Search icon

NAPLES LUMBER & SUPPLY CO., INC. - Florida Company Profile

Company Details

Entity Name: NAPLES LUMBER & SUPPLY CO., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NAPLES LUMBER & SUPPLY CO., 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: 26 May 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Nov 2016 (8 years ago)
Document Number: 382854
FEI/EIN Number 591353497

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

Address: 3828 RADIO ROAD, NAPLES, FL, 34104, US
Mail Address: 3828 RADIO ROAD, NAPLES, FL, 34104, US
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LABBE, RONALD J. President 7006 GREEN TREE DRIVE, NAPLES, FL, 34108
LABBE, RONALD J. Director 7006 GREEN TREE DRIVE, NAPLES, FL, 34108
LUTZ, WILLIAM R. Vice President 3598 KENT DRIVE, NAPLES, FL, 34112
LABBE, RONALD J. Agent 3828 RADIO ROAD, NAPLES, FL, 34104
Labbe-Gibford Eve M Secretary 3828 Radio Road, Naples, FL, 34104
Copeland Carolyn A Treasurer 3828 Radio Road, Naples, FL, 34104

Events

Event Type Filed Date Value Description
AMENDMENT 2016-11-01 - -
REGISTERED AGENT ADDRESS CHANGED 2000-03-28 3828 RADIO ROAD, NAPLES, FL 34104 -
CHANGE OF PRINCIPAL ADDRESS 1998-04-30 3828 RADIO ROAD, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 1998-04-30 3828 RADIO ROAD, NAPLES, FL 34104 -
REGISTERED AGENT NAME CHANGED 1991-08-08 LABBE, RONALD J. -

Court Cases

Title Case Number Docket Date Status
WCI COMMUNITIES, LLC, Appellant v. ALTAIRA AT THE COLONY CONDOMINIUM ASSOCIATION, INC., CURTIS GAINES HALL JONES ARCHITECTS, INC., SUFFOLK CONSTRUCTION COMPANY, INC., ABBEY CARPET OF NAPLES, LLC, ACTION AUTOMATIC DOOR COMPANY, ASHCRAFT ARCHITECTURAL STONE SYSTEMS, INC., BCI INCORPORATED, FIELDS DOOR & HARDWARE, INC., GELANDER INDUSTRIES, INC., THE INTERIORS WORKSHOP OF NAPLES, INC., JACKSON POOLS, INC., JENSON UNDERGROUND UTILITIES, INC., NAPLES LUMBER & SUPPLY CO., INC., SPECTRUM CONTRACTING, INC., TIMO BROTHERS, INC., THYSKENKRUPP ELEVATOR CORP., VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA, WAYNE AUTOMATIC FIRE SPRINKLERS, INC., VICTORI, INC., LENNAR HOMES, LLC, PAGE MECHANCIAL GROUP, INC., CFS ROOFING SERVICES, LLC, COMMUNITY ELECTRIC OF COLLIER, INC., FORD DRYWALL & STUCCO, INC., and WADSWORTH O'NEAL ASSOCIATES, INC., Appellees. 6D2024-2397 2024-11-08 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-000606

