Search icon

CARPENTER CONTRACTORS OF AMERICA, INC. - Florida Company Profile

Branch

Company Details

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

Key Officers & Management

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

Events

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. -

Debts

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

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023 CA 5267

Parties

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
Carpenter Contractors of America/Zurich American Insurance Company, Appellant(s) v. Darrell Hearns, Appellee(s). 1D2023-0892 2023-04-14 Closed
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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-12-04
Type:
Referral
Address:
44500 WEBBS RESERVE BLVD, PUNTA GORDA, FL, 33982
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-05-14
Type:
Referral
Address:
3900 AVENUE G, NW, WINTER HAVEN, FL, 33880
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-01-11
Type:
Complaint
Address:
5715 DOUBLE EAGLE CIRCLE, AVE MARIA, FL, 34142
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-10-24
Type:
Referral
Address:
106 ROYAL PALM CIRCLE, TEQUESTA, FL, 33469
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-08-24
Type:
Referral
Address:
5704 MELBOURNE CT BUILDING 6700, AVE MARIA, FL, 34142
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
CCA
Carrier Operation:
Interstate
Fax:
(863) 299-9940
Add Date:
2000-02-14
Operation Classification:
Private(Property)
power Units:
119
Drivers:
84
Inspections:
56
FMCSA Link:

Date of last update: 01 Jun 2025

Sources: Florida Department of State