Search icon

ARDAMAN & ASSOCIATES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: ARDAMAN & ASSOCIATES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARDAMAN & ASSOCIATES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jan 1991 (34 years ago)
Date of dissolution: 02 Aug 1999 (26 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 02 Aug 1999 (26 years ago)
Document Number: S27686
FEI/EIN Number 593049126

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

Address: 8008 SOUTH ORANGE AVENUE, ORLANDO, FL, 32809
Mail Address: 8008 SOUTH ORANGE AVENUE, ORLANDO, FL, 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
906732
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-927-973
State:
ALABAMA
Type:
Headquarter of
Company Number:
0746910
State:
KENTUCKY
Type:
Headquarter of
Company Number:
559123
State:
IDAHO

Key Officers & Management

Name Role Address
WISSA ANWAR E President 400 E COLONIAL DR, 1707, ORLANDO, FL
WISSA ANWAR E Director 400 E COLONIAL DR, 1707, ORLANDO, FL
GARLANGER, JOHN E. Secretary 1038 BUCKWOOD DR, ORLANDO, FL
RYAN, JOSEPH F Assistant Secretary 2614 GRASSMERE LANE, ORLANDO, FL
SCHMIDT, GARY H Director 7336 QUARTERHORSE RD, SARASOTA, FL
LETO, THOMAS J Director 1903 CANYONWOOD CT, VALRICO, FL
DAVIDSON, SCOTT W Vice President 1500 BRIERCLIFF DR., ORLANDO, FL
WISSA, ANWAR E.Z. Agent 8008 SOUTH ORANGE AVENUE, ORLANDO, FL, 32809

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:
0L818
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-30
CAGE Expiration:
2030-01-30
SAM Expiration:
2026-01-28

Contact Information

POC:
JASON M. PARKER

Immediate Level Owner

Vendor Certified:
2025-01-30
CAGE number:
078E8
Company Name:
TETRA TECH, INC.

Events

Event Type Filed Date Value Description
MERGER 1999-08-02 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS L40551. MERGER NUMBER 900000024049

Court Cases

Title Case Number Docket Date Status
HRK HOLDINGS, LLC VS ARDAMAN & ASSOCIATES, INC., SAMIR F. FULEIHAN, PERSONAL REPRESENTATIVE OF THE ESTATE OF NADIM F. FULEIHAN 6D2023-1714 2023-01-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000098-O

Parties

Name HRK HOLDINGS, LLC
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ.
Name ESTATE OF NADIM F. FULEIHAN
Role Appellee
Status Active
Name SAMIR FULEIHAN
Role Appellee
Status Active
Name ARDAMAN & ASSOCIATES, INC.
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-26
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ This appeal is dismissed for failing to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent for purposes of appeal, as earlier directed by this court.
Docket Date 2023-09-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-06
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of HRK HOLDINGS, LLC
SEA DIVERSIFIED, INC. VS INLET MARINA OF PALM BEACH, LTD., ET AL. SC2018-0434 2018-03-16 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-1406

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA012363XXXXMB

Parties

Name SEA DIVERSIFIED, INC.
Role Petitioner
Status Active
Representations Lindsey C. Brock III
Name INLET MARINA OF PALM BEACH, LTD.
Role Respondent
Status Active
Representations Tyson Waters, Raymond M. Masciarella II
Name ANDERSON-MOORE CONSTRUCTION CORP.
Role Respondent
Status Active
Name ARDAMAN & ASSOCIATES, INC.
Role Respondent
Status Active
Name Hon. David Elwood French
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-28
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-04-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of INLET MARINA OF PALM BEACH, LTD.
View View File
Docket Date 2018-04-02
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Respondent's Motion to Strike Petitioner's Brief, or in the Alternative, Motion to File Answer Brief Exceeding Ten Pages is hereby denied. The cover sheet, the tables of contents and citations, the certificates of service and compliance, and the signature block for the brief's author are excluded from the page limits. See Florida Rule of Appellate Procedure 9.210(a)(5)(E).
Docket Date 2018-04-02
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Respondent's Motion to Strike Petitioner's Brief, or in the Alternative, Motion to File Answer Brief Exceeding Ten Pages
On Behalf Of INLET MARINA OF PALM BEACH, LTD.
View View File
Docket Date 2018-03-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Jurisdictional Brief of Petitioner
On Behalf Of Sea Diversified, Inc.
View View File
Docket Date 2018-03-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Sea Diversified, Inc.
View View File
Docket Date 2018-03-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-03-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Sea Diversified, Inc.
View View File
Docket Date 2018-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
INLET MARINA OF PALM BEACH, LTD. VS ANDERSON MOORE CONSTRUCTION, et al. 4D2017-1406 2017-05-11 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
2013CA012363XXXXMB

