Loading...
Backup Documents 03/23/2010 Item #16G 2 1662'1 MEMORANDUM Date: March 25, 20] 0 To: Sue Trone, Project Manager Bayshore Gateway CRA 4069 Bayshore Drive Nap]es, Florida 34] 12 From: Ann Jennejohn, Deputy Clerk Minutes & Records Department Re: Commercial Building Improvement Grant Agreement between the Collier County CRA and an applicant in the Bayshore Gateway CRA for property at 3300 Davis Boulevard Attached is a signed copy of the agreement referenced above, (Item #16G2) approved by the Board of County Commissioners on March 23, 2010. The Minutes & Records Department will hold an original application and agreement for the Board's Offici a] Record. If you should have any questions, please contact me at 252-8406. Thank you. Attachment (1) BAYSHORV>S2 GATEWAY TRIANGLE COMMUNITY REDEVELOPMENT AGENCY Memorandum To: Mr. Ian Mitchell From: Sue Trone(2;T' Date: 3/24/2010 Re: Request Jim Colletta's signature stamp on attached grant agreement Mr. Mitchell: Enclosed please find one full (original) grant application and agreement and one copy of same agreement for Commercial Building Improvement Grant (C-BIG) recipient Richard N. Berec, manager of Augustina Taste of Chicago Pizza, LLC. This grant was approved on March 23, 2010 on the BCC agenda, item 16G2. To execute the grant agreement the CRA chairman's signature is required. Please accept this request to affix the signature of Commissioner Coletta's signature as CRA Chairman to the original AND copy of the enclosed grant agreement. Thank you. /~, uvv~~/ .- ;// ~~~ '1\'v~ \ lO 1 1662 BAYSHORE GATEW Y TRIANGLE COMMUNITY REDEVELOPMENT AGENCY Memorandum for Clerk of Courts To: Clerk of Courts From: Sue Trone r;r Date: 3/24/201 0 ;~)\ Re: Attestation of CRA TIF Grant & Request for CRA Copy of Agreement Enclosed please find one full (original) grant application and agreement and one copy of same agreement for Commercial Building Improvement Grant (C-BIG) recipient Richard N. Berec, manager of Augustina Taste of Chicago, LLC. This grant was approved on March 23, 2010 on the BCC agenda, item 16G2. The original application and agreement are for your office to attest and keep for your records. The copy of the agreement is for my record-please sign and attest it and return it by interoffice mail. There is no need for your office to make any additional copies. The Bayshore Gateway Triangle CRA is always appreciative of the Clerk's office's generous support for the CRA. Thank you- \<7 .~ 1 16G 2 GRANT AGREEMENT BETWEEN CRA AND GRANTEE FOR COMMERCIAL BUlLDINGIMPROVEMENTS FOR BA YSHORE GATEWAY TRIANGLE COMMUNITY REDEVELOPMENT AREA THIS AGREEMENT ENTERED this 2. 31aay of n1Iv,,"" , 2b I 0 by and between the Collier County Community Redevelopment Agency (hereinafter referred to as "CRA") and ~",.15 htw.l "tf of (11 ""1" (hereinafter referred to as "Grantee"). o L.~( WIT N E SSE T H: WHEREAS, in Collier County Ordinance No. 2002-38, the Board of County Commissioners delegated authority to the CRA to award and administer CRA grants including contracts with Grantees for CRA grants; and WHEREAS, Ordinance No. 08-61 established the Commercial Building Improvement Grant; and WHEREAS, Grantee has applied for a Commercial Building Improvement Grant in the amount of S 2, "\ '-Ii-. C ( dollars; and WHEREAS, the CRA has determined that Grantee meets the eligibility requirements and was approved for a grant award in the amount of S 2 I 'I '/+ 0 1) M ~",h 2.. ~ , 2.." I G ("CRA Approval"). dollars on NOW, THEREFORE, in consideration of the mutual covenants contained herein and other valuable consideration, the parties agree as follows: I. Grantee acknowledges to the CRA that Grantee has received a copy of the Collier County Community Redevelopment Agency Commercial Building Improvement Grant Program Information and Application (hereinafter referred to as "Grant Program"), that Grantee has read the Grant Program, and that Grantee has had ample opportunity to discuss the Grant Program with Grantee's counselor advisor. Grantee further acknowledges to the CRA that Grantee understands and agrees to abide by all of the terms and conditions of the Grant Program. Grantee agrees to the terms and conditions of the Grant Program. 2. Grantee is the bc-v,S \S\.J'\' record owner / tenant of property IJ "~f,\E,>, Il_ ~41 ULt- described as -s-s uc 3. Grantee has agreed to make certain improvements to the property pursuant to the grant application submitted to the CRA dated I Lj \ l / L...c. (1 'I attached hereto as Exhibit A and incorporated herein by reference. 4. Grantee agrees to complete the construction of the commercial building improvements within one (1) year ofCRA Approval. Grantee also agrees to fund at least 50% of the costs of the commercial building improvements. Grantee is prohibited from paying Commercial Building Improvement Grant Agreement FY 2010 1 16G 2 contractors and/or vendors with cash. All payments for approved projects must be in the form of a check or credit card drawing on funds from Grantee's accounts. 5. The CRA has approved a grant to Grantee in the amount of 'I. '> 11 q 'f} J " to be administered pursuant to the terms of this Agreement based on an estimated eost of . If the aetHal eosts are less dum $ to eOflstrHet the improvements, the grant amlJ1mt shall be redtieed dellar for dellar iR CR.^' fuRds as determiRcd by ratie of ffilltehiRg private funds reEiuircd. based on the following funding structure as detailed on pages 4-5 and in Appendix A of the C-BIG information packet for the grant program. attached to this agreement as Exhibit A: (a) A maximum of $30,000 in grant awards is available to the Grantee resulting from a dollar-for-dollar match for exterior improvements; a total of no less than $60.000 of pre-approved improvements must be performed to receive the $30.000 full grant award. (b) A maximum of $20.000 is available to the Grantee requiring a minimum dollar- for-dollar match for interior improvements-absolutelv no funding for interior improvements will be permitted if grantee does not successfullv perform a minimum of $60.000 ofCRA pre-approved exterior improvements. Qualifying the grantee for the above $30.000 award. (c) A maximum of $2.947.00 in non-matching funds for architectural or engineering consultation is available if grantee earns the maximum base funding ($50.000), Original drawings with seals must be presented to CRA staff for verification purposes with the Proiect Summary Report after improvements are completed. These documents will be returned to Grantee after verification is confirmed. An invoice and proof of pavment is required to receive reimbursement. 6. Unless prior disclosure is included in the grant application, no Grantee, or any immediate relative of Grantee, shall serve as a contractor or subcontractor for the construction of the improvements and no Grantee, or any immediate relative of Grantee, shall receive compensation for labor for the construction of the improvements. An immediate relative of Grantee shall include mother, father, brother, sister, son. daughter, aunt, uncle and cousin or family member by marriage to include mother-in-law, father-in-law, brother-in-law and sister-in- law. Grantee has verified that all contractors who have provided bids for the approved work are actively licensed by Collier County. Grantee acknowledges that the total grant award shall not exceed the sum of lowest bids/price quotes for all projects. Grant funds for work performed by contractors shall only be disbursed upon verification that said contractors are actively licensed by Collier County. 7. Grantee agrees to obtain all necessary permits and submit any required plans to the County's Community Development and Environmental Services Division. Upon completion of the work, Grantee shall submit to the CRA staff a Project Summary Report, two (2) 8 inch by 10 inch photos showing the improvements, a list of materials and construction techniques used, a list of architects and/or contractors, and any other information specific to the project or requested by the CRA staff. The CRA, through its staff, shall confirm that the Commercial Building Improvement Grant Agreement FY 2010 2 16G2 Commercial Building Improvements were constructed pursuant to the terms of the application approved by the CRA. 8. Within forty-five (45) days after confirmation that the improvements were constructed pursuant to the terms of the approved application, the Grantee shall be issued a check in the amount of the grant. However, if the Grantee fails to make the improvements pursuant to the terms of the approved application, or if the improvements are not completed within one (I) year of CRA approval, Sf if Grl!Htee fails 1s make impro..emel'lts sf at least :I> value, the grant shall be deemed revoked and Grantee shall not be entitled to funding. 