Search icon

GATOR BORING & TRENCHING, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GATOR BORING & TRENCHING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GATOR BORING & TRENCHING, 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: 25 Jan 1999 (26 years ago)
Document Number: P99000007082
FEI/EIN Number 593552831

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

Address: 1800 BLACKBIRD LANE, PENSACOLA, FL, 32534
Mail Address: 1800 BLACKBIRD LANE, PENSACOLA, FL, 32534
ZIP code: 32534
City: Pensacola
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
872945
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-918-806
State:
ALABAMA

Key Officers & Management

Name Role Address
LYONS LISA J President 1800 BLACKBIRD LANE, PENSACOLA, FL, 32534
LYONS LISA J Secretary 1800 BLACKBIRD LANE, PENSACOLA, FL, 32534
LYONS ERIC R Vice President 1800 BLACKBIRD LANE, PENSACOLA, FL, 32534
LYONS LISA J Agent 1800 BLACKBIRD LANE, PENSACOLA, FL, 32534
Boudreau Abigail Secretary 1800 BLACKBIRD LANE, PENSACOLA, FL, 32534

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
1KW08
UEI Expiration Date:
2020-06-20

Business Information

Activation Date:
2019-04-22
Initial Registration Date:
2001-11-05

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
1KW08
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-02
SAM Expiration:
2025-08-29

Contact Information

POC:
LISA J. LYONS
Corporate URL:
www.gatorboring.com

Form 5500 Series

Employer Identification Number (EIN):
593552831
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
32
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
30
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-01-20 1800 BLACKBIRD LANE, PENSACOLA, FL 32534 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 1800 BLACKBIRD LANE, PENSACOLA, FL 32534 -
CHANGE OF MAILING ADDRESS 2009-01-19 1800 BLACKBIRD LANE, PENSACOLA, FL 32534 -

Court Cases

Title Case Number Docket Date Status
UTILITIES COMMISSION, CITY OF NEW SMYRNA BEACH VS HYPOWER, INC, GATOR BORING & TRENCHING, INC. AND BERKLEY INSURANCE COMPANY 5D2017-3350 2017-10-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10255-CIDL

Parties

Name Utilities Commission, City of New Smyrna Beach, Florida
Role Petitioner
Status Active
Representations Frank M. Mari, Michael J. Roper
Name BERKLEY INSURANCE COMPANY
Role Respondent
Status Active
Name GATOR BORING & TRENCHING, INC.
Role Respondent
Status Active
Name HYPOWER, INC.
Role Respondent
Status Active
Representations JOHN HOCKIN, John H. Rains, III
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-04-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-04-24
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition
Docket Date 2017-12-11
Type Response
Subtype Reply
Description REPLY
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-12-01
Type Response
Subtype Response
Description RESPONSE ~ PER 11/2 ORDER
On Behalf Of HYPOWER, INC
Docket Date 2017-11-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2017-11-27
Type Response
Subtype Response
Description RESPONSE ~ PER 11/20 ORDER
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 12/4
Docket Date 2017-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HYPOWER, INC
Docket Date 2017-11-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT BY 11/27 TO MOT TO DETERMINE AUTOMATIC STAY
Docket Date 2017-11-14
Type Response
Subtype Response
Description RESPONSE ~ "TO PETITION"
On Behalf Of HYPOWER, INC
Docket Date 2017-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOT TO DETERMINE BORING & TRENCHING, INC.'S MOT TO DETERMINE AUTOMATIC STAY DOES NOT APPLY TO UNDERLYING LITIGATION OR, IN THE ALTERNATIVE, TO VACATE STAY
On Behalf Of HYPOWER, INC
Docket Date 2017-11-02
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2017-11-01
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-10-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-10-26
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 10/25/17
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2017-10-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 10/26/17
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
UTILITIES COMMISSION, CITY OF NEW SMYRNA BEACH VS GATOR BORING & TRENCHING, INC., HYPOWER INC. AND BERKLEY INSURANCE COMPANY 5D2017-3217 2017-10-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-10255-CIDL

