Search icon

STILES CORPORATION - Florida Company Profile

Headquarter

Company Details

Entity Name: STILES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

STILES CORPORATION 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: 24 Mar 1988 (37 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Nov 2011 (13 years ago)
Document Number: K19000
FEI/EIN Number 650036314

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

Address: 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
Mail Address: 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STILES CORPORATION, MISSISSIPPI 671993 MISSISSIPPI
Headquarter of STILES CORPORATION, ALABAMA 000-914-222 ALABAMA
Headquarter of STILES CORPORATION, KENTUCKY 0465216 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
STILES CORPORATION 401(K) PLAN 2012 650036314 2013-07-12 STILES CORPORATION 321
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531390
Sponsor’s telephone number 9546279388
Plan sponsor’s mailing address 301 EAST LAS OAS BLVD, FT. LAUDERDALE, FL, 33301
Plan sponsor’s address 301 EAST LAS OAS BLVD, FT. LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 650036314
Plan administrator’s name STILES CORPORATION
Plan administrator’s address 301 EAST LAS OAS BLVD, FT. LAUDERDALE, FL, 33301
Administrator’s telephone number 9546279388

Number of participants as of the end of the plan year

Active participants 248
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 72
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 251
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2013-07-12
Name of individual signing BARBARA SHERIDAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-12
Name of individual signing ROBERT ESPOSITO
Valid signature Filed with authorized/valid electronic signature
STILES CORPORATION 401(K) PLAN 2011 650036314 2012-06-27 STILES CORPORATION 352
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531390
Sponsor’s telephone number 9546279388
Plan sponsor’s mailing address 301 EAST LAS OAS BLVD, FT. LAUDERDALE, FL, 33301
Plan sponsor’s address 301 EAST LAS OAS BLVD, FT. LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 650036314
Plan administrator’s name STILES CORPORATION
Plan administrator’s address 301 EAST LAS OAS BLVD, FT. LAUDERDALE, FL, 33301
Administrator’s telephone number 9546279388

Number of participants as of the end of the plan year

Active participants 236
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 80
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 247
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 0

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing BARBARA SHERIDAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-27
Name of individual signing ROBERT ESPOSITO
Valid signature Filed with authorized/valid electronic signature
STILES CORPORATION 401(K) PLAN 2010 650036314 2012-06-26 STILES CORPORATION 353
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531390
Sponsor’s telephone number 9546279388
Plan sponsor’s mailing address 301 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301
Plan sponsor’s address 301 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 650036314
Plan administrator’s name STILES CORPORATION
Plan administrator’s address 301 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301
Administrator’s telephone number 9546279388

Number of participants as of the end of the plan year

Active participants 274
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 72
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 260
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2012-06-01
Name of individual signing ROBERT ESPOSITO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-06-01
Name of individual signing BARBARA SHERIDAN
Valid signature Filed with authorized/valid electronic signature
STILES CORPORATION 401(K) PLAN 2010 650036314 2011-08-04 STILES CORPORATION 353
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531390
Sponsor’s telephone number 9546279388
Plan sponsor’s mailing address 301 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301
Plan sponsor’s address 301 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 650036314
Plan administrator’s name STILES CORPORATION
Plan administrator’s address 301 E LAS OLAS BLVD, FT. LAUDERDALE, FL, 33301
Administrator’s telephone number 9546279388

Number of participants as of the end of the plan year

Active participants 274
Retired or separated participants receiving benefits 4
Other retired or separated participants entitled to future benefits 72
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 2
Number of participants with account balances as of the end of the plan year 260
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 5

Signature of

Role Plan administrator
Date 2011-08-04
Name of individual signing BARBARA SHERIDAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-03
Name of individual signing ROBERT ESPOSITO
Valid signature Filed with authorized/valid electronic signature
STILES CORPORATION 401(K) PLAN 2009 650036314 2010-07-12 STILES CORPORATION 427
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-01-01
Business code 531390
Sponsor’s telephone number 9546279388
Plan sponsor’s mailing address 300 SE 2ND STREET, FT. LAUDERDALE, FL, 33301
Plan sponsor’s address 300 SE 2ND STREET, FT. LAUDERDALE, FL, 33301

