Entity Name: | REECE BUILDERS/WINDOWS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
REECE BUILDERS/WINDOWS, 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: | 15 Aug 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 08 Apr 2019 (6 years ago) |
Document Number: | P05000113208 |
FEI/EIN Number |
203308849
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7181 30TH AVENUE NORTH, ST. PETERSBURG, FL, 33710, US |
Mail Address: | 7181 30th Avenue North, St Petersburg, FL, 33710, US |
ZIP code: | 33710 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARNER JOHN C | Secretary | 8473 121ST ST, SEMINOLE, FL, 33772 |
REECE RANDY A | President | 140 89TH AVE, TREASURE ISLAND, FL, 33706 |
GARNER JOHN C | Vice President | 8473 121ST ST, SEMINOLE, FL, 33772 |
EARLE RICHARD T | Agent | 100 2ND AVE. SOUTH, SUITE 701, ST. PETERSBURG, FL, 33701 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2021-02-04 | 7181 30TH AVENUE NORTH, ST. PETERSBURG, FL 33710 | - |
AMENDMENT | 2019-04-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-08 | 7181 30TH AVENUE NORTH, ST. PETERSBURG, FL 33710 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DIANE J. BRENNAN, Appellant v. REECE BUILDERS/WINDOWS, INC., Appellee. | 6D2024-1900 | 2024-09-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | DIANE J. BRENNAN |
Role | Appellant |
Status | Active |
Representations | Scott N Faden |
Name | REECE BUILDERS/WINDOWS, INC. |
Role | Appellee |
Status | Active |
Representations | Robert E. Menje, Esq. |
Name | Tamara Lynne Nicola |
Role | Judge/Judicial Officer |
Status | Active |
Name | Collier Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-29 |
Type | Record |
Subtype | Exhibits |
Description | COPY OF 6DCA 10/14 ORDER |
On Behalf Of | DIANE J. BRENNAN |
Docket Date | 2024-10-29 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | APPELLANT/DEFENDANT'S MOTION FOR REHEARING AND/OR RECONSIDERATION |
On Behalf Of | DIANE J. BRENNAN |
Docket Date | 2024-10-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed. |
View | View File |
Docket Date | 2024-09-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-09-25 |
Type | Record |
Subtype | Record on Appeal |
Description | NICOLA - REDACTED - 149 PAGES |
On Behalf Of | Collier Clerk |
Docket Date | 2024-09-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case. |
View | View File |
Docket Date | 2024-09-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-05 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | DIANE J. BRENNAN |
View | View File |
Docket Date | 2024-12-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-12-16 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Having received no filing fee or other response to the Court's order docketed December 2, 2024, Appellant's motion for reinstatement, docketed October 29, 2024, is denied. |
View | View File |
Docket Date | 2024-12-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | The Court acknowledges receipt of Appellant's motion for reconsideration docketed October 29, 2024. Appellant may pay the filing fee or submit a certificate or order of insolvency from the lower tribunal within ten days of this order, failing which Appellant's motion for reconsideration will be denied. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-03-18 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-26 |
Amendment | 2019-04-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-08 |
ANNUAL REPORT | 2016-01-24 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4055967409 | 2020-05-08 | 0455 | PPP | 7181 30TH AVE N, SAINT PETERSBURG, FL, 33710-2913 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State