Parties

Name Utilities Commission, City of New Smyrna Beach, Florida
Role Appellant
Status Active
Representations Frank M. Mari, Michael J. Roper
Name BERKLEY INSURANCE COMPANY
Role Appellee
Status Active
Name HYPOWER, INC.
Role Appellee
Status Active
Name GATOR BORING & TRENCHING, INC.
Role Appellee
Status Active
Representations JOHN HOCKIN, John H. Rains, III
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-23
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-03
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc ~ CLARIFICATION AND CERTIFICATION
Docket Date 2018-06-28
Type Response
Subtype Response
Description RESPONSE ~ TO 6/19 MOT REH,ETC.
On Behalf Of GATOR BORING & TRENCHING, INC
Docket Date 2018-06-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ OR CLARIFICATION OR CERTIFICATION
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2018-06-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-04
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-06-01
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE PER 5/2 ORDER
On Behalf Of GATOR BORING & TRENCHING, INC
Docket Date 2018-05-17
Type Response
Subtype Response
Description RESPONSE ~ PER 5/2 ORDER
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2018-05-02
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 15 DAYS WHY APPEAL SHOULD NOT BE DIS FOR LACK OF JURIS;AE REPLY W/I 15 DAYS
Docket Date 2017-12-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/14
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-11-28
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2017-11-27
Type Response
Subtype Response
Description RESPONSE ~ PER 11/20 ORDER
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-11-20
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ BY 11/27.
Docket Date 2017-11-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GATOR BORING & TRENCHING, INC
Docket Date 2017-11-14
Type Response
Subtype Response
Description RESPONSE ~ "TO APPEAL"
On Behalf Of GATOR BORING & TRENCHING, INC
Docket Date 2017-11-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/17
On Behalf Of GATOR BORING & TRENCHING, INC
Docket Date 2017-11-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOT TO DETERMINE BORING & TRENCHING, INC.'S MOT TO DETERMINE AUTOMATIC STAY DOES NOT APPLY TO UNDERLYING LITIGATION OR, IN THE ALTERNATIVE, TO VACATE STAY
On Behalf Of GATOR BORING & TRENCHING, INC
Docket Date 2017-11-01
Type Order
Subtype Order on Consolidation
Description Order Deny Consolidation
Docket Date 2017-10-30
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/ 17-3350
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-10-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
Docket Date 2017-10-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/10/17
On Behalf Of Utilities Commission, City of New Smyrna Beach, Florida
GATOR BORING & TRENCHING, INC. VS WESTRA CONSTRUCTION CORPORATION, ET AL., 2D2017-0902 2017-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-4328-NC

Parties

Name GATOR BORING & TRENCHING, INC.
Role Appellant
Status Active
Representations CECILY M. PARKER, ESQ., Robert A. Emmanuel, Esq., CHARLES P. YOUNG, ESQ.
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name WESTRA CONSTRUCTION CORPORATION
Role Appellee
Status Active
Representations GEORGE E. SPOFFORD, I V, ESQ., CHARLES C. LANE, ESQ., WILLIAM F. MC FETRIDGE, I V, ESQ., JACK R. REITER, ESQ.
Name HON. DIANA L. MORELAND
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-03-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-01-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, MARCH 05, 2019, at 11:00 A.M., before: Judge Nelly N. Khouzam, Judge Robert J. Morris, Jr., Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before 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.
Docket Date 2018-10-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ AGREED MOTION TO RESCHEDULE ORAL ARGUMENT
On Behalf Of WESTRA CONSTRUCTION CORPORATION
Docket Date 2018-10-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellees’ motion filed October 9, 2018, for continuance of oral argument is granted. Oral argument scheduled for October 24, 2018, is canceled and will be rescheduled for a later date.
Docket Date 2018-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2018-08-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, OCTOBER 24, 2018, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Daniel H. Sleet, Judge Matthew C. Lucas. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, the attorneys or parties will be notified by order no less than two weeks before 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.
Docket Date 2017-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of WESTRA CONSTRUCTION CORPORATION
Docket Date 2017-11-28
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2017-11-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4TH SUPPLEMENTAL - 477 PAGES
Docket Date 2017-11-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14- RB DUE 11/28/17
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2017-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WESTRA CONSTRUCTION CORPORATION
Docket Date 2017-09-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 10/25/17
On Behalf Of WESTRA CONSTRUCTION CORPORATION
Docket Date 2017-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 09/25/17
On Behalf Of WESTRA CONSTRUCTION CORPORATION
Docket Date 2017-07-31
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2017-07-31
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2017-07-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 3RD SUPPLEMENTAL - 11 PAGES
Docket Date 2017-07-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The notice of withdrawal is treated as a motion to withdraw and granted. Attorney Valeen Arena is relieved of further appellate responsibilities. Attorneys George E. Spofford, IV, Esq., Jack R. Reiter, Esq., and William F. McFetridge, IV, Esq. of GrayRobinson, P.A., remain counsel of record for the Appellees.
Docket Date 2017-07-10
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - 741 PAGES
Docket Date 2017-07-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of WESTRA CONSTRUCTION CORPORATION
Docket Date 2017-06-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 685 PAGES
Docket Date 2017-06-22
Type Order
Subtype Order on Motion to Consolidate
Description Grant Motion to Consolidation Record Only-75b ~ Appellant's unopposed motion to utilize record from case 2D17-0902 is treated as a motion to consolidate for record purposes and granted. The record on appeal docketed in case 2D17-0902 shall serve as the record in the present appeal.
Docket Date 2017-06-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO MOTION FOR ORDER TO CORRECT OR SUPPLEMENT RECORD ON APPEAL
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2017-06-21
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 GATOR BORING & TRENCHING, INC.
Docket Date 2017-06-19
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2017-06-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MORELAND - 2596 PAGES
Docket Date 2017-05-24
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ The appellant's motion for clarification is granted. The time for service of the initial brief is June 30, 2017.
Docket Date 2017-05-23
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION OF BRIEFING SCHEDULE
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2017-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2017-04-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING IN THE LOWER TRIBUNAL, PLAINTIFF'S NOTICE OF REQUEST FOR CORRECTING OR SUPPLEMENTING RECORD PURSUANT TO 9.200 (f)
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2017-04-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's March 7, 2017 order to show cause is discharged.
Docket Date 2017-04-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2017-04-13
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2017-03-24
Type Response
Subtype Response
Description RESPONSE ~ GATOR BORING & TRENCHING, INC.'S RESPONSE TO THIS COURT'S ORDER DATED MARCH 7, 2017
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2017-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-07
Type Order
Subtype Show Cause Jurisdiction
Description OSC/Better Gov't Ass'n [summary judgment) ~ ***DISCHARGED***(see 04/24/17 ord)
Docket Date 2017-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2017-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
GATOR BORING & TRENCHING, INC. VS WESTRA CONSTRUCTION CORP., ET AL 2D2016-1264 2016-03-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014 CA 004328

