Search icon

DOUBLE A INDUSTRIES, INC. - Florida Company Profile

Company Details

Entity Name: DOUBLE A INDUSTRIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DOUBLE A INDUSTRIES, 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: 10 Jun 1988 (37 years ago)
Document Number: M85520
FEI/EIN Number 650055558

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

Address: 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL, 34957, US
Mail Address: 4193 RIGELS COVE WAY, JENSEN BEACH, FL, 34957, US
ZIP code: 34957
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PANTALEO, FRANK Agent 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL, 34957
PANTALEO frank President 4193 Rigels Cove Way, Jensen Beach, FL, 34957
Pantaleo Austin Director 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL, 34957
Pantaleo Alexander Director 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL, 34957
PANTALEO DENISE L Secretary 4193 Rigels Cove Way, Jensen Beach, FL, 34957

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-28 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL 34957 -
CHANGE OF MAILING ADDRESS 2019-04-28 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL 34957 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 4193 RIGEL'S COVE WAY, JENSEN BEACH, FL 34957 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000477449 LAPSED 502004CA006534XXXXMBAA PALM BEACH COUNTY 2013-01-09 2018-02-27 $34,784.00 GREAT AMERICAN INSURANCE COMPANIES C/O YATES & SCHILLER, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434

Court Cases

Title Case Number Docket Date Status
NORTH POINTE CASUALTY INSURANCE COMPANY VS ARDEN INSURANCE ASSOC., INC., et al. 4D2010-4466 2010-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502007CA023079XXXXMB

Parties

Name NORTH POINTE CASUALTY INS.
Role Appellant
Status Active
Representations JEFFREY MICHAEL COHEN, Sylvia H. Walbolt, Christine Riley Davis
Name ARDEN INSURANCE ASSOCIATES, INC.
Role Appellee
Status Active
Representations CHRISTOPHER E. DORAN, John Michael Murray, Steven J. Chackman, JOSEPH R. LOWICKY, Neil Rose
Name ZEIGER CRANE RENTALS, INC.
Role Appellee
Status Active
Name KENNETH A. NORBERG
Role Appellee
Status Active
Name P.F. CONSTRUCTION, INC.
Role Appellee
Status Active
Name CARL JARRELL
Role Appellee
Status Active
Name DOUBLE A INDUSTRIES, INC.
Role Appellee
Status Active
Name Hon. Joseph George Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-20
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2011-12-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2011-11-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-09-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (4)
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-06-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS
Docket Date 2011-05-12
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 NORTH POINTE CASUALTY INS.
Docket Date 2011-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (ARDEN AND NORBERG)
On Behalf Of ARDEN INSURANCE ASSOCIATES
Docket Date 2011-04-25
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ t - (ADOPTION) OF ANSWER BRIEF OF AE'S ARDEN INSURANCE, ETC. (BY DOUBLE INDUSTRIES, INC.)
On Behalf Of ARDEN INSURANCE ASSOCIATES
Docket Date 2011-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (ARDEN & NORBERG)
On Behalf Of ARDEN INSURANCE ASSOCIATES
Docket Date 2011-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (DOUBLE A INDUSTRIES, INC.)
On Behalf Of ARDEN INSURANCE ASSOCIATES
Docket Date 2011-03-22
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record
Docket Date 2011-03-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ONE
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-03-02
Type Notice
Subtype Notice
Description Notice ~ OF CORRECTION TO CERTIFICATE OF SERVICE TO INITIAL BRIEF
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-02-28
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4)
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-02-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplement Record w/Attached ~ T -
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2011-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Sylvia H. Walbolt 0033604
Docket Date 2011-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2011-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD REQUIRED)
Docket Date 2011-01-14
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ 30 DAYS THEREAFTER FOR INITIAL BRIEF
Docket Date 2011-01-11
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of NORTH POINTE CASUALTY INS.
Docket Date 2010-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARDEN INSURANCE ASSOCIATES
Docket Date 2010-11-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Christine Davis Graves
Docket Date 2010-11-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-11-03
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2010-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NORTH POINTE CASUALTY INS.

