Search icon

COMPLETE ALUMINUM GENERAL CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE ALUMINUM GENERAL CONTRACTORS, 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: 13 Dec 1990 (34 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Sep 2007 (18 years ago)
Document Number: S18387
FEI/EIN Number 650237954

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

Address: 1910 BARBER ROAD, SARASOTA, FL, 34240, US
Mail Address: 1910 BARBER ROAD, SARASOTA, FL, 34240, US
ZIP code: 34240
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENEVEY TOM D Director 1910 BARBER ROAD, SARASOTA, FL, 34240
SENEVEY CHARLOTTE ANN Director 1910 BARBER ROAD, SARASOTA, FL, 34240
SENEVEY, CHARLOTTE ANN Agent 1910 BARBER ROAD, SARASOTA, FL, 34240
Mosher Sara Officer 1910 BARBER ROAD, SARASOTA, FL, 34240

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000146937 COMPLETE ALUMINUM ACTIVE 2020-11-16 2025-12-31 - 1910 BARBER RD, SARASOTA, FL, 34240
G20000146941 COMPLETE ALUMINUM AND SCREEN ACTIVE 2020-11-16 2025-12-31 - 1910 BARBER RD, SARASOTA, FL, 34240
G20000146940 COMPLETE ALUMINUM GC ACTIVE 2020-11-16 2025-12-31 - 1910 BARBER RD, SARASOTA, FL, 34240
G10000102985 COMPLETE FABRICATION ACTIVE 2010-11-10 2025-12-31 - 1910 BARBER RD., SARASOTA, FL, 34240
G10000075077 COMPLETE ALUMINUM SCREEN & RAIL ACTIVE 2010-08-16 2025-12-31 - 1910 BARBER RD., SARASOTA, FL, 34240
G10000075076 COMPLETE ALUMINUM WINDOWS & DOORS ACTIVE 2010-08-16 2025-12-31 - 1910 BARBER RD., SARASOTA, FL, 34240
G10000045191 COMPLETE GENERAL CONTRACTING GROUP ACTIVE 2010-05-24 2025-12-31 - 1910 BARBER RD., SARASOTA, FL, 34240

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2007-09-04 COMPLETE ALUMINUM GENERAL CONTRACTORS, INC. -
CHANGE OF PRINCIPAL ADDRESS 1998-04-21 1910 BARBER ROAD, SARASOTA, FL 34240 -
CHANGE OF MAILING ADDRESS 1998-04-21 1910 BARBER ROAD, SARASOTA, FL 34240 -
REGISTERED AGENT ADDRESS CHANGED 1998-04-21 1910 BARBER ROAD, SARASOTA, FL 34240 -
REGISTERED AGENT NAME CHANGED 1991-02-27 SENEVEY, CHARLOTTE ANN -

Court Cases

Title Case Number Docket Date Status
SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC., VS GUARANTEE COMPANY OF NORTH AMERICA, USA, et al., 3D2018-1450 2018-07-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-233

Parties

Name SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations MICHAEL J. SHUMAN, JORDAN P. SARASON, JOSEPH A. BATTIPAGLIA
Name THE GUARANTEE COMPANY OF NORTH AMERICA USA
Role Appellee
Status Active
Representations DOUGLAS R. BALD, GUY W. HARRISON, DAVID S. MAGLICH, JEFFREY S. GELLER, EDWARD ETCHEVERRY
Name COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-09-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant Seawatch at Marathon Condominium Association, Inc.’s October 12, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2019-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant/cross-appellee’s motion for attorneys’ fees, it is ordered that said motion is hereby denied. See Ashear v. Sklarey, 239 So. 3d 786, 789 (Fla. 3d DCA 2018) (“Where appellate litigation ends in a ‘tie,’ with each party prevailing in part and losing in part on the ‘significant issues,’ it is appropriate to deny a motion for appellate fees.”) (quoting Loy v. Loy, 904 So. 2d 482, 484 (Fla. 3d DCA 2005)).
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-09-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE/CROSS-APPELLANT COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.'S REQUEST FOR ADDITIONAL TIME FOR ORAL ARGUMENT
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-09-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE DAVID S. MAGLICH 441708
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-06-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-04-26
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee/Cross-Appellant's motion for continuance and change of location is granted. This cause is removed from the oral argument calendar of Friday, June 7, 2019 to be reset at a later date at the Third District Court of Appeal.
Docket Date 2019-04-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ AND CHANGE OF LOCATION
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-04-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT/CROSS-APPELLEE SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix ~ to motion for attorney's fees
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-03-04
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant's Reply Brief ~ APPELLANT/CROSS-APPELLEE, SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S OMNIBUS REPLY BRIEF
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-02-11
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief ~ CROSS-APPELLANT, THE GUARANTEE COMPANY OF NORTH AMERICA, USA'S REPLY BRIEF
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-01-11
Type Record
Subtype Appendix
Description Appendix ~ to the answer brief
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLANT/CROSS-APPELLEE SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S OMNIBUS ANSWER BRIEF
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-02-11
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY BRIEF OF APPELLEE/CROSS-APPELLANT, COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-01-11
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO GCNA'S AND COMPLETE ALUMINUM'S MOTIONS FOREXTENSION OF TIME TO SERVE ANSWER BRIEFS
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-02-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE/CROSS-APPELLANT COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB (GUARANTEE COMPANY OF NORTH AMERICA, USA)-to 2/11/19
Docket Date 2019-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Guarantee Company of North America, USA’s motion for an extension of time to file the answer brief is granted to and including February 11, 2019. Appellee/cross-appellant Complete Aluminum General Contractors, Inc.’s motion for an extension of time to file the answer brief is granted to and including February 11, 2019.
Docket Date 2019-01-11
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 GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-12-21
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO CROSS-APPELLEE'S INITIAL BRIEF
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-12-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-9 days to 12/21/18
Docket Date 2018-12-06
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 GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-38 days to 12/12/18
Docket Date 2018-10-19
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 GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-09-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Joseph A. Battipaglia, Esquire's unopposed motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Joseph A. Battipaglia shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2018-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for admission to appear pro hac vice (Joseph A. Battipaglia)
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-09-05
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1450.
Docket Date 2018-09-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 11/5/18
Docket Date 2018-08-31
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 Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-08-31
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-08-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-07-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-07-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-07-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE. RELATED CASES: 18-1340, 18-1337
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
GUARANTEE COMPANY OF NORTH AMERICA USA, VS SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC., et al., 3D2018-1337 2018-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-233

