Entity Name: | RCL DEVELOPMENT, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
RCL DEVELOPMENT, 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: | 16 Oct 1995 (30 years ago) |
Document Number: | P95000080548 |
FEI/EIN Number |
650621311
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5099 HIGHWAY A1A, SUITE 200, VERO BEACH, FL, 32963 |
Mail Address: | 5099 HIGHWAY A1A, SUITE 200, VERO BEACH, FL, 32963 |
ZIP code: | 32963 |
County: | Indian River |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RCL DEVELOPMENT, INC. 401K RETIREMENT PLAN | 2023 | 650621311 | 2025-01-17 | RCL DEVELOPMENT, INC. | 19 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
RCL DEVELOPMENT, INC. 401K RETIREMENT PLAN | 2022 | 650621311 | 2023-08-28 | RCL DEVELOPMENT, INC. | 18 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
RCL DEVELOPMENT, INC. 401K RETIREMENT PLAN | 2021 | 650621311 | 2022-12-19 | RCL DEVELOPMENT, INC. | 12 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
RCL DEVELOPMENT, INC. 401K RETIREMENT PLAN | 2020 | 650621311 | 2021-10-11 | RCL DEVELOPMENT, INC. | 13 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
RCL DEVELOPMENT, INC. 401K RETIREMENT PLAN | 2019 | 650621311 | 2020-10-13 | RCL DEVELOPMENT, INC. | 10 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
RCL DEVELOPMENT, INC. 401(K) RETIREMENT PLAN | 2018 | 650621311 | 2019-07-18 | RCL DEVELOPMENT, INC. | 10 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-07-18 |
Name of individual signing | ROBERT C. LYLES, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 7722340140 |
Plan sponsor’s address | 5099 HIGHWAY A1A, SUITE 200, VERO BEACH, FL, 32963 |
Signature of
Role | Plan administrator |
Date | 2018-05-04 |
Name of individual signing | ROBERT C. LYLES, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 7722340140 |
Plan sponsor’s address | 5099 HIGHWAY A1A, SUITE 200, VERO BEACH, FL, 32963 |
Signature of
Role | Plan administrator |
Date | 2018-05-04 |
Name of individual signing | ROBERT C. LYLES, JR. |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 7722340140 |
Plan sponsor’s address | 5099 HIGHWAY A1A, SUITE 200, VERO BEACH, FL, 32963 |
Signature of
Role | Plan administrator |
Date | 2019-07-02 |
Name of individual signing | ROBERT C. LYLES, JR. |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1997-01-01 |
Business code | 236110 |
Sponsor’s telephone number | 7722340140 |
Plan sponsor’s address | 5099 HIGHWAY A1A, SUITE 200, VERO BEACH, FL, 32963 |
Signature of
Role | Plan administrator |
Date | 2018-07-18 |
Name of individual signing | ROBERT C. LYLES, JR. |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Olinger John | Prin | 5099 HIGHWAY A1A, SUITE 200, VERO BEACH, FL, 32963 |
Olinger John | Agent | 5099 HIGHWAY A1A, VERO BEACH, FL, 32963 |
Wells Alejandro M | President | 5099 HIGHWAY A1A, SUITE 200, VERO BEACH, FL, 32963 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-03-10 | Olinger, John | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-14 | 5099 HIGHWAY A1A, SUITE 200, VERO BEACH, FL 32963 | - |
CHANGE OF MAILING ADDRESS | 2010-04-14 | 5099 HIGHWAY A1A, SUITE 200, VERO BEACH, FL 32963 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-04-14 | 5099 HIGHWAY A1A, SUITE 200, VERO BEACH, FL 32963 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COUNTRY TILE, INC., Appellant(s) v. GLENN PETKOVSEK, et al., Appellee(s) | 4D2023-1537 | 2023-06-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | H. B. S., INC. |
Role | Appellee |
Status | Active |
Name | STANT CONSTRUCTION CO. |
Role | Appellee |
Status | Active |
Name | LUCAS WATERPROOFING COMPANY LLC |
Role | Appellee |
Status | Active |
Name | RCL DEVELOPMENT, INC. |
Role | Appellee |
Status | Active |
Representations | Jeffrey Michael Paskert, Alex Michael Sarsfield |
Name | 3 COATS PLASTERING, INC. |
Role | Appellee |
Status | Active |
Name | Glenn Petkovsek |
Role | Appellee |
Status | Active |
Representations | Eric Gunnar Anderson |
Name | Marcia Cooper |
Role | Appellee |
Status | Active |
Name | Hon. Janet C. Croom |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Indian River |
Role | Lower Tribunal Clerk |
Status | Active |
Name | COUNTRY TILE, INC. |
Role | Appellant |
Status | Active |
Representations | Michael A. Rosenberg, Daniel Eric Levin, Nicholas Bastidas |
Docket Entries
Docket Date | 2024-04-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-04-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | STIPULATION FOR DISMISSAL |
Docket Date | 2024-04-18 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report |
View | View File |
Docket Date | 2024-03-18 |
Type | Misc. Events |
Subtype | Status Report |
Description | Notice of Settlement Status/Report |
On Behalf Of | RCL Development, Inc. |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order to File Status Report |
View | View File |
Docket Date | 2024-01-29 |
Type | Notice |
Subtype | Notice |
Description | Notice of Settlement |
On Behalf Of | RCL Development, Inc. |
Docket Date | 2023-12-01 |
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 | 2023-11-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
Docket Date | 2023-11-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Amended Notice of Appearance |
On Behalf Of | RCL Development, Inc. |
Docket Date | 2023-11-02 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2023-11-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | RCL Development, Inc. |
Docket Date | 2023-10-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Country Tile, Inc. |
View | View File |
Docket Date | 2023-10-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
Docket Date | 2023-09-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant’s August 31, 2023 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 30, 2023. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2023-08-31 |
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 | Country Tile, Inc. |
Docket Date | 2023-08-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1,911 PAGES |
On Behalf Of | Clerk - Indian River |
Docket Date | 2023-06-27 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Country Tile, Inc. |
Docket Date | 2023-06-27 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-06-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Country Tile, Inc. |
Docket Date | 2023-06-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-06-27 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-12 |
AMENDED ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-13 |
ANNUAL REPORT | 2020-05-04 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-03-16 |
ANNUAL REPORT | 2016-03-07 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
345941363 | 0418800 | 2022-05-04 | 13080 HIGHWAY A1A, VERO BEACH, FL, 32963 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1888606 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6091737101 | 2020-04-14 | 0455 | PPP | 5099 HIGHWAY A1A, VERO BEACH, FL, 32963-1294 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State