Search icon

CRONIN ENGINEERING, INC.

Company Details

Entity Name: CRONIN ENGINEERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 2000 (25 years ago)
Document Number: P00000066243
FEI/EIN Number 593658433
Address: 6627 WILLOW PARK DRIVE, # 201, NAPLES, FL, 34109
Mail Address: 6627 WILLOW PARK DRIVE, # 201, NAPLES, FL, 34109
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CRONIN ENGINEERING, INC. 401(K) P/S PLAN 2010 593658433 2011-02-08 CRONIN ENGINEERING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 2395932157
Plan sponsor’s address 6627 WILLOW PARK DRIVE, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 593658433
Plan administrator’s name CRONIN ENGINEERING, INC.
Plan administrator’s address 6627 WILLOW PARK DRIVE, NAPLES, FL, 34109
Administrator’s telephone number 2395932157

Signature of

Role Plan administrator
Date 2011-02-08
Name of individual signing LAURA CRONIN
Valid signature Filed with authorized/valid electronic signature
CRONIN ENGINEERING, INC. 401(K) P/S PLAN 2010 593658433 2011-02-08 CRONIN ENGINEERING, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 2395932157
Plan sponsor’s address 6627 WILLOW PARK DRIVE, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 593658433
Plan administrator’s name CRONIN ENGINEERING, INC.
Plan administrator’s address 6627 WILLOW PARK DRIVE, NAPLES, FL, 34109
Administrator’s telephone number 2395932157

Signature of

Role Plan administrator
Date 2011-02-08
Name of individual signing LAURA CRONIN
Valid signature Filed with incorrect/unrecognized electronic signature
CRONIN ENGINEERING, INC. 401(K) P/S PLAN 2009 593658433 2011-02-08 CRONIN ENGINEERING, INC. 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 2395932157
Plan sponsor’s address 6627 WILLOW PARK DRIVE, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 593658433
Plan administrator’s name CRONIN ENGINEERING, INC.
Plan administrator’s address 6627 WILLOW PARK DRIVE, NAPLES, FL, 34109
Administrator’s telephone number 2395932157

Signature of

Role Plan administrator
Date 2011-02-08
Name of individual signing LAURA CRONIN
Valid signature Filed with authorized/valid electronic signature
CRONIN ENGINEERING, INC. 401(K) P/S PLAN 2009 593658433 2011-02-08 CRONIN ENGINEERING, INC. 8
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 2395932157
Plan sponsor’s address 6627 WILLOW PARK DRIVE, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 593658433
Plan administrator’s name CRONIN ENGINEERING, INC.
Plan administrator’s address 6627 WILLOW PARK DRIVE, NAPLES, FL, 34109
Administrator’s telephone number 2395932157

Signature of

Role Plan administrator
Date 2011-02-08
Name of individual signing LAURA CRONIN
Valid signature Filed with incorrect/unrecognized electronic signature
CRONIN ENGINEERING, INC. 401(K) P/S PLAN 2009 593658433 2011-02-08 CRONIN ENGINEERING, INC. 8
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 541330
Sponsor’s telephone number 2395932157
Plan sponsor’s address 6627 WILLOW PARK DRIVE, NAPLES, FL, 34109

Plan administrator’s name and address

Administrator’s EIN 593658433
Plan administrator’s name CRONIN ENGINEERING, INC.
Plan administrator’s address 6627 WILLOW PARK DRIVE, NAPLES, FL, 34109
Administrator’s telephone number 2395932157

Signature of

Role Plan administrator
Date 2011-02-08
Name of individual signing LAURA CRONIN
Valid signature Filed with incorrect/unrecognized electronic signature

Agent

Name Role Address
CRONIN DEREK P Agent 6627 WILLOW PARK DRIVE, NAPLES, FL, 34109

President

Name Role Address
CRONIN DEREK P President 6627 WILLOW PARK DRIVE, NAPLES, FL, 34109

Chief Executive Officer

Name Role Address
Cronin Laura Chief Executive Officer 6627 Willow Park Drive, Naples, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-02-01 6627 WILLOW PARK DRIVE, 201, NAPLES, FL 34109 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-19 6627 WILLOW PARK DRIVE, # 201, NAPLES, FL 34109 No data
CHANGE OF MAILING ADDRESS 2012-04-19 6627 WILLOW PARK DRIVE, # 201, NAPLES, FL 34109 No data

Court Cases

Title Case Number Docket Date Status
PGT INDUSTRIES, INC. VS LUANN TURCO AND JOHN TURCO, ET AL., 2D2019-0460 2019-02-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-2041