9. of Florida. This Agreement shall be governed and construed pursuant to the laws of the State 10. This Agreement contains the entire agreement of the parties and their representatives and agents, and incorporates all prior understandings, whether oral or written. No change, modification or amendment, or any representation, promise or condition, or any waiver, to this Agreement shall be binding unless in writing and signed by a duly authorized officer of the party to be charged. II. This Agreement is personal to Grantee, and may not be assigned or transferred by Grantee or to Grantee's respective heirs, personal representatives, successors or assigns without the prior written consent of the CRA. IN WITNESS WHEREOF, the parties have executed this Agreement on the date and year first written above. (/l I) (I) ~(,(..( /.~.-. ..' l . ness/Signature C' 0< ,')'1/1 C IL.' .,.J E::' Printed/Typed Name GRANTEE(s): By: /..,..~ /" ~ ~ (: 1'....; "..I,-i/ .tic' .e r- i.. ".-1"""'''', #,~ Printed/Typed Name /I-~l"'I-'/A- -r:+'n <1-t.J,..,,,,.. to'-<-. By: .Te.ot1 ~/r (;.-J~4 Printedffyped Name Printed/Typed Name Commercial Building Improvement Grant Agreement FY 2010 3 16G 2 ATTEST: DWIGHT E. BROCK, Clerk COLLIER COUNTY COMMUNITY ~E~~ Jl COLETTA, ChaIrman ). Approved as to form and legal sufficiency: ~7 l.-JV M8fjerie M. StHaeHt Stirliag Steven T. Williams Assistant County Attorney Item # \(eh~ Agenda ~' 'd'31D Date Date 3.....'dSID Rec'd ~ Commercial Building Improvement Grant Agreement FY 20 10 4 I EXHIBIT /~ I 1662 It IBAYSHORE GATEWAY I. " TRIANGLE "''''8,,~ Bayshore Gateway Triangle eRA I FY ;~'JIj'9 Co ':1' ':",:i',~ E,j'l-!ii"ElLT'pLJ'iS'/TT.t ':'nt /\p~:,:i":,,q!0n - lppIIca Ion (Detach and submit to eRA offiee.) Applicant Information Grantee Name ~.1 G:IAS'il f\J A -n't.:mS f)~ (JJ,11 [k(;li) Grantee Address Site Address J. ">86> ou-h?"J 1"i ,( / L- A/ :3300 Dfr'/''', 1'>;,,>> . .1/trPl c 5 F' J'IIO,/ Daytime Phone j37-{,'i!Z2s?i Alternate 257- t.; 3 '/- ?~ 3 fe, Phone E-Mail Address 7Ae !Je/ec.. 's- oCtl /v"'&'/") ..-,,1/111.. ;~:O~, Do you own or lease the property? I ~c> Se I Occupational License No.1 (ifaoolicable) Project Information Describe the existing conditions of the site (attach additional sheets if necessary). ------r:- .- I <S- it R. ilj-Vj)OL':;__<.::.' (1.r.:'/s c) -f-." +-tl)vt.! 1 -(c'r Vi Lf I fA I "> cd. /) fe'li ~ ",Iv,) ~ f\ 1 K /) 0/2-\ /2.:p C) c/.." '7 ' s Outline the proposed improvements in detail (attach additional sheets ifnecessarv). * c'()~" t/.,.~,2. 5i[l;v ~ j2 .- f c),~~//" }O II- ' 0<",) i-~-. u r:!.. /f~ / r~,t e 11/1 i ,<''} 'lIve --I! IA.-,f / rZ [ ::>/2,;1'" .' -t- y /,.f) Hr'7/l?/t- ,j )(f<.-,J I 1<'.'1/1 'fc v\..lA.'rct:~1:; ,- ,~ P;2'li<.A;Ay f5 r I i It W,.-'\L-l $ ~ i?dl".~11 f2..w.v-R ../,-f-f o! , !t,/<l1'''1 S IU()IIIUIl \'II \nl\lE"IS nHHl Al'l'Ul \N I: I) One csllnultc cadI hom 1\\0 l"HlIlral"l(lI'\ for- ca..."h (HUll'l'l. I hl'-.;!..: ...un!rdllur'-i '11 S ( he Ir'-ilcd rn the onlrne ddl,lhdSL 2) HlIsiness ()\\IH'I s: i..OI)\- of Ui.'('Up:llI(Hlallii."enw" C BIG Art" 1) Attach two color photos of each project to be performed. 2) Attach Property Appraiser ill. Estimated cost of improvements: Maximum grant award: . -_--.-J $JD8-J.~"" $ !I~J'I'I1,~ CRA STAFF: \'2..- / \\ ( 2.--D C Gl ~ " . 1,..- 1.(.. /'\-V'-------'--- , 1 www.sunbiz.org - Department of State 16 Ga~l of2 Home Contact Us E~Filing Services Document Searches Forms Help ~rJ~vj()I,IS on List !>lext on Li,.t Beturn To List IEntity Name Search Submit I No Events No Name History Detail by Entity Name Florida Limited Liability Company AUGUSTINA TASTE OF CHICAGO, LLC Filing Information Document Number L09000031944 FEI/EIN Number NONE Date Filed 04/02/2009 State FL Status ACTIVE Effective Date 04/01/2009 Principal Address 1195 AIRPORT RD S NAPLES FL 34112 US Mailing Address 1195 AIRPORT RD S NAPLES FL34112 US Registered Agent Name & Address BEREC. RICHARD N 2586 OUTRIGGER LN NAPLES FL 34104 US Manager/Member Detail Name & Address Title MGRM BEREC. RICHARD N 2586 OUTRIGGER LN NAPLES FL 34104 US Annual Reports No Annual Reports Filed Document Images 04/02/2009 -_Florida Limited Liability View image in PDF format Note: This is not official record. See documents if question or conflict. ~reYJQ_Ys._J)JI List Next on Li~t Return To List IEntity Name Search No Events No Name History http://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&in.Ldocnumber=L090000319...1/29/201 0 www.sunbiz.org - Department of State 16G I Home I Contact us I Document Searches I E-Filing Services I Forms I Help I Copyright and Privacy Policies Copyright @ 2007 State of Florida, Department of State. "") c:. Page 2 of2 Submit I http://www.sunbiz.org/scripts/cordeLexe?action=DETFIL&in<Ldocnumber=L090000319...1 /29/20 1 0 Details Page I of I 16G 2 ~ .. Property Record Aerial Sketches Trim Notices I ~ ~ Parcel No.11 00390640002 Current Ownership Property Addressl13300 DAVIS BLVD Owner Namell UTOPIA PROPERTIES LLC Addressesll UTOPIA PROPERTIES lWO LLC 125 RIESLiNG CT cityll COMMACK II Statell NY I ziP1111725 -1735 Legal I 12 50 25 COMM NW CNR SEC. S75FT. N89DEG E70FT TO POB, N89DEG E200FT,S200FT,S89DEG W200FT. N200FT TO POB, LESS *for more than four lines of Legal Description please call the Property Appraiser's Office. Section Townshi Range Acres 12 50 25 0.91 Sub No. 100 II ACREAGE HEADER '1J U~e.CJ>!!<> 26 II IMPROVED COMMERCIAL Map No. 5A12 Strap No. 502512 025.0005A 12 2009 Final Tax Roll (Subject to Change) Latest Sales History If all Values shown below equal 0 this parcel was created after the Final Tax Roll I Land Value II $ 537,570.00 II Date II I (+) Improved Value II $159.018.00 II 09 f 2006 II I (=j Just Value I $ 696,588.00 II 03 f 1994 II I (-) SOH Exempt Value & Other Exemptions $ 0.00 I I (=) Assessed Value $ 696.588.00 I I (-) Homestead and other Exempt Value $ 0.00 I I (=j Taxable Value I $ 696,588.00 I I (=) School Taxable Value (Used for School Taxes) II $ 696,588.00 I SOH - "Save Our Homes" exempt value due to cap on assessment increases. Book - Page 4110 -1307 1~9 -1648 Amount I $ 2,100,000.00 I $ 627,000.00 I ~ .. The Information is Updated Weekly. http://www.collierappraiser.comlRecordDetail.asp?Map=&FoliolD=O000000390640002 12/11/2009 16 G 2page 1 of 1 o .:.!l_ = http://maps.collierappraiser.comloutputlCollier_2009 _ sde027163660 15514.jpg 3/1/2010 www.sunbiz.org - Department of State 166 ~e 1 of2 Home Contact Us E-Filing Services Document Searches Forms Help Er~viOUJt.QRU~t 1II!!.~Lon List B~tyrn To list IEntity Name Search Submit I Evel1ts No Name History Detail by Entity Name Florida Limited Liability Company UTOPIA PROPERTIES. LLC Filing Information Document Number L06000078797 FEI/EIN Number 205347991 Date Filed 08/10/2006 State FL Status ACTIVE Effective Date 08/09/2006 Last Event CANCEL ADM DISS/REV Event Date Filed 06/17/2009 Event Effective Date NONE Principal Address 3300 DAVIS BOULEVARD NAPLES FL 34104 US Mailing Address 25 RIESLING COURT COMMACK NY 11725 US Changed 06/17/2009 Registered Agent Name & Address BLUME. CRAIG D 800 HARBOUR DRIVE NAPLES FL 34103 US Manager/Member Detail Name & Address Title MGR PANTALEO. ANTHONY 3300 DAVIS BOULEVARD NAPLES FL 34104 US Annual Reports Report Year Filed Date 2007 03/20/2007 2008 06/17/2009 2009 06/17/2009 http://sunbiz.org/scripts/cordet.exe?action= DETFIL&in~ doc _number=L06000078797 &... 12/1112009 www.sunbiz.org - Department of State fa6tr2 Document Images 06/17/2009 -- REINSTATEMENT 03/20/2007 - ANNUAL REPORT View image in POF format View image in POF format View image in POF format 08/10/2006 - Florida Limited Liability I Note: This is not official record. See documents if question or conflictl Previous on List Next on List R~tyrt1 T oL_ist Events No Name History IEntity Name Search Submit I I Home I Contact us I Document Searches I E"Filing Sel-vices I Forms I Help I Copyright and Privacy Policies Copyright @ 2007 Slale of Florida, Department of State. http://sunbiz.org/scripts/cordet.exe?action=DETFIL&in'L doc _ number=L06000078797 &... 