Search icon

COUNTRYSIDE GLASS & MIRROR, INC. - Florida Company Profile

Company Details

Entity Name: COUNTRYSIDE GLASS & MIRROR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTRYSIDE GLASS & MIRROR, 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: 14 Dec 1965 (59 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 26 May 1981 (44 years ago)
Document Number: 299690
FEI/EIN Number 591110745

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

Address: 2650 GANDY BLVD N, ST PETERSBURG, FL, 33702, US
Mail Address: 2650 Gandy Blvd N, Saint Petersburg, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
COUNTRYSIDE GLASS & MIRROR, INC. RETIREMENT SAVINGS PLAN 2023 591110745 2024-09-18 COUNTRYSIDE GLASS & MIRROR, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 7277386000
Plan sponsor’s address 2650 GANDY BLVD. N., ST. PETERSBURG, FL, 33702
COUNTRYSIDE GLASS & MIRROR, INC. RETIREMENT SAVINGS PLAN 2022 591110745 2023-06-27 COUNTRYSIDE GLASS & MIRROR, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 7277386000
Plan sponsor’s address 2650 GANDY BLVD. N., ST. PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing JOSEPH J. KUTNIEWSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-27
Name of individual signing JOSEPH J. KUTNIEWSKI
Valid signature Filed with authorized/valid electronic signature
COUNTRYSIDE GLASS & MIRROR, INC. RETIREMENT SAVINGS PLAN 2021 591110745 2022-06-03 COUNTRYSIDE GLASS & MIRROR, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 7277386000
Plan sponsor’s address 2650 GANDY BLVD. N., ST. PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2022-06-03
Name of individual signing JOSEPH J. KUTNIEWSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-03
Name of individual signing JOSEPH J. KUTNIEWSKI
Valid signature Filed with authorized/valid electronic signature
COUNTRYSIDE GLASS & MIRROR, INC. RETIREMENT SAVINGS PLAN 2020 591110745 2021-05-18 COUNTRYSIDE GLASS & MIRROR, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 7277386000
Plan sponsor’s address 2650 GANDY BLVD. N., ST. PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2021-05-18
Name of individual signing JOSEPH J. KUTNIEWSKI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-05-18
Name of individual signing JOSEPH J. KUTNIEWSKI
Valid signature Filed with authorized/valid electronic signature
COUNTRYSIDE GLASS & MIRROR, INC. RETIREMENT SAVINGS PLAN 2019 591110745 2020-06-04 COUNTRYSIDE GLASS & MIRROR, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 238100
Sponsor’s telephone number 7277386000
Plan sponsor’s address 2650 GANDY BLVD. N., ST. PETERSBURG, FL, 33702

Signature of

Role Plan administrator
Date 2020-06-04
Name of individual signing JOSEPH KUTNIEWSKI
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Miner Kenny President 1955 Saddlehill Rd South, Dunedin, FL, 34698
MINER Kevin Vice President 774 St. Anne Dr, Dunedin, FL, 34698
MINER MEGHAN Treasurer 1955 Saddlehill Road South, DUNEDIN, FL, 34698
MINER Cynthia Secretary 774 St. Anne Drive, Dunedin, FL, 34698
Gill Keith Asst 1215 Royal Oak Dr, Dunedin, FL, 34698
Miner Kenny Agent 1955 Saddlehill Road South, Dunedin, FL, 34698

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000048399 COUNTRYSIDE CUSTOM FRAMING EXPIRED 2012-05-25 2017-12-31 - 1980 MAIN ST, DUNEDIN, FL, 34698
G09000184862 SEASIDE FRAMEWORKS EXPIRED 2009-12-15 2014-12-31 - 1980 MAIN STREET, DUNEDIN, FL, 34698

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-06 Miner, Kenny -
REGISTERED AGENT ADDRESS CHANGED 2017-02-13 1955 Saddlehill Road South, Dunedin, FL 34698 -
CHANGE OF PRINCIPAL ADDRESS 2016-07-08 2650 GANDY BLVD N, ST PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2016-07-08 2650 GANDY BLVD N, ST PETERSBURG, FL 33702 -
NAME CHANGE AMENDMENT 1981-05-26 COUNTRYSIDE GLASS & MIRROR, INC. -

Court Cases

Title Case Number Docket Date Status
VOELLER CONSTRUCTION, INC. VS AMERICAN BUILDERS SUPPLY, INC., ET AL., 2D2022-2122 2022-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-CA-1996-CI

