Search icon

P.J.'S LAND CLEARING & EXCAVATING INC.

Company Details

Entity Name: P.J.'S LAND CLEARING & EXCAVATING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 11 Dec 2024 (2 months ago)
Document Number: P99000018416
FEI/EIN Number 650896310
Address: 4150 Okeechobee Rd, Fort Pierce, FL, 34947, US
Mail Address: P.O. BOX 540517, GREEN ACRES, FL, 33454-0517, US
ZIP code: 34947
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON PATRICK Agent 4150 Okeechobee Rd, Fort Pierce, FL, 34947

President

Name Role Address
Wilson Patrick President 4150 Okeechobee Rd, Fort Pierce, FL, 34947

Secretary

Name Role Address
WILSON BUFFIE Secretary 4150 OKEECHOBEE RD UNIT F, FORT PIERCE, FL, 34947

Manager

Name Role Address
WILSON BUFFIE Manager 4150 OKEECHOBEE RD UNIT F, FORT PIERCE, FL, 34947

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000166520 ORANGE ORGANICS ACTIVE 2021-12-15 2026-12-31 No data 2780 S BROCKSMITH RD, FT PIERCE, FL, 34945

Events

Event Type Filed Date Value Description
AMENDMENT 2024-12-11 No data No data
AMENDMENT 2024-11-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 4150 Okeechobee Rd, Unit F, Fort Pierce, FL 34947 No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 4150 Okeechobee Rd, Unit F, Fort Pierce, FL 34947 No data
CHANGE OF MAILING ADDRESS 2000-06-23 4150 Okeechobee Rd, Unit F, Fort Pierce, FL 34947 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000773770 LAPSED 2014-CA-3006 PALM BEACH COUNTY 2018-10-25 2023-11-26 $70,395.99 PALOMINO PROPERTIES, LLC, 16385 NW 112 CT, REDDICK, FL 32686

Court Cases

Title Case Number Docket Date Status
P.J.'S LAND CLEARING & EXCAVATING, INC., PATRICK WILSON and BUFFIE WILSON VS PALOMINO PROPERTIES, LLC 4D2019-1631 2019-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA003006

Parties

Name P.J.'S LAND CLEARING & EXCAVATING INC.
Role Appellant
Status Active
Representations Scott C. Gherman
Name BUFFIE WILSON
Role Appellant
Status Active
Name PATRICK WILSON LLC
Role Appellant
Status Active
Name PALOMINO PROPERTIES, LLC
Role Appellee
Status Active
Representations SALVATORE G. SCRO
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**Upon consideration of the November 12, 2019 motion to dismiss, it is ORDERED that appellants in the above-styled case are 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 appellants' 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 2019-11-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-11-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-11-01
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 31, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within seven (7) days from the date of this order. 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 2019-10-31
Type Response
Subtype Response
Description Response
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-10-31
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 P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2019-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellee’s September 26, 2019 objection, it is ORDERED that appellants’ September 19, 2019 second motion for extension of time to file initial brief is granted in part, and appellants shall serve the initial brief within thirty (30) days from the date of this order. 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 2019-09-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-09-26
Type Response
Subtype Objection
Description Objection
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-09-19
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 P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 12, 2019 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. 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 2019-08-12
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 P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2019-08-07
Type Record
Subtype Transcript
Description Transcript Received ~ 447 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-08-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 2277 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2019-06-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2019-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-21
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2020-05-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee’s May 21, 2020 notice of unavailability is stricken as unauthorized.
Docket Date 2020-04-07
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 2020-02-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee’s February 25, 2020 cross-reply brief and appendix to cross-reply brief are stricken as unauthorized.
Docket Date 2020-02-25
Type Response
Subtype Objection
Description Objection ~ *TO REQUEST FOR OA*
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2020-02-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2020-02-25
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2020-02-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2020-02-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (OBJECTION FILED 2/25/20)
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2020-02-12
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 10, 2020 motion for extension of time is granted, and appellant shall serve the reply brief on or before February 17, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-02-10
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 P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2020-01-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2020-01-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 02/09/2020
Docket Date 2020-01-02
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee’s appendix to the answer brief 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 properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, 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 2020-01-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2020-01-02
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee’s December 24, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee’s right to file a brief or otherwise participate in this appeal.
Docket Date 2019-12-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2019-12-02
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that, upon consideration of appellant's’ November 26, 2019 response, this court’s November 13, 2019 order to show cause is discharged. The initial brief is deemed timely filed as of the date of this order. Further, ORDERED that appellee's November 26, 2019 “motion to dismiss appellants’ appeal for failure to comply with November 13, 2019 order and failure to timely file response to order to show cause or to file appellants’ initial brief and for an award of attorney’s fees to appellee against appellants” is denied.
Docket Date 2019-11-26
Type Record
Subtype Appendix
Description Appendix ~ AMENDED
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-11-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of PALOMINO PROPERTIES, LLC
Docket Date 2019-11-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.
Docket Date 2019-06-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of P.J.'S LAND CLEARING & EXCAVATING, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-23
Amendment 2024-11-18
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-03
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State