12/11/2009 16G2 IBAYSHORE I! 'GATEWAY . .'. TRIANG. LE ffiffiO.,~ Bayshore Gateway Triangle eRA I ry ~.:JGJ (~~n:-:,1;::'I;.,;i"i 8'J;1,;1in'p I" ,'1,~'_",,-n2i c,'~I"'H~ l.p~'! ;',!~",-'r; Lessor / Owner Authorization for Improvements I, ,owner of the property located at ~ 3 <DC) . I't-Vi'~ , understand that . J i- i /11" 1-1 <' , who has a valid lease for the above listed property, authorize said tenant o;t"pl;feiiJfeib;~rove"~:~ts l{;t~~ ~~d~/' Section 2 of the completed Commercial Building Improvement Grant application and to request rom the Collier County Community Redevelopment Agency. L { ~, ~ ~J-c ate /I . AGe? 't . / Signature of Owner (if jointly owned) STATE OF: jj OJ : (~ ~ COUNTY OF: (l,o 11\ V\ Date Th of was executed before me this --R- day , owner of the property located at . _ is personally known by me OR ., r. n6 0 -I.- who has produced N ~ 5J ff5t(j)'i, \,7 as proof of identity. );OT."'~Y PCBLlC.STATE OF FLORIDA oW'" Shirley 1\1. Garcia ;..." J Co~mission # DDS0130S ..,......'," Explres: DEC. 21,2009 30.....'UED THRL' .-\, L.""'\T1C BO!'lTHNGCO., INC. LL Affix notarial seal ary Publ' (Signature) S'-h Q,.\ t.vj ~ f'riU2.A~ c..... Print Name oifNotary PublIc Commission No: '!>\>5h) ~ My Commission expires: /2 -.;11 - 0''1) 2 I!. ijij,€ri',1j Bayshore Gateway Triangle eRA I ;=-'{ ~QQ,'~~ ;'>-:" "n'~<:;:'1: E';" ~i;- :. !' .' -', ..,:~ I~;:'I . '. ,.",'; '''~;-'':', Applicant Commitment of Resonrces 1/ we, -0,.,;1. ,6i#~ vf~<J~ A!~*!1(~v:ner(s) / tenant(s) of the commercial property located at ~ 1:>0 Ofiv, '::" D () . !1~ ' have the funding and all other capability necessary to begin the site improvements listed above and have the ability to complete all improvements within one year of the approval ofthe improvement grant by the Collier County Community Redevelopment Agency. I / we further affirm that payment for all work on approved improvements will come from accounts in my / our name(s) or the name(s) of entities registered in the State of Florida which I / we have incorporated or otherwise registered with the state (verification is required). Payment for improvements by from persons or entities not a party to this Grant Application is grounds for disqualification. /~ /.p Signature of Tenant (if leased) /e: //- 07 Date Signature of Ten ant (if leased) (if jo'ntly leased) Date ~f-&- t;e-.~ u.c. 12..- I (rcJ I Date Signature of Owner (if jointly owned) Date 3 ~ ",,','.;-';,:, . ., \ I, , , 1" ""-2 ".,"} -. ".? .. ,', .- """,. .C-."" -"_' -'."'...':,-.t.-..,.,,-, 'if":. };:::-','{: ~{'~ftf'-; . >-.' , .~ % :} .~ .....- /1111 I .J 'I i \ ~~J 1 , \ ." , , . \~, ,- , , . 16G2 Grantee Name: GRANTEE INFO Grantee Addresa: ustina's Taste at Chica 3300 Davis Blvd 2586 Ou er Lane N es 34104 PROPOSAL SUMMARY PROPOSED ACTUAL PROPOSED ACTUAL PROPOSED ACTUAL PROPOSED ACTUAL PROPOSED ACTUAL PROPOSED Pro sed Vendor Name: Vendor License No.: Bid Amount: Actual Vendor Name: Vendor . No.: Cost of 1m t: $ ACTUAL s From: 239-843-5589 02/24/2010 12:48 t7~ P~O'Ol AUSTIN CONSTRUCTION SPECIALTIES INC. 1980 23~ ST. sw NAPLES, FLORlDA34J17 CGC1517340 ProDosal DATE: January 15, Z010 PROJECT: Taste Of Chicago Jo.1T'I'-I: S II E f1'-"IC.: 7"1~- I01StJ" Clknt: Jim Allen and Associates. "Z-$L-Ia~L~ PH. (239) 643.3478 (DIRT). FAX (239) 643.5569 We hereby submit specifications anti estimates for: 1. The fonowing is an itemized breakdown of budgeted activities associated with site work. a. $150 Demo cone at air pump. b. $700 demo gas pump island bollards and portion of islands e. $600 demo car lift, sog and adjacent aluminum lean too. d. $400 demo misc sog around site. e. $800 demo misc. site curbing. f. $] ,000 saw cutting and asphalt removal at gas canopy and adjaeent 1 concrete apron vs. planter conflict. g. $800 Demo and remove sog at abandoned approach. h. $1,000 Install curbing at abandoned approach. i. $350 Cut and remove meta] guards at gas islands. j. $800 Install new sidewalk at abandooed approach. k. $800 Remove various and minimal vegetation I. $1,300 one time final grading m. $1,500 signage and stripping n. $20,500 asphalt (10700 st) and base mat'] (657 tns) Exclusions I Clarifications: I. All layout and testing requirements to be by others. 2. No handling or permitting of hazardous materials. 3. All areas to be accessible byB.J. owned equipment. 4. No responsible for dewatering of rain water or standing water due to rains. 5. All excavations guaranteed for 24 hrs. only. 6. No permitting of any kind budgeted. 7. No dewatering. \ I , '. r ,e J ) All material is guaranteed to be as sp:cified. All work to be completed in B. workmanlike:manner according to stmdard pmctices. Any alteratioo or deviation from above specifications involvibg exma. costs will be executed only upon written orders. and WIll become au extra charge DVCI' and above the estimate. All agreements contingent upon strikes, accidents or delays beyond ~contro1. Ownerto cany fire, tmnado and ot1u::r nc:cessary msunmce. Our workers are fully covered by Worlcmc:n's CompellSation Iasurance. All fees incurred 85 a result of the OOnect1on process wiD be paid by "Ctic:ot'.. including but not limited to comt costs and all reasonable auomeys fees. Authorized Signature: Note: This proposal niay be witbdrawn by us If nnt scoepted within 30 calendar days -/ -/-25- 7 /' Mark J. Austin, Estimator ACCEPTANCE OF PROPOSAL - The prices, speeificatinns BIld COIlditicm. are sati.liIetmy snd are bereby aeecpted. Yuu are authorized In do tile wcxk lIS specified.. Paymmt Wl11 be tnade in full due 30 days frm:n date of commencement ofconstnrctioo activities. Contractor Certification Detail Page pl?6~ 2 , Collier COUll t y FLORIDA . Class Code: JOJO GENERAL CONTR.-- CERTIFIED Contractor Details Class Description: Certification Number: Original Issue Date: Certification Status: Expiration Date: County Camp Card: 34290 7/7/2009 ACTIVE 8/3112010 Slate Number: CGC 1517340 State Expiration Date: 8/3112010 Doing Business As: AUSTIN CONSTRUCTION SPECIALTIES INC Mailing Address: 6017 PINE RIDGE ROAD PMB 379 NAPLES, FL 34119- Phone: (239)643-3569 Fax: (239)262-0481 Bach Copyrighl@2003.2007CollierCounlyGovernrnenl. 3301 C. Tamiami Trail. Naples. FL34112 I Phone 239.774.8999 Site Map I Privacy Policy and Disclaimer I Website developed by Vision Internet http://apps2.colliergov .netlwebapps/visionlCon CertlDetail.aspx?cert= 34 2 90 2/24/2010 www.sunbiz.org - Department of State 199 S22 Home Contact Us E~Filing Services Document Searches Forms Help Previous on list _~~!l;t on list ReturnT9.bist IEntity Name Search Submit I No Events No Name History Detail by Entity Name Florida Profit Corporation AUSTIN CONSTRUCTION SPECIALTIES. INC. Filing Information Document Number P01 000035685 FEI/EIN Number 651104121 Date Filed 04/04/2001 State FL Status ACTIVE Principal Address 4651 ARNOLD AVENUE NAPLES FL 34104 Changed 04/24/2004 Mailing Address 6017 PINE RIDGE RD. PMB 379 NAPLES FL 34119 Changed 11/26/2008 Registered Agent Name & Address NEWTON. KEVIN 4651 ARNOLD AVENUE NAPLES FL 34104 US Name Changed: 08/03/2007 Address Changed: 08/03/2007 Officer/Director Detail Name & Address Tille VP ENGEL. PHILLIP A 4651 ARNOLD AVENUE NAPLES FL 34104 Tille P NEWTON. KEVIN A 4651 ARNOLD AVENUE NAPLES FL 34104 Tille SIT NEWTON. KRISTIAN D 4651 ARNOLD AVE http://sunbiz.org/scripts/cordet.exe?action=DETFIL&inq,,, doc _ number=PO 1 000035685&in... 2/24/2010 Page 2 of2 16G2 www.sunbiz.org - Department of State NAPLES FL 34104 Annual Reports Report Year Filed Date 2008 01/22/2008 2008 11/26/2008 2009 04/07/2009 Document Images 04/07/2009 -- ANNUAL REPORT 11/26/2008 - ANNUAL REPORT 01122/2008 - ANNUALR,EPORT 01/16/2008" Qff/Dir Re.ignation 08/03/2007 - ANNUAL REPORT 01/16/2007 -- ANNUAL REPORT 01/30/2006 -- ANNUAL REPORT 02/21/2005 -- ANNUAL REPQRT 04/24/2004 -- ANNUAL REPORT 04/23/2004 -- ANNUAL REPORT 03/07/2003 -- ANNUAL REPORT 07/23/2002 -- ANNUAL REPORT 04104/2001 -- Dome.!;c Profit View image in PDF format View image in PDF format View image in PDF formal View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF fonmat I Note: This is not official record. See documents if question or c..?