Search icon

DAVID J. GIANNONE, INC. - Florida Company Profile

Company Details

Entity Name: DAVID J. GIANNONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DAVID J. GIANNONE, 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 May 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2015 (10 years ago)
Document Number: J13034
FEI/EIN Number 592693682

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

Address: 1031 NE 27TH TERR, POMPANO BCH, FL, 33062
Mail Address: 1031 NE 27TH TERR, POMPANO BCH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DAVID J. GIANNONE, INC. 2019 592693682 2021-10-11 DAVID J. GIANNONE, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 441222
Sponsor’s telephone number 9545672628
Plan sponsor’s address 800 S FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2021-10-11
Name of individual signing DAVID J. GIANNONE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
GIANNONE, DAVID J. President 1031 NE 27 TERR, POMPANO BCH, FL
GIANNONE DAVID J. Agent 1031 NE 27 TERR, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03030900102 COMPLETE MARINE ACTIVE 2003-01-30 2028-12-31 - 1031 NE 27TH TERRACE, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-03-02 1031 NE 27TH TERR, POMPANO BCH, FL 33062 -
AMENDMENT 2015-09-14 - -
CHANGE OF PRINCIPAL ADDRESS 2002-05-22 1031 NE 27TH TERR, POMPANO BCH, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 1995-04-25 1031 NE 27 TERR, POMPANO BEACH, FL 33062 -
REGISTERED AGENT NAME CHANGED 1993-04-06 GIANNONE, DAVID J. -

Court Cases

Title Case Number Docket Date Status
DAVID GIANNONE, INC., et al. VS STEVE OGNENOVIC 4D2015-4629 2015-12-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-19872 03

Parties

Name DAVID J. GIANNONE, INC.
Role Petitioner
Status Active
Representations JOHN RICHARD GILLESPIE
Name STEVE OGNENOVIC
Role Respondent
Status Active
Representations Chris B. Fisher
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-21
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); McCreery v. Fernandez, 882 So. 2d 498, 499 (Fla. 4th DCA 2004).
Docket Date 2015-12-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-12-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-12-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DAVID J. GIANNONE
Docket Date 2015-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of DAVID J. GIANNONE
STEVE OGNENOVIC VS DAVID J. GIANNONE, INC., etc. et al. 4D2014-4833 2014-12-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
13-019872 (03)