Plan administrator’s name and address

Administrator’s EIN 650036314
Plan administrator’s name STILES CORPORATION
Plan administrator’s address 300 SE 2ND STREET, FT. LAUDERDALE, FL, 33301
Administrator’s telephone number 9546279388

Number of participants as of the end of the plan year

Active participants 275
Retired or separated participants receiving benefits 3
Other retired or separated participants entitled to future benefits 75
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0
Number of participants with account balances as of the end of the plan year 271
Number of participants that terminated employment during the plan year with accrued benefits that were less than 100% vested 11

Signature of

Role Plan administrator
Date 2010-07-12
Name of individual signing ROBERT ESPOSITO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-12
Name of individual signing BARBARA SHERIDAN
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ESPOSITO ROBERT Vice President 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
MOORE TIMOTHY 0 Vice President 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
FERRERA ROCCO Vice President 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
FISKE TIMOTHY B Vice President 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
ROTOLO CHRIS Vice President 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
CHANON DAVID Vice President 201 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000109583 STILES PIRTLE MIAMI-DADE JOINT VENTURE ACTIVE 2020-08-25 2025-12-31 - 175 SW 7TH STREET, STE 1900, MIAMI, FL, 33130
G19000063856 STILES ABRAHAM JOINT VENTURE ACTIVE 2019-06-03 2029-12-31 - 201 E LAS OLAS BLVD, STE 1200, FT. LAUDERDALE, FL, 33301
G18000094732 STILES DEVELOPMENT COMPANY ACTIVE 2018-08-24 2028-12-31 - 201 E LAS OLAS BLVD, STE 1200, FORT LAUDERDALE, FL, 33301
G17000008110 STILES RETAIL GROUP ACTIVE 2017-01-23 2027-12-31 - 201 E LAS OLAS BLVD, STE 1200, FORT LAUDERDALE, FL, 33301
G16000125661 STILES PIRTLE JOINT VENTURE ACTIVE 2016-11-21 2026-12-31 - 201 E LAS OLAS BLVD, STE 1200, FORT LAUDERDALE, FL, 33301
G15000067379 SEMINOLE/STILES JOINT VENTURE ACTIVE 2015-06-29 2025-12-31 - 301 E. LAS OLAS BLVD., 7TH FLOOR, FORT LAUDERDALE, FL, 33301
G15000046776 STILES THORNTON JOINT VENTURE ACTIVE 2015-05-11 2025-12-31 - 301 E LAS OLAS BLVD, 7TH FLOOR, FORT LAUDERDALE, FL, 33301
G15000032425 STILES ARCHITECTURAL GROUP ACTIVE 2015-03-30 2025-12-31 - 301 E LAS OLAS BLVD, 7TH FLOOR, FORT LAUDERDALE, FL, 33301
G12000075850 SEMINOLE/STILES JOINT VENTURE EXPIRED 2012-07-31 2017-12-31 - 301 E. LAS OLAS BLVD., 7TH FLOOR, FT. LAUDERDALE, FL, 33301
G12000041302 SEMINOLE STILES ACTIVE 2012-05-02 2027-12-31 - 201 E LAS OLAS BLVD, STE 1200, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-12 201 E LAS OLAS BLVD, STE 1200, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2021-04-12 201 E LAS OLAS BLVD, STE 1200, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2020-01-03 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2020-01-03 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
AMENDMENT 2011-11-10 - -
CORPORATE MERGER 1995-02-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 10. CORPORATE MERGER NUMBER 900000005949

Court Cases

Title Case Number Docket Date Status
AMERIPARK, LLC VS CRE LAS OLAS RIVERFRONT, LLC, et al. 4D2017-3131 2017-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-000208 CACE 25

Parties

Name AMERIPARK, LLC
Role Appellant
Status Active
Representations Gary Francis Baumann
Name Sabrina Duncan
Role Appellee
Status Active
Name LAS OLAS RIVERFRONT
Role Appellee
Status Active
Name STILES CORPORATION
Role Appellee
Status Active
Name ONE RIVER PLAZA COMPANY
Role Appellee
Status Active
Name ADMIRAL SECURITY SERVICES, INC.
Role Appellee
Status Active
Name RED COATS, INC.
Role Appellee
Status Active
Name CRE LAS OLAS RIVERFRONT, LLC
Role Appellee
Status Active
Representations Thomas E. Buser, Patrick E. Betar, Daniel P. Stiffler, Mark C. Burton, Lyman Hawley Reynolds, Melissa M. Sims
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 20, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-10-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2017-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-09
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-10-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ameripark, LLC
SABRINA DUNCAN VS CRE LAS OLAS RIVERFRONT, LLC, et al 4D2017-1884 2017-06-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12 000208 (25)