Parties

Name PGT INDUSTRIES, INC.
Role Petitioner
Status Active
Representations DUANE A. DAIKER, ESQ., BRETT M. HENSON, ESQ., DANIEL J. DE LEO, ESQ.
Name HULETT ENVIRONMENTAL SERVICES, INC.
Role Respondent
Status Active
Name EUROPEAN PAVERS, LLC
Role Respondent
Status Active
Name JOHN TURCO
Role Respondent
Status Active
Name SERENITY POOL & SPA, LLC
Role Respondent
Status Active
Name USA GRADING, INC.
Role Respondent
Status Active
Name VITEX SYSTEMS, LLC
Role Respondent
Status Active
Name KCI ARCHITECTURAL ELEMENTS, INC.
Role Respondent
Status Active
Name BAHAMA GLASS & WINDOW, INC.
Role Respondent
Status Active
Name D/B/A NCR/WEST COAST INSULATION, INC.
Role Respondent
Status Active
Name HORNERXPRESS-SOUTH FLORIDA, INC.
Role Respondent
Status Active
Name CROWN ROOFING LLC
Role Respondent
Status Active
Name SOUTH FLORIDA DESIGN, INC.
Role Respondent
Status Active
Name TIBBETTS LUMBER CO. LLC
Role Respondent
Status Active
Name GREEN STRUCTURES OF SWFL INC.
Role Respondent
Status Active
Name CAPE CORAL PLUMBING, INC.
Role Respondent
Status Active
Name CRONIN ENGINEERING, INC.
Role Respondent
Status Active
Name QUAIL WEST HOLDINGS, LLC
Role Respondent
Status Active
Name STOCK DEVELOPMENT, LLC
Role Respondent
Status Active
Name STAHLMAN LANDSCAPE COMPANY
Role Respondent
Status Active
Name STOCK CONSTRUCTION, LLC
Role Respondent
Status Active
Name LUANN TURCO
Role Respondent
Status Active
Representations MATTHEW B. DEVISSE, ESQ., ADAM HANDFINGER, ESQ., BRETT J. MORITZ, ESQ., DAVID S. PRESTON, ESQ., Jeffrey M. Paskert, Esq., SARA W. MAPES, ESQ., R. BARON RINGHOFER, ESQ., FREDDY X. MUNOZ, ESQ., EDMOND E. KOESTER, ESQ., ADAM KING, ESQ, J. MATTHEW BELCASTRO, ESQ., NATHALIE N. VERGOULIAS, ESQ., THAMIR A. R. KADDOURI, JR., ESQ.
Name UNITED SUBCONTRACTORS, INC.
Role Respondent
Status Active
Name DALY CONSTRUCTION OF SW FLORIDA, INC.
Role Respondent
Status Active
Name FERRELLGAS, INC.
Role Respondent
Status Active
Name ISON BROTHERS POOLS, LLC
Role Respondent
Status Active
Name KRIS A. SLOSSER
Role Respondent
Status Active
Name BRIAN STOCK
Role Respondent
Status Active
Name J & D HEATING AND AIR CONDITIONING, INC.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-04-03
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-04-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-14
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion for review of circuit court's denial of motion to stay pending appeal is granted to the extent that the court has reviewed the denial and approves the lower tribunal's ruling.
Docket Date 2019-03-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF CIRCUIT COURT'S DENIAL OF MOTION TO STAY PENDING APPEAL
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' ANSWER BRIEF
On Behalf Of LUANN TURCO
Docket Date 2019-03-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX OF RESPONDENT'S, LUANN AND JOHN TURCO, ANSWER BRIEF TO PGT INDUSTRIES, INC.'S PETITION FOR WRIT OF PROHIBITION FOR A WRIT OF CERTIORARI
On Behalf Of LUANN TURCO
Docket Date 2019-02-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENTAL CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF PROHIBITION AND PETITIONER'S APPENDIX
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-06
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ The Petitioner's petition for writ of prohibition filed February 4, 2019, is convertedto a petition for writ of certiorari. Respondent(s) shall serve response(s) to the petitionwithin thirty days. Petitioner may serve a reply within thirty days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2019-02-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner is directed to supplement the appendix within ten days with a copy of the order it describes in its petition as an "order dated January 4, 2019, denying PGT’s requested stay, and requiring a responsive pleading to Plaintiff’s Second Amended Complaint." Failure to timely comply with this order may result in dismissal of this proceeding without further notice.
Docket Date 2019-02-05
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ PETITIONER'S AMENDED APPENDIX
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-03-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State