Search icon

R. V. ELECTRIC, INC. - Florida Company Profile

Company Details

Entity Name: R. V. ELECTRIC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. V. ELECTRIC, 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 May 1991 (34 years ago)
Document Number: S53283
FEI/EIN Number 650264487

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

Address: 1748 COSTA DEL SOL, BOCA RATON, FL, 33432, US
Mail Address: 641 NE BROADVIEW DR, BOCA RATON, FL, 33431, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSE KAREN Vice President 641 NE BROADVIEW DR., BOCA RATON, FL, 33431
ROSE, ED President 641 NE BROADVIEW DR., BOCA RATON, FL, 33431
Rollings Lennie Secretary 1748 COSTA DEL SOL, BOCA RATON, FL, 33432
ROSE KAREN Agent 641 NE BROADVIEW DR., BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-04-30 1748 COSTA DEL SOL, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-23 1748 COSTA DEL SOL, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2007-05-03 641 NE BROADVIEW DR., BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2002-10-15 ROSE, KAREN -

Court Cases

Title Case Number Docket Date Status
ALBERT RABIL and TAMARA RABIL VS SEASIDE BUILDERS, LLC, ET AL. 4D2017-0166 2017-01-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA006056XXXXMB

Parties

Name ALBERT RABIL
Role Appellant
Status Active
Representations Daniel A. Thomas, Richard L. Cartlidge, Alan Benjamin Rose
Name TAMARA RABIL
Role Appellant
Status Active
Name PAT WHYTE CONSTRUCTION, INC.
Role Appellee
Status Active
Name JM CUSTOM MILLWORKS, INC.
Role Appellee
Status Active
Name DECORATIVE DESIGNS, INC.
Role Appellee
Status Active
Name SHELL SYSTEMS, INC.
Role Appellee
Status Active
Name PRECISION GUTTERS, LLC
Role Appellee
Status Active
Name SOLTY'S PLUMBING, LLC
Role Appellee
Status Active
Name R. V. ELECTRIC, INC.
Role Appellee
Status Active
Name AMERICAN BALUSTRADE & CAST STONE
Role Appellee
Status Active
Name PEARCE WINDOW & DOORS
Role Appellee
Status Active
Name WILD BILL OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name SEASIDE BUILDERS, LLC
Role Appellee
Status Active
Representations G. DOUGLAS NAIL, Ivan D. Solari, D. Spencer Mallard, ANAMARI CABRIALES, Dina Marie Contri, Craig Distel, Daniel Eric Levin, John Henry Pelzer, Alexander Alvarez, SEAN C. SELK, Thomas A. Berger, GLENN N. SMITH, Carmen Rodriguez-Altieri, SHAWN B. MCKAMEY, Ryan Vincent Kadyszewski, Nicholas P. Conto, Jennifer Anderson Hoffman, Gary Francis Baumann, LEE A. KANTOR, Mark A. Pedisich
Name SHELL SYSTEMS OF FLORIDA , LLC
Role Appellee
Status Active
Name DESIGNER FLOORS OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-30
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-08-30
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellants' February 6, 2017 motion for attorneys' fees is granted conditioned on the trial court determining that appellants are the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-05-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALBERT RABIL
View View File
Docket Date 2017-04-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SEASIDE BUILDERS, LLC
View View File
Docket Date 2017-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SEASIDE BUILDERS, LLC
Docket Date 2017-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SEASIDE BUILDERS, LLC
View View File
Docket Date 2017-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 1, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SEASIDE BUILDERS, LLC
Docket Date 2017-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALBERT RABIL
Docket Date 2017-02-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALBERT RABIL
View View File
Docket Date 2017-02-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ALBERT RABIL
View View File
Docket Date 2017-01-31
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 January 27, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 6, 2017. 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 2017-01-27
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 ALBERT RABIL
Docket Date 2017-01-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEASIDE BUILDERS, LLC
Docket Date 2017-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-17
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2017-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERT RABIL
Docket Date 2017-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DEAN DESANTIS and LAURA DESANTIS VS LEO A. VECELLIO, JR., et al. 4D2016-0863 2016-03-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA040005XXXXMB