Parties

Name WCI COMMUNITIES, LLC
Role Appellant
Status Active
Representations Jackeline Sofia Rodriguez, Michael Thomas Relihan
Name ALTAIRA AT THE COLONY CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Brett Gold
Name CURTIS GAINES HALL JONES ARCHITECTS, INC.
Role Appellee
Status Active
Representations Curtis Lee Brown, Daniel Joseph Lopez
Name SUFFOLK CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Christopher William Brennan, D Spencer Mallard, Nicholas Patrick Conto
Name ACTION AUTOMATIC DOOR COMPANY
Role Appellee
Status Active
Representations Christine Marie Hoke
Name ASHCRAFT ARCHITECTURAL STONE SYSTEMS, INC.
Role Appellee
Status Active
Name BCI, INCORPORATED
Role Appellee
Status Active
Representations James Leonard Price, Sara Woolford Mapes
Name FIELDS DOOR & HARDWARE, INC.
Role Appellee
Status Active
Representations Lydia Harley, Tyler Kay Walker
Name GELANDER INDUSTRIES, INC.
Role Appellee
Status Active
Representations Sara Woolford Mapes, Joshua Gaven Harris
Name JACKSON POOLS, INC.
Role Appellee
Status Active
Representations Amy Millan DeMartino
Name JENSON UNDERGROUND UTILITIES, INC.
Role Appellee
Status Active
Representations Alex Michael Sarsfield, Jeffrey Michael Paskert
Name NAPLES LUMBER & SUPPLY CO., INC.
Role Appellee
Status Active
Representations Rolando Osvaldo Martinez, Cary Alan Cash, Kingston George Cash
Name TIMO BROTHERS, INC.
Role Appellee
Status Active
Representations Brandon Aaron Montville, Doryk Byron Graf, Jr.
Name THYSKENKRUPP ELEVATOR CORP.
Role Appellee
Status Active
Representations Robert Eric Sacks, Richard Philip Hermann, II, Jennifer Shafer
Name VIKING CONSTRUCTION CORPORATION OF S.W. FLORIDA
Role Appellee
Status Active
Representations Robert Baron Ringhofer
Name VICTORI INC.
Role Appellee
Status Active
Representations Amid Bennaim, Kevin C Schumacher, Robert Kyle Guinn
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Name PAGE MECHANCIAL GROUP, INC.
Role Appellee
Status Active
Representations David Scott Preston, Mark Stephen Tomlinson
Name COMMUNITY ELECTRIC OF COLLIER, INC.
Role Appellee
Status Active
Representations William O. Kratochvil, Joseph Daniel Bootka
Name WADSWORTH O'NEAL ASSOCIATES, INC.
Role Appellee
Status Active
Representations Michael Joseph Corso
Name Hon. James Robert Shenko
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name ABBEY CARPET OF NAPLES, LLC
Role Appellee
Status Active
Representations Paul Anthony Giordano, Lydia Harley, Tyler Kay Walker
Name THE INTERIORS WORKSHOP OF NAPLES, INC.
Role Appellee
Status Active
Representations Joseph Laurenc Zollner, Robert Emmett Anderson, Jr.
Name SPECTRUM CONTRACTING, INC.
Role Appellee
Status Active
Representations Guyliana Ashley Plantain, Anthony M Horrnik, Rinaldo J. Cartaya, III, Robert Nathan Johnson, Robert Jason Ruiz, Margaret Mikal Efta
Name WAYNE AUTOMATIC FIRE SPRINKLERS, INC.
Role Appellee
Status Active
Representations Rocky Jay Johnson, Jr., Michael Redmond Gibbons, Brandon David Jose
Name CFS ROOFING SERVICES, LLC
Role Appellee
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Chelsey Kay Nichole Romer
Name FORD DRYWALL & STUCCO, INC.
Role Appellee
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Cecilia Byron White, Geoffrey Roy Lutz, Smaili Marciano Constantino

Docket Entries

Docket Date 2024-11-21
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of WCI COMMUNITIES, LLC
View View File
Docket Date 2024-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of WCI COMMUNITIES, LLC
View View File
Docket Date 2024-12-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of WCI COMMUNITIES, LLC
Docket Date 2024-11-25
Type Order
Subtype Certificate of Service
Description On November 8, 2024, the Court ordered Appellant to file an amended notice of appeal in this Court. This Court has not received an amended notice of appeal responsive to that order. Within five days of this order, Appellant shall file an amended notice of appeal in this Court with an amended certificate of service. For each appellee, or for each appellee's attorney if represented, the amended certificate of service must provide a mailing address and a service address, if different. If service is to be made upon an attorney, the amended certificate of service must identify which appellee or appellees the attorney represents. If Appellant fails to timely comply with this order, Appellant risks sanctions, including the dismissal of this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-11-08
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-24
Amendment 2016-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INP11PX54965 2011-08-02 2011-09-02 2011-09-30
Unique Award Key CONT_AWD_INP11PX54965_1443_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title WINDOWS
NAICS Code 444190: OTHER BUILDING MATERIAL DEALERS
Product and Service Codes 5675: NONWOOD CONSTRUCT MATERIAL

