Search icon

REECE BUILDERS/WINDOWS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
DIANE J. BRENNAN, Appellant v. REECE BUILDERS/WINDOWS, INC., Appellee. 6D2024-1900 2024-09-05 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Collier County
2023-CC-000747

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-09-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331400
Loan Approval Amount (current) 331400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33710-2913
Project Congressional District FL-13
Number of Employees 45
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 111774
Originating Lender Name Pilot Bank
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 335597.73
Forgiveness Paid Date 2021-08-11

Date of last update: 03 Mar 2025

Sources: Florida Department of State