Entity Name: | CARPENTER CONTRACTORS OF AMERICA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
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: | 26 May 1992 (33 years ago) |
Branch of: | CARPENTER CONTRACTORS OF AMERICA, INC., ILLINOIS (Company Number CORP_56743634) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 12 Oct 2009 (16 years ago) |
Document Number: | P39133 |
FEI/EIN Number |
362477689
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9780 Pyramid Ct, Englewood, CO, 80112, US |
Mail Address: | 9780 Pyramid Ct, Englewood, CO, 80112, US |
Place of Formation: | ILLINOIS |
Name | Role | Address |
---|---|---|
Smith Jeffrey | Treasurer | 9780 Pyramid Ct, Englewood, CO, 80112 |
Swinney Stephen | President | 9780 Pyramid Ct, Englewood, CO, 80112 |
Cary James | Officer | 3200 NE 14 ST CAUSEWAY, POMPANO BEACH, FL, 33062 |
CORPORATION SERVICE COMPANY | Agent | - |
HARRIS SIDNEY | Officer | 3900 AVE G N.W., WINTER HAVEN, FL, 33880 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-01-29 | 9780 Pyramid Ct, Suite 300, Englewood, CO 80112 | - |
CHANGE OF MAILING ADDRESS | 2025-01-29 | 9780 Pyramid Ct, Suite 300, Englewood, CO 80112 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-22 | 1201 HAYS ST., TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-22 | CORPORATION SERVICE COMPANY | - |
CANCEL ADM DISS/REV | 2009-10-12 | - | - |
REVOKED FOR ANNUAL REPORT | 2009-09-25 | - | - |
NAME CHANGE AMENDMENT | 2001-06-04 | CARPENTER CONTRACTORS OF AMERICA, INC. | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000737794 | TERMINATED | 1000000307290 | POLK | 2012-10-18 | 2032-10-25 | $ 6,409.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149 |
J10001079224 | LAPSED | 8:08-CV-850 | US DIST. CT., MID. DIST. FLA. | 2009-11-10 | 2015-11-29 | $333,778.10 | CHARLES DAVIS, P.O.BOX 2846, RIVERVIEW, FL 33568 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Coach Homes I at Lakewood National Condominium Association, Inc., Petitioner(s) v. C & C Window and Door Company, Inc., Carpenter Contractors of America, Inc., Ad-Ler Roofing, Inc., ZNS Engineering, LLC, FGE Construction, LLC, et al., Respondent(s). | 2D2024-2362 | 2024-10-14 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | C & C Window and Door Company, Inc. |
Role | Respondent |
Status | Active |
Representations | Timothy Russell Moorhead, Christopher Gregory Ernewein |
Name | CARPENTER CONTRACTORS OF AMERICA, INC. |
Role | Respondent |
Status | Active |
Representations | David Whitney Adams, Beth Ann Schulman, Nadine Jenifer Foehl, Joseph Carl Jones |
Name | GUKY ENTERPRISES CORP. |
Role | Respondent |
Status | Active |
Representations | Jake Colton Melrose, Lindsay Galloway McCormick |
Name | FALLSAFE SOLUTIONS, LLC |
Role | Respondent |
Status | Active |
Representations | Thamir Kaddouri, Penelope Rowlett, Emma Marie Dionne |
Name | RCH ENTERPRISES, LLC |
Role | Respondent |
Status | Active |
Representations | William Scott Hamilton, Sara Woolford Mapes |
Name | Hon. Edward Nicholas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Manatee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | ZNS Engineering, LLC |
Role | Respondent |
Status | Active |
Representations | Mitchell Irving Rozen, Matteo Clark Marchetti |
Name | COACH HOMES I AT LAKEWOOD NATIONAL CONDOMINIUM ASSOCIATION, INC. |
Role | Petitioner |
Status | Active |
Representations | Samuel Robert Alexander, Bradley Mathew Beall, Salvatore Gerard Scro, James Clark Prichard, Brian Thomas Crevasse |
Name | AD-LER ROOFING, INC. |
Role | Respondent |
Status | Active |
Representations | Travis Jay Halstead, Kyle Matthew Costello, Gerald C. Biondi, Ashlee McGinnas Garrido, Therese Ann Savona |
Name | FGE Construction, LLC |
Role | Respondent |
Status | Active |
Representations | Richard N. Asfar, Hunter Justin Daniel, Cameron La'Rance Perkins |
Name | LENNAR HOMES, LLC |
Role | Respondent |
Status | Active |
Representations | Jonathan Scott Wickham, Darrell Abelardo Limia |
Docket Entries
Docket Date | 2024-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Respondent's motion for extension of time to serve the response is granted. The response shall be served by December 23, 2024. |
View | View File |
Docket Date | 2024-11-22 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Ad-Ler Roofing, Inc. |
Docket Date | 2024-11-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | FGE Construction, LLC |
Docket Date | 2024-11-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FGE Construction, LLC |
Docket Date | 2024-11-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Ad-Ler Roofing, Inc. |