Parties

Name THE GUARANTEE COMPANY OF NORTH AMERICA USA
Role Appellant
Status Active
Representations JEFFREY S. GELLER, EDWARD ETCHEVERRY, GUY W. HARRISON
Name SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOSEPH A. BATTIPAGLIA, MICHAEL J. SHUMAN, DAVID S. MAGLICH, DOUGLAS R. BALD, JORDAN P. SARASON
Name COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix ~ to motion for attorney's fees
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant/cross-appellee’s motion for attorneys’ fees, it is ordered that said motion is hereby denied. See Ashear v. Sklarey, 239 So. 3d 786, 789 (Fla. 3d DCA 2018) (“Where appellate litigation ends in a ‘tie,’ with each party prevailing in part and losing in part on the ‘significant issues,’ it is appropriate to deny a motion for appellate fees.”) (quoting Loy v. Loy, 904 So. 2d 482, 484 (Fla. 3d DCA 2005)).
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-09-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE/CROSS-APPELLANT COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.'S REQUEST FOR ADDITIONAL TIME FOR ORAL ARGUMENT
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-09-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE DAVID S. MAGLICH 441708
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-06-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-06-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-26
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee/Cross-Appellant’s motion for continuance and change of location is granted. This cause is removed from the oral argument calendar of Friday, June 7, 2019 to be reset at a later date at the Third District Court of Appeal.
Docket Date 2019-04-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ AND CHANGE OF LOCATION
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-04-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT/CROSS-APPELLEE SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-03-04
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant's Reply Brief ~ APPELLANT/CROSS-APPELLEE, SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S OMNIBUS REPLY BRIEF
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CROSS-APPELLANT, THE GUARANTEE COMPANY OF NORTH AMERICA, USA'S ANSWER BRIEF
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-02-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Guarantee Company of North America, USA’s motion for an extension of time to file the answer brief is granted to and including February 11, 2019. Appellee/cross-appellant Complete Aluminum General Contractors, Inc.’s motion for an extension of time to file the answer brief is granted to and including February 11, 2019.
Docket Date 2019-01-11
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 GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-01-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLANT/CROSS-APPELLEE SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S OMNIBUS ANSWER BRIEF
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-12-21
Type Brief
Subtype Answer/Cross-Initial Brief
Description Cross-Appellant's Initial Brief ~ CROSS-APPELLANT, THE GUARANTEE COMPANY OF NORTH AMERICA, USA'S INITIAL BRIEF
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ JOINT
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-10-19
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 GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant Seawatch at Marathon Condominium Association, Inc.’s October 12, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2018-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-09-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-09-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Joseph A. Battipaglia, Esquire's unopposed motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Joseph A. Battipaglia shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2018-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to appear pro hac vice
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-09-05
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1450.
Docket Date 2018-09-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including November 5, 2018.
Docket Date 2018-08-29
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 GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-06-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
COMPLETE ALUMINUM GENERAL CONTRACTORS, INC., VS SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC., et al., 3D2018-1340 2018-07-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
17-233

