Search icon

AMERICAN WINDOWS & SHUTTERS, INC.

Company Details

Entity Name: AMERICAN WINDOWS & SHUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 18 Aug 1993 (31 years ago)
Last Event: AMENDED AND RESTATEDARTICLES/NAME CHANGE
Event Date Filed: 03 Nov 2020 (4 years ago)
Document Number: P93000058752
FEI/EIN Number 59-3203735
Address: 11600 ADELMO LANE, FORT MYERS, FL 33966
Mail Address: 11600 ADELMO LANE, FORT MYERS, FL 33966
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN WINDOWS & SHUTTERS, INC DBA CROCI NORTH AMERICA 401(K) P 2023 593203735 2024-09-01 AMERICAN WINDOWS & SHUTTERS, INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 332900
Sponsor’s telephone number 2392783066
Plan sponsor’s address 11600 ADELMO LANE, FORT MYERS, FL, 33966

Signature of

Role Plan administrator
Date 2024-09-01
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
AMERICAN WINDOWS & SHUTTERS, INC DBA CROCI NORTH AMERICA 401(K) P 2022 593203735 2023-09-11 AMERICAN WINDOWS & SHUTTERS, INC 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 332900
Sponsor’s telephone number 2392783066
Plan sponsor’s address 11600 ADELMO LANE, FORT MYERS, FL, 33966

Signature of

Role Plan administrator
Date 2023-09-11
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
AMERICAN WINDOWS & SHUTTERS, INC DBA CROCI NORTH AMERICA 401(K) P 2021 593203735 2022-08-22 AMERICAN WINDOWS & SHUTTERS, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-10-01
Business code 332900
Sponsor’s telephone number 2392783066
Plan sponsor’s address 11600 ADELMO LANE, FORT MYERS, FL, 33966

Signature of

Role Plan administrator
Date 2022-08-22
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role
NRAI SERVICES, INC. Agent

Director

Name Role Address
CROCI, CESARE Director 22 VIA EMILIO MOROSINI, MILAN IT
ROUX, HELENE Director 42-44 AVENUE DE LA GARE, L1610 LUXEMBOURG LU
SIBERTIN-BLANC, CECILE Director 42-44 AVENUE DE LA GARE, L1610 LUXEMBOURG LU

President and Chief Executive Officer

Name Role Address
ROUX, HELENE President and Chief Executive Officer 42-44 AVENUE DE LA GARE, L1610 LUXEMBOURG LU

Executive Vice President

Name Role Address
Rigoni, Massimo Executive Vice President 20257 Royal Villagio Court, Apartment 202 Estero, FL 33928

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000081393 CROCI NORTH AMERICA ACTIVE 2013-08-15 2028-12-31 No data 11600 ADELMO LANE, SUITE 1, FT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-12-07 NRAI SERVICES, INC. No data
REGISTERED AGENT ADDRESS CHANGED 2021-12-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data
AMENDED AND RESTATEDARTICLES/NAME CHANGE 2020-11-03 AMERICAN WINDOWS & SHUTTERS, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 11600 ADELMO LANE, FORT MYERS, FL 33966 No data
CHANGE OF MAILING ADDRESS 2009-03-20 11600 ADELMO LANE, FORT MYERS, FL 33966 No data
NAME CHANGE AMENDMENT 2001-05-24 AMERICAN SHUTTER PRODUCTS, INC. No data
NAME CHANGE AMENDMENT 1995-06-12 ASP AMERICAN SHUTTER PRODUCTS, INC. No data

Court Cases

Title Case Number Docket Date Status
AMERICAN WINDOWS & SHUTTERS, INC., Appellant(s) v. GIL MORZANIGA, GREENERGY DISTRIBUTION, LLC D/B/A SUN IS FREE, SPENCER BASS, Appellee(s). 6D2024-0549 2024-03-07 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-002935

Parties

Name GIL MORZANIGA
Role Appellee
Status Active
Representations ALLISON FICKEN, ESQ., KATHERINE COOK, ESQ., JOHN M. MILLER, ESQ., FRANK M. SMITH, ESQ.
Name GREENERGY DISTRIBUTION, LLC D/B/A SUN IS FREE
Role Appellee
Status Active
Name SPENCER BASS
Role Appellee
Status Active
Name HON. JAMES R. SHENKO
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active
Name AMERICAN WINDOWS & SHUTTERS, INC.
Role Appellant
Status Active
Representations CLARISSA A. RODRIGUEZ, ESQ., LAURA M. REICH Esq., STEPHEN O. AYENI II, KRISTIN D. PAZ Esq.