~ No Events No Name History Nw't On List Return To List Previous on List IEntity Name Search Submit I I Home I Contact us I Document Searchl~s I E~Filing Services I forms I Help I Copyright and Privacy Policies Copyright @ 2007 State of Florida, Department of State. http://sunbiz.org/scripts/cordet.exe?action=DETFIL&in~ doc _ number=PO 1 000035685&in... 2/24/2010 02/24/2010 WED 11:14 FAX J. D. Allen & Associates, Inc. 267 Airport Road South Naples, Florida 34104 239-643-4600 Fax: 239-643-6937 Proposal Taste of Chicago February 19, 2010 Scope of work as follows: I4:!I002/003 16G2 0xCI\\Jk'\\i)t\ 1"" \ ^', \ -, .\',''' V 'j. , , ? -) Saw Cutting and Asphalt Removal At Gas Canopy and Adjacent Planting Area. Need To Discuss Whether It Will Be Planter Conflict or Concrete. Demo Cone at Air Pump Demo Car Lift, Sog and Adjacent Aluminum Lean Demo Mise Site Curbing Demo Mise Sog Around Site Demo Gas Pump Island Bollards and Portion of Island Demo and Remove Sog At Abandoned Approach Install Curbing At Abandoned Approach Install New Sidewalks At Abandoned Approach Cut and Remove Metal Guards At Gas Island Remove Various and Minimal Vegetation One Time Final Grade Asphalt 1,0700sf and Base Material 657tns Signage and Stripping I I:: Total $30,700.00 thorized Signature b~ J.D. Allen Contractor Certification Detail Page '1 ~t1 ~1 (:ollif'1' ( :01 1111 y FLORIDA . Class Code: 1010 GENERAL CONTR.-- CERTIFIED Contractor Details Class Description: Certification Number: Original Issue Date: Certification Status: Expiration Date: County Camp Card: 15445 1/811989 ACTIVE 8/31/2010 State Number: CGC 041971 State Expiration Date: 8/31/2010 Doing Business As: J. D. ALLEN & ASSOCIATES, INC. Mailing Address: 267 AIRPORT RD. SO. NAPLES, FL 34104- Phone: (239)643-4600 Fax: (239)643-6937 Back Copyright@2003-2oo7 Collier Counly Government, 330 I E. Tomiami Trail. Naples. FL 34112 I Phone 239.774.8999 Site Map I Privacy POlicy and Disclaimer I Website developed by Vision Internet http://apps2.colliergov .netlwehapps/visionlConCert/Detai1.aspx?cert= 15445 2/24/2010 www.sunbiz.org - Department of State ~~cft 2 Home Contact Us E-Filing Services Document Searches Forms Help .e~--'tious _9JtJ,..i$t N_e~ton List Return ToJ,i!;! IEntity Name Search Submit I f.~ents Name History Detail by Entity Name Florida Profit Corporation J. D. ALLEN & ASSOCIATES. INC. Filing Information Document Number L93729 FEI/EIN Number 611040273 Date Filed 08/15/1990 State FL Status ACTIVE Last Event AMENDMENT AND NAME CHANGE Event Date Filed 10/15/2001 Event Effective Date NONE Principal Address 267 AIRPORT ROAD, SOUTH NAPLES FL 34104 US Changed OS/21/1998 Mailing Address 267 AIRPORT ROAD, SOUTH NAPLES FL 34104 US Changed OS/21/1998 Registered Agent Name & Address ALLEN, JAMES D JR 267 AIRPORT RD S NAPLES FL 34104 US Name Changed: 01/11/2010 Address Changed: 08/02/2005 Officer(Director Detail Name & Address Title P ALLEN. JAMES D JR. 267 AIRPORT ROAD, SOUTH NAPLES FL 34104 US Annual Reports Report Year Filed Date 2008 01/17/2008 http://sunbiz.org/seripts/eordet.exe?aetion=DETFIL&in'Ldoe _ number=L93 729&in'L earn... 2/24/2010 www.sunbiz.org - Department of State 2009 02/03/2009 2010 01/11/2010 Document Images 01/11/2010 -, ANNUAL REPORT 02/03/2009 - ANNUAL REPORT 01/17/2008 - ANNUAL REPORT 04/09/2007 - ANNUAL REPORT 04/06/2006 - ANNUAL REPORT 08/02/2005 - ANNUAL REPORT 05/10/2004 - ANNUAL REPORT 01/24/2003 -- ANNUAL REPORT 03/25/2002 -- ANNUAL REPORT 10/15/2001 -- ANNUAL REPORT 10/15/2001 -- Amendment and Name Change 02/27/2001 -- ANNUAL REPORT 11/30/2000 -- Name Change 02/29/2000 -- ANNUAL REPORT 03/04/1999 -- ANNUAL REPORT OS/21/1998 -- ANNUAL REPORT 04/30/1997 - ANNUAL REPORT 04/05/1996 - ANNUAL REPORT 04/11/1995 -- ANNUAL REPORT Page 2 of2 16G View image in POF format View image in POF format View image in POF format View image in POF format View image in POF fonnat View image in POF fonnat View image in POF format View image in POF fonnat View image in POF fonnat View image in POF fonnat View image in POF fonnat View image in POF fonnat View image in POF format View image in POF format View image in POF format View image in POF fonnat View image in POF format View image in POF format View image in POF format Note: This is not official record. See documents if question or conflict. Pr~yl~I,I~_ on_Lisl Nextpl'll."i~t _R~tuJn.I~__L~t ~yents Name Hi~to!Y IEntity Name Search Submit I I Home I Contact us I Document Searches j E-Filing Services I Forms I Help I Copyright and Privacy Policies Copyright @ 2007 State of Florida, Department of State. http://sunbiz.org/scripts/cordet.exe?action=DETFIL&in'L doc _ number=L93729&in'L earn... 2/24/20 I 0 from: 01/19/2010 14:24 #121161G 2 Proposal Doors, Inc. 1509 Rail Head Blvd., Naples, FL 34110 (239) 591-8885 - Fax (239) 591-8886 Quality Steel Garage Doors - Custom Design Garage Doors - Garage Door Operators Date: 1/19/2010 Page 1 of 1 To: Augustinas 3300 Davis Blvd. Naples, FL. 34104 Altn: Rick Beree Phone: (239)682-2584 Fax: (239)732-6343 C.H.J. Overhead Doors Modcl 3290 Aluminum Full View Doors . Clear anodized aluminum construction . Wide top rails, bottom rails and end stiles create additional perimeter strength . Extrusions feature a closed construction for rigid frame . Hidden through-bolt assembly insures maximum structural integrity . Tongue & groove meeting rails provide superior joint strength and weather resis . Glass is 1;4" tempered glass . Glass is easily replaced or substituted by removing an inside vinyl strip . Heavy duty hardware with 14 gauge hinges and] 0 ball rollers . Bottom V-shaped astragal is standard .. .__<e \),10 ( ;;. . ! '\. l) Pricing: (3) 9/8X9/6 C.H.!. Model 3290 Aluminum Full View Doors Installed............ L:Total Amoullt lllcludillg Removal & Haul-A way, All Applicable Taxes & Illsta{{a!;;~.~~$7,650.ool Tcrms: 50% Deposit Required, Balance Due Net 30 Order Time: 3 to 4 Weeks from time signed proposal & deposit are received. Please sign and fax back proposal, or call with questions. Proposal good for (60) days. ----------~------------~------,-'''_... - , ~-----~--------------------------------,_._-_._._-- ~-------------------------~----~_._------_.. -- ---------------------------------------- By: Mike Ammon Title: Customer Service Manager - Allied Doors, Inc - FL Lie. # CBC033137 Accevtallce of Provosal: By: Title: Date: Family Owned & Operated Since 1966 Pompano Beach Naples Jupiter Tallahassee www.allied-doors.com North Port Contractor Certification Detail Page Page 1 of 1 Collier County FLORIDA . Contractor Details Class Code: 1110 Class Description: BUILDING CONTR.-CERTlFIED Certification Number: 22997 Original Issue Date: 1//2/2001 Certification Status: ACTIVE Expiration Date: 8/3//2010 County Comp Card: State Number: CBC 033/37 State Expiration Date: 8/3//2010 Doing Business As: ALLIED DOORS INC. Mailing Address: 1509 RAILHEAD BLVD NAPLES, FL 34110- Phone: (239)591-8885 Fax: (239)591-8886 fulck Copyright@2003.2007 Collier County Governrnenl. 3301 E. Tarniarni Trail. Naples. FL 34112 I Phone 239.774-8999 Site Map I Privacy Policy and Disclaimer I Website developed by Vision Internet http://apps2.colliergov .netlwebapps/visionlConCertlDetail.aspx?cert=22997 1/29/2010 www.sunbiz.org - Department of State 16 G 2 Page I of2 Home Contact Us E-Filing Services Document Searches Forms Help f=lreViQlU:L9ILList fII!1"! on_List Return To Lis.! IEntity Name Search Submit I fIIo Events fIIo fIIame History Detail by Entity Name Florida Profit Corporation ALLIED DOORS INC Filing Information Docum!1n! fIIumb!1r 309847 FEI/ElfII fIIumb!1r 591154792 Oat!1 Fil!1d 10/10/1966 Stat!1 FL Status ACTIVE Principal Address 151 SW5TH CT POMPAfIIO BCH FL 33060 Changed 05/03/1985 Mailing Address 151 SW5TH CT POMPANO BCH FL 33060 Changed 05/03/1985 Registered Agent Name & Address MICHAEL J ROMANELLI 151 S.w. 5TH COURT POMPANO BEACH FL 33060 fIIam!1 Chang!1d: 01/24/2006 Addmss Changed: 01124/2006 Officer/Director Detail fIIame & Address Title P ROMANELLI, DENNIS 151 SW5TH COURT POMPAfIIO BEACH FL Title V ROMANELLI. ALLEfII 151 SW5TH COURT POMPAfIIO BEACH FL Title S ROMANELLI, STEVEfII 151 SW5TH COURT http://www.sunbiz.org/scripts/cordet.exe?action=DETF1L&intLdoc_number=309847&inq...1/29120 1 0 www.sunbiz.org - Department of State POMPANO BEACH FL Title T ROMANELli. MICHAEL 151 SW5TH CT POMPANO BEACH FL Annual Reports Report Year Filed Oate 2007 01/10/2007 2008 01/21/2008 2009 01/27/2009 Document Images 01/27/2009.. ANNUAL REPORT 01/21/2008.. ANNUAL REPORT 01/10/2007.. ANNUAL REPORT 01/24/2006 - ANNUAL REPORT 03/22/2005 - ANNUAL REPORT 03/03/2004 ..ANNUAL REPORT 04/30/2003.. ANNUAL REPORT OS/20/2002.. ANNUAL REPORT 02/15/2001 c' ANNUAL REPORT 05/01/2000.. ANNUAL REPORT 02/26/1999.. ANNUAL REPORT 02/12/1998 - ANNUAL REPORT 03/19/1997.. ANNUAL REPORT 03/25/1996 "ANNUAL REPORT 02/21/1995.. ANNUAL REPORT Page 2 of2 16G2 View image in PDF format View image in POF format View image in POF format View image in POF format View image in PDF format View image in POF format View image in PDF format View image in POF format View image in PDF format View image in PDF format View image in POF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Note: This is not official record. See documents if question or conflict. I er~.v:iQI!"