Parties

Name COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Role Appellant
Status Active
Representations DAVID S. MAGLICH, DOUGLAS R. BALD
Name SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations JOSEPH A. BATTIPAGLIA, MICHAEL J. SHUMAN, JORDAN P. SARASON, GUY W. HARRISON, JEFFREY S. GELLER, EDWARD ETCHEVERRY
Name THE GUARANTEE COMPANY OF NORTH AMERICA USA
Role Appellee
Status Active
Name Hon. Mark H. Jones
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-10-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-10-02
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellant/cross-appellee’s motion for attorneys’ fees, it is ordered that said motion is hereby denied. See Ashear v. Sklarey, 239 So. 3d 786, 789 (Fla. 3d DCA 2018) (“Where appellate litigation ends in a ‘tie,’ with each party prevailing in part and losing in part on the ‘significant issues,’ it is appropriate to deny a motion for appellate fees.”) (quoting Loy v. Loy, 904 So. 2d 482, 484 (Fla. 3d DCA 2005)).
Docket Date 2019-09-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-09-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE/CROSS-APPELLANT COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.'S REQUEST FOR ADDITIONAL TIME FOR ORAL ARGUMENT
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-09-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE DAVID S. MAGLICH 441708
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-06-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-06-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-26
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Appellee/Cross-Appellant’s motion for continuance and change of location is granted. This cause is removed from the oral argument calendar of Friday, June 7, 2019 to be reset at a later date at the Third District Court of Appeal.
Docket Date 2019-04-25
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ AND CHANGE OF LOCATION
On Behalf Of GUARANTEE COMPANY OF NORTH AMERICA USA
Docket Date 2019-04-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-03-04
Type Brief
Subtype Cross-Reply Brief
Description Cross-Appellant's Reply Brief ~ APPELLANT/CROSS-APPELLEE, SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S OMNIBUS REPLY BRIEF
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-03-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-03-04
Type Record
Subtype Appendix
Description Appendix ~ to motion for attorney's fees
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-03-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT/CROSS-APPELLEE SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-02-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Docket Date 2019-02-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ CROSS-APPELLANT, THE GUARANTEE COMPANY OF NORTH AMERICA, USA'S ANSWER BRIEF
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-01-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Docket Date 2019-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Guarantee Company of North America, USA’s motion for an extension of time to file the answer brief is granted to and including February 11, 2019. Appellee/cross-appellant Complete Aluminum General Contractors, Inc.’s motion for an extension of time to file the answer brief is granted to and including February 11, 2019.
Docket Date 2019-01-11
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 COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Docket Date 2019-01-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLANT/CROSS-APPELLEE SEAWATCH AT MARATHON CONDOMINIUM ASSOCIATION, INC.'S OMNIBUS ANSWER BRIEF
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2019-01-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-12-06
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 Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-10-19
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 Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-10-15
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant Seawatch at Marathon Condominium Association, Inc.’s October 12, 2018 unopposed motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript which is attached to said motion.
Docket Date 2018-10-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-09-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-09-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Joseph A. Battipaglia, Esquire's unopposed motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. Joseph A. Battipaglia shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2018-09-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to appeal pro hac vice
On Behalf Of Seawatch at Marathon Condominium Association, Inc.
Docket Date 2018-09-05
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1450.
Docket Date 2018-09-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-07-19
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Docket Date 2018-08-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including October 22, 2018.
Docket Date 2018-08-24
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 COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Docket Date 2018-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2018-07-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASE: 18-1337
On Behalf Of COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Docket Date 2018-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-07-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
U.S. BANK NATIONAL ASSOCIATION, etc., VS GLADYS RIVERA, et al., 3D2015-1415 2015-06-22 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-77359

