Search icon

O'NEILL BROTHERS FLOORING, INC. - Florida Company Profile

Company Details

Entity Name: O'NEILL BROTHERS FLOORING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

O'NEILL BROTHERS FLOORING, 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: 13 Jun 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Feb 2008 (17 years ago)
Document Number: P01000058834
FEI/EIN Number 651111194

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

Address: 300 SUNSHINE RD., STE A, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 300 SUNSHINE RD., STE A, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
O'NEILL BROTHERS FLOORING 401(K) PLAN 2023 651111194 2024-07-12 O'NEILL BROTHERS FLOORING, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 5617958552
Plan sponsor’s address 300 SUNSHINE ROAD, SUITE A, ROYAL PALM BEACH, FL, 33411
O'NEILL BROTHERS FLOORING 401(K) PLAN 2022 651111194 2023-09-11 O'NEILL BROTHERS FLOORING, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 5617958552
Plan sponsor’s address 300 SUNSHINE ROAD, SUITE A, ROYAL PALM BEACH, FL, 33411
O'NEILL BROTHERS FLOORING 401(K) PLAN 2021 651111194 2023-04-21 O'NEILL BROTHERS FLOORING, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 5617958552
Plan sponsor’s address 300 SUNSHINE ROAD, SUITE A, ROYAL PALM BEACH, FL, 33411
O'NEILL BROTHERS FLOORING 401(K) PLAN 2021 651111194 2022-10-17 O'NEILL BROTHERS FLOORING, INC. 5
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 5617958552
Plan sponsor’s address 300 SUNSHINE ROAD, SUITE A, ROYAL PALM BEACH, FL, 33411

Key Officers & Management

Name Role Address
O'NEILL CHARLES Vice President 300 SUNSHINE RD., STE A, ROYAL PALM BEACH, FL, 33411
O'NEILL LISA Agent 300 SUNSHINE ROAD, ROYAL PALM BEACH, FL, 33411
O'NEILL LISA President 300 SUNSHINE RD., STE A, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-06-21 300 SUNSHINE ROAD, SUITE A, ROYAL PALM BEACH, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2010-02-17 300 SUNSHINE RD., STE A, ROYAL PALM BEACH, FL 33411 -
CHANGE OF MAILING ADDRESS 2010-02-17 300 SUNSHINE RD., STE A, ROYAL PALM BEACH, FL 33411 -
AMENDMENT 2008-02-28 - -
AMENDMENT 2008-01-03 - -
REGISTERED AGENT NAME CHANGED 2007-08-06 O'NEILL, LISA -
AMENDMENT 2004-06-07 - -

Court Cases

Title Case Number Docket Date Status
TOP NOTCH FLOORING CONTRACTORS, INC., Appellant(s) v. GRANADA INSURANCE COMPANY, et al., Appellee(s). 4D2024-0388 2024-02-15 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-011775

Parties

Name O'NEILL BROTHERS FLOORING, INC.
Role Appellee
Status Active
Representations Lisa A Oonk
Name SCHINDLER ELEVATOR CORPORATION
Role Appellee
Status Active
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name TOP NOTCH FLOORING CONTRACTORS INC.
Role Appellant
Status Active
Representations David Bierman
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations John Bond Atkinson, Pedro E Hernandez, Jr., Maria-Gracia Donati, Timothy Philip Lewis

Docket Entries

Docket Date 2024-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-11-20
Type Order
Subtype Order Dispensing with Oral Argument
Description 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.
View View File
Docket Date 2024-11-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-11-12
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-10-14
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-09-14
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 25 days to 10/11/24
Docket Date 2024-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-31
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 Days to 9/16/24
Docket Date 2024-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-02
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
View View File
Docket Date 2024-06-22
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 10 days to 7/1/24
Docket Date 2024-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-05-02
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2461 pages
On Behalf Of Broward Clerk
Docket Date 2024-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-22
Type Notice
Subtype Notice of Inability
Description Notice of Inability to Transmit Record on Appeal
On Behalf Of Broward Clerk
Docket Date 2024-03-22
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of the March 18, 2024 notice of related case or issue, case numbers 4D2023-3089 and 4D2024-0388 are consolidated for purposes of assignment to the same appellate panel.
View View File
Docket Date 2024-02-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Top Notch Flooring Contractors, Inc.
View View File
Docket Date 2024-02-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-05
Type Notice
Subtype Notice
Description Notice of Withdrawal of Appellee's Motion for Attorney's Fees.
On Behalf Of Granada Insurance Company
Docket Date 2024-07-02
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 1, 2024 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
Docket Date 2024-07-01
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
O'NEILL BROTHERS FLOORING, INC., Appellant(s) v. GRANADA INSURANCE COMPANY, Appellee(s). 4D2023-3089 2023-12-22 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 21-11775