-$_QnJ,,!$t No Events No Name History Next 00 List Re1!!f!LIlLLjsl jEntity Name Search Submit I I Home I Contact us I Document Searches I E-Filing Services I Forms I Help I Copyright and I~rivacy Policies Copyright @ 2007 State of Florida, Department of State. http://www.sunbiz.orglscripts/cordet.exe?action=DETFIL&in~doc_number=309847&inq...l /29/20 1 0 ICira AC""O'N 1-] 11360 Metro Parkway fort Myers, Florida 33966 1239) 768.3667 800) 375.3667 A U..,.... .II....C ax (239) 768.3740 I · V.".,...' I] 275AirportRd.N. ~= @DOORaGATE N2'f:iS6IjO~~~rl04 1800) 651-3667 1iiiIil fax (239) 643.4467 ~'7k ~ 01 de 7~ D,w.' @ ()_ SO *""''' Se..<<e &="-e 116. &521: ~WW.ActionDoor.com 01/14/10 AUGUSTINAS 3300 DAVIS BLVD NAPLES 34104 RICK BEREC Re: # 44114 AUGUSTINAS 3300 DAVIS BLVD NAPLES 34104 (239) 682-2584 RICK BEREC PJC SALES PERSON PAUL COUTO 239-707-4723 o ~'. I IrA .9 .. 1'\ i),,, l o o{ ~ ----- MATERIAL LISTING ----- 3 9'8x9'6 AVANTE W6 Clopay one layer aluminum door, 2 1/8" thick with tempered glass panels, aluminum bottom weatherseal retainer, vinyl astragal, complete door hardware, pre-punched end/center stiles, tongue and groove cap meeting rails, two-point locking, 5 yr warranty on finish, 3 yr warranty on hardware. 3 WEATHERSEAL 10' WHITE 6 WEATHERSEAL 9' WHITE 3 TEAR OUT OLD DOORS '?t/-;:rV\ INCLUDES: INSTALLATION, SALES TAX, AND ONE YEAR GUARANTEE ON PARTS & LABOR. Subtotal: Tax: Total: $ $ $ 7767.00 .00 7767.00 Thank you for your business! Behind our wor1< Is more than lust our great name -there's me Georae Ebel. Wat any time you feel you did not receive a fair value call me at 1.a00-375-3667. A FINANCE CHARGE OF 1'/2% will be added if no! paid wittlln 30 days (ANNUAL PERCENTAGE FlATE OF 18%) A reasonable collection lee of $:15.00 plus all collection costs and attorney fees will be paid if suit is brought or not. A SERVICE CHARGE OF $3.00 will be added to all accounts less than $200.00 if not paid within 30 days. A FINANCE CHARGE OF 1 '12% will be added to accounts $200.00 or more if not paid wnhin 30 days (ANNUAl PERCENTAGE RATE OF 16%). A reasonable collection fee of $15.00 plus all court costs and reasonable attorney fees will be paid by creditor. THE TERMS AND CONDmONS PRINTED ON THE BACK HERE OF ARE HEREBY EXPRESSI..Y MADE A PART OF THIS CONTRACT. ACCEPTED FOR SELLER: ACCEPTED FOR BUYER: BY: BY: (SIGNED) (TITLE) (SIGNED) (TITLE) DATE ACCEPTED: ..",<::,,, r>~'r,,("\,,'r,,'''''''''''''r''U''''T"1 I PI'lINTNAM"\ IFl""111041 Contractor Certification Detail Page 16 ~~ of 1 Collier COUll ty - FLORIDA . Class Code: 4055 GARAGE DOOR INSTALLATION CONTR. Contractor Details Class Description: Certification Number: Original Issue Date: Certification Status: Expiration Date: County Comp Card: 16630 4/19/1983 ACTIVE 9/30/2010 State Number: State Expiration Date: Doing Business As: ACTION AUTOMATIC DOOR COMPANY Mailing Address: 275 N. AIRPORT ROAD NAPLES, FL 34104 Phone: (239)643-3667 Fax: (239)768-3740 Back Copyright@2003.2007 Collier Counly Government. 3301 E. lamiami Trail. Naples. FL 34112 I Phone 239.774-8999 Site Mop I Privacy Policy and Disclaimer I Website developed by Vision Internet http://apps2.colliergov .net/webapps/vision/ConCert/Detail.aspx ?cert= 1663 0 1/29/20] 0 www.sunbiz.org - Department of State Page 1 of2 1662" Home Contact Us E-Filing Services Document Searches Forms Help ~revio!.Js__QIJ_L,_ist Ne.xl,on List Return To!"j~t IEntity Name Search Submit I No Events No Name History Detail by Entity Name Florida Profit Corporation ACTION AUTOMATIC DOOR COMPANY Filing Information Document Number P96000078838 FEI/EIN Number 650695922 Date Filed 09/23/1996 State FL Status ACTIVE Principal Address 11360 METRO PARKWAY FORT MYERS FL 33966 Changed 04/23/2007 Mailing Address 11360 METRO PARKWAY FORT MYERS FL 33966 Changed 04/23/2007 Registered Agent Name & Address EBEL. GEORGE F IV 12988 COCO PLUM LANE NAPLES FL 34119 US Name Changed: 04/17/2000 Address Changed: 04/29/2002 OfficerlDirector Detail Name & Address Title CEO EBEL. GEORGE F IV 12988 COCO PLUM LANE NAPLES FL 34119 TitleVP SMITH. GREGORY 17464 LEBANON ROAD FT MYERS FL 33967 Title CFO SPRENGER. WALTER V JR 1932 SE 8TH PLACE bttp://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&inCLdocnumber=P960000788...1/29/20 1 0 www.sunbiz.org - Department of State CAPE CORAL FL 33990 TitleVP PAUL, COUTO 25707 OLD GASLIGHT DR NAPLES FL 34135 Annual Reports Report Year Filed Date 2007 04/23/2007 2008 04/22/2008 2009 01/06/2009 Document Images 01/06/2009 -- ANNUAL REPORT 04/22/2008 -- ANNUAL REPORT 04/23/2007 -- ANNUAL REPORT 04/18/2006 -- ANNUAL REPORT 04/18/2005 -- ANNUAL REPORT 04/19/2004 -- ANNUAL REPORT 04/07/2003 -- ANNUAL REPORT 04/29/2002 -- ANNUAL REPORT 04/30/2001 - ANNUAL REPORT 04/17/2000 - ANNUAL REPORT 04/21/1999 - ANNUAL REPORT 05/06/1998 - ANNUAL REPORT 04/25/1997 -- ANNUAL REPORT 09/23/1996" DOCUMENTS PRIORTO 1997 View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format Note: This is not official record. See documents if question or conflict. I P--.rID"lQI)~ on I",ist No Events No Name History Next on..l"i!;t Return To List I Home I Contact us I Document Searches I E-Filing Services I Forms I Help I Copyrigllt and Privacy Policies Copyright @ 2007 State of Florida, Department of State. 16 ~g20f2 IEntity Name Search Submit I http://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&in<Ldocnumber=P960000788...1/29/20 1 0 02/05/2010 FRI 10: 01 FAX !;!I 0 0 2/002 16G 2 .,\ 1\._/ J.D. Allen and Associates, Inc. 267 Airport Rd. -South Naples, Florida 34104 Office: 239-643-4600 Fax: 239-643-6937 January 27,2010 (=i C l' i ( I (). I /) :) I ~I)) I Augustino's Taste of Chicago LLC Attn: Rick Berek 2586 Outrigger Lane Naples, Florida 341 04 Re: Taste of Chicago Davis & Airport Rd. Dear Rick, The following is what we have come up with on the brick and block work. MASONRY . Block . Labor . Mortar/Ties . Blick (14,000 x .36) . Labor (375i1 000) .. Mortar/tooling Total Masonry Bid $ 730.00 $ 2,271.00 $ 292.00 $ 5,040.00 $ 5,250.00 $ 3.480.00 $17,063.00 ~eIY, eM J.D. Allen Contractor Certification Detail Page 1 6 G P2e I of 1 Collier COUll t y ;LORIDA . Class Code: 1010 GENERAL CONTR.- CERTIFIED Contractor Details Class Description: Certification Number: Original Issue Date: Certification Status: Expiration Oate: County Camp Card: 15445 1/8/1 989 ACTIVE 8/31/2010 State Number: CGC 041971 State Expiration Date: 8/31/2010 Doing Business As: J. D. ALLEN & ASSOCIATES, INC. Mailing Address: 267 AIRPORT RD. SO. NAPLES, FL 34104- Phone: (239)643-4600 Fax: (239)643-6937 Bae~ Copyright@2003.2007 Collier County Government. 3301 E. Tamiami Trail. Naples. FL 34112 I Phone 239-774.8999 Site Map I Privacy Policy and Disclaimer I Website developed by Vision Internet http://apps2.colliergov .netlwebapps/visi on/ConCert/Detail.aspx?cert= 15445 2/10/2010 www.sunbiz.org - Department of State 16 G ~e 1 of2 Home Contact Us E-Filing Services Document Searches Forms Help PL~yioYS on List N!'.