Search icon

BRANCO LATH & STUCCO, INC. - Florida Company Profile

Company Details

Entity Name: BRANCO LATH & STUCCO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANCO LATH & STUCCO, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 May 1997 (28 years ago)
Date of dissolution: 09 Oct 2019 (6 years ago)
Last Event: VOL DISSOLUTION OF INACTIVE CORP
Event Date Filed: 09 Oct 2019 (6 years ago)
Document Number: P97000043885
FEI/EIN Number 593445061

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9484 BOGGY CREEK ROAD, ORLANDO, FL, 32832, US
Mail Address: 9484 BOGGY CREEK ROAD, ORLANDO, FL, 32834, US
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MICHAEL B B President 9484 BOGGY CREEK ROAD, ORLANDO, FL, 32824
BRANCO MICHAEL B Agent 9484 BOGGY CREEK ROAD, ORLANDO, FL, 32824

Events

Event Type Filed Date Value Description
VOL DISSOLUTION OF INACTIVE CORP 2019-10-09 - W/ NOTICE OF DISSOLUTION
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-27 9484 BOGGY CREEK ROAD, ORLANDO, FL 32832 -
CHANGE OF MAILING ADDRESS 2013-03-27 9484 BOGGY CREEK ROAD, ORLANDO, FL 32832 -
REGISTERED AGENT ADDRESS CHANGED 2007-03-01 9484 BOGGY CREEK ROAD, ORLANDO, FL 32824 -
REINSTATEMENT 2000-11-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-22 - -

Court Cases

Title Case Number Docket Date Status
CHRISTOPHER A. FOGLEMAN VS BRANCO LATH & STUCCO, INC., ET AL., 2D2022-1748 2022-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
20-CA-1646

Parties

Name CHRISTOPHER A. FOGLEMAN
Role Appellant
Status Active
Representations MEGHAN M DETEMPLE, ESQ., CHRISTOPHER M. PALERMO, ESQ.
Name JUST CONCRETE & MASONRY, INC.
Role Appellee
Status Active
Name PRO BUILD COMPANY, LLC
Role Appellee
Status Active
Name LEO PAINTING INC
Role Appellee
Status Active
Name TARMAC AMERICA, LLC
Role Appellee
Status Active
Name PARK SQUARE HOMES
Role Appellee
Status Active
Name BRANCO LATH & STUCCO, INC.
Role Appellee
Status Active
Representations SHANE A. HORTON, ESQ., RYAN P. SORDATO, ESQ.
Name SOUTHERN SITE SOLUTIONS, INC.
Role Appellee
Status Active
Name HON. WILLIAM D. SITES
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-11-02
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-11-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal isdismissed.
Docket Date 2022-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ PLAINTIFF'S NOTICE OF VOLUNTARY DISMISSAL WITH PREJUDICE OF APPELLE, PARK SQUARE HOMES
On Behalf Of CHRISTOPHER A. FOGLEMAN
Docket Date 2022-10-10
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2022-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//21 - IB DUE 9/27/22
On Behalf Of CHRISTOPHER A. FOGLEMAN
Docket Date 2022-08-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SITES - REDACTED - 444 PAGES
Docket Date 2022-08-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 9/5/22
On Behalf Of CHRISTOPHER A. FOGLEMAN
Docket Date 2022-06-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of CHRISTOPHER A. FOGLEMAN
Docket Date 2022-06-01
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ NOTICE OF FILING AMENDED CERTIFICATE OF SERVICE
On Behalf Of CHRISTOPHER A. FOGLEMAN
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of CHRISTOPHER A. FOGLEMAN
Docket Date 2022-05-31
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
JOSE GARCIA VS MAURO BRANCO, et al., 2D2017-0081 2017-01-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2013-CA-5157

Parties

Name JOSE GARCIA INC
Role Appellant
Status Active
Representations WILLIAM J. TONELLI, ESQ., MARGARET E. KOZAN, ESQ.
Name MAURO BRANCO
Role Appellee
Status Active
Representations JOHN P. DALY, ESQ.
Name A & B STUCCO, INC
Role Appellee
Status Active
Name BRANCO LATH & STUCCO, INC.
Role Appellee
Status Active
Name SONIA SANTIAGO - BRANCO
Role Appellee
Status Active
Name MICHAEL BRANCO
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-08-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-08-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSE GARCIA
Docket Date 2017-07-19
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellant's motion for extension of time is granted, and the initial brief shall be served within thirty-two days.
Docket Date 2017-07-17
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of JOSE GARCIA
Docket Date 2017-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SMITH - REDACTED - 332 PAGES
Docket Date 2017-06-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
Docket Date 2017-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 44- IB DUE 07/17/17
On Behalf Of JOSE GARCIA
Docket Date 2017-03-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 45-IB DUE 06/02/17
On Behalf Of JOSE GARCIA
Docket Date 2017-02-10
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As the motion for rehearing in the trial court was not directed toward the judgment on appeal, this court has jurisdiction over the judgment and the appellant's motion to hold appeal in abeyance is denied.
Docket Date 2017-01-26
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ SUPPLEMENT TO APPELLANT'S MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of JOSE GARCIA
Docket Date 2017-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within seven days of the date of this order, the appellant shall supplement his motion to hold appeal in abeyance with copies of the motion for rehearing/reconsideration and the order granting summary judgment.
Docket Date 2017-01-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Given that attorney Tonelli is presently counsel of record for Appellant, the notice of appearance by attorney Kozan is treated as a notice of appearance as co-counsel, without prejudice to the filing of a motion for substitution of counsel in compliance with Fla. R. Jud. Admin. 2.505(e) if warranted.
Docket Date 2017-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE GARCIA
Docket Date 2017-01-17
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ NOTICE OF PENDING MOTION POSTPONING RENDITION AND MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of JOSE GARCIA
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-13
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE GARCIA

Documents

Name Date
Vol. Diss. of Inactive Corp. 2019-10-09
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-03-27
ANNUAL REPORT 2012-04-04
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-03-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310449764 0420600 2006-12-05 GUARD HOUSE, 100 SPANISH COVE WAY, GROVELAND, FL, 34736
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-12-05
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: SILICA, S: FALL FROM HEIGHT, N: SILICA
Case Closed 2007-02-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-01-29
Abatement Due Date 2007-02-01
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State