Parties

Name O'NEILL BROTHERS FLOORING, INC.
Role Appellant
Status Active
Representations Rebecca C. Appelbaum, Lisa A Oonk
Name GRANADA INSURANCE COMPANY
Role Appellee
Status Active
Representations John Bond Atkinson, Pedro E Hernandez, Jr., Maria-Gracia Donati
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-11-25
Type Response
Subtype Response
Description Response
On Behalf Of O'Neill Brothers Flooring, Inc.
Docket Date 2024-11-12
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
Docket Date 2024-10-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-10-14
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-09-14
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 25 days to 10/11/24
Docket Date 2024-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-31
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 45 days to 9/16/24
Docket Date 2024-07-31
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-07-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellant's July 1, 2024 motion to supplement the record is granted, and the record is supplemented to include the pleadings listed in the motion. Said supplemental record is deemed filed as of the date of this order.
View View File
Docket Date 2024-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-07-01
Type Record
Subtype Supplemental Record
Description ***Proposed***Supplemental Record
Docket Date 2024-07-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-03-22
Type Order
Subtype Order on Consolidation
Description ORDERED that, upon consideration of the March 18, 2024 notice of related case or issue, case numbers 4D2023-3089 and 4D2024-0388 are consolidated for purposes of assignment to the same appellate panel.
View View File
Docket Date 2024-11-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Granada Insurance Company
Docket Date 2024-11-12
Type Recognizing Agreed Extension
Subtype Reply Brief
Description Reply Brief 15 days to 11/27/24
Docket Date 2024-03-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of O'Neill Brothers Flooring, Inc.
Docket Date 2024-03-07
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-02-09
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 2424 PAGES
On Behalf Of Broward Clerk
Docket Date 2024-02-01
Type Order
Subtype Order
Description Order
View View File
Docket Date 2024-01-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-01-29
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING AMENDED NOTICE OF APPEAL AND OF COMPLIANCE WITH DECEMBER 28, 2023 ORDER
On Behalf Of O'Neill Brothers Flooring, Inc.
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description ***MOOT*** MOTION FOR EXTENSION OF TIME TO COMPLETE COMPLIANCE WITH DECEMBER 28, 2023 ORDE REGARDING ENTRY OF JUDGMENT
On Behalf Of O'Neill Brothers Flooring, Inc.
Docket Date 2023-12-28
Type Order
Subtype Order to Obtain Final Order
Description Order to Obtain Final Order
View View File
Docket Date 2023-12-23
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2023-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-05
Type Notice
Subtype Notice
Description Notice of Withdrawal of Appellee's Motion for Attorney's Fees.
On Behalf Of Granada Insurance Company
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's November 26, 2024 motion for extension of time is granted, and Appellant shall serve the reply brief on or before December 6, 2024. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Motion/Request for Oral Argument
Description This case is set for Oral Argument on Tuesday, January 28, 2025, at 10:00 a.m. for 10 minutes per side, in person at the Fourth District Court of Appeal Courthouse. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal's Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at 4dca.flcourts.gov. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-03-19
Type Response
Subtype Response
Description Response to Order to Show Cause and Motion for Extension of Time to File Initial Brief
On Behalf Of O'Neill Brothers Flooring, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2599917404 2020-05-06 0455 PPP 300 Sunshine Road Suite A, Royal Palm Beach, FL, 33411
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167416
Loan Approval Amount (current) 167416
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Royal Palm Beach, PALM BEACH, FL, 33411-1000
Project Congressional District FL-20
Number of Employees 27
NAICS code 238330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 169601.71
Forgiveness Paid Date 2021-08-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State