Search icon

COMPETITIVE CONCRETE PUMPING, INC.

Company Details

Entity Name: COMPETITIVE CONCRETE PUMPING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Oct 1997 (27 years ago)
Document Number: P97000086054
FEI/EIN Number 593470459
Address: 220 27TH STREET NW, NAPLES, FL, 34120
Mail Address: 220 27TH STREET NW, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GUELFI RICHARD J Agent 220 27TH STREET NW, NAPLES, FL, 34120

President

Name Role Address
GUELFI RICHARD J President 220 27TH STREET NW, NAPLES, FL, 34120

Vice President

Name Role Address
GUELFI RICHARD J Vice President 220 27TH STREET NW, NAPLES, FL, 34120

Secretary

Name Role Address
GUELFI RICHARD J Secretary 220 27TH STREET NW, NAPLES, FL, 34120

Treasurer

Name Role Address
GUELFI RICHARD J Treasurer 220 27TH STREET NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-04-29 220 27TH STREET NW, NAPLES, FL 34120 No data
CHANGE OF MAILING ADDRESS 2007-04-29 220 27TH STREET NW, NAPLES, FL 34120 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-29 220 27TH STREET NW, NAPLES, FL 34120 No data

Court Cases

Title Case Number Docket Date Status
COMPETITIVE CONCRETE PUMPING, INC., BRADLEY D. HUTSON, RICHARD J. GUELFI AND OWNERS INSURANCE COMPANY VS TIMOTHY N. KARLSEN 6D2023-0955 2022-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-003132-000I-XX