Parties

Name STEVE OGNENOVIC
Role Appellant
Status Active
Representations Chris B. Fisher
Name RICHARD ANDERSON, INC.
Role Appellee
Status Active
Name DAVID J. GIANNONE, INC.
Role Appellee
Status Active
Representations Randolph W. Adams, JOHN RICHARD GILLESPIE
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-05
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-06-04
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellant's May 26, 2015 motion to strike is denied; further, Appellant is directed to respond, within ten (10) days of the date of this order, to appellee's motion for attorney's fees on appeal.
Docket Date 2015-06-01
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellant's May 21, 2015 motion to strike appellees' answer brief and appendix and for sanctions is denied.
Docket Date 2015-05-26
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STRIKE
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-05-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S 5/15/15 MOTION FOR ATTORNEY'S FEES *AND* FOR SANCTIONS
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAVID J. GIANNONE, INC.
Docket Date 2015-10-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-10-07
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the appellant's motion for clarification / rehearing of court's August 19, 2015 order is hereby granted in part and denied in part. We withdraw our previously issued August 19, 2015 order, and substitute the following order.ORDERED that the appellant's June 11, 2015 motion for attorney's fees on appeal is denied.ORDERED that the appellee's February 11, 2015 motion for attorney's fees on appeal per Fla. Stat. § 57.105 is denied. See Fla. R. Jud. Admin. 2.516(b)(1) E); Matte v. Caplan, 140 So. 3d 686 (Fla. 4th DCA 2014).ORDERED that the appellee's January 16, 2015 motion for attorney's fees on appeal and appellee's May 15, 2015 motion for attorney's fees on appeal are denied as to appellee's requests for fees pursuant to section 57.105, Florida Statutes. See Fla. R. Jud. Admin. 2.516(b)(1)(E); Matte v. Caplan, 140 So. 3d 686 (Fla. 4th DCA 2014).ORDERED that the appellee's January 16, 2015 motion for attorney's fees on appeal and appellee's May 15, 2015 motion for attorney¿s fees on appeal are granted as to appellee's requests for fees pursuant to section 772.11, Florida Statutes and conditioned on the trial court determining that appellee is the prevailing party and, if so, setting 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 with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-10-07
Type Disposition by Opinion
Subtype Denied
Description Opinion Disposing of a Motion (See Opinion) Deny ~ MOTION FOR REHEARING
Docket Date 2015-10-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of DAVID J. GIANNONE, INC.
Docket Date 2015-09-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING OR CLARIFICATION
On Behalf Of DAVID J. GIANNONE, INC.
Docket Date 2015-08-31
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-08-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* CLARIFICATION OF 8/19/15 ORDER ON PARTIES' MOTIONS FOR ATTORNEY'S FEES
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ ***OPINION IS WITHDRAWN 10/7/15***
Docket Date 2015-08-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ***THIS ORDER IS WITHDRAWN, SEE 10/7/15 ORDER*** ORDERED that the appellant's June 11, 2015 motion for attorney's fees on appeal is DENIED.ORDERED that the appellant's February 11, 2015 motion for attorney's fees on appeal per Fla. Stat. § 57.105 is DENIED. See Fla. R. Jud. Admin. 2.516(b)(1)(E); Matte v. Caplan, 140 So. 3d 686 (Fla. 4th DCA 2014).ORDERED that the appellee's January 16, 2015 motion for attorney's fees on appeal and appellee's May 15, 2015 motion for attorney's fees on appeal are DENIED as to appellee¿s requests for fees pursuant to section 57.105, Florida Statutes. See Fla. R. Jud. Admin. 2.516(b)(1)(E); Matte v. Caplan, 140 So. 3d 686 (Fla. 4th DCA 2014).ORDERED that the appellee¿s January 16, 2015 motion for attorney's fees on appeal and appellee¿s May 15, 2015 motion for attorney¿s fees on appeal are GRANTED as to appellee¿s requests for fees pursuant to section 772.11, Florida Statutes and conditioned on the trial court determining that appellee is the prevailing party and, if so, setting 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 with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-06-29
Type Order
Subtype Order on Motion for Leave to File Reply
Description Ord-Denying Leave to file Reply ~ ORDERED that the appellees' June 8, 2015 motion for leave to file rebuttal to appellant's response to motion for attorney's fees is denied.
Docket Date 2015-06-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-06-23
Type Response
Subtype Response
Description Response
On Behalf Of DAVID J. GIANNONE, INC.
Docket Date 2015-06-23
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of DAVID J. GIANNONE, INC.
Docket Date 2015-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-06-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-06-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of DAVID J. GIANNONE, INC.
Docket Date 2015-06-05
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-05-21
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STRIKE
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-05-21
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANSWER BRIEF AND APPENDIX AND FOR SANCTIONS
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-05-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 6/5/15)
On Behalf Of DAVID J. GIANNONE, INC.
Docket Date 2015-05-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DAVID J. GIANNONE, INC.
Docket Date 2015-05-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of DAVID J. GIANNONE, INC.
Docket Date 2015-04-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 20, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before April 9, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-03-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED, on the Court's own motion, this Court's order dated February 5, 2015, is vacated as issued in error. The petition for writ of certiorari filed January 9, 2015, is stricken. The order at issue ruled on a 1.540 motion for relief from judgment and is appealable pursuant to Florida Rule of Appellate Procedure 9.130(a)(5). Petitioner shall file an initial brief and appendix within ten (10) days of service of this order with additional briefing as provided by the rules. Fla. R. App. P. 9.130(e); Fla. R. App. P. 9.210.
Docket Date 2015-02-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-02-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PER FLA. STAT. 57.105
On Behalf Of DAVID J. GIANNONE, INC.
Docket Date 2015-02-05
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ **ORDER VACATED 3/16/15** ORDERED that appellant's motion filed January 13, 2015, to convert December 15, 2014 notice of appeal to notice of intent to file petition for writ of certiorari is hereby granted. This case will proceed under Florida Rule of Appellate Procedure 9.100.
Docket Date 2015-01-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DAVID J. GIANNONE, INC.
Docket Date 2015-01-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONVERT 12/15/14 NOA TO NOTICE OF INTENT TO FILE PETITION FOR WRIT OF CERT.
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-01-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-01-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **PETITION STRICKEN - SEE 3/16/15 ORDER**
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-01-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed January 2, 2015, for extension of time, is granted and appellant shall serve the initial brief on or before January 21, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of STEVE OGNENOVIC
Docket Date 2015-01-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Randolph W. Adams has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-22
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED, on the court's own motion, that the court hereby determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days of this order. See Florida Rules of Appellate Procedure 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2014-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STEVE OGNENOVIC
Docket Date 2014-12-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4492317204 2020-04-27 0455 PPP 800 FEDERAL HWY, POMPANO BEACH, FL, 33062-6750
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220000
Loan Approval Amount (current) 220000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4086
Servicing Lender Name Stone Bank
Servicing Lender Address 802 E Main St, MOUNTAIN VIEW, AR, 72560-6491
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33062-6750
Project Congressional District FL-23
Number of Employees 25
NAICS code 441222
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4086
Originating Lender Name Stone Bank
Originating Lender Address MOUNTAIN VIEW, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 223073.97
Forgiveness Paid Date 2021-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State