Search icon

A & G CONCRETE POOLS, INC.

Company Details

Entity Name: A & G CONCRETE POOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 May 1990 (35 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 May 2023 (2 years ago)
Document Number: L73685
FEI/EIN Number 65-0192070
Address: 8880 GLADES CUT OFF ROAD, PORT ST. LUCIE, FL 34986
Mail Address: 8880 GLADES CUT OFF ROAD, PORT ST. LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
A & G CONCRETE POOLS, INC. 401(K) PLAN 2023 650192070 2024-07-08 A & G CONCRETE POOLS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 238900
Sponsor’s telephone number 7728787752
Plan sponsor’s address 8880 GLADES CUTOFF ROAD, PORT SAINT LUCIE, FL, 34986

Signature of

Role Plan administrator
Date 2024-07-08
Name of individual signing PATRICIA GIUNTA
Valid signature Filed with authorized/valid electronic signature
A & G CONCRETE POOLS, INC. 401(K) PLAN 2022 650192070 2023-06-26 A & G CONCRETE POOLS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 238900
Sponsor’s telephone number 7728787752
Plan sponsor’s address 8880 GLADES CUTOFF ROAD, PORT SAINT LUCIE, FL, 34986

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing PATRICIA GIUNTA
Valid signature Filed with authorized/valid electronic signature
A & G CONCRETE POOLS, INC. 401(K) PLAN 2021 650192070 2022-07-07 A & G CONCRETE POOLS, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 238900
Sponsor’s telephone number 7728787752
Plan sponsor’s address 8880 GLADES CUTOFF ROAD, PORT SAINT LUCIE, FL, 34986

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing ARTHUR H ALLEN
Valid signature Filed with authorized/valid electronic signature
A & G CONCRETE POOLS, INC. 401(K) PLAN 2020 650192070 2021-08-05 A & G CONCRETE POOLS, INC. 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 238900
Sponsor’s telephone number 7728787752
Plan sponsor’s address 8880 GLADES CUTOFF ROAD, PORT SAINT LUCIE, FL, 34986

Signature of

Role Plan administrator
Date 2021-08-05
Name of individual signing ARTHUR H ALLEN
Valid signature Filed with authorized/valid electronic signature
A & G CONCRETE POOLS, INC. 401(K) PLAN 2019 650192070 2020-06-10 A & G CONCRETE POOLS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 238900
Sponsor’s telephone number 7728787752
Plan sponsor’s address 410 SAEGER AVENUE, FORT PIERCE, FL, 34982

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing ARTHUR H ALLEN
Valid signature Filed with authorized/valid electronic signature
A & G CONCRETE POOLS, INC. 401(K) PLAN 2018 650192070 2019-07-15 A & G CONCRETE POOLS, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 238900
Sponsor’s telephone number 7728787752
Plan sponsor’s address 410 SAEGER AVENUE, FORT PIERCE, FL, 34982

Signature of

Role Plan administrator
Date 2019-07-15
Name of individual signing ARTHUR H ALLEN
Valid signature Filed with authorized/valid electronic signature
A & G CONCRETE POOLS, INC. 401(K) PLAN 2017 650192070 2018-06-20 A & G CONCRETE POOLS, INC. 59
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 238900
Sponsor’s telephone number 7728787752
Plan sponsor’s address 410 SAEGER AVENUE, FORT PIERCE, FL, 34982

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing ARTHUR H ALLEN
Valid signature Filed with authorized/valid electronic signature
A & G CONCRETE POOLS, INC. 401(K) PLAN 2016 650192070 2017-06-23 A & G CONCRETE POOLS, INC. 50
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 238900
Sponsor’s telephone number 7728787752
Plan sponsor’s address 410 SAEGER AVENUE, FORT PIERCE, FL, 34982

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing ARTHUR H ALLEN
Valid signature Filed with authorized/valid electronic signature
A & G CONCRETE POOLS, INC. 401(K) PLAN 2015 650192070 2016-07-11 A & G CONCRETE POOLS, INC. 46
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 238900
Sponsor’s telephone number 7728787752
Plan sponsor’s address 410 SAEGER AVENUE, FORT PIERCE, FL, 34982

Signature of

Role Plan administrator
Date 2016-07-11
Name of individual signing ARTHUR H ALLEN
Valid signature Filed with authorized/valid electronic signature
A & G CONCRETE POOLS, INC. 401(K) PLAN 2014 650192070 2015-07-17 A & G CONCRETE POOLS, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-06-01
Business code 238900
Sponsor’s telephone number 7728787752
Plan sponsor’s address 410 SAEGER AVENUE, FORT PIERCE, FL, 34982

Signature of

Role Plan administrator
Date 2015-07-17
Name of individual signing ARTHUR H ALLEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Leonard, James T Agent 8880 GLADES CUT OFF ROAD, PORT ST LUCIE, FL 34986

President

Name Role Address
LEONARD, JAMES T President 410 SAEGER AVENUE, FORT PIERCE, FL 34982

Director

Name Role Address
LEONARD, JAMES T Director 410 SAEGER AVENUE, FORT PIERCE, FL 34982

