Search icon

AA STUCCO & DRYWALL, INC. - Florida Company Profile

Company Details

Entity Name: AA STUCCO & DRYWALL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AA STUCCO & DRYWALL, 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: 09 Jan 1985 (40 years ago)
Document Number: H37213
FEI/EIN Number 592493768

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

Address: 6200 SHIRLEY STREET, UNIT 201, NAPLES, FL, 34109, US
Mail Address: 6200 SHIRLEY STREET, UNIT 201, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANDREWS LARRY R President 413 RIDGE DR., NAPLES, FL, 34108
HAELTERMAN JON R Vice President 6200 SHIRLEY STREET, NAPLES, FL, 34109
ANDREWS CHERYL Secretary 413 RIDGE DRIVE, NAPLES, FL, 34108
LaFOLLETTE EARL Treasurer 6200 SHIRLEY STREET, NAPLES, FL, 34109
ANDREWS LARRY R Agent 413 RIDGE DR., NAPLES, FL, 34108

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 413 RIDGE DR., NAPLES, FL 34108 -
CHANGE OF PRINCIPAL ADDRESS 1999-06-29 6200 SHIRLEY STREET, UNIT 201, NAPLES, FL 34109 -
CHANGE OF MAILING ADDRESS 1999-06-29 6200 SHIRLEY STREET, UNIT 201, NAPLES, FL 34109 -
REGISTERED AGENT NAME CHANGED 1994-02-22 ANDREWS, LARRY R -

Court Cases

Title Case Number Docket Date Status
VAM LBK DEVELOPMENT, LLC, BBC KEY, LLC, LINCOLNSHIRE ASSOCIATES II, LTD, AZURE LBK MANAGEMENT, LLC, AND JAMES A. TALLMAN VS ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC., ET AL. 2D2023-1098 2023-05-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019-CA-001461NC

Parties

Name LINCOLNSHIRE ASSOCIATES II, LTD.
Role Petitioner
Status Active
Name AZURE LBK MANAGEMENT, LLC
Role Petitioner
Status Active
Name BBC KEY, LLC
Role Petitioner
Status Active
Name VAM LBK DEVELOPMENT, LLC
Role Petitioner
Status Active
Representations ANDREW J. OPPENHEIM, ESQ., DUANE A. DAIKER, ESQ., MICHELE LEO HINTSON, ESQ., DANIEL J. DE LEO, ESQ., ANTHONY J. ABATE, ESQ.
Name JAMES A. TALLMAN
Role Petitioner
Status Active
Representations KIMBERLY A. CANALS, ESQ., STEPHEN W. STUKEY, ESQ.
Name AMERICAN PLUMBING OF SARASOTA, INC.
Role Respondent
Status Active
Representations TIMOTHY O. MCMAHON, ESQ.
Name CROWTHER ROOFING AND SHEET METAL OF FLORIDA, INC.
Role Respondent
Status Active
Name SUFFOLK CONSTRUCTION COMPANY, INC.
Role Respondent
Status Active
Representations TAMMY BRITO, ESQ., ROBERTA A. CARLSON, JUAN DIAZ, ESQ.
Name CURBCO, INC.
Role Respondent
Status Active
Representations Warren H. Chin, Esq., PATRICIA D. CRAUWELS, ESQ.
Name CODE RED FIRE PROTECTION, INC.
Role Respondent
Status Active
Name AA STUCCO & DRYWALL, INC.
Role Respondent
Status Active
Representations GERALD C. BIONDI, ESQ., PERI ROSE HUSTON-MILLER, ESQ.
Name TRI-CITY ELECTRICAL CONTRACTORS, INC.
Role Respondent
Status Active
Name LIBERTY ALUMINUM CO.
Role Respondent
Status Active
Representations MARK S. TOMLINSON, ESQ., DAVID S. PRESTON, ESQ.
Name COOK & BOARDMAN, LLC
Role Respondent
Status Active
Name ELITE-WEILER POOLS, INC.
Role Respondent
Status Active
Name GEORGE F. YOUNG, INC.
Role Respondent
Status Active
Representations EDWARD O. SAVITZ, ESQ., BRIAN T. MC ELFATRICK, ESQ.
Name MULLET’S ALUMINUM PRODUCTS, INC.
Role Respondent
Status Active
Representations R. BARON RINGHOFER, ESQ.
Name WEST TAMPA GLASS COMPANY
Role Respondent
Status Active
Representations THAMIR A. R. KADDOURI, JR., ESQ., OMARI SINCLAIR, ESQ., PENELOPE T. ROWLETT, ESQ.
Name D/B/A HOLLOW METAL SPECIALISTS
Role Respondent
Status Active
Name ALBRECHT CABINETS, INC.
Role Respondent
Status Active
Name POWER AIR CONDITIONING, INC.
Role Respondent
Status Active
Representations MARK H. GARRISON, ESQ.
Name ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations JOSEPH M. HERBERT, ESQ., WILLIAM R. FRIED, ESQ.
Name ECONOMY CAULKING, INC.
Role Respondent
Status Active
Representations MICHELLE M. KRONE, ESQ.
Name WEST COAST PAINT, LLC
Role Respondent
Status Active
Representations SCOTT S. AMITRANO, ESQ., CHRISTIAN R. CALCINES, ESQ., FRANCIS MORA, ESQ.
Name SOUTHEASTERN SITE DEVELOPMENT, INC.
Role Respondent
Status Active
Representations SEAN-KELLY XENAKIS, ESQ., MAEGAN BRIDWELL, ESQ.
Name DESIGNER MARBLE & GRANITE, INC.
Role Respondent
Status Active
Name SANTIESTEBAN & ASSOCIATES ARCHITECTS, LLC
Role Respondent
Status Active
Name ARCHITECTURAL ENGINEERING INCORPORATED
Role Respondent
Status Active
Representations MICHAEL J. CORSO, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name SPECTRUM CONTRACTING, INC.
Role Respondent
Status Active
Representations NADINE FOEHL, ESQ., BETH - ANN SCHULMAN, ESQ.

