Search icon

RED OAKS SHUTTER, INC. - Florida Company Profile

Company Details

Entity Name: RED OAKS SHUTTER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RED OAKS SHUTTER, 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: 27 Sep 1991 (34 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2017 (7 years ago)
Document Number: S83236
FEI/EIN Number 650292212

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

Address: 221 SW 5th COURT, POMPANO BEACH, FL, 33060, US
Mail Address: 221 sw 5 ct, pompano beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RED OAKS SHUTTER, INC. 401K PLAN 2010 650292212 2011-10-03 RED OAKS SHUTTER, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 9547829325
Plan sponsor’s address 221 SW 5TH CT, POMPANO BEACH, FL, 33060

Plan administrator’s name and address

Administrator’s EIN 650292212
Plan administrator’s name RED OAKS SHUTTER, INC.
Plan administrator’s address 221 SW 5TH CT, POMPANO BEACH, FL, 33060
Administrator’s telephone number 9547829325

Signature of

Role Plan administrator
Date 2011-10-03
Name of individual signing DAVID BARBOUR
Valid signature Filed with authorized/valid electronic signature
RED OAKS SHUTTER, INC. 401K PLAN 2009 650292212 2010-06-23 RED OAKS SHUTTER, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 339900
Sponsor’s telephone number 9547829325
Plan sponsor’s address 221 SW 5TH CT, POMPANO BEACH, FL, 33060

Plan administrator’s name and address

Administrator’s EIN 650292212
Plan administrator’s name RED OAKS SHUTTER, INC.
Plan administrator’s address 221 SW 5TH CT, POMPANO BEACH, FL, 33060
Administrator’s telephone number 9547829325

Signature of

Role Plan administrator
Date 2010-06-23
Name of individual signing DAVID BARBOUR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BARBOUR DAVID R Agent 281 SE 9TH CT, POMPANO BEACH, FL, 33060
BARBOUR, DAVID R. President 281 SE 9TH COURT, POMPANO BEACH, FL
BARBOUR, DAVID R. Director 281 SE 9TH COURT, POMPANO BEACH, FL

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000074529 RED OAKS INDUSTRIES EXPIRED 2014-07-18 2019-12-31 - 221 SW 5 COURT, POMPANO BEACH, FL, 33060
G14000074087 RED OAKS CONSTRUCTION INC EXPIRED 2014-07-17 2019-12-31 - 221 SW 5 COURT, POPANO BEACH, FL, 33060

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-01-04 221 SW 5th COURT, POMPANO BEACH, FL 33060 -
REINSTATEMENT 2017-11-10 - -
REGISTERED AGENT NAME CHANGED 2017-11-10 BARBOUR, DAVID R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2012-02-16 281 SE 9TH CT, POMPANO BEACH, FL 33060 -
CHANGE OF PRINCIPAL ADDRESS 1999-04-29 221 SW 5th COURT, POMPANO BEACH, FL 33060 -

