Search icon

MCGARVEY CUSTOM HOMES, INC. - Florida Company Profile

Company Details

Entity Name: MCGARVEY CUSTOM HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MCGARVEY CUSTOM HOMES, 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 Dec 2001 (23 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 14 May 2007 (18 years ago)
Document Number: P01000118007
FEI/EIN Number 223850426

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

Address: 1421 Pine Ridge Road, Naples, FL, 34109, US
Mail Address: 1421 Pine Ridge Road, Naples, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENTONS COHEN & GRIGSBY P.C., INC. Agent -
MCGARVEY JOHN S Director 1421 PINE RIDGE ROAD, NAPLES, FL, 34109
MCGARVEY JOANNE H Secretary 1421 PINE RIDGE ROAD, NAPLES, FL, 34109
Burch JENNIFER M Vice President 1421 PINE RIDGE ROAD, NAPLES, FL, 34109
MCGARVEY JOHN S President 1421 PINE RIDGE ROAD, NAPLES, FL, 34109

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08275900248 CUSTOM HOMES INTERIORS EXPIRED 2008-10-01 2013-12-31 - 9530 MARKETPLACE ROAD, SUITE 301, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-07 1421 Pine Ridge Road, Suite 310, Naples, FL 34109 -
CHANGE OF MAILING ADDRESS 2023-09-07 1421 Pine Ridge Road, Suite 310, Naples, FL 34109 -
REGISTERED AGENT NAME CHANGED 2023-09-07 DENTONS COHEN & GRIGSBY -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 9110 Strada Place, Marcato, Suite 6200, Naples, FL 34108 -
MERGER 2007-05-14 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 300000065273

Court Cases

Title Case Number Docket Date Status
MCGARVEY CUSTOM HOMES, INC., Appellant(s) v. WILLIAM J. HUFF, AN INDIVIDUAL, WILLIAM J. HUFF, II, AS TRUSTEE OF THE 6/8/11 WILLIAM J. HUFF, II REVOCABLE TRUST DECLARATION AND NICOLE E. HUFF, ET AL Appellee(s). 6D2023-4089 2023-11-30 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-000757-0001-XX

Parties

Name MCGARVEY CUSTOM HOMES, INC.
Role Appellant
Status Active
Representations THAMIR A. R. KADDOURI, JR., ESQ., PENELOPE T. ROWLETT, ESQ.
Name USA GRADING, INC.
Role Appellee
Status Active
Representations HINDA KLEIN, ESQ.
Name SOUTH FLORIDA CONSTRUCTION INC
Role Appellee
Status Active
Name SUNNYGROVE LANDSCAPE & IRRIGATION MAINTENANCE, LLC
Role Appellee
Status Active
Name BONITA SPRINGS FLOOR COVERING, INC.
Role Appellee
Status Active
Name WILLIAM J. HUFF, II
Role Appellee
Status Active
Name WILLIAM J. HUFF
Role Appellee
Status Active
Representations GLENN GUNSTEN, ESQ., CRISTOBAL CASALE, ESQ.
Name FLUHARTY-MONROE CONSTRUCTION INC.
Role Appellee
Status Active
Name TRIMCRAFT OF FT. MYERS INC.
Role Appellee
Status Active
Name HANSEN SCREEN ENCLOSURES, INC.
Role Appellee
Status Active
Name 6/8/11 WILLIAM J. HUFF, II REVOCABLE TRUST DECALARATION
Role Appellee
Status Active
Name D. PECK ROOFING, INC.
Role Appellee
Status Active
Name NICOLE E. HUFF
Role Appellee
Status Active
Name J & D HEATING & AIR CONDITIONING, INC.
Role Appellee
Status Active
Name ADLER ROOFING, INC.
Role Appellee
Status Active
Name 6/8/11 NICOLE E. HUFF REVOCABLE TRUST AGREEMENT
Role Appellee
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name AZTEC PLUMBING, INC.
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-23
Type Record
Subtype Record on Appeal
Description Record - 10,703 pages
On Behalf Of Collier Clerk
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 09/30/2024
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-06-20
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-04-08
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-03-21
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-03-15
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints Terrence M. White, mediator number 1770 RA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated March 5, 2024.
Docket Date 2024-03-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-03-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of USA GRADING, INC.
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USA GRADING, INC.
Docket Date 2024-01-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ **LOCATED IN iDCA CONFIDENTIAL** (AA)
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-01-09
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.If you have questions regarding this Court’s appellate mediation program, you may view the Court's website, https://6dca.flcourts.gov/, under the "Mediation" tab for further information. If you have any questions regarding the Court’s mediation program, you may contact the mediation coordinator at (863) 940-6041.
Docket Date 2024-01-09
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
Docket Date 2024-01-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOTICE OF APPEAL(AMENDED)
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2023-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2025-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S MOTION FOR AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of USA GRADING, INC.
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 01/08/2025
On Behalf Of USA GRADING, INC.
Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 12/09/2024
On Behalf Of USA GRADING, INC.
Docket Date 2024-10-09
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
View View File
Docket Date 2024-10-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically, the initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include an entry in the table of contents entitled "Statement of Preservation" that indicates the section in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-08-29
Type Record
Subtype Transcript
Description Transcript/REDACTED/FOSTER - 524 PAGES
On Behalf Of Collier Clerk
View View File
Docket Date 2024-07-09
Type Order
Subtype Order
Description Upon consideration of Appellant's amended notice of appeal, this Court's December 29, 2023, order requiring Appellant to submit a copy of the order appealed is hereby discharged.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
MCGARVEY CUSTOM HOMES, INC. VS WILLIAM J. HUFF, WILLIAM J. HUFF, I I , AS TRUSTEE OF THE 6/8/11 WILLIAM J. HUFF, II REVOCABLE TRUST, ET AL 2D2018-4978 2018-12-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-000757

