Search icon

RUSTY NORVELL CONCRETE PUMPING SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: RUSTY NORVELL CONCRETE PUMPING SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RUSTY NORVELL CONCRETE PUMPING SERVICE, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Feb 1996 (29 years ago)
Document Number: P96000012227
FEI/EIN Number 650639194

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

Address: 800 ULRICH ROAD, FORT PIERCE, FL, 34982
Mail Address: 800 ULRICH ROAD, FORT PIERCE, FL, 34982
ZIP code: 34982
City: Fort Pierce
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NORVELL JOHN R President 800 ULRICH ROAD, FORT PIERCE, FL, 34982
NORVELL JOHN R Treasurer 800 ULRICH ROAD, FORT PIERCE, FL, 34982
NORVELL JOHN R Director 800 ULRICH ROAD, FORT PIERCE, FL, 34982
NORVELL JOHN R Agent 800 ULRICH RD., FT PIERCE, FL, 34982

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2010-04-12 800 ULRICH ROAD, FORT PIERCE, FL 34982 -
REGISTERED AGENT NAME CHANGED 2010-04-12 NORVELL, JOHN RPRES. -
REGISTERED AGENT ADDRESS CHANGED 1997-04-15 800 ULRICH RD., FT PIERCE, FL 34982 -

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

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
52550.00
Total Face Value Of Loan:
52550.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
48425.00
Total Face Value Of Loan:
48425.00

Paycheck Protection Program

Jobs Reported:
5
Initial Approval Amount:
$48,425
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$48,425
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$48,816.38
Servicing Lender:
Marine Bank & Trust Company
Use of Proceeds:
Payroll: $48,425
Utilities: $0
Jobs Reported:
4
Initial Approval Amount:
$52,550
Date Approved:
2021-01-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$52,550
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$52,788.99
Servicing Lender:
Marine Bank & Trust Company
Use of Proceeds:
Payroll: $52,546
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(772) 466-4179
Add Date:
2009-08-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State