Docket Entries

Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEES' UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of GIL MORZANIGA
Docket Date 2024-09-30
Type Order
Subtype Order on Motion for Extension of Time for Record
Description In light of the transmission of the record on appeal on September 20, 2024, appellant's motion to extend deadline for the clerk of the lower tribunal to serve the record is denied as moot.
View View File
Docket Date 2024-09-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description APPELLANT'S MOTION TO EXTEND DEADLINE FOR THE CLERK OF THE LOWER TRIBUNAL TO SERVE THE RECORD
On Behalf Of AMERICAN WINDOWS & SHUTTERS, INC.
Docket Date 2024-09-20
Type Record
Subtype Record on Appeal Redacted
Description Record - REDACTED - 2546 pages
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 60- AB DUE 12/05/2024
On Behalf Of GIL MORZANIGA
Docket Date 2024-09-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of AMERICAN WINDOWS & SHUTTERS, INC.
View View File
Docket Date 2024-09-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERICAN WINDOWS & SHUTTERS, INC.
Docket Date 2024-08-26
Type Record
Subtype Transcript
Description Transcript
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-08-26
Type Order
Subtype Order
Description Appellant's motion to establish a briefing schedule is granted to the extent that the initial brief shall be served within ten days from the filing of the record on appeal. No further extensions will be granted absent extenuating circumstances.
View View File
Docket Date 2024-08-14
Type Misc. Events
Subtype Status Report
Description APPELLANT'S STATUS REPORT IN COMPLIANCE WITH THE COURT'S AUGUST 9, 2024 ORDER AND REQUEST FOR BRIEFING SCHEDULE
On Behalf Of AMERICAN WINDOWS & SHUTTERS, INC.
Docket Date 2024-08-09
Type Order
Subtype Order on Motion to Stay
Description Appellant's unopposed motion to stay is denied. Appellant shall file a status report on its efforts to ensure the filing of the trial court record within ten days of this order. A failure to comply with this order may result in dismissal of this appeal without further notice for lack of prosecution.
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description APPELLANT'S UNOPPOSED MOTION TO STAY APPEAL PROCEEDINGS OR ALTERNATIVELY FOR UNOPPOSED EXTENSION OF TIME FOR FILING OF INITIAL BRIEF
On Behalf Of AMERICAN WINDOWS & SHUTTERS, INC.
Docket Date 2024-06-10
Type Misc. Events
Subtype Status Report
Description NOTICE OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2024-05-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of AMERICAN WINDOWS & SHUTTERS, INC.
Docket Date 2024-04-19
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-04-18
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-08
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of AMERICAN WINDOWS & SHUTTERS, INC.
Docket Date 2024-03-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ Acknowledgment letter
Docket Date 2024-03-07
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AMERICAN WINDOWS & SHUTTERS, INC.
Docket Date 2025-01-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of GIL MORZANIGA
View View File
Docket Date 2024-11-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description The motion for extension of time to serve answer brief of Appellees Gil Morzaniga and Greenergy Distribution, LLC d/b/a Sun is Free, LLC is granted. The answer brief shall be served on or before January 6, 2025.
View View File
Docket Date 2024-10-22
Type Response
Subtype Response
Description APPELLANT'S RESPONSE IN OPPOSITION TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of AMERICAN WINDOWS & SHUTTERS, INC.
Docket Date 2024-10-08
Type Motion
Subtype Attorney's Fees
Description APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of GIL MORZANIGA
View View File
Docket Date 2024-09-09
Type Order
Subtype Order
Description Although the transcripts in this case were filed in this Court on August 26, 2024, it appears that the record has not yet been filed. Appellant must make arrangements with the clerk of the lower tribunal for the preparation and service of the record on appeal, and the record must be served within ten days of this order. If the clerk of the lower tribunal is unable to serve the record within ten days of this order, the clerk of the lower tribunal shall file a notice of inability to transmit the record specifying the reason. Appellant is reminded that the burden to ensure that the record is served in accordance with the Florida Rules of Appellate Procedure rests with the Appellant. See Fla. R. App. P. 9.200(e). Failure to comply with this order may result in the dismissal of this appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-04-29
Reg. Agent Change 2021-12-07
ANNUAL REPORT 2021-01-06
AMENDED ANNUAL REPORT 2020-11-09
Amended/Restated Article/NC 2020-11-03
Reg. Agent Change 2020-10-13
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State