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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHRISTOPHER A. FOGLEMAN VS BRANCO LATH & STUCCO, INC., ET AL., | 2D2022-1748 | 2022-05-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310449764 | 0420600 | 2006-12-05 | GUARD HOUSE, 100 SPANISH COVE WAY, GROVELAND, FL, 34736 | |||||||||||||||||||||||||||||||||||
|
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