Search icon

REECE BUILDERS/WINDOWS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Saint Petersburg
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REECE RANDY A Chief Executive Officer 7181 30TH AVENUE NORTH, ST. PETERSBURG, FL, 33710
GARNER JOHN C President 8473 121ST ST, SEMINOLE, FL, 33772
Law Office of Russell L. Cheatham, III Agent 1120 Pinellas Bayway South, Tierra, FL, 33715

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000057604 REECE WINDOWS & DOORS ACTIVE 2025-04-29 2030-12-31 - 10990 METRO PARKWAY, UNIT B, FORT MYERS, FL, 33966
G25000057625 REECE WINDOWS & DOORS ACTIVE 2025-04-29 2030-12-31 - 1020 OCOEE APOPKA RD, UNIT 100, APOPKA, ORLANDO, FL, 32703

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

USAspending Awards / Financial Assistance

Date:
2020-05-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
331400.00
Total Face Value Of Loan:
331400.00

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$331,400
Date Approved:
2020-05-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$331,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$335,597.73
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $331,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State