Parties

Name LAURA DESANTIS
Role Appellant
Status Active
Name DANNY E. SWANSON
Role Appellant
Status Withdrawn
Name DEAN DESANTIS
Role Appellant
Status Active
Representations Robert J. Cousins, KAREN M. SHIMONSKY, Thomas A. Valdez, CHARLES EDWARD MULLER, BRIAN ALAN LEBENSBURGER
Name ADDISON CONSTRUCTION CORP.
Role Appellant
Status Withdrawn
Name ADDISON DEVELOPMENT CORP.
Role Appellant
Status Withdrawn
Name NATIONWIDE MUTUAL FIRE INS. CO
Role Appellee
Status Active
Name PENNSYLVANIA LUMBERMENS MUTUAL
Role Appellee
Status Active
Name LEO A. VECELLIO, JR.
Role Appellee
Status Active
Representations MARIA KLEIN, Steven J. Chackman, LISA PACH, Diane H. Tutt, Gregor J. Schwinghammer, Daniel Eric Levin, JOHN D RUSSELL, LEILA MARIEANNE LUGO, GEOFFREY H. GENTILE, SR., Nicholas S. Seamster, Daniel A. Thomas, HOLLY S. HARVEY, WILLIAM JOHN MANIKAS, MICHAEL P. O'BRESLY, Louis M. Silber, Ubaldo J. Perez, KIMBERLY BROWN, JESSICA S. FORBES, Allison J. Davis, Mark H. Ruff, Danielle A. Suarez, ROBIN P. KEENER, ROBERT LAWRENCE POLLACK, Mark A. Boyle, MICHAEL ROGER MOLINE, George R. Truitt, Hinda Klein, Jack Joseph Aiello, Hon. Gerard Joseph Curley, Stuart J. Freeman
Name R. V. ELECTRIC, INC.
Role Appellee
Status Active
Name DEERFIELD BUILDERS SUPPLY CO.
Role Appellee
Status Active
Name KATHRYN C. VECELLIO
Role Appellee
Status Active
Name BLADE WINDOW AND DOOR COMPANY
Role Appellee
Status Active
Name GULFSTREAM ROOFING, INC.
Role Appellee
Status Active
Name PREFERRED AIR CONDITIONING AND MECHANICAL
Role Appellee
Status Active
Name BLADE WINDOW & DOOR CO.
Role Appellee
Status Active
Name ALFRED CILCIUS
Role Appellee
Status Active
Name PHOENIX ARCHITECTURE, INC.
Role Appellee
Status Active
Name CONTINENTIAL CASUALTY COMPANY
Role Appellee
Status Active
Name CRUM & FORSTER SPECIALTY INSUR
Role Appellee
Status Active
Name EAGLE WINDOW & DOOR LLC
Role Appellee
Status Active
Name L & L ORNAMENTAL ALUMINUM
Role Appellee
Status Active
Name Hon. Gregory M. Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-23
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF VACATION AND UNAVAILABILITY.
On Behalf Of DEAN DESANTIS
Docket Date 2018-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 6/24/17.
On Behalf Of LEO A. VECELLIO, JR.
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant/cross-appellees' April 5, 2018 motion for rehearing or clarification is denied; further, ORDERED that the cross-appellants' April 5, 2018 motion for rehearing is denied.
Docket Date 2018-04-19
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of LEO A. VECELLIO, JR.
Docket Date 2018-04-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING.
On Behalf Of DEAN DESANTIS
Docket Date 2018-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION.
On Behalf Of DEAN DESANTIS
Docket Date 2018-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellees, Leo and Kathryn Vecellios' June 29, 2017 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. FurtherORDERED that the motion for costs filed by Jack J. Aiello is denied without prejudice to seek costs in the trial court.
Docket Date 2018-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2018-01-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-01-22
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellants' Dean Desantis and Laura Desantis' January 18, 2018 motion to clarify and correct appellate case style is granted. Addison Construction Corporation, Addison Development Corporation, and Danny E. Swanson are removed as appellants in case number 4D16-0863 and shall proceed as the appellants/cross-appellees in case number 4D16-0618 only.
Docket Date 2018-01-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ AND TO CORRECT APPELLATE CASE STYLE.
On Behalf Of DEAN DESANTIS
Docket Date 2017-11-08
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellees' November 2, 2017 motion to strike newly asserted issue is denied.
Docket Date 2017-11-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on January 23, 2018, at 10:00 A.M. for 20 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-11-02
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of LEO A. VECELLIO, JR.
Docket Date 2017-11-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NEWLY ASSERTED ISSUE IN THE DESANTISES' REPLY BRIEF.
On Behalf Of LEO A. VECELLIO, JR.
Docket Date 2017-10-17
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 10 DAYS TO 11/3/17.
On Behalf Of LEO A. VECELLIO, JR.
Docket Date 2017-09-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ /ANSWER BRIEF ON CROSS-APPEAL.
On Behalf Of DEAN DESANTIS
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' September 15, 2017 motion for extension of time is granted, and appellant shall serve the reply brief/answer brief on cross appeal within ten (10) days from September 24, 2017. In addition, if the reply brief/answer brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (AMENDED) AND ANSWER BRIEF ON CROSS APPEAL
On Behalf Of DEAN DESANTIS
Docket Date 2017-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ **AMENDED MOTION FILED 9/15/17** AND ANSWER BRIEF ON CROSS APPEAL.
On Behalf Of DEAN DESANTIS
Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 28, 2017 motion for extension of time is granted, and appellant shall serve the reply brief/answer brief on cross-appeal within fifteen (15) days from August 25, 2017. In addition, if the reply brief/answer brief on cross-appeal is served after the time provided for in this order, it may be stricken.
Docket Date 2017-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /ANSWER BRIEF ON CROSS-APPEAL.
On Behalf Of DEAN DESANTIS
Docket Date 2017-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **SEE 9/29/17 REPLY/ANSWER BRIEF** **CONSOLIDATED REPLY BRIEF AND ANSWER BRIEF ON CROSS APPEAL TO BE FILED**
On Behalf Of DEAN DESANTIS
Docket Date 2017-08-25
Type Response
Subtype Response
Description Response
On Behalf Of DEAN DESANTIS
Docket Date 2017-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants'/cross-appellees' July 24, 2017 motion for extension of time is granted in part, and appellants/cross-appellees shall serve the reply/answer brief on cross appeal and the response to the motion to tax appellate fees and costs within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ /ANSWER BRIEF ON CROSS APPEAL *AND* RESPONSE TO MOTION FOR ATTORNEY'S FEES AND COSTS.
On Behalf Of DEAN DESANTIS
Docket Date 2017-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LEO A. VECELLIO, JR.
Docket Date 2017-06-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF AND CROSS-INITIAL BRIEF OF LEO A. VECELLIO, JR. AND KATHRYN C. VECELLIO
On Behalf Of LEO A. VECELLIO, JR.
Docket Date 2017-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS **RESPONSE FILED 8/25/17**
On Behalf Of LEO A. VECELLIO, JR.
Docket Date 2017-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND CROSS-INITIAL BRIEF OF LEO A. VECELLIO, JR. AND KATHRYN C. VECELLIO
On Behalf Of LEO A. VECELLIO, JR.
Docket Date 2017-06-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 3 DAYS TO 6/29/17.
On Behalf Of LEO A. VECELLIO, JR.
Docket Date 2017-06-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEAN DESANTIS
Docket Date 2017-05-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's May 23, 2017 notice of vacation and unavailability is stricken as unauthorized.
Docket Date 2017-05-03
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' May 2, 2017 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2017-05-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DEAN DESANTIS
Docket Date 2017-05-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of DEAN DESANTIS
Docket Date 2017-04-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of DEAN DESANTIS
Docket Date 2017-04-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that it exceeds fifty (50) pages. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2017-04-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of DEAN DESANTIS
Docket Date 2017-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' February 22, 2017 motion for extension of time is granted, and appellants shall serve the initial brief within thirty-five (35) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-02-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LEO A. VECELLIO, JR.
Docket Date 2017-02-22
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 DEAN DESANTIS
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' January 13, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. 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 2017-01-13
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 DEAN DESANTIS
Docket Date 2017-01-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1369 PAGES
Docket Date 2017-01-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's December 29, 2016 Notice of Unavailability is stricken as unauthorized.
Docket Date 2016-12-29
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** "OF UNAVAILABILITY"
On Behalf Of DEAN DESANTIS
Docket Date 2016-11-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 01/13/17
On Behalf Of DEAN DESANTIS
Docket Date 2016-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (8439 PAGES) (RECORD 5- PAGE # IN PDF READER MATCHES ACTUAL PAGE #).
Docket Date 2016-10-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (7094 PAGES) (RECORD 2- PAGE # IN PDF READER MATCHES ACTUAL PAGE #)
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' August 5, 2016 motion for extension of time is granted, and the time to file the directions to the clerk and the court reporter designation is extended until August 25, 2016.
Docket Date 2016-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEAN DESANTIS
Docket Date 2016-08-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **AMENDED** TO FILE DIRECTIONS TO CLERK AND DESIGNATIONS TO COURT REPORTER.
On Behalf Of DEAN DESANTIS
Docket Date 2016-08-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **AMENDED MOTION FILED 8/5/16**TO FILE DIRECTIONS TO CLERK AND DESIGNATIONS TO COURT REPORTER.
On Behalf Of DEAN DESANTIS
Docket Date 2016-08-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEO A. VECELLIO, JR.
Docket Date 2016-08-03