Parties

Name GATOR BORING & TRENCHING, INC.
Role Appellant
Status Active
Representations CHARLES P. YOUNG, ESQ.
Name WESTRA CONSTRUCTION CORP.
Role Appellee
Status Active
Representations GEORGE E. SPOFFORD, I V, ESQ., VALEEN ARENA, ESQ., WILLIAM F. MC FETRIDGE, I V, ESQ., CHARLES C. LANE, ESQ.
Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellee
Status Active
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Name HON. DIANA LEE MORELAND
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-01
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ DISMISSED
Docket Date 2017-01-17
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO GATOR BORING & TRENCHING, INC.'S RESPONSE TOWESTRA CONSTRUCTION CORP.'S SUPPLEMENTAL ARGUMENT ASDIRECTED BY THIS COURT'S ORDER DATED DECEMBER 13,2016
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE ~ GATOR BORING & TRENCHING, INC.'S RESPONSE TOWESTRA'S SUPPLEMENTAL ARGUMENT AS DIRECTED BY THIS COURT'SORDER DATED DECEMBER 13, 2016
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-12-21
Type Response
Subtype Response
Description RESPONSE ~ WESTRA'S RESPONSE TO ORDER DATED DECEMBER 13, 2016REGARDING EFFECT OF PARTIAL REVERSAL ON PETITION
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-12-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO WESTRA'S RESPONSE TO ORDER DATED DECEMBER 13, 2016 REGARDING EFFECT OF PARTIAL REVERSAL ON PETITION
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-06-03
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioners' motion to review order denying stay pending review is granted, and the denial of the motion for stay is approved.
Docket Date 2016-05-31
Type Response
Subtype Reply
Description REPLY ~ GATOR BORING & TRENCHING, INC.'S REPLY TO WESTRA'S AND TRAVELERS' RESPONSE TO GATOR'S WRIT OF CERTIORARI
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-05-26
Type Response
Subtype Response
Description RESPONSE ~ WESTRA'S AND TRAVELERS' RESPONSE TO GATOR'S MOTION TO REVIEW ORDER OF LOWER TRIBUNAL ON MOTION FOR STAY REGARDING DISCOVERY
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-05-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO WESTRA'S AND TRAVELER'S RESPONSE TO GATOR'S MOTION TO REVIEW ORDER OF LOWER TRIBUNAL ON MOTION FOR STAYREGARDING DISCOVERY
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-05-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Respondent is ordered to respond to the petitioner's motion to review the lower tribunal's order denying petitioner's motion to stay discovery. The response shall be filed no later than noon on Tuesday, May 31, 2016.
Docket Date 2016-05-25
Type Notice
Subtype Notice
Description Notice ~ GATOR BORING & TRENCHING, INC.'S NOTICE OF HEARING IN THE LOWER COURT THAT AFFECTS THIS PROCEEDING
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-05-25
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ GATOR BORING & TRENCHING, INC.'S MOTION TO REVIEWORDER OF LOWER TRIBUNAL ON MOTION FOR STAY REGARDINGDISCOVERY
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-05-03
Type Response
Subtype Response
Description RESPONSE ~ WESTRA'S AND TRAVELERS' RESPONSE TO GATOR'S PETITION FOR CERTIORARI
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-05-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO WESTRA'S AND TRAVELER'S RESPONSE TO GATOR'S PETITION FOR CERTIORARI
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-04-19
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial
Docket Date 2016-04-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF CERTIORARI
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-03-29
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2016-03-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-03-28
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-03-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-13
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ The underlying complaint arose from Petitioner Gator Boring & Trenching, Inc.'s, performance of work under its subcontract with Westra Construction Corp. on a pipeline project that Westra had contracted to perform for TECO. Gator filed the four-count action against Westra, Travelers Casualty & Surety Co., and TECO which included a count (count II) against Westra and Travelers (together "Respondents") to enforce a lien that Gator had placed on TECO's property and that Westra had transferred to a bond underwritten by Travelers. Respondents raised as an affirmative defense that the lien was fraudulent, and Westra filed a counterclaim seeking damages for a fraudulent lien. The trial court determined that Gator's claim of lien was fraudulent as a matter of law and entered a partial summary judgment in which it, among other things, dismissed count II and ordered that the transfer bond be released. Gator sought review of that partial summary judgment in this court in case no. 2D15-5453.While that appeal was pending, the trial court granted Westra leave to amend its counterclaim to include a request for punitive damages in reliance on the trial court's finding that Gator's claim of lien was fraudulent as a matter of law. In this proceeding, Gator seeks certiorari review of an order granting Respondents' motion to compel discovery regarding the punitive damages request. During review of the petition for certiorari, a panel of this court issued an opinion in case no. 2D15-5453 in which it held that the trial court erred in determining that Gator's claim of lien was fraudulent as a matter of law and reversed and quashed the orders dismissing count II and releasing the transfer bond. See Gator Boring & Trenching, Inc. v. Westra Constr. Corp., 41 Fla. L. Weekly D2269 (Fla. 2d DCA Oct. 5, 2016). This court's opinion in Gator Boring thus calls into question the underpinning of the trial court's decisions to allow Westra to request punitive damages in its counterclaim and to compel discovery on punitive damages. Arguably, any discovery on Westra's punitive damages request should not proceed until the trial court resolves the issues on remand arising from this court's decision in Gator Boring. Respondents shall serve a supplemental argument within twenty days in which they address the effect of Gator Boring on this court's resolution of the petition for certiorari in this proceeding. Petitioner shall serve a response to the Respondent's supplemental argument within twenty days of service of the supplemental argument.
GATOR BORING & TRENCHING, INC. VS WESTRA CONSTRUCTION CORP. 2D2016-1404 2016-03-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2014-CA-004328-NC