Parties

Name RICHARD J. GUELFI
Role Appellant
Status Active
Name OWNERS INSURANCE COMPANY
Role Appellant
Status Active
Name BRADLEY D. HUTSON
Role Appellant
Status Active
Name COMPETITIVE CONCRETE PUMPING, INC.
Role Appellant
Status Active
Representations MATTHEW STROJNOWSKI, ESQ., KEVIN D. FRANZ, ESQ., KANSAS R. GOODEN, ESQ.
Name TIMOTHY N. KARLSEN
Role Appellee
Status Active
Representations STEPHEN A. MARINO Jr., Esq., KRISTIN H. WOOLAM, ESQ., MICHAL MEILER, ESQ., ANDREW A. HARRIS, ESQ., ADAM M. BALKAN, ESQ., JUSTIN P. CALDARONE, ESQ., GRACE MACKEY - STREICHER, ESQ., ROBIN P. KEENER, ESQ., STEFANIE D. CAPPS, ESQ., CARYN L. BELLUS, ESQ.
Name HON. ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name CRYSTAL K. KINZEL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-03-26
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ Appellant’s Motion For A Written Opinion is denied.
Docket Date 2024-03-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ **DISPENSED WITH OA**
Docket Date 2024-03-18
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ APPELLANTS' MOTION FOR WRITTEN OPINION
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2024-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Denying Appellant's Fees ~ ORDERED that Appellants’ Motion for Attorneys’ Fees, filed on April 4, 2023, is denied.
Docket Date 2024-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2024-03-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2024-03-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE, TIMOTHY N. KARLSEN'S, NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2024-02-05
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ The Court has set the above cause for oral argument on March 19, 2024, at 11:00 a.m., at the Polk County Government Center, 200 Government Center Blvd., Courtroom B, Lake Alfred, FL, 33850. Oral arguments are currently scheduled before Chief Judge Dan Traver, and judges Keith F. White and Jared E. Smith, although the panel composition and the time for the argument are subject to change without notice. The Oral Argument Schedule may be viewed on this Court's website, https://6dca.flcourts.gov. Whenever changes are made, the Oral Argument Schedule is amended to reflect the change. Therefore, you are advised to check the court’s website for the most current information.
Docket Date 2023-11-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants, Competitive Concrete Pumping, Inc., Bradley D. Hutson, and Richard Guelfi’s motion for extension of time to serve reply brief is granted. The reply brief shall be served on or before November 17, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ MOTION FOR EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//30 - RB DUE 10/18/23 (LAST REQUEST)
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-08-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee’s motion for extension of time to serve answer brief is granted. The answer brief shall be served within sixty days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AMENDED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF AND NOTICE OF WITHDRAWAL OF MOTION TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-07-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ **WITHDRAWN-SEE 07/18/23 MOTION**UNOPPOSED MOTION TO SUPPLEMENT RECORD ON APPEAL AND FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 7/5/23 (LAST REQUEST)
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The amended motion for extension of time to file a response to the motion for attorney's fees is denied as moot.
Docket Date 2023-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ Based on the Amended Notice of Joinder, Owners Insurance is joined as a party appellant joining in the initial briefing already filed in this appeal. Accordingly, the answer brief shall be served within thirty days from this order.
Docket Date 2023-05-04
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-05-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF//30 - AB DUE 6/5/23
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellee’s motion for extension of time to serve his response to appellants’ motion for attorney’s fees is granted to the extent it seeks an extension of time to serve the response until May 4, 2023. The response to appellants’ motion for attorney’s fees shall be filed on or before May 4, 2023.
Docket Date 2023-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLEE'S AMENDED1 MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES TO THE DATE WHICH THEANSWER BRIEF IS DUE
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ APPELLEE'S MOTION FOR EXTENSION OF TIME TO FILE RESPONSE TO APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES TO THE DATE WHICH THEANSWER BRIEF IS DUE
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-04-05
Type Notice
Subtype Notice
Description Notice ~ AMENDED NOTICE OF JOINDER ANDFOR REALIGNMENT AS APPELLANT
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2023-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-04-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-04-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-03-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellant’s motion to amend the style to add Owners Insurance as a party appellee is granted. Owners shall be added as a party appellee. To the extent that Owner’s Insurance has filed a notice of joinder seeking to proceed as a party appellant, Owner’s shall amend its notice of joinder showing that all required filing fees pursuant to Florida Rule of Appellate Procedure 9.360(a) and section 35.22(2)(b), Florida Statutes (2022), have been paid, setting forth the proposed new caption, and indicating any additional information required for this court’s consideration in light of the parties' responses to that notice.
Docket Date 2023-03-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO COURT ORDER
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-03-07
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants and Appellee shall respond within ten days from the date of this order to indicate whether there are any objections to the joinder of Owners Insurance Company as a party appellant based on the notice of joinder. Appellant shall also indicate whether the related pending motion to correct style is mooted in light of such joinder.
Docket Date 2023-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION//30 - IB DUE 4/6/23 (LAST REQUEST)
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-02-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ UNREDACTED/**CONFIDENTIAL**/KRIER - 142 PAGES
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2023-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SUPPLEMENT TO MOTION TO CORRECT THE STYLE BY ADDING OWNERS INSURANCE COMPANY AS AN APPELLEE
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-02-17
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record with the previously redacted items is granted. Appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2023-02-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ OWNERS INSURANCE COMPANY'S, NOTICE OF JOINDER FOR REALIGNMENT AS APPELLANT - fee paid
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANTS' MOTION TO CORRECT THE STYLEBY ADDINGOWNERS INSURANCE COMPANY AS AN APPELLEE
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-02-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TOAPPELLANTS' MOTION TO CORRECT THE STYLE BYADDING OWNERS INSURANCE COMPANY AS AN APPELLEE
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-02-08
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLANTSUNOPPOSED MOTION TO SUPPLEMENT THERECORD ON APPEALAppellants
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-01-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 2/24/23
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-29
Type Record
Subtype Transcript
Description Transcript Received ~ 1301 PAGES - REDACTED
On Behalf Of CRYSTAL K. KINZEL, CLERK
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2022-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2022-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-11-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
COMPETITIVE CONCRETE PUMPING, INC., BRADLEY D. HUTSON AND RICHARD J. GUELFI VS TIMOTHY N. KARLSEN 2D2022-3774 2022-11-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-003132-000I-XX

Parties

Name RICHARD J. GUELFI
Role Appellant
Status Active
Name COMPETITIVE CONCRETE PUMPING, INC.
Role Appellant
Status Active
Representations KEVIN D. FRANZ, ESQ., KANSAS R. GOODEN, ESQ.
Name BRADLEY D. HUTSON
Role Appellant
Status Active
Name TIMOTHY N. KARLSEN
Role Appellee
Status Active
Representations CARYN L. BELLUS, ESQ., STEFANIE D. CAPPS, ESQ., MICHAL MEILER, ESQ., JUSTIN P. CALDARONE, ESQ., STEPHEN A. MARINO, ESQ., ANDREW A. HARRIS, ESQ., Grace Mackey - Streicher, Esq., KRISTIN H. WOOLAM, ESQ., ADAM M. BALKAN, ESQ.
Name HONORABLE ELIZABETH V. KRIER
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-29
Type Record
Subtype Transcript
Description Transcript Received ~ 1301 PAGES - REDACTED
On Behalf Of COLLIER CLERK
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TIMOTHY N. KARLSEN
Docket Date 2022-11-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-11-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2022-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of COMPETITIVE CONCRETE PUMPING, INC.
Docket Date 2022-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3637627407 2020-05-07 0455 PPP 220 27TH ST NW, NAPLES, FL, 34120
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12709
Loan Approval Amount (current) 12709
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 2
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12844.79
Forgiveness Paid Date 2021-06-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State