~t 9!l List Return To List IEntity Name Search Submit I iOYents Name liistQry Detail by Entity Name Florida Profit Corporation J. D. ALLEN & ASSOCIATES. INC. Filing Information Document Number L93729 FEI/EIN Number 611040273 Date Filed 08/15/1990 State FL Status ACTIVE Last Event AMENDMENT AND NAME CHANGE Event Date Filed 10/15/2001 Event Effective Date NONE Principal Address 267 AIRPORT ROAD. SOUTH NAPLES FL 34104 US Changed OS/21/1998 Mailing Address 267 AIRPORT ROAD. SOUTH NAPLES FL 34104 US Changed OS/21/1998 Registered Agent Name & Address ALLEN, JAMES D JR 267 AIRPORT RD S NAPLES FL 34104 US Name Changed: 01111/2010 Address Changed: 08/02/2005 OfficerlDirector Detail Name & Address Title P ALLEN, JAMES D JR. 267 AIRPORT ROAD, SOUTH NAPLES FL 34104 US Annual Reports Report Year Filed Date 2008 01/17/2008 http://sunbiz.org/seripts/eordet.exe?aetion=DETFIL&inCL doc _ number=L93729&inCL earn... 2/1 0/2010 www.sunbiz.org - Department of State Page 2 of2 16ti2 2009 02103/2009 2010 01111/2010 Document Images 10/15/2001 -- Amendment and Name Change 02/2712001 -- ANNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format View image in PDF format 01111/.2010:- ANNUAL REPORT 02/03/2009 -- ANNUAL REPORT 01/17/2008 -- ANNUAL REPORT 04/09/2007 -- ANNUAL REPORT 04/06/2006 -- ANNUAL REPORT 08/02/2005 -- ANf\illAL REPORT 05/10/2004.. ANNUAL REPORT 01/2412003 -- ANNUAL REPORT 03/2512002 -- ANNUAL REPORT 10/15/2001 --ANNUAL REPORT 11/30/2000 -- Name Change 02/29/2000 -- ANNUAL REPORT 03/04/1999 -- ANNUAL REPORT OS/21/1998:- ANf\iUAL, BEPORT 04/30/1997 -- ANNUAL REPORT 04/05/1996 -- ANNUAL BEPORT 04/11/1995 -- ANNUAL REPORT Note: This is not official record. See documents if question or conflict.j PreyjQY~~n_Lr$t Next on _I."J~_tR~_tYrn To List :e~nt~ NameJ:listory IEntity Name Search Submit I I Home I Contact us I Document Searches I E~Filing Services I Forms I Help I Copyright and Privacy Policies Copyright @ 2007 State of Florida, Department of State. http://sunbiz.org/seripts/eordet.exe?aetion=DETFIL&inCL doe _ number=L93729&inCL earn... 2/1 0/20 1 0 Feb 11 10 09:57a barbara ~ timoth~ 2394178374 ~ ,.". . Dill & Sons Construction Company, Inc. 190 Geranium Ct.. Marco Island, FL 34145 (239) 642-0324 . Cell (239) 564-0404 Fax (239) 642-7974 16'G 2 \Ij (;i)) C:' , ,~-\ \ , , ( .. I,{I \ f.ROPOSAI. Date: i- /'ir - 2- 0/ {) Proposal submitted to: (.4u~,,;('-i, IV".::, '{,'6\-( ':21xo Df'I,,:s R-,ILrr) c c-h . 0, '~"'1 u . ~I '. J0{l Jf" S f' 3'-1 I '-fC Telephone: /3'7"'(..<;(1. - ZSR'I Job Descriotion: ;",,"*,,,1\ ," ~ ",.C\II/..',v.,>,,<, /..!(7:!:.:z:;.,5 2.y~r , , ,Alh 1<i.--2 p,(" J, ;(V.~~~ll g~tc...{t uA..-.Jrrd"A-.... ,")"-., f2.t.\i'\.~'] ._,,11<, f<:1-\o-, lA,Clllo, C p, P ,,~ A I \ "'-. b<; ('PO(' <;:'0'<\" S.J.. 'h.\ Qf...<1- 1;"", .,~~iA-h", I ,t'//. _j '/ f-..; = ",.t:& v .-. '-f -T\.... ~ "'\ l?--r i '.\-\\-""~\f-": 2 0'0<,)+ "S..\--..j( I....l rp.-r..J.=--^* -1\-\ >; We hereby propose to furnish material and labor ~ complete in accordance with specifications above for a total: /; 37g0 _ ~" jj 722-3, C" jj 90S: ""~ /aJO.... ~...> l.&'3:$. ...., g <(,~" lC:m, "..> gOD, "-'u / ?,(';o(), "'.-' 9~'7. J<./ $ 2-'1 \ 3 '7b , It( With payments to be made as follows: YL upon acceptance of this contract \ 'L- upon comptetion Respectfully submitted: ~, r..~i'r\0... i \:), \ \ All material Js guaranteed as specified. All work to be completed in a workmanlike manner according to standard practice. Any alteralfon or deviation from specifications set forth above involving extra costs will be over and above the estimate, All agreements contingent upon strikes, accidents or delays beyond our control. Owner to carry fire, lamado and other necessary insurance's. Ourworkets will be fully covered by our liability and workman's compensation insurance's. TMis proposal may be withdrawn by !,.JS if not aceepted within 30 days. Acceptance of Proposal.. The above prices, specifications and conditions are satisfactory and are hereby accepted. You are authorized to do the work as specified. Payment wHI be remitted as Outlined above. An 18% interest and cost fOr collection win be charged on any unpaid balance Contractor Certification Detail Page 16 prr20[ 1 Collier Count y 'LORIDA . Class Code: 1100 BUILDING CONTR.- REGISTERED Contractor Details Cla<;s Description: Certification Number: Original Issue Date: Certification Status: Expiration Date: County Comp Card: 22025 //19/2001 ACTIVE 9/30/2010 State Number: RB 0067191 State Expiration Date: 8/3//20/1 Doing Business As: DILL & SONS CONSTRUCTION CO.,INC. Mailing Address: ]90 GERANIUM COURT MARCO ISLAND, FL 34145- Phone: (239)642-0324 Fax: (239)642-7974 Back Copyright@2003.2007 Collier Counly Government. 3301 E. Tarniarni Trail. Naples. FL 34 t t 2 I Phone 239-774.8999 Site Map I Privacy Policy and Disclaimer I Web site developed by Vision Internet http://apps2.colliergov .net/we bapps/vision/ConCert!Detai l.aspx?cert=22025 2/10/2010 www.sunbiz.org - Department of State Page 1 of2 16G2 Home Contact Us E-Filing Services Document Searches Forms Help No Events No Name History IEntity Name Search Submit I erevlo~$on Lis! Next OJI List Return TQ.List Detail by Entity Name Florida Profit Corporation Dill & SONS CONSTRUCTION CO.. INC. Filing Information Document Number P00000079526 FEI/EIN Number 593669378 Date Filed 08/17/2000 State Fl Status ACTIVE Principal Address 190 GERANIUM CT. MARCO ISLAND Fl 34145 US Changed 04/16/2009 Mailing Address 190 GERANIUM CT. MARCO ISLAND Fl 34145 US Changed 04/16/2009 Registered Agent Name & Address Dill. DENNIS W 190 GERANIUM CT. MARCO ISLAND Fl 34145 US Officer/Director Detail Name & Address TitleP Dill, DENNIS W 190 GERANIUM CT. MARCO ISLAND Fl 34145 TitleVP Dill, TIMOTHY 190 GERANIUM COURT MARCO ISLAND Fl 34145 Title S Dill, HEATHER l 190 GERANIUM CT. MARCO ISLAND Fl 34145 Annual Reports http://sunbiz.org/scripts/cordet.exe?action~ DETFIL&in'L doc _ nwnber~P00000079526&in... 2/1 0/20 1 0 www.sunbiz.org - Department of State Page 2 of2 Report Year Filed Date 2007 OS/22/2007 2008 05/19/2008 2009 04/16/2009 Document Images 04/16/20Q9_c, i\NNUAL REPORT 05/19/2008 - ANNUAL REPORT OS/2:V~0.07 .- ANNUAL REPORT 06/27/2006 - ANNUAL REPORT 04/25/2005 - ANNUAL REPORT OS/25/2004 -- ,l'.NNUAL REPORT 07/28/2003 - ANNUAL REPORT 09/12/2002 -- ANNUAL REPORT 10/25/2001 -- ANNUAL REPORT 08/17/2000 -- Domestic Profit 16G 2 View image in PDF fonmat View image in PDF fonmat View image in PDF fonmat View image in PDF fonmat View image in PDF fonmat View image in PDF fonmat View image in POF format View image in POF fonmat View image in POF format View image in POF format Note: This is not official record. See documents if question or conflictl PreviQY$Qn List IEntity Name Search Submit I No Events No Name History Next on List R~lYIR TJ:!. List 1 Home I Contact us I Document Searches I E-Fillng Services I Forms I Help I Copyright and Privacy Policies Copyright @ 2007 State of Florida, Department of State. http://sunbiz.org/scripts/cordet.exe?action=DETFIL&inCL.doc _ nwnber=P00000079526&in... 2/1 0/20 I 0 02/19/2010 FRI 14:59 FAX J.D. Allen '& Associates, Inc. 267 Airport Rd. -South Naples, Florida 34104 Office: 239-643-4600 Fax: 239-643-6937 Febmary 19,2010 Augustino's Taste of Chicago LLC Attn: Rick Berek 2586 Outrigger Lane Naples, Florida 34104 Re: Taste of Chicago Awning Dear Rick The following is our proposal for the awnings. . Furnish and install 10 units-8' -0" tall including 8" flat valance with 3' -0" projection. Weblon material. Total price: $16,155.00 Note: Vertical supports by others. S~:, <~n 1~OG/02 4\.-1 h ; 1'1 S i v " J I i., '{", ("'.- .^,) Jj Contractor Certification Detail Page 16 ~a2l ofl Collier (:011ll1y FLORIDA . Class Code: tOIO GENERAL CONTR.- CERTIFIED Contractor Details Class Description: Certification Number: Original Issue Date: Certification Status: Expiration Date: Counly Comp Card: t5445 1/811989 ACTIVE 8/31/2010 Slale Number: CGC 041971 Slale Expiration Dale: 8/31/2010 Doing Business As: J. D. ALLEN & ASSOCIATES, INC. Mailing Address: 267 AIRPORT RD. SO. NAPLES, FL 34104- Phone: (239)643-4600 Fax: (239)643-6937 Bacls Copyright @2003.2007 Collier C:ounly Government. 