Parties

Name U.S. Bank, N.A.
Role Appellant
Status Active
Representations JOHN R. CHILES, NICHOLAS S. AGNELLO
Name THERMAL CONCEPTS, INC.
Role Appellee
Status Active
Name ALL MAINTENANCE & REPAIR INC.
Role Appellee
Status Active
Name THE DECOPLAGE CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name FLORIDAS CHOICE PAINTING, INC.
Role Appellee
Status Active
Name GLADYS RIVERA
Role Appellee
Status Active
Representations TONY L. STABENOW
Name NORTHWAY BANK
Role Appellee
Status Active
Name VAN KIRK & SONS COMMERCIAL
Role Appellee
Status Active
Name SIMPLEXGRINNELL
Role Appellee
Status Active
Name POOLS AND SPAS, INC.
Role Appellee
Status Active
Name L.I.M. DESIGN INC.
Role Appellee
Status Active
Name DENNIS RIVERA
Role Appellee
Status Active
Name ALL AMERICAN FIRE INSPECTIONS
Role Appellee
Status Active
Name CRW OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name MOSIACIST, INC.
Role Appellee
Status Active
Name GEOMANTIC DESIGNS, INC.
Role Appellee
Status Active
Name BRITE FUTURE PLUMBING, INC.
Role Appellee
Status Active
Name TWIN CITY GLASS CO INC
Role Appellee
Status Active
Name COMPLETE ALUMINUM GENERAL CONTRACTORS, INC.
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-23
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It is ordered that the pet. for review is denied. no motion for rehearing will be entertained by the court.
Docket Date 2016-07-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2016-07-11
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of GLADYS RIVERA
Docket Date 2016-07-05
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2016-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-06-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, respondents¿ motion for rehearing is hereby denied. WELLS, EMAS and LOGUE. JJ., concur. Respondents¿ motion for rehearing en banc is denied.
Docket Date 2016-05-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-05-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of GLADYS RIVERA
Docket Date 2016-04-27
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2016-04-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of petitioner's motion for attorneys' fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Respondents Gladys Rivera and Dennis Rivera's motion for an award of attorney's fees is hereby denied.
Docket Date 2016-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-03-21
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-02-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-02-05
Type Response
Subtype Reply
Description Reply ~ to the rs response
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. Bank, N.A.
Docket Date 2016-01-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of prohibition is granted to and including February 10, 2016.
Docket Date 2016-01-11
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-01-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ Unopposed.
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-12-15
Type Record
Subtype Appendix
Description Appendix ~ to the response to the petition
On Behalf Of GLADYS RIVERA
Docket Date 2015-12-15
Type Response
Subtype Response
Description RESPONSE ~ in opposition to the petition for writ of prohibition pursuant to rule 9.100(e)
On Behalf Of GLADYS RIVERA
Docket Date 2015-12-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondents¿ motion for extension of time to file a response to the petition for writ of prohibition is granted to and including December 15, 2015. No further extensions will be allowed.
Docket Date 2015-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GLADYS RIVERA
Docket Date 2015-11-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of prohibition and to the motion for review is granted to and including November 29, 2015.
Docket Date 2015-11-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Unopposed.
On Behalf Of GLADYS RIVERA
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of prohibition and to the motion for review is granted to and including November 8, 2015.
Docket Date 2015-10-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ Unopposed.
On Behalf Of GLADYS RIVERA
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents' unopposed motion for an extension of time to file a response to the petition for writ of prohibition and the motion for review of order denying stay is granted to and including October 18, 2015.
Docket Date 2015-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Unopposed.
On Behalf Of GLADYS RIVERA
Docket Date 2015-08-31
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including September 26, 2015.
Docket Date 2015-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GLADYS RIVERA
Docket Date 2015-08-05
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ unopposed motion for an extension of time to file a response to the petition for writ of prohibition and motion for review is granted to and including August 27, 2015.
Docket Date 2015-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of GLADYS RIVERA
Docket Date 2015-07-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents¿ motion for an extension of time to file a response to the petition for writ of prohibition is granted to and including August 17, 2015.
Docket Date 2015-07-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ UNOPPOSED.
On Behalf Of GLADYS RIVERA
Docket Date 2015-07-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Respondents' motion for an extension of time to file a response to petitioner's motion for review of order denying stay pending appeal is granted to and including August 1, 2015.
Docket Date 2015-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ UNOPPOSED.
On Behalf Of GLADYS RIVERA
Docket Date 2015-07-06
Type Notice
Subtype Notice
Description Notice ~ of related cases
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-07-02
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ motion for review of order denying stay pending appeal
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-07-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-07-02
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, petitioner¿s motion for review of order denying stay is granted and the proceedings in the lower tribunal are hereby stayed pending further order of this Court. Respondents are ordered to file a response to the petitioner¿s motion for review within ten (10) days of the date of this order. WELLS, and ROTHENBERG and SCALES, JJ., concur.
Docket Date 2015-06-25
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the petition for writ of prohibition shall, and the respondent judge may, file a response within thirty (30) days from the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-06-23
Type Petition
Subtype Petition
Description Petition Filed ~ Prior cases: 13-429, 13-128
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-06-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of U.S. Bank, N.A.
Docket Date 2015-06-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. Bank, N.A.

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-29

USAspending Awards / Financial Assistance

Date:
2020-04-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1260218.00
Total Face Value Of Loan:
1260218.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-10-29
Type:
Prog Related
Address:
11840 OVERSEAS HWY, MARATHON, FL, 33050
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-07-07
Type:
Fat/Cat
Address:
6805 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-04-12
Type:
Planned
Address:
1000 N SURF RD., HOLLYWOOD, FL, 33019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-02
Type:
Planned
Address:
3300 S. OCEAN BLVD., HIGHLAND BEACH, FL, 33487
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1260218
Current Approval Amount:
1260218
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1276065.67

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(941) 377-6840
Add Date:
2018-02-15
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State