Docket Entries

Docket Date 2023-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-22
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ **DISMISSED**
Docket Date 2023-08-24
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-08-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by August 24, 2023.
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by August 17, 2023.
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted to the extent that theresponse filed June 28, 2023, is accepted as timely filed.
Docket Date 2023-06-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO THE RESPONSE TO THEPETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO SERVERESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-25
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney William R. Fried shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-05-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-06-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney William R. Fried's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Joseph M. Herbert with all submissions when serving foreign attorney Fried with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343304689 0418800 2018-07-17 560 9TH STREET, NAPLES, FL, 34102
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-07-17
Emphasis L: FALL, P: FALL
Case Closed 2018-10-01

Related Activity

Type Inspection
Activity Nr 1330476
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2018-09-04
Current Penalty 2217.6
Initial Penalty 3696.0
Final Order 2018-09-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(16)(iii): Personal fall arrest systems, when stopping a fall, were not rigged such that an employee could not free fall more than 6 feet (1.8 m) nor contact any lower level: On or about 7/17/2018, at 560 9th Street, Naples, FL, an employee installing plastic wire around a cement column from a 2nd floor balcony was exposed to a free fall hazard of more than 6 feet and striking the lower level due to the fall prevention system being rigged incorrectly.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260502 D06 I
Issuance Date 2018-09-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-09-18
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(6)(i): A snaphook not of the locking type was engaged (i) directly to the safety rope such that unintentional disengagement could occur by the connected object being able to depress the snaphook keeper and release itself: On or about 7/17/2018, at 560 9th Street, Naples, FL, an employee installing plastic wire around a cement column from a 2nd floor balcony was exposed to a fall hazard of striking the lower level due to connecting the lanyard's snap hook to a knot on the safety rope.
Citation ID 02001
Citaton Type Other
Standard Cited 19260502 D11
Issuance Date 2018-09-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2018-09-18
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(11): Lifelines were not protected against being cut or abraded: On or about 7/17/2018, at 560 9th Street, Naples, FL, an employee installing plastic wire around a cement column from a 2nd floor balcony was exposed to a fall hazard of striking the lower level due to not protecting the safety rope from being cut or abraded while being wrapped around a column.
334373347 0418800 2012-05-17 8500 SIERRA BLVD., NAPLES, FL, 34113
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2012-05-17
Emphasis L: FALL
Case Closed 2012-08-09

Related Activity

Type Referral
Activity Nr 358946
Safety Yes
313858557 0420600 2009-09-15 18700 VETERANS BLVD, PORT CHARLOTTE, FL, 33954
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-09-15
Emphasis S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2009-09-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-09-17
Abatement Due Date 2009-09-22
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
308407774 0418800 2005-08-02 940 CAPE MARCO DRIVE, MARCO, FL, 34145
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-08-02
Emphasis L: FALL
Case Closed 2006-03-23

Related Activity

Type Referral
Activity Nr 200685071
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 A01
Issuance Date 2005-10-14
Abatement Due Date 2005-10-19
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 01
109685792 0418800 1993-11-30 8231 BAY COLONY DRIVE, NAPLES, FL, 33963
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-12-01
Case Closed 1994-03-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-01-12
Abatement Due Date 1994-01-19
Current Penalty 975.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 1
Gravity 05
110052156 0418800 1991-01-08 6000 ROYAL MARCO WAY, MARCO ISLAND, FL, 33937
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-01-08
Case Closed 1991-04-03

Related Activity

Type Referral
Activity Nr 900841339
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 1991-03-25
Abatement Due Date 1991-03-28
Nr Instances 3
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Other
Standard Cited 19260405 A02 IV
Issuance Date 1991-03-25
Abatement Due Date 1991-03-28
Nr Instances 3
Nr Exposed 3
Gravity 02
110061249 0418800 1990-11-01 6000 ROYAL MARCO WAY, MARCO ISLAND, FL, 33937
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-11-01
Case Closed 1991-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1990-12-12
Abatement Due Date 1990-12-16
Current Penalty 540.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1729737109 2020-04-10 0455 PPP 6200 SHIRLEY STREET #201, NAPLES, FL, 34109-6206
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1030192
Loan Approval Amount (current) 1030192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34109-6206
Project Congressional District FL-19
Number of Employees 43
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1037431.96
Forgiveness Paid Date 2020-12-28
7004368308 2021-01-27 0455 PPS 6200 Shirley St Ste 201, Naples, FL, 34109-6249
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1054625
Loan Approval Amount (current) 1054625
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-6249
Project Congressional District FL-19
Number of Employees 65
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1058521.25
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State