Search icon

RONALD A. BEECROFT, INC. - Florida Company Profile

Company Details

Entity Name: RONALD A. BEECROFT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RONALD A. BEECROFT, 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: 17 Nov 2003 (21 years ago)
Document Number: P03000140392
FEI/EIN Number 200380973

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

Address: 40811 SUZAN DR, Punta Gorda, FL, 33982, US
Mail Address: 40811 SUZAN DR., PUNTA GORDA, FL, 33982, US
ZIP code: 33982
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEECROFT RONALD A President 40811 SUZAN DR, Punta Gorda, FL, 33982
BEECROFT RONALD A Agent 40811 SUZAN DR, Punta Gorda, FL, 33982

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-14 40811 SUZAN DR, Punta Gorda, FL 33982 -
CHANGE OF MAILING ADDRESS 2019-02-14 40811 SUZAN DR, Punta Gorda, FL 33982 -
REGISTERED AGENT NAME CHANGED 2019-02-14 BEECROFT, RONALD A -
REGISTERED AGENT ADDRESS CHANGED 2019-02-14 40811 SUZAN DR, Punta Gorda, FL 33982 -

Court Cases

Title Case Number Docket Date Status
GINO PERRI, Appellant(s) v. RONALD A. BEECROFT, INC., Appellee(s). 6D2023-1023 2022-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-002095

Parties

Name GINO PERRI
Role Appellant
Status Active
Representations BRIAN J. LEE, ESQ.
Name RONALD A. BEECROFT, INC.
Role Appellee
Status Active
Representations STEVEN B. SUNDOOK, ESQ., PHILIP J. FAIRMAN, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GINO PERRI
Docket Date 2023-04-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before May 4, 2023.
Docket Date 2023-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellant's motion for extension of time is granted. The initial brief shall be served within sixty days from the date of this order. It is noted that the record on appeal is not yet due to be transmitted to this court, but to the extent that the parties have not yet received a copy of the index to the record, a motion to compel service of the index may be filed with this court to facilitate compliance with Florida Rule of Appellate Procedure 9.110(e).
Docket Date 2024-09-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-24
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2024-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time to serve reply brief is granted to the extent that the reply brief is accepted as timely served.
Docket Date 2024-01-22
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of GINO PERRI
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of GINO PERRI
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time to serve answer brief is granted to the extent that the answer brief is accepted as filed.
Docket Date 2023-11-21
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of RONALD A. BEECROFT, INC.
Docket Date 2023-10-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of RONALD A. BEECROFT, INC.
Docket Date 2023-10-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of GINO PERRI
Docket Date 2023-09-29
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ The initial brief does not comply with the additional briefingrequirements of this court as set forth in the Sixth District Court of AppealAdministrative Order 23-01. Specifically, the initial brief does not contain astatement of the basis for jurisdiction in this Court, including the basis forclaiming that the judgment or order appealed from is final.Appellant shall file a corrected brief within ten days from the date of thisorder. AO 23-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
Docket Date 2023-09-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GINO PERRI
Docket Date 2023-08-23
Type Misc. Events
Subtype Status Report
Description Status Report ~ on Suppl. Record (Trial Transcripts)
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-08-22
Type Record
Subtype Transcript
Description Transcript Received ~ ***REDACTED*** FULLER- 898 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-08-22
Type Order
Subtype Order to File Status Report
Description status report from clerk on record
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve initial brief is granted to the extent that the initial brief shall be served within forty-five days from the date of this order. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-07-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Extension of Time For Supp.Record & Brief ~ UNOPPOSED MOTION TO EXTEND TIME TO SUPPLEMENT RECORD AND FOR EXTENSION OF TIME TOFILE INITIAL BRIEF
On Behalf Of GINO PERRI
Docket Date 2023-06-09
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record and for extension of time is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be transmitted to this court within thirty days from the date of this order. The initial brief shall be served within forty-five days from the date of this order.
Docket Date 2023-06-07
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ UNOPPOSED MOTION TO SUPPLEMENT RECORD AND FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GINO PERRI
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before June 13, 2023. No further extensions will be granted absent extenuating circumstances.
Docket Date 2023-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of GINO PERRI
Docket Date 2023-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant’s motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before May 24, 2023.
Docket Date 2023-04-12
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 GINO PERRI
Docket Date 2023-02-27
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED/FULLER - 7935 PAGES
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GINO PERRI
Docket Date 2022-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GINO PERRI
Docket Date 2022-12-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2023-02-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief ~ UNOPPOSED MOTION FOR EXTENSION OF TIME TO PROVIDE RECORD ON APPEAL AND INITIAL BRIEF
On Behalf Of GINO PERRI
GINO PERRI VS RONALD A. BEECROFT, INC. 2D2022-3940 2022-12-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-002095

