Search icon

USA GRADING, INC.

Company Details

Entity Name: USA GRADING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Mar 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 03 Jun 2019 (6 years ago)
Document Number: P08000024733
FEI/EIN Number 711047601
Address: 886 Park Avenue, Suite 203, Marco Island, FL, 34145, US
Mail Address: 886 Park Avenue, Suite 203, Marco Island, FL, 34145, US
ZIP code: 34145
County: Collier
Place of Formation: FLORIDA

Agent

Name Role
ACME AGENT FLORIDA LLC Agent

Chairman

Name Role Address
Seeber Thomas D Chairman 1333 3rd Ave South, NAPLES, FL, 34102

President

Name Role Address
CATALANO DOMENICK President 1590 CAXAMBAS CT., MARCO ISLAND, FL, 34145

Vice President

Name Role Address
HENRY RANDY N Vice President 7725 JACARANDA LN, NAPLES, FL, 34114
Randall Michael D Vice President 951 Murcott Dr, Naples, FL, 34120
Carlisle Michael D Vice President 19356 Pine Glen Dr, Ft Myers, FL, 33967
Catalano Michael D Vice President 2920 20th Ave NE, Naples, FL, 34120

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000087927 SITEWORX DISPOSAL ACTIVE 2024-07-23 2029-12-31 No data 1333 3RD AVE SOUTH, SUITE 403, NAPLES, FL, 34102
G24000070606 USA SITEWORX ACTIVE 2024-06-05 2029-12-31 No data 1333 3RD AVE SOUTH, SUITE 403, NAPLES, FL, 34102

Events

Event Type Filed Date Value Description
AMENDMENT 2019-06-03 No data No data
AMENDMENT 2019-04-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-23 ACME AGENT FLORIDA LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 C/O PORTER WRIGHT MORRIS & ARTHUR LLP, 9132 STRADA PLACE, THIRD FLOOR, NAPLES, FL 34108 No data
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 886 Park Avenue, Suite 203, Marco Island, FL 34145 No data
CHANGE OF MAILING ADDRESS 2018-01-30 886 Park Avenue, Suite 203, Marco Island, FL 34145 No data
AMENDED AND RESTATEDARTICLES 2011-03-08 No data No data
AMENDMENT 2008-03-24 No data No data

Court Cases

Title Case Number Docket Date Status
MCGARVEY CUSTOM HOMES, INC., Appellant(s) v. WILLIAM J. HUFF, AN INDIVIDUAL, WILLIAM J. HUFF, II, AS TRUSTEE OF THE 6/8/11 WILLIAM J. HUFF, II REVOCABLE TRUST DECLARATION AND NICOLE E. HUFF, ET AL Appellee(s). 6D2023-4089 2023-11-30 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-000757-0001-XX