Parties

Name MCGARVEY CUSTOM HOMES, INC.
Role Petitioner
Status Active
Representations PENELOPE T. ROWLETT, ESQ., THAMIR A. R. KADDOURI, JR., ESQ.
Name WILLIAM J. HUFF, I I REVOCABLE TRUST
Role Respondent
Status Active
Name NICHOLE E. HUFF
Role Respondent
Status Active
Name WILLIAM J. HUFF, I I
Role Respondent
Status Active
Name NICOLE E. HUFF REVOCABLE TRUST AGREEMENT
Role Respondent
Status Active
Name WILLIAM J. HUFF
Role Respondent
Status Active
Representations DENISE M. ANDERSON, ESQ., BROOKE E. BEEBE, ESQ., MICHAEL T. TRAFICANTE, ESQ., JOSEPH L. ZOLLNER, ESQ., JEFFREY D. FRIDKIN, ESQ., MICHELLE M. KRONE, ESQ., JUSTIN B. MAZZARA, ESQ., CAROLINE A. ADAMS, ESQ., AARON A. DE ANGELIS, ESQ., DOUGLAS I. WALL, ESQ., RINALDO J. CARTAYA, I I I, ESQ., ROBERT V. WHITE, ESQ., J. MATTHEW BELCASTRO, ESQ., CONROY SIMBERG, ESQ., JOSEPH M. SETTE, ESQ.
Name HON. FREDERICK R. HARDT
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-16
Type Disposition
Subtype Denied
Description Denied - PC Denied
Docket Date 2019-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Respondents William J. Huff, an individual, William J. Huff, II, as Trustee of the 6/28/11 William J. Huff, II Revocable Trust Declaration, and Nicole E. Huff, as Trustee of the 6/28/11 Nicole E. Huff Revocable Trust Agreement move for appellate attorneys' fees based on Fla. R. Civ. P. 1.30(a)(4). The motion is granted in an amount to be determined by the trial court.
Docket Date 2019-03-28
Type Response
Subtype Reply
Description REPLY ~ PETITIONER, MCGARVEY CUSTOM HOMES' REPLY TO RESPONDENTS' RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2019-03-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of WILLIAM J. HUFF
Docket Date 2019-02-07
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-01-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER, MCGARVEY CUSTOM HOMES' MOTION FOR LEAVE TO FILE SUPPLEMENTAL APPENDIX
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2019-01-31
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ SUPPLEMENTAL APPENDIX TO PETITIONER, MCGARVEY CUSTOM HOMES' PETITION FOR WRIT OF CERTIORARI AND MOTION FOR STAY OF TRIAL COURT'S DECEMBER 3, 2018 ORDER
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2019-01-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within ten days from the date of this order, petitioner shall serve and file a motion to stay pursuant to Florida Rule of Appellate Procedure 9.310(a), and secure the trial court's written order on the motion. The order shall be filed within twenty days from the date of this order. The provisional stay shall remain in effect until further notice. Respondent's response to the motion is noted.
Docket Date 2018-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENTS' MOTION FOR ATTORNEYS' FEES AND COSTS
On Behalf Of WILLIAM J. HUFF
Docket Date 2018-12-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONER'S MOTION TO STAY
On Behalf Of WILLIAM J. HUFF
Docket Date 2018-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-19
Type Order
Subtype Order on Motion to Stay
Description Grant Stay-55 ~ Petitioner's motion to stay is treated as a motion to review the trial court's denial of stay, see Fla. R. App. P. 9.310(f), and is granted to the extent that the court imposes a provisional stay pending the review of the motion or until further order of the court. Respondent is directed to respond to the petitioner's motion for review within ten days from the date of this order.
Docket Date 2018-12-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2018-12-18
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2018-12-18
Type Motions Other
Subtype Motion To Stay
Description Motion For Stay/Proceeding in SC.
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2018-12-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of MCGARVEY CUSTOM HOMES, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-09-07
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State