020-10-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Florida Department of Transportation |
Docket Date | 2020-09-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Florida Department of Transportation |
Docket Date | 2020-09-16 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 10 DAYS TO 10/1/20. |
Docket Date | 2020-08-19 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Florida Department of Transportation |
Docket Date | 2020-08-19 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/21/20. |
Docket Date | 2020-07-30 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Tammy Sirmons |
Docket Date | 2020-07-29 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (123 PAGES) |
On Behalf Of | Clerk - Indian River |
Docket Date | 2020-07-22 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ July 21, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process. |
Docket Date | 2020-07-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Tammy Sirmons |
Docket Date | 2020-07-21 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | Tammy Sirmons |
Docket Date | 2020-06-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Tammy Sirmons |
Docket Date | 2020-06-22 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 7/22/20. |
Docket Date | 2020-06-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (5,324 PAGES) |
On Behalf Of | Clerk - Indian River |
Docket Date | 2020-05-04 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ **VACATED** Upon consideration of appellant's April 24, 2020 response and appellee's April 27, 2020 response, it is ORDERED sua sponte that case numbers 4D20-0884 and 4D20-0957 are consolidated for the purpose of designation to the same appellate panel. |
Docket Date | 2020-04-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Florida Department of Transportation |
Docket Date | 2020-04-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Florida Department of Transportation |
Docket Date | 2020-04-27 |
Type | Response |
Subtype | Response |
Description | Response ~ (20-0957) |
On Behalf Of | Florida Department of Transportation |
Docket Date | 2020-04-24 |
Type | Response |
Subtype | Response |
Description | Response ~ (4D20-0884) |
On Behalf Of | Tammy Sirmons |
Docket Date | 2020-04-22 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Acknowledgement Letter |
Docket Date | 2020-04-17 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ Upon consideration of appellants' April 14, 2020 "notice of related case" in case number 4D20-0957, it is ORDERED sua sponte that the parties are ordered to show cause, if any there be, within ten (10) days from the date of this order, why case numbers 4D20-0884 and 4D20-0957 should not be consolidated for the purpose of designation to the same appellate panel. |
Docket Date | 2020-04-16 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Tammy Sirmons |
Docket Date | 2020-04-14 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar Case Pending ~ w/ 20-0884 |
On Behalf Of | Tammy Sirmons |
Docket Date | 2020-04-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-04-14 |
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 | 2020-04-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Indian River County 312017CA000881 |
Parties
Name | JOHNSON, MIRMIRAN & THOMPSON, INC. |
Role | Appellant |
Status | Active |
Representations | Diane H. Tutt |
Name | Florida Department of Transportation |
Role | Appellee |
Status | Active |
Name | Estate of Angelica Odom |
Role | Appellee |
Status | Active |
Name | LEWARE CONSTRUCTION COMPANY OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Name | BCC ENGINEERING, INC. |
Role | Appellee |
Status | Active |
Name | OBRASCON HUARTE LAIN S.A. INC. |
Role | Appellee |
Status | Active |
Name | COMMUNITY ASPHALT CORPORATION |
Role | Appellee |
Status | Active |
Name | JACOBS ENGINEERING GROUP INC. |
Role | Appellee |
Status | Active |
Name | Florida International University |
Role | Appellee |
Status | Active |
Name | OHL USA, Inc. |
Role | Appellee |
Status | Active |
Name | Tammy Sirmons |
Role | Appellee |
Status | Active |
Representations | Kristie Hatcher-Bolin, Natalie M. Yello, F. Malcolm Cunningham, Jr., Lourdes E. Wydler, Amy L. Fischer, Lorenzo Williams, John A. Chiocca, David Lanier Luck, Trevor Arnold, Alexandra Christine Hayes, George L. Fernandez, Elaine Johnson James, Scott S. Warburton, Ian E. Robinson, Lee E. Muschott |
Name | Estate of Cleveland Odom and Rubie Odom |
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 | 2020-11-12 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-12-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-12-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-12-07 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacated ~ ORDRED sua sponte that this court's May 4, 2020 order consolidating this case for panel purposes with case number 4D20-884 is vacated. |
Docket Date | 2020-11-12 |
Type | Order |
Subtype | Order on Motion/Request for Oral Argument |
Description | Order Denying Oral Argument ~ ORDERED that appellant’s May 18, 2020 request for oral argument is denied. |
Docket Date | 2020-08-05 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Johnson, Mirmiran & Thompson, Inc. |
Docket Date | 2020-07-22 |
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 July 16, 2020 motion for extension of time is granted, and appellant shall serve the reply brief within fourteen (14) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2020-07-16 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | Johnson, Mirmiran & Thompson, Inc. |
Docket Date | 2020-06-19 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Tammy Sirmons |
Docket Date | 2020-06-19 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees' appendix to the amended answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-06-18 |
Type | Brief |
Subtype | Amended Answer Brief |
Description | Amended Appellee's Answer Brief |
On Behalf Of | Tammy Sirmons |
Docket Date | 2020-06-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ ***STRICKEN 6/19/20*** |
On Behalf Of | Tammy Sirmons |
Docket Date | 2020-06-17 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellees' appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order. |
Docket Date | 2020-06-17 |
Type | Response |
Subtype | Response |
Description | Response ~ TO REQUEST FOR ORAL ARGUMENT |
On Behalf Of | Tammy Sirmons |
Docket Date | 2020-06-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ ***STRICKEN 6/17/20*** |
On Behalf Of | Tammy Sirmons |
Docket Date | 2020-06-16 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Tammy Sirmons |
Docket Date | 2020-06-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Tammy Sirmons |
Docket Date | 2020-05-18 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | Johnson, Mirmiran & Thompson, Inc. |
Docket Date | 2020-05-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Johnson, Mirmiran & Thompson, Inc. |
Docket Date | 2020-05-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Johnson, Mirmiran & Thompson, Inc. |
Docket Date | 2020-05-04 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | ORD-Granting Consolidation ~ **VACATED**Upon consideration of appellant's April 24, 2020 response and appellee's April 27, 2020 response, it is ORDERED sua sponte that case numbers 4D20-0884 and 4D20-0957 are consolidated for the purpose of designation to the same appellate panel. |
Docket Date | 2020-05-04 |
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 | Johnson, Mirmiran & Thompson, Inc. |
Docket Date | 2020-04-24 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Johnson, Mirmiran & Thompson, Inc. |
Docket Date | 2020-04-17 |
Type | Order |
Subtype | Order |
Description | ORD-Sua Sponte ~ Upon consideration of appellants' April 14, 2020 "notice of related case" in case number 4D20-0957, it is ORDERED sua sponte that the parties are ordered to show cause, if any there be, within ten (10) days from the date of this order, why case numbers 4D20-0884 and 4D20-0957 should not be consolidated for the purpose of designation to the same appellate panel. |
Docket Date | 2020-04-16 |
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 | Johnson, Mirmiran & Thompson, Inc. |
Docket Date | 2020-04-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Johnson, Mirmiran & Thompson, Inc. |
Docket Date | 2020-04-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Johnson, Mirmiran & Thompson, Inc. |
Docket Date | 2020-04-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-04-02 |
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. |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-10 |
Amendment | 2017-01-19 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-18 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-02-06 |
Amendment | 2013-02-18 |
ANNUAL REPORT | 2013-01-10 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State