Search icon

RUSTY NORVELL CONCRETE PUMPING SERVICE, INC.

Company Details

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

Agent

Name Role Address
NORVELL JOHN R Agent 800 ULRICH RD., FT PIERCE, FL, 34982

President

Name Role Address
NORVELL JOHN R President 800 ULRICH ROAD, FORT PIERCE, FL, 34982

Treasurer

Name Role Address
NORVELL JOHN R Treasurer 800 ULRICH ROAD, FORT PIERCE, FL, 34982

Director

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

Vice President

Name Role Address
NORVELL JANICE E Vice President 800 ULRICH ROAD, FORT PIERCE, FL, 34982

Secretary

Name Role Address
NORVELL JANICE E Secretary 800 ULRICH ROAD, FORT PIERCE, FL, 34982

Events

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562017CA001348

Parties

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

Documents

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