Search icon

H AND J CONTRACTING, INC.

Company Details

Entity Name: H AND J CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 03 Feb 1998 (27 years ago)
Document Number: P98000011467
FEI/EIN Number 650809915
Address: 3160 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414
Mail Address: 3160 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RUSBRIDGE MARY LYNN Agent 3160 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414

Director

Name Role Address
RUSBRIDGE MARY LYNN Director 3160 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414
RUSBRIDGE HAROLD D Director 3160 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414

President

Name Role Address
RUSBRIDGE MARY LYNN President 3160 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414

Treasurer

Name Role Address
RUSBRIDGE MARY LYNN Treasurer 3160 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414

Secretary

Name Role Address
RUSBRIDGE MARY LYNN Secretary 3160 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414

Vice President

Name Role Address
RUSBRIDGE HAROLD D Vice President 3160 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414
WHITTEN MEGHAN E Vice President 3160 FAIRLANE FARMS RD, WELLINGTON, FL, 33414
RURY JEREMY Vice President 3160 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-02-18 3160 FAIRLANE FARMS ROAD, WELLINGTON, FL 33414 No data
REGISTERED AGENT NAME CHANGED 2008-02-21 RUSBRIDGE, MARY LYNN No data
CHANGE OF PRINCIPAL ADDRESS 2007-02-22 3160 FAIRLANE FARMS ROAD, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2007-02-22 3160 FAIRLANE FARMS ROAD, WELLINGTON, FL 33414 No data

Court Cases

Title Case Number Docket Date Status
CLAUDIA KRYSIAK VS SHELLYANN DAWSON and H AND J CONTRACTING, INC. 4D2019-1532 2019-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-18278 (04)

Parties

Name Claudia Krysiak
Role Appellant
Status Active
Representations Kenneth James Kavanaugh
Name H AND J CONTRACTING, INC.
Role Appellee
Status Active
Name SHELLYANN DAWSON
Role Appellee
Status Active
Representations Jason Friedman, Stuart J. Freeman, DAVID S. CHAIET, Sharon C. Degnan
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-19
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Claudia Krysiak
Docket Date 2019-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s October 17, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 18, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-10-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Claudia Krysiak
Docket Date 2019-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellant's August 19, 2019 “showing of good cause (corrected),” this court’s August 9, 2019 order to show cause is discharged. Further, ORDERED that appellant’s August 19, 2019 motion for extension of time to file initial brief is granted, and appellant shall serve the initial brief on or before October 18, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-08-21
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ ORDERED that appellant’s August 19, 2019 motion to withdraw the notice of agreed extension is granted, and the notice is considered withdrawn.
Docket Date 2020-07-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee H and J Contracting, Inc.’s March 2, 2020 motion for appellate attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-12-27
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 03/02/2020
Docket Date 2020-07-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-04-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ DIRECTED TO H AND J CONTRACTING, INC.'S ANSWER BRIEF
On Behalf Of Claudia Krysiak
Docket Date 2020-03-16
Type Response
Subtype Objection
Description Objection ~ TO APPELLEE H AND J CONTRACTING, INC.'s MOTION FOR ATTORNEY'S FEES
On Behalf Of Claudia Krysiak
Docket Date 2020-03-06
Type Response
Subtype Response
Description Response
On Behalf Of SHELLYANN DAWSON
Docket Date 2020-03-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ H AND J CONTRACTING, INC.
On Behalf Of SHELLYANN DAWSON
Docket Date 2020-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 03/16/2020** H AND J CONTRACTING, INC.
On Behalf Of SHELLYANN DAWSON
Docket Date 2020-03-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ H AND J CONTRACTING INC.
On Behalf Of SHELLYANN DAWSON
Docket Date 2020-02-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 03/06/2020)
On Behalf Of Claudia Krysiak
Docket Date 2020-02-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Claudia Krysiak
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s February 7, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Claudia Krysiak
Docket Date 2020-01-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellee Shelly Dawson’s January 27, 2020 response to appellant’s objection to appellee’s motion for costs and attorney’s fees is stricken as unauthorized.
Docket Date 2020-01-27
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of SHELLYANN DAWSON
Docket Date 2020-01-23
Type Response
Subtype Objection
Description Objection
On Behalf Of Claudia Krysiak
Docket Date 2020-01-13
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION OF SCRIVENER'S ERROR
On Behalf Of SHELLYANN DAWSON
Docket Date 2020-01-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS (OBJECTION FILED 01/23/2020) -- SHELLY ANN DAWSON
On Behalf Of SHELLYANN DAWSON
Docket Date 2020-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SHELLY ANN DAWSON (SEE NOTICE OF CORRECTION OF SCRIVENER'S ERROR FILED 01/13/2020)
On Behalf Of SHELLYANN DAWSON
Docket Date 2019-12-27
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ H AND J CONTRACTING, INC.
On Behalf Of SHELLYANN DAWSON
Docket Date 2019-12-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ SHELLY ANN DAWSON
On Behalf Of SHELLYANN DAWSON
Docket Date 2019-12-11
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 02/01/2020
Docket Date 2019-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Claudia Krysiak
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s November 18, 2019 motion for extension of time to file initial brief is granted. The initial brief is deemed timely filed as of the date of this order.
Docket Date 2019-11-21
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant’s November 20, 2019 motion to supplement the record is granted, and the record is supplemented to include additional transcripts. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2019-11-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 597 PAGES
On Behalf Of Claudia Krysiak
Docket Date 2019-11-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Claudia Krysiak
Docket Date 2019-11-20
Type Record
Subtype Index
Description Index ~ TO SUPPLEMENT THE RECORD
On Behalf Of Claudia Krysiak
Docket Date 2019-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Claudia Krysiak
Docket Date 2019-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Claudia Krysiak
Docket Date 2019-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1393 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-07-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Claudia Krysiak
Docket Date 2019-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHELLYANN DAWSON
Docket Date 2019-06-28
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on June 19, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment of the record on appeal.
Docket Date 2019-06-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-06-17
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant’s June 13, 2019 response, it is ORDERED sua sponte that the above-styled appeal shall proceed as a timely appeal pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2019-06-13
Type Response
Subtype Response
Description Response
On Behalf Of Claudia Krysiak
Docket Date 2019-06-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Claudia Krysiak
Docket Date 2019-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SHELLYANN DAWSON
Docket Date 2019-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Claudia Krysiak
Docket Date 2020-04-02
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 2019-08-19
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings
On Behalf Of Claudia Krysiak
Docket Date 2019-08-19
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **WITHDRAWN**
On Behalf Of Claudia Krysiak
Docket Date 2019-08-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-05-29
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on May 23, 2019 and the Notice reflects March 20, 2019 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State