Search icon

SPEEDY CONCRETE CUTTING OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: SPEEDY CONCRETE CUTTING OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPEEDY CONCRETE CUTTING OF CENTRAL FLORIDA, 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: 05 Jun 1996 (29 years ago)
Date of dissolution: 15 Jun 2021 (4 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 15 Jun 2021 (4 years ago)
Document Number: P96000047604
FEI/EIN Number 650669606

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

Address: 820 West Gore Street, Orlando, FL, 32805, US
Mail Address: 2579 NW 19 STREET, FT LAUDERDALE, FL, 33311
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARNA JUTTA Director 2579 NW 19TH ST., FT. LAUDERDALE, FL, 33311
Brownstein Marie Chairman 2579 NW 19TH ST., FT. LAUDERDALE, FL, 33311
BARNA TODD President 2579 NW 19TH ST., FT. LAUDERDALE, FL, 33311
BARNA TODD Chief Executive Officer 2579 NW 19TH ST., FT. LAUDERDALE, FL, 33311
BARNA TODD Agent 2579 NW 19 STREET, FT LAUDERDALE, FL, 33311

Events

Event Type Filed Date Value Description
MERGER 2021-06-15 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M49002. MERGER NUMBER 100000214441
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 820 West Gore Street, Orlando, FL 32805 -
AMENDMENT 2008-10-16 - -
REGISTERED AGENT NAME CHANGED 2008-10-16 BARNA, TODD -
REINSTATEMENT 2002-11-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000770509 TERMINATED 1000000686491 BROWARD 2015-07-13 2035-07-15 $ 340.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J04000129619 LAPSED 01-5672-CI-11 6TH JUDICIAL CIRCUIT 2004-11-22 2009-11-29 $20030.50 CAPITOL INDEMNITY CORPORATION, 4610 UNIVERSITY AVENUE, 1400, MADISON, WI, 53705
J04000093583 LAPSED 01-5672-CI-11 6TH JUDICIAL CIRCUIT 2003-10-14 2009-08-31 $7769.00 CAPITOL INDEMNITY CORPORATION, 4610 UNIVERSITY AVENUE, 1400, MADISON, WI, 53705

Court Cases

Title Case Number Docket Date Status
AUSTIN COMMERCIAL, L. P. VS MASSACHUSETTS MUTUAL LIFE INSURANCE CO., ET AL 2D2020-2904 2020-10-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-1623-0001

