Search icon

PAVIMENTO INC. - Florida Company Profile

Company Details

Entity Name: PAVIMENTO INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PAVIMENTO 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: 27 Feb 1987 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Mar 1998 (27 years ago)
Document Number: J59427
FEI/EIN Number 592763764

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

Address: 13224-60TH ST N, CLEARWATER, FL, 33760
Mail Address: 685 79th circle s, st. pete, FL, 33707, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANNE ANDREA Vice President 685 79th Circle So, St. Pete, FL, 33707
KANNE JOHN ANTHONY President 685 79th Circle So, St. Pete, FL, 33707
KANNE JOHN ANTHONY Treasurer 685 79th Circle So, St. Pete, FL, 33707
KANNE JOHN A Agent 685 79th Circle So., St. Pete, FL, 33707

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-03-06 13224-60TH ST N, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 685 79th Circle So., St. Pete, FL 33707 -
CHANGE OF PRINCIPAL ADDRESS 2005-03-02 13224-60TH ST N, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2000-04-23 KANNE, JOHN A -
NAME CHANGE AMENDMENT 1998-03-16 PAVIMENTO INC. -
NAME CHANGE AMENDMENT 1997-02-06 SUNNY Z INC. -

Court Cases

Title Case Number Docket Date Status
TARA LIBARDI VS PAVIMENTO, INC. AND ENCORE PEO, INC. 2D2022-0588 2022-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2018CA001029XXCICI

Parties

Name TARA LIBARDI
Role Appellant
Status Active
Representations MICHELLE ERIN NADEAU, ESQ., RYAN D. BARACK, ESQ.
Name ENCORE PEO, INC.
Role Appellee
Status Active
Name PAVIMENTO INC.
Role Appellee
Status Active
Representations HUNTER H. CHAMBERLIN, ESQ., PHILLIP J. HARRIS, ESQ., CHASE H. HALE, ESQ., KRISTEN M. FIORE, ESQ.
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-09
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded. **CORRECTED**
Docket Date 2022-12-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2022-12-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE'S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of PAVIMENTO, INC.
Docket Date 2022-10-13
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, DECEMBER 13, 2022, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Edward C. LaRose, Judge Anthony K. Black. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2022-09-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-09-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of TARA LIBARDI
Docket Date 2022-09-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of TARA LIBARDI
Docket Date 2022-08-24
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PAVIMENTO, INC.
Docket Date 2022-08-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within 15 days from the date of this order.
Docket Date 2022-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR 15-DAYEXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of PAVIMENTO, INC.
Docket Date 2022-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10 - AB (ENCORE) DUE 8/1/22
On Behalf Of PAVIMENTO, INC.
Docket Date 2022-06-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - AB DUE 7/21/22
On Behalf Of PAVIMENTO, INC.
Docket Date 2022-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB DUE 7/1/22
On Behalf Of PAVIMENTO, INC.
Docket Date 2022-05-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of TARA LIBARDI
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of PAVIMENTO, INC.
Docket Date 2022-04-15
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - REDACTED - 2997 PAGES
Docket Date 2022-03-16
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE OF THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2022-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of TARA LIBARDI
Docket Date 2022-02-24
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of TARA LIBARDI
Docket Date 2022-02-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344028949 0420600 2019-05-17 13224 60TH ST. N., CLEARWATER, FL, 33760
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2019-05-20
Emphasis L: FORKLIFT
Case Closed 2019-12-16

Related Activity

Type Complaint
Activity Nr 1454813
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 A04
Issuance Date 2019-09-03
Abatement Due Date 2019-09-27
Current Penalty 2386.8
Initial Penalty 3978.0
Final Order 2019-09-23
Nr Instances 2
Nr Exposed 40
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(a)(4): Modifications or additions which affect capacity and safe operation of powered industrial trucks were performed by the employer without the manufacturer's prior written approval. Capacity, operation, and maintenance instruction plates, tags, or decals were not changed accordingly: (a) On or about May 20, 2019, employees were exposed to a struck-by hazard due to the use of boom attachments that were used to lift and carry stone slabs without the forklift manufacturer's prior written approval. (b) On or about May 20, 2019, data plates were not changed to reflect the capacity and operation of the forklifts with the use of the boom attachments.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100178 L01 II
Issuance Date 2019-09-03
Abatement Due Date 2019-09-27
Current Penalty 2386.8
Initial Penalty 3978.0
Final Order 2019-09-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(1)(ii): The employer did not ensure that each operator had successfully completed the training required by paragraph (l), except as permitted by paragraph (l)(5), prior to permitting an employee to operate a powered industrial truck (except for training purposes): (a) On or about 5/20/19, there were forklift operators who were not trained, exposing employees to a struck-by hazard.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100178 L06
Issuance Date 2019-09-03
Abatement Due Date 2019-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-09-23
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.178(l)(6): The employer did not certify that each operator had been trained and evaluated as required by this paragraph (l): (a) On or about May 20, 2019, forklift operators were not certified on forklift operation.
Citation ID 02001
Citaton Type Other
Standard Cited 19040029 A
Issuance Date 2019-09-03
Abatement Due Date 2019-09-27
Current Penalty 796.2
Initial Penalty 1327.0
Final Order 2019-09-23
Nr Instances 1
Nr Exposed 40
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.29(a): The employer did not use an OSHA 300, 301 and 300A Form or equivalent. (a) On or about May 20, 2019, the employer form used for recording injuries and illnesses was not an equivalent OSHA 300 form for the calendar year 2019, in that the following information was not included: classification of the injury/illness as a death, a days away from work case, a job transfer or restriction case, or an other recordable case; the number of days 'away from work' or on 'job transfer or restriction'; and the selection of the case as an injury or a type of illness.
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2019-09-03
Abatement Due Date 2019-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-09-23
Nr Instances 1
Nr Exposed 20
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: (a) On or about May 20, 2019, there was not a written respiratory protection program where employees were required to wear respirators when cutting and grinding stone including, but not limited to, quartz and granite.
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 2019-09-03
Abatement Due Date 2019-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-09-23
Nr Instances 1
Nr Exposed 40
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(c)(1): Portable fire extinguishers were not mounted, located and identified so that they were readily accessible without subjecting the employees to injuries: (a) On or about May 20, 2019, in the warehouse/show room building, fire extinguisher locations were not identified with postings. (b) On or about May 20, 2019, in the manufacturing building, fire extinguisher locations were not identified with postings.
Citation ID 02004
Citaton Type Other
Standard Cited 19100157 G01
Issuance Date 2019-09-03
Abatement Due Date 2019-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-09-23
Nr Instances 1
Nr Exposed 40
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.157(g)(1): An educational program was not provided to familiarize emplooyees with the general principles of fire extinguisher use and the hazards involved with incipient stage fire fighting, where the employer had provided portable fire extinguishers for employee use in the workplace: (a) On or about May 20, 2019, employees were not trained on fire extinguisher use.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4979598510 2021-02-26 0455 PPS 13224 60th St N, Clearwater, FL, 33760-3918
Loan Status Date 2023-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 341722.5
Loan Approval Amount (current) 341722.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3918
Project Congressional District FL-13
Number of Employees 42
NAICS code 327991
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 346253.84
Forgiveness Paid Date 2023-01-19
4733007708 2020-05-01 0455 PPP 13224 60TH STREET N, CLEARWATER, FL, 33760
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 391659
Loan Approval Amount (current) 391659
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CLEARWATER, PINELLAS, FL, 33760-0001
Project Congressional District FL-13
Number of Employees 42
NAICS code 238340
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 395940.42
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State