Court Cases

Title Case Number Docket Date Status
CITIBANK, N.A., AS TRUSTEE, etc. VS TANGERINE J. MANNING, et al. 4D2015-4526 2015-12-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10020198 (28)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Citibank, N.A., as Trustee, etc.
Role Appellant
Status Active
Representations Jonathan L. Blackmore, W. Aaron Daniel, Elliot B. Kula, William D. Mueller
Name THE CORINTHIAN CONDOMINIUM ASSOC.
Role Appellee
Status Active
Name RED OAKS SHUTTER, INC.
Role Appellee
Status Active
Name JP MORGAN CHASE, NAT'L. ASSOC.
Role Appellee
Status Active
Name TANGERINE J. MANNING
Role Appellee
Status Active
Representations Jay L. Farrow, NORMAN R. HOLMES
Name Michael A. Hanzman
Role Judge/Judicial Officer
Status Active
Name Hon. Barry Stone
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-03-01
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate ~ ORDERED that the appellee's February 8, 2018 motion for stay mandate pending review by Florida Supreme Court is denied.
Docket Date 2018-02-09
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC17-1540
Docket Date 2018-02-08
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of TANGERINE J. MANNING
Docket Date 2017-08-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC17-1540
Docket Date 2017-08-18
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2017-08-18
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of TANGERINE J. MANNING
Docket Date 2017-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee/cross-appellant's July 6, 2017 motion for rehearing is denied.
Docket Date 2017-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-17
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2017-07-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of TANGERINE J. MANNING
Docket Date 2017-06-21
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-06-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellant/cross-appellee's December 21, 2016 motion for order determining entitlement to appellate 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.
Docket Date 2017-03-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2017-02-16
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of TANGERINE J. MANNING
Docket Date 2017-02-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of TANGERINE J. MANNING
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellee's January 9, 2017 agreed motion for extension of time is granted, and appellee shall file the cross-reply brief and serve it upon opposing counsel within thirty (30) days from the date of this order. In addition, if the cross-reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Cross-Reply Brief
Description Motion Extension of Time To File Cross Reply Brief
On Behalf Of TANGERINE J. MANNING
Docket Date 2016-12-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of TANGERINE J. MANNING
Docket Date 2016-12-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ REPLY/CROSS-ANSWER
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2016-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2016-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 14 DAYS TO 12/21/16 (REPLY/CROSS-ANSWER)
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2016-11-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 12/7/16 (REPLY/CROSS-ANSWER)
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2016-10-27
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that appellant/Cross-appellee, CitiBank, N.A. as Trustee for WaMu Series 2007- HE2 Trust's October 17, 2016 motion to clarify and/or to reestablish briefing schedule is granted, and Cititbank's reply/cross-answer brief shall be filed by November 5, 2016.
Docket Date 2016-10-17
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ *AND/OR* TO REESTABLISH BRIEFING SCHEDULE FOR REPLY/CROSS-ANSWER BRIEF
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2016-10-11
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2016-10-04
Type Response
Subtype Response
Description Response
Docket Date 2016-09-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that the clerk is directed to respond, within ten (10) days from the date of this order, to appellant's September 2, 2016 notice of incomplete record on appeal.
Docket Date 2016-09-22
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ "CORRECTED"
On Behalf Of TANGERINE J. MANNING
Docket Date 2016-09-19
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of TANGERINE J. MANNING
Docket Date 2016-09-15
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 August 25, 2016 motion for extension of time is granted. The court notes that appellee filed an answer/cross-initial brief on September 6, 2016, but that it was stricken. ORDERED that appellee shall file an amended answer/cross-initial brief within ten (10) days from the date of this order.
Docket Date 2016-09-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's answer/cross-initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list the issues for review. 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 2016-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN** CROSS-INITIAL
On Behalf Of TANGERINE J. MANNING
Docket Date 2016-09-02
Type Notice
Subtype Notice
Description Notice ~ OF INCOMPLETE RECORD ON APPEAL
On Behalf Of TANGERINE J. MANNING
Docket Date 2016-09-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EOT TO FILE ANSWER BRIEF AND WITHDRAWAL OF MOTION TO STRIKE ETC.
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2016-09-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that appellant/cross-appellee is directed to respond, within ten (10) days from the date of this order, to appellee/cross-appellants' August 25, 2016 notice of withdrawal of motion to strike plaintiff's notice of appeal and motion for 10 day extension of time to file answer brief.
Docket Date 2016-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ "NOTICE OF WITHDRAWAL OF MOTION TO STIKE, ETC."
On Behalf Of TANGERINE J. MANNING
Docket Date 2016-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2016-06-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2016-06-09
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2016-06-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 2247 pages
Docket Date 2016-06-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 13, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the record-on-appeal 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 record-on-appeal is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-05-02
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 Citibank, N.A., as Trustee, etc.
Docket Date 2016-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 05/04/16
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2016-01-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 04/04/16
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2015-12-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2015-12-07
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of TANGERINE J. MANNING
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2015-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Citibank, N.A., as Trustee, etc.
Docket Date 2015-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Cross-Reply Brief
Description Order Granting EOT for Cross-Reply Brief ~ ORDERED that appellees' February 13, 2017 agreed motion for extension of time is granted, and appellee shall file the cross-reply brief and serve it upon opposing counsel within two (2) days from the date of this order. In addition, if the cross-reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the reply 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 2016-05-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's May 2, 2016 motion for extension of time is granted in part. ORDERED that the clerk of the lower tribunal shall file the record within five (5) days from the date of this order, and appellant shall file the initial brief within ten (10) days after the clerk of the lower tribunal files the record. 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.

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-10
REINSTATEMENT 2017-11-10
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-01-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5494348501 2021-02-27 0455 PPS 221 SW 5th Ct, Pompano Beach, FL, 33060-7911
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159112
Loan Approval Amount (current) 159112
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434144
Servicing Lender Name Paradise Bank
Servicing Lender Address 2420 N Federal Hwy, BOCA RATON, FL, 33431-7714
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33060-7911
Project Congressional District FL-23
Number of Employees 18
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434144
Originating Lender Name Paradise Bank
Originating Lender Address BOCA RATON, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 160022.47
Forgiveness Paid Date 2021-09-22
3479687102 2020-04-11 0455 PPP 221 SW 5TH CT, POMPANO BEACH, FL, 33060-7905
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 156000
Loan Approval Amount (current) 130000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434144
Servicing Lender Name Paradise Bank
Servicing Lender Address 2420 N Federal Hwy, BOCA RATON, FL, 33431-7714
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address POMPANO BEACH, BROWARD, FL, 33060-7905
Project Congressional District FL-23
Number of Employees 18
NAICS code 332321
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 434144
Originating Lender Name Paradise Bank
Originating Lender Address BOCA RATON, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 131032.78
Forgiveness Paid Date 2021-02-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State