Entity Name: | RUSTY NORVELL CONCRETE PUMPING SERVICE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 08 Feb 1996 (29 years ago) |
Document Number: | P96000012227 |
FEI/EIN Number | 650639194 |
Address: | 800 ULRICH ROAD, FORT PIERCE, FL, 34982 |
Mail Address: | 800 ULRICH ROAD, FORT PIERCE, FL, 34982 |
ZIP code: | 34982 |
County: | St. Lucie |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NORVELL JOHN R | Agent | 800 ULRICH RD., FT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
NORVELL JOHN R | President | 800 ULRICH ROAD, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
NORVELL JOHN R | Treasurer | 800 ULRICH ROAD, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
NORVELL JOHN R | Director | 800 ULRICH ROAD, FORT PIERCE, FL, 34982 |
NORVELL JANICE E | Director | 800 ULRICH ROAD, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
NORVELL JANICE E | Vice President | 800 ULRICH ROAD, FORT PIERCE, FL, 34982 |
Name | Role | Address |
---|---|---|
NORVELL JANICE E | Secretary | 800 ULRICH ROAD, FORT PIERCE, FL, 34982 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2010-04-12 | 800 ULRICH ROAD, FORT PIERCE, FL 34982 | No data |
REGISTERED AGENT NAME CHANGED | 2010-04-12 | NORVELL, JOHN RPRES. | No data |
REGISTERED AGENT ADDRESS CHANGED | 1997-04-15 | 800 ULRICH RD., FT PIERCE, FL 34982 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RENE CANTIN VS RUSTY NORVELL CONCRETE PUMPING SERVICE, INC., JANICE NORVELL and JOHN NORVELL | 4D2018-2424 | 2018-08-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | RENE CANTIN |
Role | Petitioner |
Status | Active |
Representations | Donald N. Jacobson |
Name | JANICE NORVELL |
Role | Respondent |
Status | Active |
Name | JOHN NORVELL |
Role | Respondent |
Status | Active |
Name | RUSTY NORVELL CONCRETE PUMPING SERVICE, INC. |
Role | Respondent |
Status | Active |
Representations | James O. Williams, Jessica R. Butler, Carri S. Leininger |
Name | Hon. Janet C. Croom |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order-Original Proceeding Dismissed ~ ORDERED that the above-styled August 13, 2018 petition for writ of prohibition is dismissed.MAY, DAMOORGIAN and CONNER, JJ., concur. |
Docket Date | 2018-10-17 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2018-09-18 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause w/out Reply ~ ORDERED that within twenty (20) days of this order petitioner shall show cause why the August 13, 2018 petition should not be dismissed as moot in light of the August 16, 2018 hearing date and the voluntarily dismissals of the motion(s) for sanctions of August 15, 2018 and September 11, 2018 reflected on the lower court’s docket. |
Docket Date | 2018-09-07 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | RENE CANTIN |
Docket Date | 2018-09-05 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause w/out Reply ~ ORDERED that, within five (5) days of this order, petitioner shall file a response and show cause why this proceeding should not be dismissed for failure to file an appendix that conforms to the Florida Rules of Appellate Procedure. This order shall be automatically discharged if petitioner files a conforming appendix within the time provided for a response. |
Docket Date | 2018-08-16 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition for writ of prohibition 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 completely text searchable, and was not bookmarked 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 | 2018-08-15 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ **STRICKEN** |
On Behalf Of | RENE CANTIN |
Docket Date | 2018-08-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RUSTY NORVELL CONCRETE PUMPING SERVICE, INC. |
Docket Date | 2018-08-14 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Writ of Prohibition 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 filed as one document, was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, was not bookmarked 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 | 2018-08-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2018-08-13 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ ***STRICKEN*** |
On Behalf Of | RENE CANTIN |
Docket Date | 2018-08-13 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | RENE CANTIN |
Docket Date | 2018-08-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-03-05 |
ANNUAL REPORT | 2021-03-23 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-02-23 |
ANNUAL REPORT | 2017-03-07 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-02-18 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State