Parties

Name INLET MARINA OF PALM BEACH, LTD.
Role Appellant
Status Active
Representations Raymond M. Masciarella , II, TYSON J. WATERS
Name ARDAMAN & ASSOCIATES, INC.
Role Appellee
Status Active
Name ANDERSON-MOORE CONSTRUCTION CORP.
Role Appellee
Status Active
Representations Laura E. Bedard, LINDSEY BROCK, Jonathan E. Feuer, Daniel Eric Levin, Bryan W. Black, Craig Distel, James M. Kaplan, RICHARD RUMRELL, LANA LARSON DEAN, Curtis L. Brown, Ian P Gillan, Benjamin L. Bedard, Michael E. Stearns, John Hudson Richards, Valerie R Edwards, Mark H. Ruff, RICHARD E. GUTTENTAG
Name SEA DIVERSIFIED, INC.
Role Appellee
Status Active
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-434
Docket Date 2018-03-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-434
Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2018-03-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that the appellee Sea Diversified, Inc.'s February 15, 2018 motion for reconsideration and clarification is denied.
Docket Date 2018-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR RECONSIDERATION AND CLARIFICATION
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2018-02-15
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ *AND* CLARIFICATION
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2018-01-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-09-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (SEA DIVERSIFIED, INC.)
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2017-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (SEA DIVERSIFIED, INC.)
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2017-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 7/28/17 (SEA DIVERSIFIED, INC.)
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2017-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 3324 PAGES
Docket Date 2017-05-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ STATEMENT OF JUDICIAL ACTS TO BE REVIEWED
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH FEE ORDER
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-12
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. 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 2017-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Inlet Marina of Palm Beach, Ltd.
ARDAMAN & ASSOCIATES, INC AND NADIM F. FULEIHAN VS HRK HOLDINGS, LLC, CDM CONSTRUCTORS, INC., ET AL 5D2015-2690 2015-07-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000098-O

Parties

Name NADIM F FULEIHAN
Role Petitioner
Status Active
Name ARDAMAN & ASSOCIATES, INC.
Role Petitioner
Status Active
Representations RYAN C. PHILLIPS, David Franklin Wright, Curtis L. Brown
Name GSE ENVIRONMENTAL, LLC
Role Respondent
Status Active
Name COMANCO ENVIRONMENTAL CORPORAT
Role Respondent
Status Active
Name SHAW ENVIRONMENTAL, INC.
Role Respondent
Status Active
Name SPECTRUM UNDERGROUND, INC.
Role Respondent
Status Active
Name ENVIRONMENTAL CONSULTING, LLC
Role Respondent
Status Active
Name MORETRENCH ENVIRONMENTAL SERVI
Role Respondent
Status Active
Name HRK HOLDINGS, LLC
Role Respondent
Status Active
Representations Michael Hornreich, JAMES W. MARTIN, Richards H. Ford, D. Spencer Mallard, Jesse R. Butler, WILLIAM D. PRESTON, David Preston, Timothy D. Woodward, Tracy S. Carlin, Martin J. Jafee, JOHN H. MUELLER, Frank Gassler, Matthew J. Conigliaro, JONATHAN NEWBERG, JOHN R. OVERCHUCK, William C. Wright, AMANDA G. SIMMONS LUBY, Cindy Bonilla, JOHN H. DANNECKER, David R. Bolen, MICHAEL E. RILEY
Name GREAT LAKES DREDGE & DOCK COMP
Role Respondent
Status Active
Name CDM CONSTRUCTORS INC.
Role Respondent
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-04-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ RS'S 9/22/15 MOT FOR ATTYS FEES IS PROVISIONALLY GRANTED; PT'S 10/2/15 MOT FOR ATTYS FEES IS DENIED
Docket Date 2015-10-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-10-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2015-10-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA; PT Curtis L. Brown 0856312
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-10-08
Type Notice
Subtype Notice
Description Notice ~ JOINDER IN RESPONSE
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-10-07
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 4/11 ORDER
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-10-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-09-23
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-09-22
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-27
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-24
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-21
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
Docket Date 2015-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 9/23.
Docket Date 2015-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-06
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-03
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 7/31
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-07-31
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/31
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KUXHAUSEN CONSTRUCTION, INC. VS ARDAMAN & ASSOCIATES, INC. 2D2012-4796 2012-09-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2011 CA 010401 NC

