Search icon

ARTURO'S FRAMING, INC - Florida Company Profile

Company Details

Entity Name: ARTURO'S FRAMING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ARTURO'S FRAMING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P07000030998
FEI/EIN Number 208595149

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

Address: 241 BENT ARRROW DRIVE, DESTIN, FL, 32541
Mail Address: 241 BENT ARRROW DRIVE, DESTIN, FL, 32541
ZIP code: 32541
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ ARTURO U President 241 BENT ARROW DRIVE, DESTIN, FL, 32541
MUNOZ ARTURO U Agent 241 BENT ARROW DRIVE, DESTIN, FL, 32541

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF MAILING ADDRESS 2011-04-19 241 BENT ARRROW DRIVE, DESTIN, FL 32541 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 241 BENT ARRROW DRIVE, DESTIN, FL 32541 -
REGISTERED AGENT ADDRESS CHANGED 2010-12-13 241 BENT ARROW DRIVE, DESTIN, FL 32541 -
REINSTATEMENT 2010-12-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-02-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
Babin Builders and Development, Inc., Appellant(s) v. Linda Quinones, Raymond Quinones, King's Window & Door Installation, Inc., Arturo's Framing, Inc., A&T Stucco, LLC, Appellee(s). 1D2022-4103 2022-12-19 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2015-CA-004206

Parties

Name BABIN BUILDERS AND DEVELOPMENT, INC.
Role Appellant
Status Active
Representations Lissette M. Gonzalez, Francesca M. Stein, Richard Allen Fillmore
Name Linda Quinones
Role Appellee
Status Active
Name RAYMOND QUINONES LLC
Role Appellee
Status Active
Representations Bruce D. Partington, Kieran F. O'Connor, J. Michael Grimley, Jr., Elizabeth Droz-Stolinas, Robert Scott Traweek
Name KING'S WINDOW & DOOR INSTALLATION, INC.
Role Appellee
Status Active
Name ARTURO'S FRAMING, INC
Role Appellee
Status Active
Name A&T Stucco, LLC
Role Appellee
Status Active
Representations Michael Austin Moretz, Christopher Keith Ritchie, Nathan L. Burrow
Name Hon. Mary Polson
Role Judge/Judicial Officer
Status Active
Name Okaloosa Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-08
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Babin Builders and Development, Inc.
View View File
Docket Date 2024-01-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time RB/AB 30 days- 01/08/24
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - RB/AB 30 days
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-10-09
Type Brief
Subtype Cross-Initial Brief
Description Answer Brief/Cross-Initial Brief
On Behalf Of A&T Stucco, LLC
View View File
Docket Date 2023-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB/cross-IB 30 days
On Behalf Of A&T Stucco, LLC
Docket Date 2023-08-08
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order on Motion to Appear Pro Hac Vice (fee paid 8/15/23)
View View File
Docket Date 2023-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - Cross IB 30 days/ 09/08/23
On Behalf Of A&T Stucco, LLC
Docket Date 2023-07-19
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service
On Behalf Of Raymond Quinones
Docket Date 2023-07-13
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-07-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB/AB 30 days IB/AB 30 days
On Behalf Of A&T Stucco, LLC
Docket Date 2023-06-28
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice
On Behalf Of A&T Stucco, LLC
Docket Date 2023-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-06-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-05-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-04-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief- 30 days/ IB 30 days 5/30/23
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time 30 days IB/ IB 30 days 4/28/23
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time- 30 days- IB - 4/13/23
On Behalf Of A&T Stucco, LLC
Docket Date 2023-03-03
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Deny Pro Hac Vice Appearance-Noncompl ~      The Court denies Nathan L. Burrow’s motion filed February 14, 2023, seeking leave to appear in this cause pro hac vice on behalf of Appellee, A&T Stucco, for failure to comply with Florida Rule of General Practice and Judicial Administration 2.510(b). The motion does not give the date that representation of A&T Stucco began, state whether movant has been subject to contempt proceedings, nor give the date, case name, case number and disposition of previous motions to appear pro hac vice. Further, the $250 fee has not been paid. Movant may file a renewed motion curing these deficiencies.
Docket Date 2023-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB/30 days 3/29/23
Docket Date 2023-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 30 days- IB
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-02-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 4482 pages
On Behalf Of Okaloosa Clerk
Docket Date 2023-02-14
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion to Appear Pro Hac Vice ~ for Nathan L. Burrow
On Behalf Of A&T Stucco, LLC
Docket Date 2023-01-10
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee Cross-Appellant ($295) ~     Having filed a notice of cross appeal in the current case, the appellee/cross-appellant has failed to tender the required $295.00 filing fee per Section 35.22(2)(b), Florida Statutes (2018). It is ordered that payment be made to this Court within 20 days in the amount of $295.00 to cover the filing fee. Failure to comply with this order will result in the dismissal of the cross appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Babin Builders and Development, Inc.
Docket Date 2023-01-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ for A&T Stucco, LLC
On Behalf Of A&T Stucco, LLC
Docket Date 2022-12-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-12-20
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of December 14, 2022.
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Okaloosa Clerk
Docket Date 2022-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2012-01-12
ANNUAL REPORT 2011-04-19
REINSTATEMENT 2010-12-13
ANNUAL REPORT 2009-10-02
REINSTATEMENT 2009-02-27
Domestic Profit 2007-03-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315479105 0419700 2011-08-11 1196 FOREST HEIGHTS ROAD - LOT 5, FORT WALTON BEACH, FL, 32547
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-08-12
Emphasis S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR, L: FALL
Case Closed 2016-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 2011-09-08
Abatement Due Date 2011-09-13
Current Penalty 1683.0
Initial Penalty 1683.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-09-08
Abatement Due Date 2011-09-13
Current Penalty 1683.0
Initial Penalty 1683.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2011-09-08
Abatement Due Date 2011-09-13
Current Penalty 3960.0
Initial Penalty 3960.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260102 A01
Issuance Date 2011-09-08
Abatement Due Date 2011-09-13
Current Penalty 3960.0
Initial Penalty 3960.0
Nr Instances 1
Nr Exposed 4
Gravity 01
311817084 0419700 2008-08-20 869 SOLIMAR WAY, MARY ESTHER, FL, 32451
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-08-20
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, S: STRUCK-BY, L: FALL
Case Closed 2016-01-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-09-18
Abatement Due Date 2008-09-26
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-09-18
Abatement Due Date 2008-09-26
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2008-09-18
Abatement Due Date 2008-09-26
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261051 A
Issuance Date 2008-09-18
Abatement Due Date 2008-09-26
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
311815823 0419700 2008-05-29 379 MIRANDA COURT, MARY ESTHER, FL, 32413
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-29
Emphasis L: FALL, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2014-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2008-06-20
Abatement Due Date 2008-06-25
Current Penalty 1000.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-06-20
Abatement Due Date 2008-06-25
Current Penalty 1000.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2008-06-20
Abatement Due Date 2008-06-25
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2008-06-20
Abatement Due Date 2008-06-25
Nr Instances 1
Nr Exposed 6
Gravity 01

Date of last update: 03 Apr 2025

Sources: Florida Department of State