Search icon

CROSS COUNTRY PIPE & RAIL, INC. - Florida Company Profile

Company Details

Entity Name: CROSS COUNTRY PIPE & RAIL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CROSS COUNTRY PIPE & RAIL, 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: 30 Nov 1994 (30 years ago)
Date of dissolution: 01 Dec 2015 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Dec 2015 (9 years ago)
Document Number: P94000087068
FEI/EIN Number 650536902

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6831 SANDALWOOD LN, NAPLES, FL, 34109, US
Mail Address: 6831 SANDALWOOD LN, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY MARGARET M President 6831 SANDALWOOD LN, NAPLES, FL, 34109
KELLY MARGARET M Director 6831 SANDALWOOD LN, NAPLES, FL, 34109
KELLY MEGHAN M Secretary 6831 SANDALWOOD LN, NAPLES, FL, 34109
KELLY MARGARET M. Agent 6831 SANDALWOOD LN, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-23 6831 SANDALWOOD LN, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 2010-04-23 6831 SANDALWOOD LN, NAPLES, FL 34109 -
REGISTERED AGENT ADDRESS CHANGED 2010-04-23 6831 SANDALWOOD LN, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 1995-04-28 KELLY, MARGARET M. -

Court Cases

Title Case Number Docket Date Status
JOSEPH D. BONNESS, III, ET AL., VS FIDELITY & DEPOSIT CO. OF MARCO, ET AL., 2D2017-3504 2017-08-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
09-CA-000251

Parties

Name ALLIGATOR ALLEY AGGREGATE & ASPHALT, INC.
Role Appellant
Status Active
Name JOSEPH D. BONNESS, III
Role Appellant
Status Active
Representations JONATHAN M. WEIRICH, ESQ., DONALD G. PETERSON, ESQ., JON D. PARRISH, ESQ.
Name ITRAN PARTNERS INC.
Role Appellant
Status Active
Name FLORIDA ATI, INC.
Role Appellant
Status Active
Name ESTATE OF DANIEL J. KELLY
Role Appellant
Status Active
Name MARGARET KELLY
Role Appellant
Status Active
Name CROSS COUNTRY PIPE & RAIL, INC.
Role Appellant
Status Active
Name CITY OF FORT MYERS
Role Appellee
Status Active
Name BETTER ROADS INC.
Role Appellee
Status Active
Representations RYAN J. WEEKS, ESQ., J. MICHAEL COLEMAN, ESQ.
Name FLORIDA STATE UNDERGROUND, INC.
Role Appellee
Status Active
Name FIDELITY & DEPOSIT CO. OF MARCO
Role Appellee
Status Active
Name HON. JAY B. ROSMAN
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-05-01
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties have filed a joint stipulation for dismissal of this appeal. The stipulation is treated as a notice of voluntary dismissal, and this case is voluntarily dismissed. Appellants' motion for appellate attorneys' fees and costs is denied as moot.
Docket Date 2018-05-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Fees & Cost ~ Appellants' motion for appellate attorneys' fees and costs is denied as moot.
Docket Date 2018-05-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Better Roads, Inc.
Docket Date 2018-02-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Better Roads, Inc.
Docket Date 2018-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-02-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20- RB DUE 02/13/18
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2018-01-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of Better Roads, Inc.
Docket Date 2017-12-12
Type Record
Subtype Record on Appeal
Description Received Records ~ ROSMAN - 719 PAGES
Docket Date 2017-12-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee Fidelity & Deposit Company of Maryland's motion for extension of time is granted, and the answer brief shall be served by January 10, 2018.
Docket Date 2017-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Better Roads, Inc.
Docket Date 2017-11-21
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2017-10-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 11/24/17
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2017-08-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-08-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH D. BONNESS, III
Docket Date 2017-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-12-01
ANNUAL REPORT 2011-03-17
ANNUAL REPORT 2010-04-23
ANNUAL REPORT 2009-04-16
ANNUAL REPORT 2008-03-03
ANNUAL REPORT 2007-04-26
ANNUAL REPORT 2006-01-20
ANNUAL REPORT 2005-04-06
ANNUAL REPORT 2004-03-15
ANNUAL REPORT 2004-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303181077 0418800 2000-02-03 LIVINGSTON RD & GOLDEN GATE PKWY, NAPLES, FL, 33105
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2000-02-03
Emphasis L: FLCARE, N: TRENCH, S: CONSTRUCTION
Case Closed 2000-02-03

Related Activity

Type Referral
Activity Nr 200674950
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State