Search icon

UNITED SUBCONTRACTORS, INC.

Company Details

Entity Name: UNITED SUBCONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 26 Feb 1998 (27 years ago)
Date of dissolution: 27 Dec 2018 (6 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 27 Dec 2018 (6 years ago)
Document Number: F98000001107
FEI/EIN Number 870572162
Address: 475 N. Williamson Blvd., Daytona Beach, FL, 32114, US
Mail Address: 475 N. Williamson Blvd., Daytona Beach, FL, 32114, US
ZIP code: 32114
County: Volusia
Place of Formation: UTAH

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Executive Officer

Name Role Address
Volas Gerald Chief Executive Officer 475 N. Williamson Blvd., Daytona Beach, FL, 32114

President

Name Role Address
Buck Robert M President 475 N. Williamson Blvd., Daytona Beach, FL, 32114

Secretary

Name Role Address
Jacumin Walter JJr. Secretary 475 N. Williamson Blvd., Daytona Beach, FL, 32114

Exec

Name Role Address
Peterson John S Exec 475 N. Williamson Blvd., Daytona Beach, FL, 32114

Vice President

Name Role Address
Hubbard Ralph Vice President 475 N. Williamson Blvd., Daytona Beach, FL, 32114

Treasurer

Name Role Address
Sellew George Treasurer 475 N. Williamson Blvd., Daytona Beach, FL, 32114

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000070469 FIRST CHOICE SUPPLY EXPIRED 2018-06-22 2023-12-31 No data 475 N WILLIAMSON BLVD., DAYTONA BEACH, FL, 32114
G17000111508 USI ORLANDO EXPIRED 2017-10-09 2022-12-31 No data 445 MINNESOTA STREET, STE 2500, ST PAUL, MN, 55101
G17000090939 USI PROFESSIONAL INSULATION EXPIRED 2017-08-17 2022-12-31 No data 2211 VISTA PARKWAY, SUITE 2, WEST PALM BEACH, FL, 33411
G17000089845 PROFESSIONAL INSULATORS OF SOUTH FLORIDA EXPIRED 2017-08-15 2022-12-31 No data 2211 VISTA PARKWAY, SUITE 2, WEST PALM BEACH, FL, 33411
G11000037803 PROFESSIONAL INSULATORS OF SOUTH FLORIDA EXPIRED 2011-04-18 2016-12-31 No data 5201 EDEN AVENUE, SUITE 345, EDINA, MN, 55436
G11000037807 PROFESSIONAL INSULATORS OF THE TREASURE COAST EXPIRED 2011-04-18 2016-12-31 No data 5201 EDEN AVENUE, SUITE 345, EDINA, MN, 55436
G11000037798 PROFESSIONAL INSULATORS OF ORLANDO EXPIRED 2011-04-18 2016-12-31 No data 5201 EDEN AVENUE, SUITE 345, EDINA, MN, 55436
G10000024840 G & L SHELL CONTRACTORS EXPIRED 2010-03-17 2015-12-31 No data 5201 EDEN AVENUE, SUITE 345, EDINA, MN, 55436
G10000024886 WEST COAST INSULATION OF TAMPA EXPIRED 2010-03-17 2015-12-31 No data 5201 EDEN AVENUE, SUITE 345, EDINA, MN, 55436
G10000024887 WEST COAST INSULATION OF SARASOTA EXPIRED 2010-03-17 2015-12-31 No data 5201 EDEN AVENUE, SUITE 345, EDINA, MN, 55436

Events

Event Type Filed Date Value Description
MERGER 2018-12-27 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P93000088397. MERGER NUMBER 500000188885
CHANGE OF PRINCIPAL ADDRESS 2018-06-22 475 N. Williamson Blvd., Daytona Beach, FL 32114 No data
CHANGE OF MAILING ADDRESS 2018-06-22 475 N. Williamson Blvd., Daytona Beach, FL 32114 No data
REGISTERED AGENT ADDRESS CHANGED 2016-12-06 1201 HAYS ST, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2016-12-06 CORPORATION SERVICE COMPANY No data
AMENDMENT 2012-09-20 No data AFFIDAVIT TO CHG OFFICER/DIRECTORS
MERGER 1999-06-30 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000023685
MERGER 1998-10-29 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000020231
CORPORATE MERGER 1998-02-26 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 100000016941

Court Cases

Title Case Number Docket Date Status
PGT INDUSTRIES, INC. VS LUANN TURCO AND JOHN TURCO, ET AL., 2D2019-0460 2019-02-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-2041