Parties

Name GATOR BORING & TRENCHING, INC.
Role Appellant
Status Active
Representations CHARLES P. YOUNG, ESQ.
Name TRAVELERS CASUALTY & SURETY CO. OF AMERICA
Role Appellee
Status Active
Name WESTRA CONSTRUCTION CORP.
Role Appellee
Status Active
Representations WILLIAM F. MC FETRIDGE, I V, ESQ., CHARLES C. LANE, ESQ., VALEEN ARENA, ESQ., GEORGE E. SPOFFORD, I V, ESQ.
Name TAMPA ELECTRIC COMPANY
Role Appellee
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-05-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-04-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice
Docket Date 2016-04-26
Type Notice
Subtype Notice
Description Notice ~ GATOR BORING & TRENCHING, INC.'S NOTICE OF SECOND AMENDED COMPLAINT FILED IN LOWER COURT
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-04-07
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ The order on appeal disposes of all counts pending against a party, but it also notes a pending motion for a second amended complaint that would allege additional count(s) against this party.This appeal will proceed pursuant to rule 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2016-04-07
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of WESTRA CONSTRUCTION CORP.
Docket Date 2016-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-04-05
Type Misc. Events
Subtype Certificate
Description Certificate ~ AA'S AMENDED CERTIFICATE OF SERVICE
On Behalf Of GATOR BORING & TRENCHING, INC.
Docket Date 2016-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GATOR BORING & TRENCHING, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA282316P4017
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
12000.00
Base And Exercised Options Value:
12000.00
Base And All Options Value:
12000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2016-08-09
Description:
IGF::OT::IGF DIRECTIONAL BORING SERVICES
Naics Code:
237130: POWER AND COMMUNICATION LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-06-15
Type:
Complaint
Address:
VELDA DAIRY ROAD & CAVINDISH WAY, TALLAHASSEE, FL, 32309
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2004-10-07
Type:
Complaint
Address:
17756 PANAMA CITY BEACH PARKWAY, PANAMA CITY BEACH, FL, 32405
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(850) 477-0743
Add Date:
1998-07-21
Operation Classification:
Private(Property)
power Units:
12
Drivers:
8
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State