Search icon

TRENTO TILE & MARBLE, INC.

Company Details

Entity Name: TRENTO TILE & MARBLE, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Mar 1997 (28 years ago)
Document Number: P97000027253
FEI/EIN Number 65-0732981
Address: 2391 RIVER REACH DRIVE, NAPLES, FL 34104
Mail Address: 2391 RIVER REACH DRIVE, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRENTO TILE & MARBLE 401 (K) PLAN 2009 650732981 2010-10-15 TRENTO TILE & MARBLE INC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 238300
Sponsor’s telephone number 2392637765
Plan sponsor’s address 2391 RIVER REACH DRIVE, NAPLES, FL, 34104

Plan administrator’s name and address

Administrator’s EIN 650732981
Plan administrator’s name TRENTO TILE & MARBLE INC
Plan administrator’s address 2391 RIVER REACH DRIVE, NAPLES, FL, 34104
Administrator’s telephone number 2392637765

Signature of

Role Plan administrator
Date 2010-10-15
Name of individual signing DON TRENTO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TRENTO, DON Agent 2391 RIVER REACH DRIVE, NAPLES, FL 34104

President

Name Role Address
TRENTO, DON President 2391 RIVER REACH DRIVE, NAPLES, FL 34104

Director

Name Role Address
TRENTO, DON Director 2391 RIVER REACH DRIVE, NAPLES, FL 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2007-03-16 2391 RIVER REACH DRIVE, NAPLES, FL 34104 No data
CHANGE OF MAILING ADDRESS 2007-03-16 2391 RIVER REACH DRIVE, NAPLES, FL 34104 No data
REGISTERED AGENT NAME CHANGED 2005-03-14 TRENTO, DON No data
REGISTERED AGENT ADDRESS CHANGED 2005-03-14 2391 RIVER REACH DRIVE, NAPLES, FL 34104 No data

Court Cases

Title Case Number Docket Date Status
ARTHUR A. SHAFRAN, et al. VS BANK OF AMERICA, N. A. et al., 2D2010-5760 2010-11-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
09-CA-5058

Parties

Name ARTHUR A. SHAFRAN
Role Appellant
Status Active
Representations ENRIQUE NIEVES, I I I, ESQ.
Name LUSIA G. SHAFRAN
Role Appellant
Status Active
Name A L S OF NAPLES HOLDING CO.,
Role Appellant
Status Active
Name AVALON FLOORING, L.L.C.
Role Appellee
Status Active
Name JAMES E. PIERCE
Role Appellee
Status Active
Name O' DONNELL LANDSCAPES, INC.
Role Appellee
Status Active
Name L D G SARASOTA C I I, L L C
Role Appellee
Status Active
Name ABLE & WILLING PAVERS I I, INC
Role Appellee
Status Active
Name NICKLAUS INVESTMENTS, LTD.
Role Appellee
Status Active
Name THE ROYAL BANK OF SCOTLAND, P
Role Appellee
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations LEE D. MACKSON, ESQ.
Name J E P OF FLORIDA, L L C
Role Appellee
Status Active
Name CORNERSTONE CONSTRUCTION OF S
Role Appellee
Status Active
Name NICKLAUS MANOR NEIGHBORHOOD CO
Role Appellee
Status Active
Name TRENTO TILE & MARBLE, INC.
Role Appellee
Status Active
Name LANDMARK DEVELOPMENT GROUP, L
Role Appellee
Status Active
Name L D G REAL ESTATE HOLDINGS, L
Role Appellee
Status Active
Name PEZZANO CONTRACTING & DEVELOPM
Role Appellee
Status Active
Name BEACON PARK REAL ESTATE GROUP, LLC
Role Appellee
Status Active
Name BRENTWOOD CONSTRUCTION, INC.
Role Appellee
Status Active
Name THE CONCESSION COMMUNITY ASSOC
Role Appellee
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-01-31
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-01-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Khouzam and Black
Docket Date 2011-01-13
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed
Docket Date 2010-12-08
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Tic Cab/JB
Docket Date 2010-12-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2010-11-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTHUR A. SHAFRAN

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State