3301 E. lomiomi Trail. Naples. fL 34112 I Phone 239.774.8999 Site Map I Privacy POlicy and Disclaimer I Website developed by Vision Internet http://apps2.colliergov .netlwebapps/visionlConCert/Detail.aspx?cert= 15445 2/24/2010 www.sunbiz.org - Department of State 16G2 Page 1 of2 Home Contact Us E-Filing Services Document Searches Forms Help Previous on l"jst NexJ:_9n .l,i$j RetwD.To L,Jst IEntity Name Search Submit I !:.Yents N<!m~Hist9.ry Detail by Entity Name Florida Profit Corporation J. D. ALLEN & ASSOCIATES. INC. Filing Information Document Number L93729 FEI/EIN Number 611040273 Date Filed 08/15/1990 State FL Status ACTIVE Last Event AMENDMENT AND NAME CHANGE Event Date Filed 10/15/2001 Event Effective Date NONE Principal Address 267 AIRPORT ROAD. SOUTH NAPLES FL 34104 US Changed OS/21/1998 Mailing Address 267 AIRPORT ROAD, SOUTH NAPLES FL 34104 US Changed OS/21/1998 Registered Agent Name & Address ALLEN. JAMES D JR 267 AIRPORT RD S NAPLES FL 34104 US Name Changed: 01/11/2010 Address Changed: 08/02/2005 Officer/Director Detail Name & Address TITle P ALLEN, JAMES D JR. 267 AIRPORT ROAD. SOUTH NAPLES FL 34104 US Annual Reports Report Year Filed Date 2008 01/17/2008 http://sunbiz.org/scripts/cordet.exe?action=DETFIL&in~ doc _ number=L93 729&in~ cam... 2/24/2010 www.sunbiz.org - Department of State 16G2 Page 2 of2 2009 02/03/2009 2010 01/11/2010 Document Images 10/1512001 -- Amendment and Name Change 02/2712001 -- ANNUAL REPORT View image in POF format View image in POF fonmat View image in POF fonmat View image in POF fonmat View image in POF fonmat View image in POF format View image in POF format View image in POF format View image in POF format View image in POF fonmat View image in POF fonmat View image in POF fonmat View image in POF format View image in POF fonmat View image in POF format View image in POF format View image in PDF format View image in PDF format View image in POF format 01/11/2010 -- ANNUAL REPORT 02/03/2009 -- ANNUAL REPORT 01/17/2008 -- ANNUAL REPORT 04/09/2007 -- ANNUAL REPORT 04/06/2006 -- ANNUAL REPORT 08/02/2005. -- ANNUAL REPORT 05/10/2004 - ANNUAL REPORT 01/24/2003 -- ANNUAL REPORT 03/2512002 -- ANNUAL REPORT 10/1512001 -- ANNUAL REPORT 11/30/2000 -- Name Change 02/29/2000 ,-ANNUAL REPORT 03/04/1999 -- ANNUAL REPORT 05./21/L99!L" ",NNUAL REPQRT 04/30/1997 -- ANNUAL REPORT 04/05/1996 -- ANNUAL REPORT 04/11/1995 -- ANNUAL REPORT I Note: This is not official record. See documents jf question or conflictl Erevious on Ljst Nel<l 9o_bisJ R~lurn.IQLlst Ey~nts N~!!1e HislQ!'y IEntity Name Search Submit I I Home I Contact us I Document Searches I E-Filing Services I Forms I Help I Copyright and Privacy Policies Copyright @ 2007 State of Florida, Department of State. http://sunbiz.org/seripts/eordet.exe?aetion=DETFIL&inCL doc _ number=L93729&inCL earn... 2/24/2010 16G2 900 INDUSTRIAL BOULEVARD NAPLES, FLORIDA 34104-3612 NAPLES 261-3581 FT. MYERS 489.3581 FAX 261-7499 JOB NO. CUST. NO. PROJECTED INSTALL COMPLETED ~.. DATE_ CUSTOMER NAME /-IIZ /1G~ /j'p iZ ,fl JOB ADDRESS_ :l.' 17 (.> ./.~-9t.J/!; , . . . T:O. /dkli.'J.. j..,t}.",<_,,,"Lfns /1/;fP(' .>:~<::; 7,~ ~,'I! / il l ,---')., , i ,.' 'I -.."., i" .r'-',:" "". .,.... " - /1 "":'. .2~.d~ .... ,,/ l^' L){~'-L/L) CONTRACTOR NAME BILLING ADDRESS '-::3 '''':'1.,:/ .2 /(;,;7 ~.)l...P(].k.>J'- /4J. ~_~tl_,~:;,;;J;'~ _ ..~Z~. ~t('"' J.:,' ;:'"l ;S--'b ,;~i"f ;7 CONTACT PERSON ""r:;>....:!,r. /fi../' / PHONE: j//Y )./1-< 61,1], --.4;; 3:1 JOB PHONE: __ APPROXIMATE DELIVERY AFTER RECEIPT. OF DEPOSJT ';,<,,'0.'::,.!.. -":. __ PRODUCT CODE _:': ,~.. l' /,;,l)~: '-"],!,A 'J;t.,<<.(, ';:::$~ ;t,. j :,"""",.'~ -:..J;;,,' ~ r / ArA.L~ .~/ ., . ~i' We propose to furnish and install the following: (f{.;') ,/:,1, , ~.i"b...:.."/{/~ZV ..A.',L~~~.tllb~Aj7 k~1 AI_.~ / /':: L';,tJ"'4..c,j"j' // .-/....,.;>~-j/. -",: '{L"_~ .5 /'~'-r .'L.A;~ ~~i-A: .(__ ~f_l.(...,fj;;;-_ :'. , f,.,,~'... ,.,~iL.://' ,'~:~-,.-<t-=-.. ;.. ..../ :1"";'-; ~"c:..:: ,-:.;/..-~ . L "ill.:>) /' j >. ,~. J~' ,'- , .-r'">L.....7.- ..../lA:.....~_l-''..- _ ~6" /;J.~;.. Tr"/~~ !.Ji".;~-, ..f.-'. c:~. .{~','- -,,:.~1J::-/; :>\L~:; , .,,7-/.'#' ~ / "?<)( .' - ...<J .,-:/ ,..'J " _';1 /.oC:'~,~;. i./~:;.i~ /, ~ / /.:>'--L.L_...::.:::' /~'~;';i-:: /' ~J,~:~:.: '" _ <:. rt7//< 'Ljj J" .J4~'NJ( l~j'.,.Jl...er ."-~/ /,I"':_..l~"'-:._J ;~..-'\~ - . (_. ) - i-' , t". .,.,:- .' ,.)-t .,~; ::." 1>1-'..,-'.;---:.... :j::.- 1'. /l:"",Y. , t { .. r ~ J I ~ J_ ~ I 'I ,'..~.,,, ".,. ,,~ . / ,,i-;.:' .4.'.-'- /."..,. --S .,<~~ ".'.._.." ,_/,/'_... .~'"(:-)t---.',,...-./ ~-}..n:;.._'-,'.~ ~'/'.:'~.,.:;~~.,.~r.::::/. ~';, .:::i,' .e ~ ' ~ ,~ \ {' r' S, t\'v-J ,. , ~ \t, r" 'J" ~\ r: ,eA'!:: I~t") X:,' 5l) ;i:;; ;"{j<l"'~~ -'~, ",~j'-,{~:: ,,:,..:~ /(-~;-' "'~.:..~'.. .-',.") ~- _.; ," l' /~'; 1';') :~ .t'.....-~~:),-;J:. .~:: c: .7' -' 7./ .,.,/ /'!:{ ...~'f;?- (. ..:; .-" , \1. ;" . , (,) '1\0 " l r "lb7.-..1l,....."/ ~-----,--~ CONTRACT PRICE ' ;'C"< I'; 7"'." I' .:t ,'''"; -\.. ' ,. TAX ,,.t,.1,c:. TOTAL J:T)~) DEPOSIT (50%r:~:. -:;;r- ~"~ must provi Q.ear..al<ke$$..for ,nstallatlen./"'-':"" .. .. BALANCE DUE ():;J /i '7-1") Ger' lectrical custom "ngjiiegd~9..<l~~!!::incl~ged in p~;ce .gug\ed, WHEN INSTALLED I "" ,.- Are other products to be coordinated with this order? YES [1 NO [J PLEASE NOTE: . DepOSit reqUired at time of order. Describe:_n.._~ __~___ Balance must be paid when installed. Prices quoted are valid for 30 days. 20...._. SE~~~~;S~~.MASTER OF,N~P~ES. INC. ___..__ -1."~' ....'.. ,,.I!~..:lt<.'7'1 ACCEPTANCE SUBJECTTO MANAGEMENT APPROVAL CONTRACT SUBJECT TO ADDITIONAL TERMS ON REVERSE SIDE "BUYERS RIGHT TO CANCEL" This is a home solicitation sale, and if you do not want Ihe goods or services. you may cancel this agreement by providing written notice to the seller in person" by telegram. or by mail. This notice must indicate that you do not want the 900ds or services and must be delivered or postmarked before midnight of Ihe third business day after you sign this agreement. If you cancel this. agreement, the seller may not keep all or part of any cash down payment. ALL CHECKS PAYABLE TO: SUNMASTER r;."t . L. .~.,. EXECUTED THIS PURCHA~ DAY Contractor Certification Detail Page 16 flg20fl Collier County 'IORIDA . Class Code: 1010 GENERAL CONTR.-- CERTIFIED Contractor Details Class Description: Certification Number: Original Issue Date: Certification Status: Expiration Date: County Comp Card: 33851 2/26/2009 ACTIVE 8/3//2010 State Number: CGC 1515517 State Expiration Dale: 8/3112010 Doing Business As: SUNMASTER OF NAPLES INC Mailing Address: 900 INDUSTRIAL BLVD NAPLES, FL 34104- Phone: (239)261-3581 Fax: Back Copyright@2003.2007CollierCountyGovernment. 3301 E. Tamiami Trail, Naples. FL 34112 I Phone 239-774.8999 Site Map I Privocy Policy and Disclaimer I Website developed by Vision Internet http://apps2.colliergov .net/webapps/visi on/ConCertlDetail.aspx ?cert=3 3 8 51 2/2412010 www.sunbiz.org - Department of State 16 ~a21 of2 Home Contact Us ERFiling SelVices Document Searches Forms Help p~~ous on List Ne.l<;L"n List Retu.m.To J..l~t IEntity Name Search Submit I ~vem~ No Name History Detail by Entity Name Florida Profit Corporation SUNMASTER OF NAPLES. INC. Filing Information Document Number 637897 FEI/EIN Number 591943345 Date Filed 10/0111979 State Fl Status ACTIVE Last Event REINSTATEMENT Event Date Filed 09/29/1994 Event Effective Date NONE Principal Address 900 INDUSTRIAL BLVD NAPLES Fl 34104 Changed 05/06/1999 Mailing Address 900 INDUSTRIAL BLVD NAPLES Fl 34104 Changed 05/06/1999 Registered Agent Name & Address MillER. MARK H. 900 INDUSTRIAL BLVD NAPLES Fl 34104 Address Changed: 05/06/1999 Officer/Director Detail Name & Address Title PD MillER, MARK H PD 900 INDUSTRIAL BLVD NAPLES Fl 34104 Title STD MillER, DARLENE STD 900 INDUSTRIAL BLVD NAPLES Fl 34104 Annual Reports http://sunbiz.org/seripts/eordet.exe?aetion=DETFlL&inq,..doe _ number=63 7897 &in~ earn... 2/24/2010 www.sunbiz.org - Department of State tac.Bf2 Report Year Filed Oate 2008 02/22/2008 2009 02/24/2009 2010 01/29/2010 Document Images 01/29/2010 -- ANNUAL REPORT 02/24/2009 - ANNUAL REPORT 02/2_2/?OQa - ANNUAL REPORT 01/22/2007 -- ANNUAL REPORT 01/13/2006 -- ANNUAL REPORT 06/29/2005 -- AN,f',JI,JALREPORT 06103/2004 -- ANNUAL REPORT 03/31/2003 -- ANNUAL REPORT 04/11/2002 -- ANNUAL REPORT 04/10/2001 -- ANNUAL REPORT 04/19/2000 -- ANNUAL REPORT 05/06/1999 -- ANNUAL REPORT 04/01/1998 -- ANNUAL REPORT 05/09/1997 -- ANNUAL REPORT 07/24/1996 -- ANNUAL REPORT 07/19/1995" ANNUAL REPQRT View image in POF fonmat View image in POF fonmat View image in POF fonmat View image in POF fonmat View image in POF fonmat View image in POF fonmat View image in POF format View image in POF format View image in POF format View image in POF format View image in PDF format View image in POF format View image in PDF format View image in POF format View image in PDF format View image in POF format Note: This is not official record. See documents if question or c~ eyenj~ No Name History iIIex! on I,Jst Retu,rn.T2..List freviQYs on List IEntity Name Search Submit I I Home I Contact us I Document Searches 1 E-Filing Services I Forms I Help I Copyright and Privacy Policies Copyright @ 2007 State of Florida, Department of State. http://sunbiz.org/seripts/eordet.exe?aetion=DETFIL&in'L, doc _ number=63 7897 &in'L, earn... 2/24/2010 1'G2 Connors Electric Inc. 25272 Papillion Drive, Bonita Springs, FL 34135 (239) 948-6755 Fax (239) 948-6758 Proposal To: Proposal For: Taste of Chicago Date: 1/19/2010 ProDosal Includes: o 9 - 2' x 4' Lay-ins o 24 - 2' x 2' Lay-ms o 3 - Exit Lights o 8 - Emergency Lights o 1 -. Exit/ Emergency Combo o 14 - Recesscd Cans o 7 - Single Polc Switches o 2 - Show Window Circuits o 1- 400 Amp Meter o 2 - 200 Amp Main Breaker Panels o I [) - Gcneral Purpose Receptacles . 