Search icon

FLORIDA STUCCO CONTRACTORS INC - Florida Company Profile

Company Details

Entity Name: FLORIDA STUCCO CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA STUCCO CONTRACTORS 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: 05 Feb 2007 (18 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Sep 2009 (16 years ago)
Document Number: P07000016188
FEI/EIN Number 208392406

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

Address: 304 Gandy Road, AUBURNDALE, FL, 33823, US
Mail Address: PO Box 1354, AUBURNDALE, FL, 33823-1354, US
ZIP code: 33823
County: Polk
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FLORIDA STUCCO, INC. 401K PLAN 2023 208392406 2024-04-17 FLORIDA STUCCO CONTRACTORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 8636610216
Plan sponsor’s address PO BOX 1354, AUBURNDALE, FL, 338231354
FLORIDA STUCCO, INC. 401K PLAN 2022 208392406 2023-07-24 FLORIDA STUCCO CONTRACTORS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 8636610216
Plan sponsor’s address PO BOX 1354, AUBURNDALE, FL, 338231354
FLORIDA STUCCO, INC. 401K PLAN 2021 208392406 2022-06-09 FLORIDA STUCCO CONTRACTORS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 238300
Sponsor’s telephone number 8636610216
Plan sponsor’s address PO BOX 1354, AUBURNDALE, FL, 338231354

Key Officers & Management

Name Role Address
SAM DAVID E Owner 304 Gandy Rd, AUBURNDALE, FL, 33823
SAM DAVID E Agent 304 Gandy Rd, AUBURNDALE, FL, 33823

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 304 Gandy Rd, AUBURNDALE, FL 33823 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 304 Gandy Road, AUBURNDALE, FL 33823 -
CHANGE OF MAILING ADDRESS 2013-04-24 304 Gandy Road, AUBURNDALE, FL 33823 -
NAME CHANGE AMENDMENT 2009-09-18 FLORIDA STUCCO CONTRACTORS INC -
AMENDMENT AND NAME CHANGE 2009-07-16 CENTRAL FLORIDA STUCCO AND EIFS INC. -

Court Cases

Title Case Number Docket Date Status
RAYMOND BUILDING SUPPLY, LLC VS GATES GROUP, LLC, ET AL. 2D2022-3978 2022-12-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2022CA-003255SC

Parties

Name RAYMOND BUILDING SUPPLY, LLC
Role Appellant
Status Active
Representations JOEL W. HYATT, ESQ., ELISE K. YARNELL, ESQ., THEODORE L. TRIPP, JR., ESQ.
Name VENICE GOLF AND COUNTRY CLUB #1, INC.
Role Appellee
Status Active
Name A GREAT FENCE, LLC
Role Appellee
Status Active
Name OMNI CONSTRUCTION, LLC
Role Appellee
Status Active
Name D/B/A GATES CONSTRUCTION
Role Appellee
Status Active
Name MONTGOMERY CABINETRY CO., INC.
Role Appellee
Status Active
Name ARTISTIC STRUCTURES, INC.
Role Appellee
Status Active
Name FLORIDA STUCCO CONTRACTORS INC
Role Appellee
Status Active
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name GATES GROUP LLC
Role Appellee
Status Active
Representations JOEL W. HYATT, ESQ., STEPHEN H. ARTMAN, ESQ., RYAN W. OWEN, ESQ., ANDREW WILSON, ESQ., JESSICA S. ZELITT, ESQ., STEPHEN H. BATES, ESQ.

Docket Entries

Docket Date 2023-07-17
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, SEPTEMBER 26, 2023, at 11:00 A.M., before: Judge Darryl C. Casanueva, Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-09-29
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ The parties' joint stipulation for dismissal filed September 28, 2023, is treated asa notice of voluntary dismissal and is granted. This appeal is dismissed.The parties' motions for attorney's fees are denied as moot.
Docket Date 2023-09-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-09-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT NOTICE OF SETTLEMENT AND STIPULATION FOR DISMISSAL
On Behalf Of GATES GROUP, LLC
Docket Date 2023-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-09-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of RAYMOND BUILDING SUPPLY, LLC
Docket Date 2023-09-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-05-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RAYMOND BUILDING SUPPLY, LLC
Docket Date 2023-05-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
View View File
Docket Date 2023-05-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - RB DUE 05/26/2023
On Behalf Of RAYMOND BUILDING SUPPLY, LLC
Docket Date 2023-04-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GATES GROUP, LLC
Docket Date 2023-04-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GATES GROUP, LLC
Docket Date 2023-04-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ PAGES 185-220 (40 PAGES) - REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2023-03-22
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record 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 filed in this court within twenty-five days from the date of this order.
Docket Date 2023-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GATES GROUP, LLC
Docket Date 2023-03-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of GATES GROUP, LLC
Docket Date 2023-03-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of GATES GROUP, LLC
Docket Date 2023-03-20
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of GATES GROUP, LLC
Docket Date 2023-03-07
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Elise K. Yarnell's motion to appear as a foreign attorney is granted. Allparties must serve sponsoring Florida attorneys Theodore L. Tripp and Joel W. Hyattwith all submissions when serving foreign attorney Elise K. Yarnell with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has notalready done so, they shall within ten days remit the statutory fee of $100, which can bepaid through the Florida Courts E-Filing Portal or by sending a check payable to theclerk of this court, failing which this order will be vacated and the motion to appear as aforeign attorney will be denied.
Docket Date 2023-03-07
Type Misc. Events
Subtype Pro Hac Vice Fee Paid through Portal
Description Pro Hac Vice Fee Paid through Portal ~ Elise K. Yarnel
Docket Date 2023-03-06
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 RAYMOND BUILDING SUPPLY, LLC
Docket Date 2023-03-03
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ ELISE K. YARNELL
On Behalf Of RAYMOND BUILDING SUPPLY, LLC
Docket Date 2023-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - IB DUE 03/06/2023
On Behalf Of RAYMOND BUILDING SUPPLY, LLC
Docket Date 2023-01-18
Type Record
Subtype Record on Appeal
Description Received Records ~ BREWER - 182 PAGES REDACTED
On Behalf Of SARASOTA CLERK
Docket Date 2022-12-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of RAYMOND BUILDING SUPPLY, LLC
Docket Date 2022-12-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of RAYMOND BUILDING SUPPLY, LLC
Docket Date 2022-12-07
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2022-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-01
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-12

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3818642 Intrastate Non-Hazmat 2024-02-09 - - 1 4 Private(Property)
Legal Name FLORIDA STUCCO CONTRACTORS INC
DBA Name -
Physical Address 304 GANDY RD, AUBURNDALE, FL, 33823, US
Mailing Address 304 GANDY RD, AUBURNDALE, FL, 33823, US
Phone (863) 661-0216
Fax -
E-mail TAYLOR@FLSTUCCO.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 03 Apr 2025

Sources: Florida Department of State