Parties

Name MCGARVEY CUSTOM HOMES, INC.
Role Appellant
Status Active
Representations THAMIR A. R. KADDOURI, JR., ESQ., PENELOPE T. ROWLETT, ESQ.
Name USA GRADING, INC.
Role Appellee
Status Active
Representations HINDA KLEIN, ESQ.
Name SOUTH FLORIDA CONSTRUCTION INC
Role Appellee
Status Active
Name SUNNYGROVE LANDSCAPE & IRRIGATION MAINTENANCE, LLC
Role Appellee
Status Active
Name BONITA SPRINGS FLOOR COVERING, INC.
Role Appellee
Status Active
Name WILLIAM J. HUFF, II
Role Appellee
Status Active
Name WILLIAM J. HUFF
Role Appellee
Status Active
Representations GLENN GUNSTEN, ESQ., CRISTOBAL CASALE, ESQ.
Name FLUHARTY-MONROE CONSTRUCTION INC.
Role Appellee
Status Active
Name TRIMCRAFT OF FT. MYERS INC.
Role Appellee
Status Active
Name HANSEN SCREEN ENCLOSURES, INC.
Role Appellee
Status Active
Name 6/8/11 WILLIAM J. HUFF, II REVOCABLE TRUST DECALARATION
Role Appellee
Status Active
Name D. PECK ROOFING, INC.
Role Appellee
Status Active
Name NICOLE E. HUFF
Role Appellee
Status Active
Name J & D HEATING & AIR CONDITIONING, INC.
Role Appellee
Status Active
Name ADLER ROOFING, INC.
Role Appellee
Status Active
Name 6/8/11 NICOLE E. HUFF REVOCABLE TRUST AGREEMENT
Role Appellee
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name AZTEC PLUMBING, INC.
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-23
Type Record
Subtype Record on Appeal
Description Record - 10,703 pages
On Behalf Of Collier Clerk
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 09/30/2024
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-06-20
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-04-08
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-03-21
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-03-15
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints Terrence M. White, mediator number 1770 RA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated March 5, 2024.
Docket Date 2024-03-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-03-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of USA GRADING, INC.
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USA GRADING, INC.
Docket Date 2024-01-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ **LOCATED IN iDCA CONFIDENTIAL** (AA)
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-01-09
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.If you have questions regarding this Court’s appellate mediation program, you may view the Court's website, https://6dca.flcourts.gov/, under the "Mediation" tab for further information. If you have any questions regarding the Court’s mediation program, you may contact the mediation coordinator at (863) 940-6041.
Docket Date 2024-01-09
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
Docket Date 2024-01-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOTICE OF APPEAL(AMENDED)
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2023-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2025-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S MOTION FOR AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of USA GRADING, INC.
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 01/08/2025
On Behalf Of USA GRADING, INC.
Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 12/09/2024
On Behalf Of USA GRADING, INC.
Docket Date 2024-10-09
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
View View File
Docket Date 2024-10-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically, the initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include an entry in the table of contents entitled "Statement of Preservation" that indicates the section in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-08-29
Type Record
Subtype Transcript
Description Transcript/REDACTED/FOSTER - 524 PAGES
On Behalf Of Collier Clerk
View View File
Docket Date 2024-07-09
Type Order
Subtype Order
Description Upon consideration of Appellant's amended notice of appeal, this Court's December 29, 2023, order requiring Appellant to submit a copy of the order appealed is hereby discharged.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
PGT INDUSTRIES, INC. VS LUANN TURCO AND JOHN TURCO, ET AL., 2D2019-0460 2019-02-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2017-CA-2041