Parties

Name GINO PERRI
Role Appellant
Status Active
Representations Brian James Lee, Esq.
Name RONALD A. BEECROFT, INC.
Role Appellee
Status Active
Representations STEVEN B. SUNDOOK, ESQ.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ TRANSFERRED TO 6th DCA
Docket Date 2022-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GINO PERRI
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of GINO PERRI
Docket Date 2022-12-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-14
AMENDED ANNUAL REPORT 2018-09-15
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340966712 0420600 2015-10-06 790 NORTH DEL PRADO BLVD, CAPE CORAL, FL, 33909
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-10-06
Case Closed 2016-02-03

Related Activity

Type Referral
Activity Nr 1026615
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2015-12-23
Current Penalty 600.0
Initial Penalty 1200.0
Final Order 2016-01-13
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.28(a): Appropriate personal protective equipment was not worn by employee(s) in all operations where there was exposure to hazardous conditions: a) For employees working at 790 N. Del Prado Blvd located in Cape Coral as observed on or about 6 October, 2015. Employees were using a portable circular saw to cut plywood without the use of eye protection.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2015-12-23
Abatement Due Date 2016-01-06
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2016-01-13
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii) a) For employees working at 790 N. Del Prado Blvd located in Cape Coral as observed on or about 6 October, 2015. Employees were working on a scaffold platform that was not fully planked, exposing employees to a 13'-5" fall.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2015-12-23
Abatement Due Date 2016-01-06
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-01-13
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Each employee on a scaffold more than 10 feet above a lower level were not protected from falling to that lower level. a) For employees working at 790 N. Del Prado Blvd located in Cape Coral as observed on or about 6 October, 2015. Employees were working on a scaffold without any means of fall protection in place. Employees were exposed to a 13'-5" fall.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2015-12-23
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2016-01-13
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(ii): On a construction site, where an assured equipment grounding program was not utilized, all 120-volt, single-phase, 15 and 20 ampere receptacle outlets which were not a part of the permanent wiring of the building or structure and which are in use by employees did not have approved ground fault circuit interrupers for personal protection. a) For employees working at 790 N. Del Prado Blvd located in Cape Coral as observed on or about 6 October, 2015. Employees were using extension cords plugged into a 2 gang GFCI outlet that was mounted to the exterior of the building. The GFCI was not grounded and rendered inoperative.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8891688408 2021-02-14 0455 PPP 40811 Suzan Dr, Punta Gorda, FL, 33982-7612
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 86164.17
Loan Approval Amount (current) 86164.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 317474
Servicing Lender Name Sanibel Captiva Community Bank
Servicing Lender Address 2475 Library Way, SANIBEL, FL, 33957-3215
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Punta Gorda, CHARLOTTE, FL, 33982-7612
Project Congressional District FL-17
Number of Employees 12
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 317474
Originating Lender Name Sanibel Captiva Community Bank
Originating Lender Address SANIBEL, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 86791.25
Forgiveness Paid Date 2021-11-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State