Search icon

SOUTH EAST WINDOWS & GLASS, INC. - Florida Company Profile

Company Details

Entity Name: SOUTH EAST WINDOWS & GLASS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH EAST WINDOWS & GLASS, 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: 18 Feb 2008 (17 years ago)
Document Number: P08000017796
FEI/EIN Number 800195907

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

Address: 516 South U.S. Highway 41, Ruskin, FL, 33570, US
Mail Address: 516 South U.S. Highway 41, Ruskin, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTH EAST WINDOWS & GLASS, INC. 401(K) PROFIT SHARING PLAN AND T 2023 800195907 2024-10-05 SOUTH EAST WINDOWS & GLASS, INC 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 8136453370
Plan sponsor’s address 516 US HWY 41 SOUTH, RUSKIN, FL, 33570

Signature of

Role Plan administrator
Date 2024-10-05
Name of individual signing LORETTA GRAVES
Valid signature Filed with authorized/valid electronic signature
SOUTH EAST WINDOWS & GLASS, INC. 401(K) PROFIT SHARING PLAN AND T 2018 800195907 2019-07-11 SOUTH EAST WINDOWS & GLASS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 8136453370
Plan sponsor’s address 603 US HWY 41 SOUTH, RUSKIN, FL, 33570

Signature of

Role Plan administrator
Date 2019-07-11
Name of individual signing LORETTA GRAVES
Valid signature Filed with authorized/valid electronic signature
SOUTH EAST WINDOWS & GLASS, INC. 401(K) PROFIT SHARING PLAN AND T 2017 800195907 2018-06-21 SOUTH EAST WINDOWS & GLASS, INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 238100
Sponsor’s telephone number 8136453370
Plan sponsor’s address 603 US HWY 41 SOUTH, RUSKIN, FL, 33570

Signature of

Role Plan administrator
Date 2018-06-21
Name of individual signing LORETTA GRAVES
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
graves richard s p 516 south u.s. highway 41, ruskin, FL, 33570
Graves Loretta vp 516 south u.s. highway 41, Ruskin, FL, 33570
Graves Candice m Secretary 516 south u.s. highway 41, ruskin, FL, 33570
Graves Richard S Director 516 South U.S. Highway 41, Ruskin, FL, 33570
GRAVES RICHARD S Agent 516 South U.S. Highway 41, Ruskin, FL, 33570

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 516 South U.S. Highway 41, Ruskin, FL 33570 -
CHANGE OF MAILING ADDRESS 2023-04-11 516 South U.S. Highway 41, Ruskin, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-11 516 South U.S. Highway 41, Ruskin, FL 33570 -
REGISTERED AGENT NAME CHANGED 2022-03-26 GRAVES, RICHARD S -

Court Cases

Title Case Number Docket Date Status
EDWIN TAYLOR CORPORATION VS GRIFFIN CONTRACTING, INC., ET AL 2D2019-1531 2019-04-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-12024

Parties

Name EDWIN TAYLOR CORPORATION
Role Appellant
Status Active
Representations GRANT W. KINDRICK, ESQ., JADE ALEXANDER CRAIG, ESQ., VICTORIA M. PEARCE - MC LAUGHLIN, ESQ., J. RONALD DENMAN, ESQ.
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name SOUTH EAST WINDOWS & GLASS, INC.
Role Appellee
Status Active
Name LEANA M. GOMES
Role Appellee
Status Active
Name BRANCH BANKING AND TRUST CO.
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name GRIFFIN CONTRACTING, INC.
Role Appellee
Status Active
Representations KATHRYN J. SOLE, ESQ., CHRISTIAN M. LEGER, ESQ., LARRY M. SEGALL, ESQ., DAVID S. HENDRIX, ESQ., SCOTT A. ROSIN, ESQ., JAKE C. BLANCHARD, ESQ.

Docket Entries

Docket Date 2020-08-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-31
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2020-07-09
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEES' MOTION FOR REHEARING, OR IN THE ALTERNATIVE, MOTION FOR CLARIFICATION
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2020-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR IN THE ALTERNATIVE, MOTION FOR CLARIFICATION
On Behalf Of GRIFFIN CONTRACTING, INC.
Docket Date 2020-06-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-11-12
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2019-10-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of GRIFFIN CONTRACTING, INC.
Docket Date 2019-09-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO DEFENDANTS/APPELLEES MOTION TO DISMISS APPEAL
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2019-08-19
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within 15 days of the date of this order, the appellant shall file a response to the motion to dismiss filed by appellees Branch Banking and Trust Company and Mortgage Electronic Registration Systems, Inc. The other appellees may also file responses within the same timeframe.
Docket Date 2019-08-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of GRIFFIN CONTRACTING, INC.
Docket Date 2019-08-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - 9 PAGES
Docket Date 2019-08-14
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - 1299 PAGES
Docket Date 2019-08-12
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 September 26, 2019.
Docket Date 2019-08-09
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 EDWIN TAYLOR CORPORATION
Docket Date 2019-06-27
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for an extension of time is denied as moot.
Docket Date 2019-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 08/27/19
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2019-06-17
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 EDWIN TAYLOR CORPORATION
Docket Date 2019-05-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GRIFFIN CONTRACTING, INC.
Docket Date 2019-04-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-04-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-04-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2019-04-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-09-25
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of EDWIN TAYLOR CORPORATION
Docket Date 2019-09-10
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ The appellees Branch Banking and Trust Company’s and Mortgage Electronic Registration Systems, Inc.’s motion to dismiss is denied, subject to further jurisdictional review by the merits panel.
Docket Date 2019-09-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDICES/ATTACHMENTS TO RESPONSE
On Behalf Of EDWIN TAYLOR CORPORATION

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State