Parties

Name Sabrina Duncan
Role Appellant
Status Active
Representations Kelley Badger Stewart, Thomas E. Buser
Name CRE LAS OLAS RIVERFRONT, LLC
Role Appellee
Status Active
Representations Melissa M. Sims, Lyman Hawley Reynolds, Kathleen DeLoach, Patrick E. Betar, Gary Francis Baumann, Scott A. Cole
Name AMERIPARK, LLC
Role Appellee
Status Active
Name ONE RIVER PLAZA CO.
Role Appellee
Status Active
Name STILES CORPORATION
Role Appellee
Status Active
Name ADMIRAL SECURITY SERVICES, INC.
Role Appellee
Status Active
Name RED COATS, INC.
Role Appellee
Status Active
Name LAS OLAS RIVERFRONT
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-10-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 19, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-10-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Sabrina Duncan
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted in part, and the time for preparation and service of the transcript is extended to and including October 24, 2017. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2017-09-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description ORD-EOT of Court Reporter Notes ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended thirty (30) days from the date of this order.
Docket Date 2017-08-22
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Denying EOT Court Reporter - Transcription ~ ORDERED that the court reporter's August 21, 2017 motion for extension of time is denied without prejudice to the court reporter refiling a motion which explains the reasons for the requested extension.
Docket Date 2017-08-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Mot for EOT to File Court Reporter Note
Docket Date 2017-08-21
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2017-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 10/12/17
On Behalf Of Sabrina Duncan
Docket Date 2017-08-11
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2017-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ (6352 PAGES)
Docket Date 2017-06-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2017-06-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sabrina Duncan
Docket Date 2017-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
KRISTEN GREEN VS STILES CORPORATION, et al 4D2015-3084 2015-08-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-008150 (02)

