Search icon

TIMM GROUP STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: TIMM GROUP STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TIMM GROUP STUCCO, 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: 03 Nov 2009 (15 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Sep 2018 (7 years ago)
Document Number: P09000090724
FEI/EIN Number 271259394

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

Address: 102 Dogwood Trce, Tarpon Springs, FL, 34688, US
Mail Address: 7810 Plathe Rd, New Port Richey, FL, 34653, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUES CARLOS President 102 Dogwood Trce, Tarpon Springs, FL, 34688
RODRIGUES CARLOS Secretary 102 Dogwood Trce, Tarpon Springs, FL, 34688
RODRIGUES CARLOS Treasurer 102 Dogwood Trce, Tarpon Springs, FL, 34688
RODRIGUES CARLOS Director 102 Dogwood Trce, Tarpon Springs, FL, 34688
RODRIGUES CARLOS Agent 102 Dogwood Trce, Tarpon Springs, FL, 34688

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000093873 TIMM GROUP BUILDING & GENERAL CONTRACTOR ACTIVE 2021-07-20 2026-12-31 - 7810 PLATHE RD, NEW PORT RICHEY, FL, 34653
G15000086601 TIMM GROUP BUILDING & GENERAL CONTRACTOR EXPIRED 2015-08-21 2020-12-31 - 1035 HARBOR LAKE DR. SUITE A1, SAFETY HARBOR, FL, 34668

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-16 7810 Plathe Rd, New Port Richey, FL 34653 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-13 102 Dogwood Trce, Tarpon Springs, FL 34688 -
CHANGE OF MAILING ADDRESS 2024-02-13 102 Dogwood Trce, Tarpon Springs, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-13 102 Dogwood Trce, Tarpon Springs, FL 34688 -
AMENDMENT 2018-09-21 - -
REGISTERED AGENT NAME CHANGED 2011-11-17 RODRIGUES, CARLOS -

Court Cases

Title Case Number Docket Date Status
THOMAS BRANCH VS CARLOS ALBERTO RODRIGUES AND TIMM GROUP STUCCO, INC. 2D2021-0352 2021-01-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
17-0866CA

Parties

Name THOMAS BRANCH
Role Appellant
Status Active
Representations W. THOMAS WADLEY, ESQ.
Name CARLOS ALBERTO RODRIGUES
Role Appellee
Status Active
Representations STEFANIE D. CAPPS, ESQ., SHARON C. DEGNAN, ESQ.
Name TIMM GROUP STUCCO, INC.
Role Appellee
Status Active
Name HON. LISA PORTER
Role Judge/Judicial Officer
Status Active
Name HON. GEOFFREY H. GENTILE
Role Judge/Judicial Officer
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-20
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees, Carlos Alberto Rodrigues and Timm Group Stucco, Inc., seek appellate attorneys' fees pursuant to a proposal for settlement filed under the authority of section 768.79, Florida Statutes (2019). Based upon the record before this court, there is no indication whether the trial court granted attorneys' fees and costs in the underlying action. Appellees' motion is granted, contingent upon the trial court's determination that they are entitled to attorneys' fees pursuant to section 768.79. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award. See Fla. R. App. P. 9.400(b).
Docket Date 2022-04-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Sebring
Docket Date 2022-03-30
Type Notice
Subtype Appendix/Attachment to Notice
Description Appendix/Attachment to Notice
On Behalf Of THOMAS BRANCH
Docket Date 2022-02-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice for Out of Town Session ~ This case is provisionally set for oral argument on FRIDAY, APRIL 01, 2022, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge John K. Stargel, Judge Suzanne Labrit. Oral argument will occur in THE HIGHLANDS COUNTY COURTHOUSE, CLIFTON M. KELLY COURTROOM, SECOND FLOOR, 430 SOUTH COMMERCE AVENUE, SEBRING, FLORIDA. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist 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 in this proceeding, 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.
Docket Date 2021-11-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2021-11-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CARLOS ALBERTO RODRIGUES
Docket Date 2021-11-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARLOS ALBERTO RODRIGUES
Docket Date 2021-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CARLOS ALBERTO RODRIGUES
Docket Date 2021-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by November 29, 2021.
Docket Date 2021-11-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AGREED MOTION FOR EXTENSION OF TIMEFOR SERVICE OF ANSWER BRIEF
On Behalf Of CARLOS ALBERTO RODRIGUES
Docket Date 2021-10-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- AB DUE 11/15/21 (LAST)
On Behalf Of CARLOS ALBERTO RODRIGUES
Docket Date 2021-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60- AB DUE 10/15/21
On Behalf Of CARLOS ALBERTO RODRIGUES
Docket Date 2021-07-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of CHARLOTTE CLERK
Docket Date 2021-07-21
Type Order
Subtype Order to File Status Report
Description status report/record ~ The lower tribunal clerk shall file a status report regarding supplemental record preparation and transmission within 15 days of this order.
Docket Date 2021-07-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THOMAS BRANCH
Docket Date 2021-06-23
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's June 8, 2021, 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 2021-06-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1010 PAGES
Docket Date 2021-06-21
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 within 30 days from the date of this order.
Docket Date 2021-06-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ SECOND MOTION TO EXTEND TIME FOR FILING BRIEF
On Behalf Of THOMAS BRANCH
Docket Date 2021-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ SECOND MOTION TO SUPPLEMENT THE RECORDON APPEAL IN 2nd DCA
On Behalf Of THOMAS BRANCH
Docket Date 2021-06-08
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's May 24, 2021, 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 2021-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ MOTION TO SUPPLEMENTAL THE RECORD ON APPEAL IN 2nd DCA
On Behalf Of THOMAS BRANCH
Docket Date 2021-05-21
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ APPROVED COURT REPORTER'S, CIVIL COURTREPORTER'S, OR APPROVED TRANSCRIPTIONIST'SACKNOWLEDGMENT
Docket Date 2021-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description eot for brief, date certain ~ This court has received a motion for extension of time that is dependent on the action of the circuit or agency clerk or court reporter. To facilitate monitoring compliance with this order, the court is unwilling to grant an extension of time to a date that is subject to future action by third parties. As such, the Appellant's motion is granted to the extent that the initial brief shall be served within 40 days from the date of this order. If the Appellant is unable to timely serve the brief due to the delay of this third party, the next appropriate step is the filing of a motion to compel in this court.
Docket Date 2021-05-18
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 THOMAS BRANCH
Docket Date 2021-05-17
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 2021-03-30
Type Record
Subtype Record on Appeal
Description Received Records ~ GENTILE - 3718 PAGES
Docket Date 2021-03-09
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's February 18, 2021, order is vacated, and the appeal is reinstated. This court's January 27, 2021, order to show cause is discharged.
Docket Date 2021-02-19
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of THOMAS BRANCH
Docket Date 2021-02-19
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of THOMAS BRANCH
Docket Date 2021-02-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Black, Lucas, and Atkinson
Docket Date 2021-02-18
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ **VACATED**(see 3/9/21 ord)This appeal is dismissed for failure of the appellant to comply with this court's January 27, 2021, order to show cause.
Docket Date 2021-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS ALBERTO RODRIGUES
Docket Date 2021-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of THOMAS BRANCH
Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-27
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-01-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THOMAS BRANCH