Docket Date | 2024-10-22 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Respondent shall serve a response to the Petition for Writ of Certiorari within thirty days from the date of this order. Petitioner may serve a reply within thirty days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding |
View | View File |
Docket Date | 2024-10-21 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Coach Homes I at Lakewood National Condominium Association, Inc. |
View | View File |
Docket Date | 2024-10-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-10-14 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Coach Homes I at Lakewood National Condominium Association, Inc. |
Docket Date | 2024-10-14 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
On Behalf Of | Coach Homes I at Lakewood National Condominium Association, Inc. |
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Respondent's motion for extension of time to serve the response is granted. The response shall be served within 30 days. |
View | View File |
Docket Date | 2024-12-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Ad-Ler Roofing, Inc. |
Docket Date | 2024-12-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Respondents' motion for extension of time to serve the response is granted to the extent that the response shall be served by December 23, 2024. |
View | View File |
Docket Date | 2024-10-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Counsel for Petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice. |
View | View File |
Classification | NOA Final - Workers Compensation - Workers Compensation |
Court | 1st District Court of Appeal |
Originating Court |
Office of the Judges of Compensation Claims 21-016248RAA |
Parties
Name | CARPENTER CONTRACTORS OF AMERICA, INC. |
Role | Appellant |
Status | Active |
Representations | Robert B. Bennett |
Name | ZURICH AMERICAN INSURANCE COMPANY |
Role | Appellant |
Status | Active |
Name | Darrell Hearns |
Role | Appellee |
Status | Active |
Representations | Pat T. DiCesare, Thomas Warren Sculco, Shannon McLin |
Name | David W. Langham |
Role | Judge of Compensation Claims |
Status | Active |
Name | Robert A. Arthur |
Role | Judge/Judicial Officer |
Status | Active |
Name | Julie Hunsaker WC |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-10-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2023-10-10 |
Type | Notice |
Subtype | Notice |
Description | Notice of Disposition of Settlement |
On Behalf Of | Carpenter Contractors of America |
Docket Date | 2023-10-06 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Order Approving Attorney's Fee and Allocation of Child Support |
On Behalf Of | Robert A. Arthur |
Docket Date | 2023-09-07 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order on Motion to Relinquish Jurisdiction |
View | View File |
Docket Date | 2023-09-01 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | Carpenter Contractors of America |
Docket Date | 2023-08-17 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 2594 pages |
Docket Date | 2023-07-07 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2023-07-05 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion for Extension of Time for Court Reporter |
Docket Date | 2023-08-16 |
Type | Record |
Subtype | Exhibits |
Description | Exhibits 1 brown env. ( 1 CD/DVD) |
Docket Date | 2023-07-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order on Motion for Extension of Time for Court Reporter |
View | View File |
Docket Date | 2023-07-10 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Amended Motion for Extension of Time for Court Reporter |
Docket Date | 2023-06-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Darrell Hearns |
Docket Date | 2023-06-06 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | Miscellaneous Trial Court Order granting ext. of time to prepare record |
On Behalf Of | Robert A. Arthur |
Docket Date | 2023-04-20 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Carpenter Contractors of America |
Docket Date | 2023-04-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-04-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Carpenter Contractors of America |
Docket Date | 2023-04-17 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | Order Appealed-certified |
Docket Date | 2023-04-17 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-29 |
ANNUAL REPORT | 2024-03-26 |
ANNUAL REPORT | 2023-03-01 |
AMENDED ANNUAL REPORT | 2022-07-01 |
AMENDED ANNUAL REPORT | 2022-05-18 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-04-06 |
Reg. Agent Change | 2021-03-22 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-02-22 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State