Search icon

ISLAND PAINTING & WATERPROOFING, INC. - Florida Company Profile

Company Details

Entity Name: ISLAND PAINTING & WATERPROOFING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ISLAND PAINTING & WATERPROOFING, 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: 22 Mar 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Mar 2016 (9 years ago)
Document Number: P06000041984
FEI/EIN Number APPLIED FOR

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

Address: 5608 N CHURCH AVE, TAMPA, FL, 33614, US
Mail Address: 5608 N CHURCH AVE, TAMPA, FL, 33614, US
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAMPUZANO JAIME A President 5608 N CHURCH AVE, TAMPA, FL, 33614
LINCOLN GARY W Vice President 5608 N CHURCH AVE, TAMPA, FL, 33614
CAMPUZANO JAIME Agent 5608 N CHURCH AVE, TAMPA, FL, 33614

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000016921 ISLAND PAINTING & RESTORATION ACTIVE 2013-02-18 2028-12-31 - 5608 N. CHURCH AVE., TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
AMENDMENT 2016-03-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-28 CAMPUZANO, JAIME -
REGISTERED AGENT ADDRESS CHANGED 2016-03-28 5608 N CHURCH AVE, TAMPA, FL 33614 -
AMENDMENT 2011-09-02 - -
CHANGE OF PRINCIPAL ADDRESS 2008-02-08 5608 N CHURCH AVE, TAMPA, FL 33614 -
CHANGE OF MAILING ADDRESS 2008-02-08 5608 N CHURCH AVE, TAMPA, FL 33614 -

Court Cases

Title Case Number Docket Date Status
VOELLER CONSTRUCTION, INC. VS AMERICAN BUILDERS SUPPLY, INC., ET AL., 2D2022-2122 2022-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
21-CA-1996-CI

Parties

Name VOELLER CONSTRUCTION, INC.
Role Appellant
Status Active
Representations MAXWELL H. STAPE, ESQ., AMANDA K. ANDERSON, ESQ.
Name UNITED SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name TK ELEVATOR CORPORATION
Role Appellee
Status Active
Name Westfield Insurance Co.,
Role Appellee
Status Active
Name COUCH BRICK PAVERS, INC.
Role Appellee
Status Active
Name COUNTRYSIDE GLASS & MIRROR, INC.
Role Appellee
Status Active
Name HOUSTON SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name F/ K/ A WATERTITE SOLUTION, INC.
Role Appellee
Status Active
Name TORRES TOTAL FLOORING INC
Role Appellee
Status Active
Name ARCH SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name CINCINNATI SPECIALTY UNDERWRITERS INSURANCE CO.
Role Appellee
Status Active
Name F/ K/ A THYSSENKRUPP ELEVATOR CORP.
Role Appellee
Status Active
Name CAPITOL SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Appellee
Status Active
Representations MEGAN N. DANIEL, ESQ., BRIAN P. DEEB, ESQ., JAY PEARLMAN, ESQ., CINDY L. EBENFELD, ESQ., Andres Cordova, Esq., Mihaela Cabulea, Esq., ROUSELLE "BO" A. SUTTON, III, ESQ., SARAH WILKINS, ESQ., ANDREW F. RUSSO, ESQ., STEPHEN W. STUKEY, ESQ., WAYNE TOSKO, ESQ., VERONICA GUERRA, ESQ., WILLIAM S. CHAMBERS, I V, ESQ., CLARE MC QUEEN, ESQ., RICHARD P. HERMANN, I I, ESQ., J BLAKE HUNTER, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., CHRIS BALLENTINE, ESQ., KARI A. METZGER, ESQ., NEIL COVONE, ESQ., KATHY J. MAUS, ESQ., CHRISTOPHER BYNOG, ESQ., LAUREN CURTIS, ESQ., SETH V. ALHADEFF, ESQ.
Name TAMPA BAY FIRE PROTECTION, INC.
Role Appellee
Status Active
Name ISLAND PAINTING & WATERPROOFING, INC.
Role Appellee
Status Active
Name BALANCED AIR, INC.
Role Appellee
Status Active
Name HDI GLOBAL INSURANCE CO.
Role Appellee
Status Active
Name KNIGHT SPECIALTY INSURANCE CO.
Role Appellee
Status Active
Name PLMZ, INC.
Role Appellee
Status Active
Name AMERISURE INSURANCE CO.
Role Appellee
Status Active
Name STAR SURPLUS LINES INSURANCE
Role Appellee
Status Active
Name REINFORCED STRUCTURES INC.
Role Appellee
Status Active
Name F/ K/ A HDI - GERLING AMERICAN INSURANCE CO.
Role Appellee
Status Active
Name GEMINI INSURANCE CO
Role Appellee
Status Active
Name SOUTHERN OWNERS INSURANCE CO.
Role Appellee
Status Active
Name Admiral Insurance Company,
Role Appellee
Status Active
Name Old Dominion Insurance Co.
Role Appellee
Status Active
Name BURKETT STUCCO, INC.
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name HON. PATRICIA A. MUSCARELLA
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MUSCARELLA - REDACTED - 4124 PAGES
Docket Date 2022-08-30
Type Misc. Events
Subtype Certificate
Description Certificate ~ CERTIFICATE 0F THE CLERK
On Behalf Of PINELLAS CLERK
Docket Date 2023-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-01-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-01-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2023-01-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2023-01-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Hammerl order on vd's w/o prejudice ~ Appellant's notice of voluntary dismissal is denied without prejudice to file anunconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla.2d DCA 2000).
Docket Date 2023-01-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELANT'S NOTICE OF VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-12-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING ORDER GRANTING MOTION TO VACATE
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-11-30
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The parties’ joint motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 30 days to allow the trial court to rule on the parties’ joint motion to vacate the summary judgment order and final judgment. Appellant shall file in this court a status report within 30 days of the present order or a notice of voluntary dismissal within 10 days of the entry of a decision vacating the order and final judgment, whichever is earlier.
Docket Date 2022-11-14
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 is granted, and the initial brief shall be served by December 12, 2022.
Docket Date 2022-11-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT MOTION TO RELINQUISH JURISDICTION FOR LIMITED PURPOSE OF RULING ON JOINT MOTION TO VACATE ORDER AND FINAL JUDGMENT
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-11-08
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 VOELLER CONSTRUCTION, INC.
Docket Date 2022-10-06
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 is granted, and the initial brief shall be served by November 11, 2022.
Docket Date 2022-10-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-09-22
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-07-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of AMERICAN BUILDERS SUPPLY, INC.
Docket Date 2022-07-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-07-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-06-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2022-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of VOELLER CONSTRUCTION, INC.
Docket Date 2022-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-10
Amendment 2016-03-28
ANNUAL REPORT 2016-03-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4830918403 2021-02-07 0455 PPS 5608 N Church Ave, Tampa, FL, 33614-5614
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118618
Loan Approval Amount (current) 118618
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-5614
Project Congressional District FL-14
Number of Employees 23
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 119232.21
Forgiveness Paid Date 2021-08-23
6511697306 2020-04-30 0455 PPP 5608 N CHURCH AVE, TAMPA, FL, 33614-5614
Loan Status Date 2022-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158502
Loan Approval Amount (current) 158502
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33614-5614
Project Congressional District FL-14
Number of Employees 21
NAICS code 512230
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 161020.66
Forgiveness Paid Date 2021-12-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State