Parties

Name KUXHAUSEN CONSTRUCTION, INC.
Role Appellant
Status Active
Representations STANLEY A. GOLDSMITH, ESQ.
Name ARDAMAN & ASSOCIATES, INC.
Role Appellee
Status Active
Representations RYAN C. PHILLIPS, ESQ., CURTIS L. BROWN, ESQ.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-04-07
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2013-09-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ rehearing en banc, certification, written opinion
Docket Date 2013-07-24
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, motion to certify conflict, great public importance, rehearing en banc, and request for written opinion
On Behalf Of ARDAMAN & ASSOCIATES, INC.
Docket Date 2013-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ Motion to Certify Conflict
On Behalf Of KUXHAUSEN CONSTRUCTION, INC.
Docket Date 2013-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDER GRANTING APPELLEE'S FEES ~ trial court to award reasonable fees
Docket Date 2013-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2013-06-10
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ARDAMAN & ASSOCIATES, INC.
Docket Date 2013-06-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of KUXHAUSEN CONSTRUCTION, INC.
Docket Date 2013-04-10
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 05/01/13 - 05/03/13, 05/06/13 - 05/07/13, 05/15/13 - 05/17/13, 05/23/13 - 05/24/13, 05/27/13 - 05/28/13, 06/26/13 - 06/28/13, 07/01/13 - 07/05/13
On Behalf Of ARDAMAN & ASSOCIATES, INC.
Docket Date 2013-03-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 3/21/13
On Behalf Of KUXHAUSEN CONSTRUCTION, INC.
Docket Date 2013-03-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KUXHAUSEN CONSTRUCTION, INC.
Docket Date 2013-03-11
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 03/25/13 - 04/03/13, 05/02/13 - 05/06/13, 07/26/13 - 08/13/13
On Behalf Of KUXHAUSEN CONSTRUCTION, INC.
Docket Date 2013-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 7 VOLUMES HAWORTH
Docket Date 2013-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2013-02-11
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 KUXHAUSEN CONSTRUCTION, INC.
Docket Date 2013-02-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARDAMAN & ASSOCIATES, INC.
Docket Date 2013-01-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 1/28/13
On Behalf Of ARDAMAN & ASSOCIATES, INC.
Docket Date 2013-01-28
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY 03/20/13 - 03/27/13
On Behalf Of ARDAMAN & ASSOCIATES, INC.
Docket Date 2012-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2012-12-18
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 ARDAMAN & ASSOCIATES, INC.
Docket Date 2012-12-07
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 12/06/12 3 VOLUMES OF APPENDICES
On Behalf Of KUXHAUSEN CONSTRUCTION, INC.
Docket Date 2012-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stanley A. Goldsmith, Esq. 0367168
Docket Date 2012-09-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KUXHAUSEN CONSTRUCTION, INC.

Documents

Name Date
Merger Sheet 1999-08-02
ANNUAL REPORT 1999-01-22
ANNUAL REPORT 1998-03-17
ANNUAL REPORT 1997-01-16
ANNUAL REPORT 1996-03-26
ANNUAL REPORT 1995-04-03

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-08-27
Type:
Referral
Address:
8008 S. ORANGE AVENUE, ORLANDO, FL, 32809
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-02-23
Type:
Planned
Address:
14470 HARLLEE ROAD, PALMETTO, FL, 34221
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-31
Type:
Unprog Rel
Address:
8880 S. OCEAN DR., JENSEN BEACH, FL, 34957
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-08-04
Type:
Accident
Address:
HIGHWAY 267 SOUTH - 2 MILES SOUTH OF CITY, QUINCY, FL, 32351
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-08-12
Type:
Complaint
Address:
2500 BEE RIDGE ROAD, SARASOTA, FL, 33579
Safety Health:
Health
Scope:
Partial

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(407) 541-0599
Add Date:
1992-10-05
Operation Classification:
Private(Property)
power Units:
37
Drivers:
57
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State