Search icon

F.V. CASANO ELECTRICAL CONTRACTOR, INC. - Florida Company Profile

Company Details

Entity Name: F.V. CASANO ELECTRICAL CONTRACTOR, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

F.V. CASANO ELECTRICAL CONTRACTOR, 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: 06 Jan 1977 (48 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Aug 2013 (12 years ago)
Document Number: 521722
FEI/EIN Number 591713159

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

Address: 1161 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32960
Mail Address: 1161 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32960
ZIP code: 32960
County: Indian River
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SPIN-OFF TERMINATION PLAN FOR F.V. CASANO ELECTRICAL CONTRACTOR, INC. 2018 591713158 2019-07-30 F.V. CASANO ELECTRICAL CONTRACTOR, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-10-02
Business code 541214
Sponsor’s telephone number 7725678134
Plan sponsor’s address 1161 OLD DIXIE HWY, VERO BEACH, FL, 32960

Signature of

Role Plan administrator
Date 2019-07-30
Name of individual signing SHERYL SOUTHWICK
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Casano Francis VIII President 1161 OLD DIXIE HWY, VERO BEACH, FL, 32960
(CASANO) RADECKE KATHRYN G Vice President 1161 OLD DIXIE HWY, VERO BEACH, FL, 32960
CASANO FRANCIS VJr. Treasurer 1161 OLD DIXIE HWY, VERO BEACH, FL, 32960
RADECKE WESLEY MIII Secretary 1161 OLD DIXIE HWY, Vero Beach, FL, 32960
CASANO, FRANCIS V, III Agent 1161 OLD DIXIE HIGHWAY, VERO BEACH, FL, 32960

Events

Event Type Filed Date Value Description
REINSTATEMENT 2013-08-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
AMENDMENT 2010-07-15 - -
REGISTERED AGENT NAME CHANGED 2005-04-27 CASANO, FRANCIS V, III -
CANCEL ADM DISS/REV 2005-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT ADDRESS CHANGED 1981-11-24 1161 OLD DIXIE HIGHWAY, VERO BEACH, FL 32960 -

Court Cases

Title Case Number Docket Date Status
F.V. CASANO ELECTRICAL CONTRACTOR, INC. VS FLORIDA FARM BUREAU GENERAL INSURANCE COMPANY 4D2018-1890 2018-06-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312017CA000742

Parties

Name F.V. CASANO ELECTRICAL CONTRACTOR, INC.
Role Appellant
Status Active
Representations Michael G. Kissner
Name FLORIDA FARM BUREAU GENERAL
Role Appellee
Status Active
Representations Robert D. Moses, Hinda Klein
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant’s October 29, 2018 motion for attorney's fees is denied.
Docket Date 2019-06-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2019-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of F.V. CASANO ELECTRICAL CONTRACTOR, INC.
Docket Date 2019-05-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 18, 2019, at 9:30 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ ORDERED that appellant’s May 1, 2019 motion for extension of time to file the reply brief is denied. Appellant shall file the reply brief within ten (10) days from the date of this order. Failure to comply with this order will foreclose appellant’s right to file a reply brief.
Docket Date 2019-05-01
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 F.V. CASANO ELECTRICAL CONTRACTOR, INC.
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's March 27, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2019-03-27
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 F.V. CASANO ELECTRICAL CONTRACTOR, INC.
Docket Date 2019-03-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellee's February 28, 2019 motion to serve an amended answer brief is granted. Said amended brief is deemed filed as of the date of this order.
Docket Date 2019-02-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FLORIDA FARM BUREAU GENERAL
Docket Date 2019-02-28
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of FLORIDA FARM BUREAU GENERAL
Docket Date 2019-02-28
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of FLORIDA FARM BUREAU GENERAL
Docket Date 2019-02-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellee's February 26, 2019 motion to supplement the record is granted, and the record is supplemented to include Defendant’s Notice of Filing the Deposition Transcript of Francis V. Casano, III, dated February 20, 2018 and Transcript of Proceedings dated May 22, 2018 filed as an appendix to appellee's answer brief; further,ORDERED that the appellee's appendix to the answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-02-26
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 2/27/19***
On Behalf Of FLORIDA FARM BUREAU GENERAL
Docket Date 2019-02-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FLORIDA FARM BUREAU GENERAL
Docket Date 2019-02-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FLORIDA FARM BUREAU GENERAL
Docket Date 2019-02-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FLORIDA FARM BUREAU GENERAL
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 25, 2019 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-01-25
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 FLORIDA FARM BUREAU GENERAL
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 26, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-12-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FLORIDA FARM BUREAU GENERAL
Docket Date 2018-11-20
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 FLORIDA FARM BUREAU GENERAL
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's November 20, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-11-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of F.V. CASANO ELECTRICAL CONTRACTOR, INC.
Docket Date 2018-11-13
Type Response
Subtype Response
Description Response
On Behalf Of FLORIDA FARM BUREAU GENERAL
Docket Date 2018-10-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of F.V. CASANO ELECTRICAL CONTRACTOR, INC.
Docket Date 2018-10-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of F.V. CASANO ELECTRICAL CONTRACTOR, INC.
Docket Date 2018-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of F.V. CASANO ELECTRICAL CONTRACTOR, INC.
Docket Date 2018-08-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 10/29/18
Docket Date 2018-08-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of F.V. CASANO ELECTRICAL CONTRACTOR, INC.
Docket Date 2018-08-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 171 PAGES
Docket Date 2018-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA FARM BUREAU GENERAL
Docket Date 2018-06-22
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 2018-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-06-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of F.V. CASANO ELECTRICAL CONTRACTOR, INC.
Docket Date 2018-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7767737205 2020-04-28 0455 PPP 1161 Old Dixie Hwy, Vero Beach, FL, 32960
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81660
Loan Approval Amount (current) 81660
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 11
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 82118.64
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State