Parties

Name KRISTEN GREEN
Role Appellant
Status Active
Representations Nichole J. Segal, Bard D. Rockenbach, ERIC ROMANO, ROBERT MIYASHITA
Name RED COATS, INC.
Role Appellee
Status Active
Name THIRD AVENUE ASSOC., LTD.
Role Appellee
Status Active
Name ADMIRAL SECURITY SERVCES
Role Appellee
Status Active
Name STILES CORPORATION
Role Appellee
Status Active
Representations William Marvin Douberley, Sharon C. Degnan, James G. Graver, June Galkoski Hoffman, Rory Eric Jurman, Jesse D. Drawas
Name MERCERON BRUMAIRE
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of KRISTEN GREEN
Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of STILES CORPORATION
Docket Date 2016-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees Merceron Brumaire and Red Coats, Inc., d/b/a Admiral Security Services' June 13, 2016 motion for attorney's fees is granted conditioned on the trial court determining that appellees Merceron Brumaire and Red Coats, Inc., d/b/a Admiral Security Services' are entitled to fees under section 768.79, Florida Statutes (2016) 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 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 2016-08-22
Type Response
Subtype Response
Description Response ~ TO STILES CORPORATION AND THIRD AVENUE ASSOC. LTD. MOTION FOR FEES
On Behalf Of KRISTEN GREEN
Docket Date 2016-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's August 8, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of KRISTEN GREEN
Docket Date 2016-07-14
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 2016-07-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 08/08/16
On Behalf Of KRISTEN GREEN
Docket Date 2016-06-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's June 15, 2016 motion for extension of time is granted. Appellant's response to appellees' motions for appellate attorney's fees shall be filed contemporaneously with the service of the consolidated Reply Brief.
Docket Date 2016-06-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of KRISTEN GREEN
Docket Date 2016-06-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STILES CORPORATION
Docket Date 2016-06-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STILES CORPORATION
Docket Date 2016-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of STILES CORPORATION
Docket Date 2016-06-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ **NFE ABSENT DETAILED EXPLANATION**ORDERED that appellees Merceron Brumaire and Red Coats, Inc., d/b/a Admiral Security Services' May 31, 2016 agreed motion for extension of time is granted, and appellees shall serve the answer brief within ten (10) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein will foreclose appellees' right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-05-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STILES CORPORATION
Docket Date 2016-05-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's May 5, 2016 motion for leave to serve a consolidated reply brief is granted, and the time for service shall run from the date of service of the answer brief of appellees, Red Coats and Merceron Brumarie.
Docket Date 2016-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE ONE CONSOLIDATED REPLY BRIEF
On Behalf Of KRISTEN GREEN
Docket Date 2016-05-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/01/16
On Behalf Of STILES CORPORATION
Docket Date 2016-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (STILES CORP. AND THIRD AVENUE ASSOC., LTD.
On Behalf Of STILES CORPORATION
Docket Date 2016-03-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ to 04/30/16
On Behalf Of STILES CORPORATION
Docket Date 2016-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of STILES CORPORATION
Docket Date 2016-02-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 4/30/16
On Behalf Of STILES CORPORATION
Docket Date 2016-02-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KRISTEN GREEN
Docket Date 2016-02-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KRISTEN GREEN
Docket Date 2016-01-26
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 January 20, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) days from the date of this order. 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 2016-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **AMENDED**
On Behalf Of KRISTEN GREEN
Docket Date 2016-01-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **SEE AMENDED MOTION FILED 1/20/16**
On Behalf Of KRISTEN GREEN
Docket Date 2015-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/19/16
On Behalf Of KRISTEN GREEN
Docket Date 2015-12-03
Type Record
Subtype Record on Appeal
Description Received Records ~ TEN (10) VOLUMES
Docket Date 2015-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 12/20/15
On Behalf Of KRISTEN GREEN
Docket Date 2015-10-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/20/15
On Behalf Of KRISTEN GREEN
Docket Date 2015-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of KRISTEN GREEN
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of STILES CORPORATION
Docket Date 2015-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KRISTEN GREEN
Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-08
AMENDED ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-01-10
AMENDED ANNUAL REPORT 2022-12-22
ANNUAL REPORT 2022-03-03
AMENDED ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2021-01-27
AMENDED ANNUAL REPORT 2020-07-31
ANNUAL REPORT 2020-01-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343978821 0418800 2019-05-02 212 SE 2ND STREET, FORT LAUDERDALE, FL, 33301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-05-02
Emphasis P: CTARGET, N: CTARGET
Case Closed 2019-05-23

Related Activity

Type Inspection
Activity Nr 1398433
Safety Yes
308412261 0418800 2005-10-05 505 N. FORT LAUDERDALE BLVD., FORT LAUDERDALE, FL, 33304
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2005-10-20
Emphasis L: FALL
Case Closed 2006-03-24

Related Activity

Type Referral
Activity Nr 200685329
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L01
Issuance Date 2006-02-22
Abatement Due Date 2006-03-06
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19100178 O01
Issuance Date 2006-02-22
Abatement Due Date 2006-03-06
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100178 O06
Issuance Date 2006-02-22
Abatement Due Date 2006-03-06
Current Penalty 2625.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
307299859 0418800 2004-07-12 5555 SR 7, CORAL SPRINGS, FL, 33067
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2004-07-12
Emphasis L: FALL
Case Closed 2004-10-14

Related Activity

Type Complaint
Activity Nr 204406425
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8886317009 2020-04-09 0455 PPP 301 E LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301-2228
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6057125
Loan Approval Amount (current) 6057108
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-2228
Project Congressional District FL-23
Number of Employees 328
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6127101.25
Forgiveness Paid Date 2021-06-11

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1166041 Intrastate Non-Hazmat 2003-09-05 0 - 2 3 Private(Property)
Legal Name STILES CORPORATION
DBA Name STILES LANDSCAPE COMPANY
Physical Address 1080 SW 12TH AVE, POMPANO BEACH, FL, 33069, US
Mailing Address 1080 SW 12TH AVE, POMPANO BEACH, FL, 33069, US
Phone (954) 781-0247
Fax (954) 783-1980
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State