Documents

Name Date
ANNUAL REPORT 2024-04-02
AMENDED ANNUAL REPORT 2023-11-20
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-05-19
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-02-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315355784 0418800 2011-08-16 10199 CLEARY BLVD., PLANTATION, FL, 33324
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2011-08-16
Emphasis L: FALL
Case Closed 2016-02-11

Related Activity

Type Referral
Activity Nr 202883492
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2011-12-19
Abatement Due Date 2012-01-12
Current Penalty 2160.0
Initial Penalty 2160.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-12-19
Abatement Due Date 2012-01-12
Current Penalty 3780.0
Initial Penalty 3780.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 2011-12-19
Abatement Due Date 2012-01-12
Current Penalty 3780.0
Initial Penalty 3780.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2011-12-19
Abatement Due Date 2012-01-12
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-12-19
Abatement Due Date 2012-01-12
Current Penalty 3780.0
Initial Penalty 3780.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2011-12-19
Abatement Due Date 2012-01-12
Current Penalty 3780.0
Initial Penalty 3780.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2011-12-19
Abatement Due Date 2012-01-12
Current Penalty 3240.0
Initial Penalty 3240.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-12-19
Abatement Due Date 2012-01-12
Current Penalty 3780.0
Initial Penalty 3780.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260701 F01
Issuance Date 2011-12-19
Abatement Due Date 2012-01-12
Current Penalty 3240.0
Initial Penalty 3240.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260020 B02
Issuance Date 2011-12-19
Abatement Due Date 2012-01-12
Current Penalty 8400.0
Initial Penalty 8400.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2011-12-19
Abatement Due Date 2012-02-02
Nr Instances 1
Nr Exposed 6
Gravity 00
314264011 0418800 2010-07-15 1560 SOUTH OCEAN BLVD, MANALAPAN, FL, 33435
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-07-15
Emphasis L: FALL
Case Closed 2010-07-15
311089528 0418800 2008-02-26 BOYNTON TOWN CENTER, BLDG H-2, BOYNTON BEACH, FL, 33426
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-02-26
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-04-15

Related Activity

Type Referral
Activity Nr 202883492
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2008-03-20
Abatement Due Date 2008-03-28
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
303188775 0418800 2001-03-07 LYONS ROAD, DELRAY BEACH, FL, 33483
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2001-03-07
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2002-06-24

Related Activity

Type Referral
Activity Nr 200676906
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2001-03-13
Abatement Due Date 2001-04-27
Current Penalty 1000.0
Initial Penalty 2500.0
Contest Date 2001-03-21
Final Order 2002-02-01
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-03-13
Abatement Due Date 2001-04-27
Contest Date 2001-03-21
Final Order 2002-02-01
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260050 C
Issuance Date 2001-03-13
Abatement Due Date 2001-04-27
Current Penalty 1000.0
Initial Penalty 1250.0
Contest Date 2001-03-21
Final Order 2002-02-01
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2001-03-13
Abatement Due Date 2001-04-06
Current Penalty 1000.0
Initial Penalty 1750.0
Contest Date 2001-03-21
Final Order 2002-02-01
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2001-03-13
Abatement Due Date 2001-04-06
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2001-03-21
Final Order 2002-02-01
Nr Instances 3
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2001-03-13
Abatement Due Date 2001-04-06
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2001-03-21
Final Order 2002-02-01
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-03-13
Abatement Due Date 2001-04-06
Current Penalty 1000.0
Initial Penalty 1750.0
Contest Date 2001-03-21
Final Order 2002-02-01
Nr Instances 2
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 05
Citation ID 01007
Citaton Type Serious
Standard Cited 19261053 B22
Issuance Date 2001-03-13
Abatement Due Date 2001-04-06
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2001-03-21
Final Order 2002-02-01
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Referral
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-03-13
Abatement Due Date 2001-04-06
Current Penalty 1500.0
Initial Penalty 2500.0
Contest Date 2001-03-21
Final Order 2002-02-01
Nr Instances 1
Nr Exposed 7
Gravity 10

Date of last update: 01 Apr 2025

Sources: Florida Department of State