Search icon

FLORIDIAN CARPENTRY INC.

Company Details

Entity Name: FLORIDIAN CARPENTRY INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 25 Jun 2015 (10 years ago)
Document Number: P15000055625
FEI/EIN Number 47-4451856
Address: 4482 kathy avenue, NAPLES, FL 34104
Mail Address: 4482 kathy ave, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
GARDELLA, Hillary Agent 4482 kathy AVENUE, NAPLES, FL 34104

President

Name Role Address
GARDELLA, Hillary President 4482 KATHY AVENUE, NAPLES, FL 34104

vice president

Name Role Address
Gardella, Alexander vice president 4482 Kathy AVENUE, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-21 4482 kathy avenue, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2019-06-21 4482 kathy avenue, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2019-06-21 4482 kathy AVENUE, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2016-02-17 GARDELLA, Hillary No data

Court Cases

Title Case Number Docket Date Status
David A. Manning, Appellant(s) v. Floridian Carpentry Inc./AmTrust North America, Appellee(s). 1D2023-1539 2023-06-27 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
22-026712JAW

Parties

Name David A. Manning
Role Appellant
Status Active
Representations Martha D. Fornaris, Amie E. DeGuzman
Name FLORIDIAN CARPENTRY INC.
Role Appellee
Status Active
Representations Andrew R. Borah, William H. Rogner
Name AMTRUST NORTH AMERICA, INC.
Role Appellee
Status Active
Representations Andrew R. Borah
Name David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jack Weiss
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-10-15
Type Disposition by PCA
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-05
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of David A. Manning
Docket Date 2023-11-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-11-09
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Floridian Carpentry Inc.
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Floridian Carpentry Inc.
Docket Date 2023-10-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Floridian Carpentry Inc.
Docket Date 2023-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of David A. Manning
Docket Date 2023-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of David A. Manning
Docket Date 2023-08-23
Type Record
Subtype Transcript Redacted
Description Transcript Redacted - 110 pages
Docket Date 2023-08-21
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 13992 pages
Docket Date 2023-06-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-06-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of David A. Manning
Docket Date 2023-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of David A. Manning
Docket Date 2023-06-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of David A. Manning
Docket Date 2023-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-06-21
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-02-09
AMENDED ANNUAL REPORT 2016-09-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8644777309 2020-05-01 0455 PPP 4482 kathy avenue, NAPLES, FL, 34104-9000
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 35000
Loan Approval Amount (current) 35000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-9000
Project Congressional District FL-19
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35586.85
Forgiveness Paid Date 2022-01-04

Date of last update: 20 Feb 2025

Sources: Florida Department of State