Search icon

BCC ENGINEERING, INC. - Florida Company Profile

Company Details

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

form 5500

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
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 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
BCC ENGINEERING, INC. RETIREMENT PLAN AND TRUST 2017 650540100 2018-10-08 BCC ENGINEERING, INC. 142
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
BCC ENGINEERING, INC. RETIREMENT PLAN AND TRUST 2016 650540100 2017-09-21 BCC ENGINEERING, INC. 124
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
BCC ENGINEERING, INC. RETIREMENT PLAN AND TRUST 2015 650540100 2016-04-04 BCC ENGINEERING, INC. 106
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
BCC ENGINEERING, INC. GROUP HEALTH PLAN 2015 650540100 2017-06-08 BCC ENGINEERING, INC. 103
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
BCC ENGINEERING, INC. RETIREMENT PLAN AND TRUST 2014 650540100 2015-02-26 BCC ENGINEERING, INC. 87
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
BCC ENGINEERING, INC. RETIREMENT PLAN AND TRUST 2013 650540100 2014-03-24 BCC ENGINEERING, INC. 73
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
BCC ENGINEERING, INC. RETIREMENT PLAN AND TRUST 2012 650540100 2013-05-21 BCC ENGINEERING, INC. 77
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
BCC ENGINEERING, INC. RETIREMENT PLAN AND TRUST 2011 650540100 2012-04-18 BCC ENGINEERING, INC. 67
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
BCC ENGINEERING, INC. RETIREMENT PLAN AND TRUST 2010 650540100 2011-06-20 BCC ENGINEERING, INC. 57
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

Key Officers & Management

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

Events

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 - -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33211-CA-01

Parties

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
TAMMY SIRMONS, as Personal Representative of the ESTATE OF CLEVELAND ODOM and RUBIE ODOM, as Personal Representative of the ESTATE OF ANGELICA ODOM VS FLORIDA DEPARTMENT OF TRANSPORTATION, et al. 4D2020-0957 2020-04-14 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
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
JOHNSON, MIRMIRAN & THOMPSON, INC. VS TAMMY SIRMONS, etc, et al. 4D2020-0884 2020-04-02 Closed
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.

Documents

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