Recipient Details

Recipient NAPLES LUMBER & SUPPLY CO., INC.
UEI YGEJLH9QG5J7
Legacy DUNS 056126402
Recipient Address 3828 RADIO RD, NAPLES, 341043750, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346811573 0418800 2023-07-05 3828 RADIO RD., NAPLES, FL, 34104
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2023-07-05
Emphasis L: FORKLIFT
Case Closed 2023-08-21

Related Activity

Type Referral
Activity Nr 2045678
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L04 II B
Issuance Date 2023-08-01
Current Penalty 9140.95
Initial Penalty 14063.0
Final Order 2023-08-28
Nr Instances 1
Nr Exposed 117
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(4)(ii)(B): Refresher training and evaluation were not provided to the operator when the operator was involved in an accident or near-miss incident. On or about July 5, 2023, at the job site located at 3828 Radio Rd., Naples, FL, 34104. An employee operated a forklift (L30) without being retrained following a forklift related accident, exposing employees to a struck by hazard.
Citation ID 02001
Citaton Type Other
Standard Cited 19040041 A02
Issuance Date 2023-08-01
Abatement Due Date 2023-08-11
Current Penalty 1364.35
Initial Penalty 2009.0
Final Order 2023-08-28
Nr Instances 1
Nr Exposed 125
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.41(a)(2):Annual electronic submission of OSHA Form 300A Summary of Work-Related Injuries and Illnesses by establishments with 20 or more employees but fewer than 250 employees in designated industries. The establishment had 20 or more employees but fewer than 250 employees at some time during the previous calendar year, and the establishment was classified in an industry listed in Appendix A to subpart E of this part, but did not electronically submit information from OSHA Form 300A Summary of Work-Related Injuries and Illnesses to OSHA or OSHA's designee. The employer did not submit the information once a year, no later than the date listed in paragraph (c) of this section of the year after the calendar year covered by the form: On or about July 5, 2023, at the job site located at 3828 Radio Rd., Naples, FL, 34104. The employer failed to electronically submit information from the OSHA Form 300A or equivalent by 03/02/2023. The establishment employed approximately 125 employees and was classified in Other Building Material Dealers NAICS 444190 during the calendar year 2022.
101554517 0418800 1986-11-18 PINE RIDGE ROAD & AIRPORT ROAD, NAPLES, FL, 33999
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-11-18
Emphasis L: TRUSS
Case Closed 1986-12-02
13377999 0418800 1977-06-20 1410 RADIO ROAD, Naples, FL, 33940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-06-20
Case Closed 1977-07-27

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1977-06-27
Abatement Due Date 1977-07-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1977-06-27
Abatement Due Date 1977-06-30
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1977-06-27
Abatement Due Date 1977-07-05
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1977-06-27
Abatement Due Date 1977-06-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1977-06-27
Abatement Due Date 1977-07-05
Nr Instances 1
13376611 0418800 1975-12-10 1410 RADIO ROAD, Naples, FL, 33940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-10
Case Closed 1976-03-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-12-30
Abatement Due Date 1976-01-12
Nr Instances 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 G03 IVD
Issuance Date 1975-12-30
Abatement Due Date 1976-01-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-12-30
Abatement Due Date 1976-01-02
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-12-30
Abatement Due Date 1976-01-26
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 4
Citation ID 01004B
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1975-12-30
Abatement Due Date 1976-01-26
Nr Instances 4
Citation ID 01004C
Citaton Type Other
Standard Cited 19100213 H04
Issuance Date 1975-12-30
Abatement Due Date 1976-01-26
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-30
Abatement Due Date 1976-01-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8813177003 2020-04-08 0455 PPP 3828 RADIO RD, NAPLES, FL, 34104-3750
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1234500
Loan Approval Amount (current) 1234500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 116998
Servicing Lender Name CIBC Bank USA
Servicing Lender Address 120 S LaSalle St, CHICAGO, IL, 60603-3403
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-3750
Project Congressional District FL-19
Number of Employees 82
NAICS code 423310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 116998
Originating Lender Name CIBC Bank USA
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1241666.96
Forgiveness Paid Date 2020-11-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State