Parties

Name PGT INDUSTRIES, INC.
Role Petitioner
Status Active
Representations DUANE A. DAIKER, ESQ., BRETT M. HENSON, ESQ., DANIEL J. DE LEO, ESQ.
Name HULETT ENVIRONMENTAL SERVICES, INC.
Role Respondent
Status Active
Name EUROPEAN PAVERS, LLC
Role Respondent
Status Active
Name JOHN TURCO
Role Respondent
Status Active
Name SERENITY POOL & SPA, LLC
Role Respondent
Status Active
Name USA GRADING, INC.
Role Respondent
Status Active
Name VITEX SYSTEMS, LLC
Role Respondent
Status Active
Name KCI ARCHITECTURAL ELEMENTS, INC.
Role Respondent
Status Active
Name BAHAMA GLASS & WINDOW, INC.
Role Respondent
Status Active
Name D/B/A NCR/WEST COAST INSULATION, INC.
Role Respondent
Status Active
Name HORNERXPRESS-SOUTH FLORIDA, INC.
Role Respondent
Status Active
Name CROWN ROOFING LLC
Role Respondent
Status Active
Name SOUTH FLORIDA DESIGN, INC.
Role Respondent
Status Active
Name TIBBETTS LUMBER CO. LLC
Role Respondent
Status Active
Name GREEN STRUCTURES OF SWFL INC.
Role Respondent
Status Active
Name CAPE CORAL PLUMBING, INC.
Role Respondent
Status Active
Name CRONIN ENGINEERING, INC.
Role Respondent
Status Active
Name QUAIL WEST HOLDINGS, LLC
Role Respondent
Status Active
Name STOCK DEVELOPMENT, LLC
Role Respondent
Status Active
Name STAHLMAN LANDSCAPE COMPANY
Role Respondent
Status Active
Name STOCK CONSTRUCTION, LLC
Role Respondent
Status Active
Name LUANN TURCO
Role Respondent
Status Active
Representations MATTHEW B. DEVISSE, ESQ., ADAM HANDFINGER, ESQ., BRETT J. MORITZ, ESQ., DAVID S. PRESTON, ESQ., Jeffrey M. Paskert, Esq., SARA W. MAPES, ESQ., R. BARON RINGHOFER, ESQ., FREDDY X. MUNOZ, ESQ., EDMOND E. KOESTER, ESQ., ADAM KING, ESQ, J. MATTHEW BELCASTRO, ESQ., NATHALIE N. VERGOULIAS, ESQ., THAMIR A. R. KADDOURI, JR., ESQ.
Name UNITED SUBCONTRACTORS, INC.
Role Respondent
Status Active
Name DALY CONSTRUCTION OF SW FLORIDA, INC.
Role Respondent
Status Active
Name FERRELLGAS, INC.
Role Respondent
Status Active
Name ISON BROTHERS POOLS, LLC
Role Respondent
Status Active
Name KRIS A. SLOSSER
Role Respondent
Status Active
Name BRIAN STOCK
Role Respondent
Status Active
Name J & D HEATING AND AIR CONDITIONING, INC.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-04-03
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-04-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-14
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion for review of circuit court's denial of motion to stay pending appeal is granted to the extent that the court has reviewed the denial and approves the lower tribunal's ruling.
Docket Date 2019-03-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF CIRCUIT COURT'S DENIAL OF MOTION TO STAY PENDING APPEAL
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' ANSWER BRIEF
On Behalf Of LUANN TURCO
Docket Date 2019-03-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX OF RESPONDENT'S, LUANN AND JOHN TURCO, ANSWER BRIEF TO PGT INDUSTRIES, INC.'S PETITION FOR WRIT OF PROHIBITION FOR A WRIT OF CERTIORARI
On Behalf Of LUANN TURCO
Docket Date 2019-02-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENTAL CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF PROHIBITION AND PETITIONER'S APPENDIX
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-06
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ The Petitioner's petition for writ of prohibition filed February 4, 2019, is convertedto a petition for writ of certiorari. Respondent(s) shall serve response(s) to the petitionwithin thirty days. Petitioner may serve a reply within thirty days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2019-02-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner is directed to supplement the appendix within ten days with a copy of the order it describes in its petition as an "order dated January 4, 2019, denying PGT’s requested stay, and requiring a responsive pleading to Plaintiff’s Second Amended Complaint." Failure to timely comply with this order may result in dismissal of this proceeding without further notice.
Docket Date 2019-02-05
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ PETITIONER'S AMENDED APPENDIX
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT

Documents

Name Date
AMENDED ANNUAL REPORT 2018-06-22
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-28
Reg. Agent Change 2016-12-06
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-03-04
Amendment 2012-09-20
ANNUAL REPORT 2012-02-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State