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-10-26
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-03-18
Amendment 2018-09-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339368797 0420600 2013-08-13 NORTH TAMIAMI TRAIL, VENICE, FL, 34293
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-08-13
Emphasis L: EISAOF, L: FALL, P: FALL
Case Closed 2014-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2013-12-02
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-12-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift:Note: As of January 1, 1998, subpart M of this part (1926.502(d)) provides that body belts are not acceptable as part of a personal fall arrest system. The use of a body belt in a tethering system or in a restraint system is acceptable and is regulated At the site - two employees working on metal fabrication were not wearing fall protection, while in the aerial lift 10 feet high, creating a fall hazard on or about 8/13/2013.
338697832 0420600 2013-02-05 35104 US HIGHWAY 19 N., PALM HARBOR, FL, 34684
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2013-02-05
Emphasis L: EISAX, L: EISAOF, L: FALL, P: FALL
Case Closed 2013-11-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2013-02-19
Current Penalty 1200.0
Initial Penalty 2000.0
Final Order 2013-03-26
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift:Note: As of January 1, 1998, subpart M of this part (1926.502(d)) provides that body belts are not acceptable as part of a personal fall arrest system. The use of a body belt in a tethering system or in a restraint system is acceptable and is regulated: a. East side of building - an employee was exposed to an approximate fall hazard, in that, the use of fall protection was not enforced while operating a Skyjack AJ46AJ aerial lift. The working height was approximately 20 ft. Violation observed on or about 02/05/13.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1922907201 2020-04-15 0455 PPP 1247 South Pinellas Avenue, Tarpon Springs, FL, 34689
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129500
Loan Approval Amount (current) 129500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address Tarpon Springs, PINELLAS, FL, 34689-0001
Project Congressional District FL-13
Number of Employees 14
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130492.83
Forgiveness Paid Date 2021-02-03
2620258507 2021-02-20 0455 PPS 1247 S Pinellas Ave N/A, Tarpon Springs, FL, 34689-3719
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129153
Loan Approval Amount (current) 129153
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tarpon Springs, PINELLAS, FL, 34689-3719
Project Congressional District FL-13
Number of Employees 11
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130039.13
Forgiveness Paid Date 2021-11-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
3673421 Intrastate Non-Hazmat 2022-12-12 1 2021 1 1 Private(Property)
Legal Name TIMM GROUP STUCCO INC
DBA Name TIMM GROUP BUILDING & GENERAL CONTRACTORS
Physical Address 1247 S PINELLAS AVE, TARPON SPGS, FL, 34689, US
Mailing Address 1247 S PINELLAS AVE, TARPON SPGS, FL, 34689, US
Phone (727) 623-4980
Fax (727) 623-4981
E-mail CARLOS@TIMMGROUPCONTRACTORS.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: 02 Apr 2025

Sources: Florida Department of State