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-31 Leonard, James T No data
AMENDMENT 2023-05-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 8880 GLADES CUT OFF ROAD, PORT ST LUCIE, FL 34986 No data
CHANGE OF PRINCIPAL ADDRESS 2019-08-19 8880 GLADES CUT OFF ROAD, PORT ST. LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2019-08-19 8880 GLADES CUT OFF ROAD, PORT ST. LUCIE, FL 34986 No data
NAME CHANGE AMENDMENT 1992-02-20 A & G CONCRETE POOLS, INC. No data
EVENT CONVERTED TO NOTES 1990-12-06 No data No data

Court Cases

Title Case Number Docket Date Status
KEVAN BOYLES, ESQUIRE, etc. VS A & G CONCRETE POOLS, INC., and JAMES E. PREECE 4D2012-3334 2012-09-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312009CA011849XXXX

Parties

Name ROMAN VONKOMARNICKI, I I I
Role Appellant
Status Active
Name Kevan Kenneth Boyles
Role Appellant
Status Active
Representations CHRISTOPHER I. PEZON, Steven J. Mitchel, Adam J. Richardson, Bard D. Rockenbach
Name A & G CONCRETE POOLS, INC.
Role Appellee
Status Active
Representations JOHN A. WILKERSON
Name JAMES E. PREECE
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Hon. Cynthia L. Cox
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-08
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellant's motion for rehearing, rehearing en banc or certification filed August 13, 2014 is denied.
Docket Date 2014-09-08
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of A & G CONCRETE POOLS, INC.
Docket Date 2014-08-25
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellees' unopposed motion for extension filed August 19, 2014, is granted, and the time to respond to post-opinion motions is hereby extended through and including September 12, 2014.
Docket Date 2014-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO MOTION FOR REHEARING
On Behalf Of A & G CONCRETE POOLS, INC.
Docket Date 2014-08-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING/REHEARING EN BANC, ETC.
On Behalf Of Kevan Kenneth Boyles
Docket Date 2014-08-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ *OR* CERTIFICATION (DENIED 10/8/14)
On Behalf Of Kevan Kenneth Boyles
Docket Date 2014-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's unopposed motion filed July 16, 2014, for extension is granted, and the time in which to serve post-opinion motions is hereby extended twenty (20) days from the date of the entry of this order.
Docket Date 2014-07-16
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE POST OPINION MOTIONS
On Behalf Of Kevan Kenneth Boyles
Docket Date 2014-07-02
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellees' motion for attorney's fees filed September 16, 2013, is granted conditioned on the trial court determining that appellees are 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.
Docket Date 2014-07-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-04-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FOUR (4) VOLUMES **CORRECTED**
Docket Date 2014-04-09
Type Order
Subtype Order
Description Miscellaneous Order ~ Four volumes of supplemental record were E-filed on June 6, 2013; however, the record is incomplete as many pages are missing from the transcripts in volume I [pages 96-203] and volume II [pages 257-404]. Therefore, it isORDERED that the Clerk of Indian River County is hereby directed to transmit via E-file to this court within five (5) days complete volumes I and II of the supplemental record as referenced above. Fla. R. App. P. 9.200(f)(2).
Docket Date 2014-02-21
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Steven J. Mitchel and Christopher I. Pezon have 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 2014-02-18
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 2013-10-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kevan Kenneth Boyles
Docket Date 2013-10-11
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 10/21/13
On Behalf Of Kevan Kenneth Boyles
Docket Date 2013-10-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of Kevan Kenneth Boyles
Docket Date 2013-09-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of A & G CONCRETE POOLS, INC.
Docket Date 2013-09-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE John A. Wilkerson 0881333
Docket Date 2013-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of A & G CONCRETE POOLS, INC.
Docket Date 2013-06-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FOUR (4) VOLS. (e)
Docket Date 2013-05-08
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed April 29, 2013, to supplement the record-on-appeal is granted, and the record is hereby supplemented to include the Excerpt Proceedings - Direct and Indirect of James Preece which is included in the Appendix to Appellant's Initial Brief; further,ORDERED that the remaining material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2013-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 120 DAYS TO 09/16/13
On Behalf Of A & G CONCRETE POOLS, INC.
Docket Date 2013-04-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Kevan Kenneth Boyles
Docket Date 2013-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kevan Kenneth Boyles
Docket Date 2013-04-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Kevan Kenneth Boyles
Docket Date 2013-04-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kevan Kenneth Boyles
Docket Date 2013-03-28
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 21, 2013, for extension is granted, and appellant shall serve the initial brief within thirty (30) 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 2013-03-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Kevan Kenneth Boyles
Docket Date 2013-03-21
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 Kevan Kenneth Boyles
Docket Date 2012-11-21
Type Record
Subtype Exhibits
Description Received Exhibits ~ TWO (2) ENVELOPES
Docket Date 2012-11-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 120 DAYS TO 3/19/13
Docket Date 2012-10-05
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ("NOTICE OF FILING") SIGNED BY JUDGE
Docket Date 2012-09-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ *NEEDS TO BE SIGNED OR STAMPED BY JUDGE**
Docket Date 2012-09-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kevan Kenneth Boyles

Documents

Name Date
ANNUAL REPORT 2024-01-31
Amendment 2023-05-26
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-02-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State