Parties

Name VOELLER CONSTRUCTION, INC.
Role Appellant
Status Active
Representations MAXWELL H. STAPE, ESQ., AMANDA K. ANDERSON, ESQ.
Name UNITED SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name TK ELEVATOR CORPORATION
Role Appellee
Status Active
Name Westfield Insurance Co.,
Role Appellee
Status Active
Name COUCH BRICK PAVERS, INC.
Role Appellee
Status Active
Name COUNTRYSIDE GLASS & MIRROR, INC.
Role Appellee
Status Active
Name HOUSTON SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name F/ K/ A WATERTITE SOLUTION, INC.
Role Appellee
Status Active
Name TORRES TOTAL FLOORING INC
Role Appellee
Status Active
Name ARCH SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name CINCINNATI SPECIALTY UNDERWRITERS INSURANCE CO.
Role Appellee
Status Active
Name F/ K/ A THYSSENKRUPP ELEVATOR CORP.
Role Appellee
Status Active
Name CAPITOL SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Appellee
Status Active
Representations MEGAN N. DANIEL, ESQ., BRIAN P. DEEB, ESQ., JAY PEARLMAN, ESQ., CINDY L. EBENFELD, ESQ., Andres Cordova, Esq., Mihaela Cabulea, Esq., ROUSELLE "BO" A. SUTTON, III, ESQ., SARAH WILKINS, ESQ., ANDREW F. RUSSO, ESQ., STEPHEN W. STUKEY, ESQ., WAYNE TOSKO, ESQ., VERONICA GUERRA, ESQ., WILLIAM S. CHAMBERS, I V, ESQ., CLARE MC QUEEN, ESQ., RICHARD P. HERMANN, I I, ESQ., J BLAKE HUNTER, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., CHRIS BALLENTINE, ESQ., KARI A. METZGER, ESQ., NEIL COVONE, ESQ., KATHY J. MAUS, ESQ., CHRISTOPHER BYNOG, ESQ., LAUREN CURTIS, ESQ., SETH V. ALHADEFF, ESQ.
Name TAMPA BAY FIRE PROTECTION, INC.
Role Appellee
Status Active
Name ISLAND PAINTING & WATERPROOFING, INC.
Role Appellee
Status Active
Name BALANCED AIR, INC.
Role Appellee
Status Active
Name HDI GLOBAL INSURANCE CO.
Role Appellee
Status Active
Name KNIGHT SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name PLMZ, INC.
Role Appellee
Status Active
Name AMERISURE INSURANCE CO.
Role Appellee
Status Active
Name STAR SURPLUS LINES INSURANCE
Role Appellee
Status Active
Name REINFORCED STRUCTURES INC.
Role Appellee
Status Active
Name F/ K/ A HDI - GERLING AMERICAN INSURANCE CO.
Role Appellee
Status Active
Name GEMINI INSURANCE CO
Role Appellee
Status Active
Name SOUTHERN OWNERS INSURANCE CO.
Role Appellee
Status Active
Name Admiral Insurance Company,
Role Appellee
Status Active
Name Old Dominion Insurance Co.
Role Appellee
Status Active
Name BURKETT STUCCO, INC.
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - REDACTED - 4124 PAGES
Docket Date 2022-08-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2023-01-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000).
Docket Date 2023-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELANT'S NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER GRANTING MOTION TO VACATE
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties’ joint motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days to allow the trial court to rule on the parties’ joint motion to vacate the summary judgment order and final judgment. Appellant shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of a decision vacating the order and final judgment, whichever is earlier.
Docket Date 2022-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by December 12, 2022.
Docket Date 2022-11-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION FOR LIMITED PURPOSE OF RULING ON JOINT MOTION TO VACATE ORDER AND FINAL JUDGMENT
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-11-08
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 VOELLER CONSTRUCTION, INC.
Docket Date 2022-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 11, 2022.
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-09-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of AMERICAN BUILDERS SUPPLY, INC.
Docket Date 2022-07-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-02-11
AMENDED ANNUAL REPORT 2018-03-12
AMENDED ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2018-03-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311769657 0420600 2008-02-12 8637 CITRUS PARK DRIVE, TAMPA, FL, 33625
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-02-12
Emphasis L: FALL
Case Closed 2008-02-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2008-02-14
Abatement Due Date 2008-02-20
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
310914098 0420600 2007-02-23 L.A. FITNESS/17631 N. DALE MABRY HWY., TAMPA, FL, 33624
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-02-23
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-03-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-03-07
Abatement Due Date 2007-03-12
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
109708859 0420600 1993-07-16 2008 E. 8TH AVENUE, TAMPA, FL, 33605
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-07-16
Case Closed 1993-08-11

Related Activity

Type Referral
Activity Nr 901683748
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1993-08-02
Abatement Due Date 1993-09-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Gravity 02
101583268 0420600 1986-02-24 11050 66 STREET NORTH, PINELLAS PARK, FL, 33565
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-25
Case Closed 1986-05-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1986-04-04
Abatement Due Date 1986-04-04
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1986-04-04
Abatement Due Date 1986-04-04
Nr Instances 1
Nr Exposed 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1986-04-04
Abatement Due Date 1986-04-04
Nr Instances 1
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1986-04-04
Abatement Due Date 1986-04-04
Nr Instances 1
Nr Exposed 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260402 A11
Issuance Date 1986-04-04
Abatement Due Date 1986-04-04
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9726747407 2020-05-20 0455 PPP 2650 Gandy Blvd N St, SAINT PETERSBURG, FL, 33702
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1243025
Loan Approval Amount (current) 1243025
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33702-0001
Project Congressional District FL-14
Number of Employees 131
NAICS code 238150
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1254108.64
Forgiveness Paid Date 2021-04-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State