Search icon

ROBERT ALLARD POOL CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: ROBERT ALLARD POOL CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT ALLARD POOL CONTRACTING 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: 29 May 1984 (41 years ago)
Document Number: H05541
FEI/EIN Number 592455284

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

Address: 1990 NW 33 COURT, POMPANO BEACH, FL, 33064
Mail Address: 1990 NW 33 COURT, POMPANO BEACH, FL, 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLARD, ROBERT E., JR. President 2608 CASTILLA ISLE, FT LAUDERDALE, FL, 33301
ALLARD, ROBERT E., JR. Director 2608 CASTILLA ISLE, FT LAUDERDALE, FL, 33301
ALLARD, ROBERT E., JR. Agent 1990 NW 33 CT, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-08-14 1990 NW 33 COURT, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2009-08-14 1990 NW 33 COURT, POMPANO BEACH, FL 33064 -
REGISTERED AGENT ADDRESS CHANGED 2009-08-14 1990 NW 33 CT, POMPANO BEACH, FL 33064 -

Court Cases

Title Case Number Docket Date Status
ADDISON CONSTRUCTION CORPORATION VS NICHOLS DRYWALL, INC., et al. 4D2012-4505 2012-12-18 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
502009CA040005XXXXMB

Parties

Name ADDISON CONSTRUCTION CORP.
Role Appellant
Status Active
Representations Hinda Klein, SHANNON PATRICIA MCKENNA
Name KATHRYN C. VECELLIO
Role Appellee
Status Active
Name ROBERT ALLARD POOL CONTRACTING INC.
Role Appellee
Status Active
Name LEO A. VECELLIO, JR.
Role Appellee
Status Active
Name NICHOLS DRYWALL, INC.
Role Appellee
Status Active
Representations Anna D. Torres, THOMAS J. JERLA, JR., Anthony J. Russo, KIM BROWN, Mark H. Ruff, GREGORY J. SCHWINGHAMMER, JR. (DNU), RICHARD CARTLIDGE, Jonathan M. Cox, Daniel C. Methe, Sherry M. Schwartz, Daniel A. Thomas, Nicholas S. Seamster, LEILA MARIEANNE LUGO, Henry E. Marinello, CLARK W. SMITH, CHARLES D. BAVOL, Steven J. Chackman, BRIAN ALAN LEBENSBURGER, Eric Zivitz, Ubaldo J. Perez, WILLIAM JOHN MANIKAS, Charles M-P George, Robert J. Cousins, CHARLES E. BUTLER, I I I, Scott D. Rembold, CHRISTOPHER M. GALETA, Kenneth R. Drake, Hon. Gerard Joseph Curley, George R. Truitt, CHARLES EDWARD MULLER, Mark W. Hektner, Carol M. Rooney, KIMBERLY CANNON HIRSCHMAN, MARIA KLEIN (DNU), SCOTT ANDREW SILVER, Christopher Burrows, DANIEL A. THOMAS (DNU), JEREMY SHLUSHER, THOMAS A. BERGER (DNU), DAVID J. WEISS, MATTHEW DANE KOBLEGARD, JOHN R. CARTIZONE
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 3333-08-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **ENTIRE APPEAL NOW DISMISSED--SEE 8/22/13 ORDER**
Docket Date 2222-02-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ ***APPEAL DISMISSED 7/17/13 CROSS-APPEAL PENDING***
Docket Date 2013-10-11
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-08-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the appellee/cross-appellant's (Nichols Drywall, Inc.) notice of voluntary dismissal of cross-appeal filed herein the cross-appeal is dismissed. The entire above-styled appeal is now dismissed; further,ORDERED that the appellee's (Stone Perfection, Inc.) motion for attorney's fees and costs filed March 22, 2013, is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79 and, if so, to set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellant's motion filed June 24, 2013, for appellate attorney fees is hereby denied.
Docket Date 2013-08-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ OF CROSS-APPEAL (GRANTED 8/22/13)
On Behalf Of NICHOLS DRYWALL, INC.
Docket Date 2013-07-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal; Cross Pending ~ CROSS-APPEAL REMAINS PENDING
Docket Date 2013-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ADDISON CONSTRUCTION CORP.
Docket Date 2013-07-09
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY FEES
On Behalf Of NICHOLS DRYWALL, INC.
Docket Date 2013-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/19/13
On Behalf Of NICHOLS DRYWALL, INC.
Docket Date 2013-06-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ 20 DAYS
Docket Date 2013-06-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ AS TO STONE PERFECTION INC. ONLY
Docket Date 2013-06-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADDISON CONSTRUCTION CORP.
Docket Date 2013-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ ONLY AS TO APPELLEE STONE PERFECTION, INC.
On Behalf Of ADDISON CONSTRUCTION CORP.
Docket Date 2013-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (DENIED 8/22/13)
On Behalf Of ADDISON CONSTRUCTION CORP.
Docket Date 2013-06-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ADDISON CONSTRUCTION CORP.
Docket Date 2013-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Shannon Patricia Mckenna 0385158
Docket Date 2013-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 40 DAYS TO 06/24/13
On Behalf Of ADDISON CONSTRUCTION CORP.
Docket Date 2013-04-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NICHOLS DRYWALL, INC.
Docket Date 2013-04-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 20 DAYS TO 5/14/13
On Behalf Of ADDISON CONSTRUCTION CORP.
Docket Date 2013-04-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE VOLUME -- WITH CD ROM
On Behalf Of NICHOLS DRYWALL, INC.
Docket Date 2013-04-11
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 4/8/13 ORDER - CD ROM WAS FORWARDED TO L.T. ON 4/10/13
On Behalf Of ADDISON CONSTRUCTION CORP.
Docket Date 2013-04-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
Docket Date 2013-04-08
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ The transcript in the above-styled appeal was submitted to the clerk of the lower court without the electronic copy on a CD-ROM as required by Florida Rule of Appellate Procedure 9.200(b)(2). Appellant shall file the CD-ROM in the trial court within ten (10) days from the date of this order, clearly marked as to the case name and appeal case number, and file a notice of compliance with this court within the same time period. The clerk of the trial court shall forward the CD-ROM to this court immediately upon receipt.
Docket Date 2013-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ FIFTEEN (15) VOLUMES (NO CD ROM)
Docket Date 2013-03-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (GRANTED 8/22/13)
On Behalf Of NICHOLS DRYWALL, INC.
Docket Date 2013-03-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Charles M-P George 0996718
Docket Date 2013-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 4/24/13
On Behalf Of ADDISON CONSTRUCTION CORP.
Docket Date 2013-02-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 03/25/13
Docket Date 2013-02-06
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 2/5/13 WITH FILING FEE
On Behalf Of NICHOLS DRYWALL, INC.
Docket Date 2013-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (AMENDED TO IDENTIFY PARTY REPRESENTED)
On Behalf Of NICHOLS DRYWALL, INC.
Docket Date 2013-01-29
Type Order
Subtype Order
Description Miscellaneous Order ~ 10 DAYS FOR APPELLEE TO FILE CROSS-APPEAL AND FILING FEE WITH CIRCUIT COURT.
Docket Date 2013-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NICHOLS DRYWALL, INC.
Docket Date 2013-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NICHOLS DRYWALL, INC.
Docket Date 2013-01-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE CROSS APPEAL OUT OF TIME
On Behalf Of NICHOLS DRYWALL, INC.
Docket Date 2012-12-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-12-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADDISON CONSTRUCTION CORP.
Docket Date 2012-12-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State