Parties

Name AUSTIN COMMERCIAL, L. P.
Role Appellant
Status Active
Representations JEREMY T. SPRINGHART, ESQ., BEVERLY A. POHL, ESQ., CHRISTINA P. LEHM, ESQ., MICHAEL K. WILSON, ESQ., MILES ARCHABAL, ESQ.
Name MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Role Appellee
Status Active
Representations DEBBIE SINES CROCKETT, ESQ., TREVOR B. ARNOLD, ESQ., EDWARD K. CHEFFY, ESQ., STEVAN PARDO, ESQ., MICHAEL W. LEONARD, ESQ., ELLEN SMITH, ESQ., NIKKI BHAVSAR, ESQ., MARSHALL P. BENDER, ESQ., KURT THALWITZER, ESQ., JORGE L. CRUZ, ESQ., SCOTT T. LASHWAY, ESQ., SHAUN M. GARRY, ESQ., WILLIAM TINSLEY, ESQ., MARA O' MALLEY, ESQ., JONATHAN LANNI, ESQ., MATTHEW M. K. STEIN, ESQ., WILLIAM ZIEDEN-WEBER, ESQ., GEORGE W. GIFT, I I I, ESQ., STEPHEN B. HURLBUT, ESQ., S. LA RUE WILLIAMS, ESQ., AARON A. HAAK, ESQ., JAMES V. CHIN, ESQ., DAVID A. ZULIAN, ESQ., JOSHUA ALLAN HAJEK, ESQ., DENNIS ANDERSON, ESQ., CHRISTINE RENELLA, ESQ., MATTHEW L. JONES, ESQ., STEPHEN RAY, ESQ., JORGE PORRO, ESQ., Caroline Newton Catchpole, Esq., DREW WILLIAMS, ESQ., BRET M. FELDMAN, ESQ., MARK A. BOYLE, ESQ., W. STEVEN ADAMS, ESQ., SCOTT W. ROSTOCK, ESQ., JASON HUNTER KORN, ESQ., CHRISTOPHER LISY, ESQ., ELISSA GAINSBURG, ESQ., ROGER C. JONES, ESQ., JUAN E. ORAMAS, ESQ.
Name ALVINE AND ASSOCIATES, INC.
Role Respondent
Status Active
Name INDIAN HARBOR INS. CO.
Role Respondent
Status Active
Name MARCO HOTEL, L L C
Role Respondent
Status Active
Name CECO CONCRETE CONSTRUCTION, L.L.C.
Role Respondent
Status Active
Name LEE DRYWALL, INC.
Role Respondent
Status Active
Name NATIONAL FIRE & MARINE INS. CO.
Role Respondent
Status Active
Name NORTH AMERICAN CAPACITY INS. CO.
Role Respondent
Status Active
Name H K S, INC.
Role Respondent
Status Active
Name BARINGS REAL ESTATE ADVISORS, L L C
Role Respondent
Status Active
Name I S E C, INC.
Role Respondent
Status Active
Name BEAR'S PLUMBING OF SOUTH FLORIDA, INC.
Role Respondent
Status Active
Name CERTAIN INTERESTED UNDERWRITERS AT LLOYD'S LONDON
Role Respondent
Status Active
Name LEXINGTON INS. CO.
Role Respondent
Status Active
Name BROCKETTE/DAVIS/DRAKE, INC.
Role Respondent
Status Active
Name TURNKEY INTERNATIONAL, INC.
Role Respondent
Status Active
Name APPLEGATE USA, L L C
Role Respondent
Status Active
Name SPEEDY CONCRETE CUTTING OF CENTRAL FLORIDA, INC.
Role Respondent
Status Active
Name Great American Ins. Co.
Role Respondent
Status Active
Name CIVES CORPORATION
Role Respondent
Status Active
Name VENTANA D B S, L L C
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-06-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Austin Commercial, L.P.’s request for appellate attorney's fees is denied.
Docket Date 2021-06-23
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2021-03-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2021-01-14
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, MARCH 17, 2021, at 11:00 A.M., before: Judge J. Andrew Atkinson, Judge John K. Stargel, Judge Suzanne Labrit. To mitigate the impact of the COVID-19 outbreak while continuing with the orderly processing of cases, the oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2020-12-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY'S REQUEST FOR ORAL ARGUMENT
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-12-14
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO PETITION FOR CERTIORARI
On Behalf Of AUSTIN COMMERCIAL, L. P.
Docket Date 2020-12-14
Type Response
Subtype Reply
Description REPLY ~ MEMORANDUM IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of AUSTIN COMMERCIAL, L. P.
Docket Date 2020-11-18
Type Notice
Subtype Notice
Description Notice ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY'SNOTICE OF SERVICE OF RESPONSE TO PETITION FOR WRIT OF CERTIORARIUPON JUDGE OF LOWER TRIBUNAL
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-11-13
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT MASSACHUSETTS MUTUAL LIFE INSURANCE COMPANY'SRESPONSE TO AUSTIN COMMERCIAL, LP'S MOTION FOR ATTORNEYS' FEES
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Lashway's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys Edward K. Cheffy, David A. Zulian, and Debbie Sines Crockett with all submissions when serving foreign attorney Scott T. Lashway with documents.
Docket Date 2020-10-28
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ SCOTT T. LASHWAY, ESQ.
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-27
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Christopher A. Lisy's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Edward K. Cheffy with all submissions when serving foreign attorney Christopher A. Lisy with documents.
Docket Date 2020-10-26
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-26
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHRISTOPHER A. LISY
On Behalf Of MASSACHUSETTS MUTUAL LIFE INSURANCE CO.
Docket Date 2020-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR ATTORNEYS' FEES
On Behalf Of AUSTIN COMMERCIAL, L. P.
Docket Date 2020-10-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2020-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-10-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of AUSTIN COMMERCIAL, L. P.
Docket Date 2020-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-05
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of AUSTIN COMMERCIAL, L. P.

Documents

Name Date
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-05-27
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-01-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314296476 0420600 2010-02-10 ORLANDO INTERNATIONAL AIRPORT, RUNWAY 35 LEFT, ORLANDO, FL, 32827
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-04-21
Emphasis S: CONSTRUCTION, S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2010-05-14

Related Activity

Type Referral
Activity Nr 202950911
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2010-04-22
Abatement Due Date 2010-05-04
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5379927006 2020-04-05 0455 PPP 2579 NW 19 St, FORT LAUDERDALE, FL, 33311-3406
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 518700
Loan Approval Amount (current) 518700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33311-3406
Project Congressional District FL-20
Number of Employees 36
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 521970.69
Forgiveness Paid Date 2020-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State