Parties

Name PGT INDUSTRIES, INC.
Role Petitioner
Status Active
Representations DUANE A. DAIKER, ESQ., BRETT M. HENSON, ESQ., DANIEL J. DE LEO, ESQ.
Name HULETT ENVIRONMENTAL SERVICES, INC.
Role Respondent
Status Active
Name EUROPEAN PAVERS, LLC
Role Respondent
Status Active
Name JOHN TURCO
Role Respondent
Status Active
Name SERENITY POOL & SPA, LLC
Role Respondent
Status Active
Name USA GRADING, INC.
Role Respondent
Status Active
Name VITEX SYSTEMS, LLC
Role Respondent
Status Active
Name KCI ARCHITECTURAL ELEMENTS, INC.
Role Respondent
Status Active
Name BAHAMA GLASS & WINDOW, INC.
Role Respondent
Status Active
Name D/B/A NCR/WEST COAST INSULATION, INC.
Role Respondent
Status Active
Name HORNERXPRESS-SOUTH FLORIDA, INC.
Role Respondent
Status Active
Name CROWN ROOFING LLC
Role Respondent
Status Active
Name SOUTH FLORIDA DESIGN, INC.
Role Respondent
Status Active
Name TIBBETTS LUMBER CO. LLC
Role Respondent
Status Active
Name GREEN STRUCTURES OF SWFL INC.
Role Respondent
Status Active
Name CAPE CORAL PLUMBING, INC.
Role Respondent
Status Active
Name CRONIN ENGINEERING, INC.
Role Respondent
Status Active
Name QUAIL WEST HOLDINGS, LLC
Role Respondent
Status Active
Name STOCK DEVELOPMENT, LLC
Role Respondent
Status Active
Name STAHLMAN LANDSCAPE COMPANY
Role Respondent
Status Active
Name STOCK CONSTRUCTION, LLC
Role Respondent
Status Active
Name LUANN TURCO
Role Respondent
Status Active
Representations MATTHEW B. DEVISSE, ESQ., ADAM HANDFINGER, ESQ., BRETT J. MORITZ, ESQ., DAVID S. PRESTON, ESQ., Jeffrey M. Paskert, Esq., SARA W. MAPES, ESQ., R. BARON RINGHOFER, ESQ., FREDDY X. MUNOZ, ESQ., EDMOND E. KOESTER, ESQ., ADAM KING, ESQ, J. MATTHEW BELCASTRO, ESQ., NATHALIE N. VERGOULIAS, ESQ., THAMIR A. R. KADDOURI, JR., ESQ.
Name UNITED SUBCONTRACTORS, INC.
Role Respondent
Status Active
Name DALY CONSTRUCTION OF SW FLORIDA, INC.
Role Respondent
Status Active
Name FERRELLGAS, INC.
Role Respondent
Status Active
Name ISON BROTHERS POOLS, LLC
Role Respondent
Status Active
Name KRIS A. SLOSSER
Role Respondent
Status Active
Name BRIAN STOCK
Role Respondent
Status Active
Name J & D HEATING AND AIR CONDITIONING, INC.
Role Respondent
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-18
Type Disposition
Subtype Dismissed
Description Dismissed - Per Curiam Opinion
Docket Date 2019-04-03
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT ~ PETITIONER'S SUPPLEMENTAL APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-04-02
Type Response
Subtype Reply
Description REPLY
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-14
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion for review of circuit court's denial of motion to stay pending appeal is granted to the extent that the court has reviewed the denial and approves the lower tribunal's ruling.
Docket Date 2019-03-07
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF CIRCUIT COURT'S DENIAL OF MOTION TO STAY PENDING APPEAL
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-07
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-03-06
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' ANSWER BRIEF
On Behalf Of LUANN TURCO
Docket Date 2019-03-06
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX OF RESPONDENT'S, LUANN AND JOHN TURCO, ANSWER BRIEF TO PGT INDUSTRIES, INC.'S PETITION FOR WRIT OF PROHIBITION FOR A WRIT OF CERTIORARI
On Behalf Of LUANN TURCO
Docket Date 2019-02-15
Type Misc. Events
Subtype Certificate
Description Certificate ~ SUPPLEMENTAL CERTIFICATE OF SERVICE FOR PETITION FOR WRIT OF PROHIBITION AND PETITIONER'S APPENDIX
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-06
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ The Petitioner's petition for writ of prohibition filed February 4, 2019, is convertedto a petition for writ of certiorari. Respondent(s) shall serve response(s) to the petitionwithin thirty days. Petitioner may serve a reply within thirty days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2019-02-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Petitioner is directed to supplement the appendix within ten days with a copy of the order it describes in its petition as an "order dated January 4, 2019, denying PGT’s requested stay, and requiring a responsive pleading to Plaintiff’s Second Amended Complaint." Failure to timely comply with this order may result in dismissal of this proceeding without further notice.
Docket Date 2019-02-05
Type Record
Subtype Amended Appendix
Description AMENDED APPENDIX OR ATTACHMENT ~ PETITIONER'S AMENDED APPENDIX
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of PGT INDUSTRIES, INC.
Docket Date 2019-02-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-14
AMENDED ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-30
AMENDED ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
AMENDED ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2020-01-23
Amendment 2019-06-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State