Search icon

WALTON CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: WALTON CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Apr 1994 (31 years ago)
Document Number: P94000031077
FEI/EIN Number 59-3241247
Address: 794 NANCY DARBY RD., PONCE DE LEON, FL 32455
Mail Address: 794 NANCY DARBY RD., PONCE DE LEON, FL 32455
ZIP code: 32455
County: Walton
Place of Formation: FLORIDA

Agent

Name Role Address
AMMONS, ROBBY A Agent 794 NANCY DARBY RD., PONCE DE LEON, FL 32455

President

Name Role Address
AMMONS, ROBBY A President 794 NANCY DARBY RD., PONCE DE LEON, FL 32455

Secretary

Name Role Address
AMMONS PAMELA Secretary 794 NANCY DARBY RD., PONCE DE LEON, FL

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-03-15 794 NANCY DARBY RD., PONCE DE LEON, FL 32455 No data
CHANGE OF MAILING ADDRESS 2006-03-15 794 NANCY DARBY RD., PONCE DE LEON, FL 32455 No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-15 794 NANCY DARBY RD., PONCE DE LEON, FL 32455 No data

Court Cases

Title Case Number Docket Date Status
Walton Construction Services and Summit, Appellant(s) v. Shawn Holloway, Appellee(s). 1D2022-4061 2022-12-15 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
16-026385

Parties

Name WALTON CONSTRUCTION SERVICES, INC.
Role Appellant
Status Active
Representations H. George Kagan
Name SUMMIT, LLC
Role Appellant
Status Active
Name Shawn Holloway
Role Appellee
Status Active
Representations Charles F. Beall Jr., John W. Wesley
Name JOHN P. MONEYHAM, INC.
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 381 So. 3d 1186
View View File
Docket Date 2023-08-02
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Walton Construction Services
Docket Date 2023-07-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Shawn Holloway
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-07-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Shawn Holloway
Docket Date 2023-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Shawn Holloway
Docket Date 2023-06-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Shawn Holloway
Docket Date 2023-05-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Shawn Holloway
Docket Date 2023-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Walton Construction Services
Docket Date 2023-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-04-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Walton Construction Services
Docket Date 2023-03-08
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 616 pages
Docket Date 2023-02-02
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The notice filed by counsel for the appellee on February 1, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-02-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Shawn Holloway
Docket Date 2023-01-27
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order from Circuit Court/Agency ~ order granting ext. of time to prepare record
On Behalf Of John P. Moneyham
Docket Date 2023-01-24
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for the Appellee, Shawn Holloway on January 23, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Shawn Holloway
Docket Date 2023-01-18
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Walton Construction Services
Docket Date 2023-01-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-22
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-16
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on December 15, 2022, and in the lower tribunal on December 14, 2022.
Docket Date 2022-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Walton Construction Services
Docket Date 2022-12-15
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Walton Construction Services

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-03-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State