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellants' July 14, 2016 motion for extension of time to determine completeness and address any deficiencies in record on appeal is denied without prejudice to file a motion for extension of time to file the initial brief.
Docket Date 2016-07-14
Type Record
Subtype Record on Appeal
Description Received Records ~ **REFILED 10/25/16 SO PDF READER MATCHES PAGE NUMBER**(6259 PAGES) ("RECORD 4")
On Behalf Of Clerk - Palm Beach
Docket Date 2016-07-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO DETERMINE COMPLETENESS AND ADDRESS ANY DEFICIENCIES IN RECORD ON APPEAL.
On Behalf Of DEAN DESANTIS
Docket Date 2016-07-05
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME, ETC.
On Behalf Of LEO A. VECELLIO, JR.
Docket Date 2016-06-30
Type Order
Subtype Order
Description ORD-Granting Clarification ~ Upon consideration of Addison Construction Corporation, Addison Development Corporation and Danny E. Swanson's May 24, 2016 and June 10, 2016 responses, and Leo A. Vecellio, Jr. and Kathryn C. Vecellio's June 20, 2016 reply, it is ORDERED that Leo A. Vecellio, Jr. and Kathryn C. Vecellio's May 16, 2016 motion to clarify and revise consolidation order is granted. This Court's May 13, 2016 order is clarified to state: ORDERED sua sponte that case number 4D14-4062 is dismissed. The court finds that the amendment to the third amended final judgment is material and the period to appeal began to run from February 11, 2016. Addison Construction Corporation, Addison Development Corporation and Danny E. Swanson shall proceed as the appellants/cross-appellees and Leo A. Vecellio, Jr. and Kathryn C. Vecellio shall proceed as the appellees/cross-appellants in case numbers 4D16-0618 and 4D16-0863. ORDERED that Leo A. Vecellio, Jr. and Kathryn C. Vecellio's May 6, 2016 motion to consolidate is granted in part, and case number 4D16-0863 is consolidated with case number 4D16-0618 for the purpose of designation to the same appellate panel and the use of the same record on appeal.
Docket Date 2016-06-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed June 22, 2016, this court's June 22, 2016 order to show cause is discharged.
Docket Date 2016-06-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **OTSC DISCHARGED 6/24/16** ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before July 5, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-06-22
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **SEE 6/24/16 ORDER**
On Behalf Of DEAN DESANTIS
Docket Date 2016-05-13
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant's May 6, 2016 motion to consolidate is granted, and case numbers 4D14-4062 and 4D16-0618 are now consolidated for all purposes and are to proceed under the time schedule for a direct appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110, and shall proceed under case number 4D14-4062. Appellant shall file a single initial brief that addresses the issues of both cases. Further, ORDERED that case number 4D16-863 is consolidated with case numbers 4D14-4062 and 4D16-0618 for the purpose of designation to the same appellate panel and the use of the same record on appeal.
Docket Date 2016-05-06
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 14-4062 AND 16-618
On Behalf Of LEO A. VECELLIO, JR.
Docket Date 2016-04-12
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The March 30, 2016 agreed motion of Richard A. Sherman, Sr., James W. Sherman and Jeffrey A. Blaker, to withdraw as attorney for appellees, Addison Construction Corporation, Addison Development Corporation and Danny E. Swanson is granted. The court notes that Hinda Klein filed a notice of appearance as appellate counsel of record for appellees on March 24, 2016.
Docket Date 2016-03-30
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of LEO A. VECELLIO, JR.
Docket Date 2016-03-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of LEO A. VECELLIO, JR.
Docket Date 2016-03-17
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2016-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEAN DESANTIS
Docket Date 2016-03-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-02-26
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305494460 0418800 2002-04-18 1135 HILLSBORO MILE, HILLSBORO BEACH, FL, 33062
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-04-18
Emphasis L: FLCARE
Case Closed 2002-06-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2002-05-09
Abatement Due Date 2002-05-21
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2002-05-09
Abatement Due Date 2002-05-21
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2002-05-09
Abatement Due Date 2002-05-21
Nr Instances 1
Nr Exposed 4
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9909047303 2020-05-03 0455 PPP 641 NE BROADVIEW DR, BOCA RATON, FL, 33431-6943
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 137354
Loan Approval Amount (current) 137354
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33431-6943
Project Congressional District FL-23
Number of Employees 15
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 138287.25
Forgiveness Paid Date 2021-01-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State