3 - Air Handler Circuits o 3 - Air Condenser Circuits [.;. IUi/le . (l' \ ~ j L ,\/,;1 ~,. " -- ) 'j Circuits for the fo11owing: 0 Under-counter Freezer 0 Walk-in Cooler (2) 0 Sandwich Prep Table 0 F rcezer 0 Steam Table (2) 0 Quart Mixer (2) 0 Dump Station 0 Slicer 0 Hood Control Circuits (2) 0 lee Maker 0 Pizza Prep Table 0 Soda Dispenser (2) 0 Soda Storage 0 Hood! Walk-in Lights 0 Back Bar Cooler 0 Register & pas 0 Heat Lamp 0 Kitchen Receptacle 0 Fans (4) 0 Ice Tea Brewcr 0 LIghting (3) 0 Coffee Brewers (2) 0 Gcncral Receptacles (3) Note: o The price for the feeders (meter to pancls) will be $18,00 per foot, per conduit (2), Locations of meter were not on lightmg page E-2 or power page E-], o FPL feeder pipes with conductors will be $2800 per foot to install. Proposal Price: $18,205.00 Date: Proposal Good for 30 Days '-~ Tom Conn s, President Date III 9/ 0 0 ACCEPTED BY: Contractor Certification Detail Page 1 (, tr~ of! (:ollier COUllt,. 'lORIDA . Class Code: 2010 ELECTRICAL CONTR.- CERTIFIED Contractor Details Class Description: Certification Number: Original Issue Date: Certification Status: Expiration Date: County Camp Card: 24386 1/6/2003 ACTIVE 8/31/2010 State Number: EC 13001401 State Expiration Dale: 8/31/2010 Doing Business As: CONNORS ELECTRIC INC Mailing Address: 25272 PAPILLlON DR. BONITA SPRINGS, FL 34135- Phone: (239)498-3322 Fax: (239)498-3304 Back Copyright @2003.2007 Collier County Governrnenl. 330 t fe, T amiami Trail. Naples. FL 341 t 2 I Phone 239.77 4.8999 Site Mop! Privacy Policy and Disclaimer I Website developed by Vision Internet http://apps2.colliergov.netlwebapps/visi onlConCertlDetail.aspx?cert=24 386 211/2010 www.sunbiz.org - Department of State IftGa21 of2 Home Contact Us E-Filing Services Document Searches Forms Help No Events No Name History IEntity Name Search Submit I Preyjous on List N.i1xt otlist BeJumT!LLl'it Detail by Entity Name Florida Profit Corporation CONNORS ELECTRIC, INC. Filing Information Document Number P95000000784 FEI/EIN Number 650550791 Date Filed 01103/1995 State FL Status ACTIVE Effective Date 01101/1995 Principal Address 25272 PAPILLlON DRIVE BONITA SPRINGS FL 34135 US Changed 02/26/2007 Mailing Address 25272 PAPILLlON DRIVE BONITA SPRINGS FL 34135 US Changed 02/26/2007 Registered Agent Name & Address CONNORS, THOMAS J 25272 PAPILLlON DRIVE BONITA SPRINGS FL 34135 US Address Changed: 02/26/2007 OfficerlDirector Detail Name & Address Title P CONNORS. THOMAS J 25272 PAPILLlON DRIVE BONITA SPRINGS FL 34135 Title S CONNORS. MONICA 25272 PAPILLlON DRIVE BONITA SPRINGS FL 34135 Annual Reports Report Year Filed Date http://sunbiz.org/scripts/cordet.exe?action=DETFIL&inCLdoc _ num ber=P95000000784&inq... 2/1/2010 www.sunbiz.org - Department of State 2007 02/26/2007 2008 03/11/2008 2009 02/17/2009 Document Images 02/1?I2009 -- ANNl,IAL REPORT 03/11/2008 ~~ ANNUAL REPORT 02/26/2007 ~~ ANNUAL REPORT 03/02/2006 ~~ ANNUAL REPORT 04/09/2005 ~- ANNUAL REPORT 03/04/2004 -- ANNUAL REPORT 03/05/2003 ~~ ANNUAL REPORT 03/18/2002,~ ANNUAL REPORT 0212012001 ~~ ANNUAL REPORT 03/29/2000 ~~ ANNUAL REPORT 03/1111999 ~~ ANNl,If\!,NPQRT 02/13/1998 -~ ANNUAL REPORT 02/17/1997 ~~ ANNl,IAL.R!:PORT 04/16/1996 -- ANNUAL REPORT 01/03/1995 -- DOCUMENTS PRIOR TO 1997 rs f]f~ View image in PDF format View image in POF format View image in POF format View image in POF format View image in PDF format View image in PDF fonmat View image in PDF format View image in PDF fonmat View image in POF fonmat View image in PDF format View image in PDF format View image in POF format View image in PDF format View image in PDF format View image in PDF format Note: This is not official record. See document~ if question or conflict:l p'r~vious on list IEntity Name Search Submit I No Events No Name History Next on ListR_~t~rn ToL.lst I Home I Contact us I Document Searches I E-FiJing Services I Forms I Help I Copyright and Privacy Policies Copyright @ 2007 State of Florida, Depdltment of State. http://sunbiz.org/scripts/cordet.exe?action=DETFIL&inq,, doc _ number=P95000000784&inq... 2/1 /20 1 0 IDC Electric LLC Po Box 8115 Naples, F13410l Phone: 239-352-6552 Fax: 239-352-6552 Date: January 16,2010 Attention: Rick Job Name: Taste of Chicago ~ k:\ " \ C \ \ \ , i,'.j 1ft r We propose to furnish the necessary materials, labor and equipment to complete the electrical portion of the above job upon the following scope of work: Inclusions 1. Sales tax 2. Fixtures 3. Gear 3. Devices 4. Wiring in conduit and MC cable 5. Copper wiring 6. Underground service figured@ 75' 7. Service to be back to back 8. %" stub up for phone and data 9. All work to meet national and or local electrical codes 10. Wiring for cooler I 1. Wiring for hood Exclusions I. Permits, deposits and utility charges 2. Cutting patching and painting 3. Phone, data wiring 4. Control wiring 5. Hood equipment Bid Price...... ,..... ...... ............... $18,264.00 This price is valid for 30 days from date of proposal. Respectfully SUb~mitted by' ~ {ft7{tz-v D. Comperatore President IDC Electric LLC 16G2 -, Contractor Certification Detail Page 1 G. G'! 1 of 1 Collier County FlORIDA . Certification Number: Original Issue Date: Certification Status: Expiration Date: County Camp Card: 22964 10/22/200 I ACTIVE 8/31/2010 Contractor Details Class Code: 2010 ELECTRICAL CONTR.- CERTIFIED Class Description: State Number: EC 0003093 State Expiration Date: 8/3112010 Doing Business As: J DC ELECTRIC ,LLC. Mailing Address: P.O. BOX 81/5 NAPLES, FL 34101- Phone: (239)352-6552 Fax: (239)659-0306 Baek Copyright@2003.2007 Collier County Governrnent. 3301 E, Torniorni Trail, I~aples, FL 34112 I Phone 239-774.8999 Site Map I Privacy Policy and Disclaimer I Website developed by Vision Internet http://apps2.colliergov.net/webapps/vi sionlConCertlDetail. aspx?cert=22 964 2/112010 www.sunbiz.org - Department of State 16ne~f2 Home Contact Us E-Filing Services Document Searches Forms Help No Events No Name History IEntity Name Search Submit I Erevious OIl Llst Ne)\t Q!lL-ist Return TQ ,List Detail by Entity Name Florida Limited Liability Company J.D.C. ELECTRIC, L.L.C. Filing Information Document Number L05000074187 FEI/EIN Number 650433416 Date Filed 07/25/2005 State FL Status ACTIVE Principal Address 3570 25TH AVE, SW NAPLES FL 34117 Changed 04/23/2009 Mailing Address P.O. BOX 8115 NAPLES FL 34101-8115 Registered Agent Name & Address COMPERATORE. JOHN D 3570 25TH AVE. SW NAPLES FL 34117 US Address Changed: 04/23/2009 Manager/Member Detail Name & Address Title MGRM COMPERATORE. JOHN D 3570 25TH AVE SW NAPLES FL 34117 Annual Reports Report Year Filed Date 2007 04/10/2007 2008 04/08/2008 2009 04/23/2009 Document Images 04/23/2009 - ANNUAL REPORT View image in PDF format http://sunbiz.org/scripts/cordet.exe?action=DETFIL&inq_doc _ number=L0500007 4187 &in... 2/1/2010 www.sunbiz.org - Department of State re: &f2 04/08/2008 -- ANNUAL REPORT View image in PDF fonmat 04/10/2007 ".ANNUAL REPORT View image in POF fonmat 02/27/2006 -- ANNUAL REPORT View image in POF fonmat 07/25/2005:::: Florida Limited Liabilites View image in POF format Note: This is not official record. See documents if question or conflict. I erevi9-'J~ QrLLi~t Next On I.ill! Return To List No Events No Name History IEntity Name Search Submit I 1 Home I Contact us I Document Searches I E-Filing Services I Forms I Help I Copyriyht and Privacy Policies Copyright (9 2007 State of Florida, Department of State. http://sunbiz.org/scripts/cordet.exe?action= DETFIL&in'L doc _nwnber=L0500007 4187 &in... 21112010 1662 PROPOSAL () ( IA. ;/" l-/ I J, \, ) + 2\, I,')) I I ) 430 Robin Hood Circle #201 Naples, FL 34104 Targeting all of your plumbing needs Office: (239) 348-7006 Fax: (239) 353-7000 Date: February 25, 2010 Submitted to: Rick Berec Work performed at: Taste of Chicago We hereby propose to furnish the materials and perform the labor necessary to complete the below listed work: Scope of work: . Rough in sanitary and grease pipes for kitchen area (Sch. 40 PVC). . Install 3" trapped floor drains to be used as indirect wastes for sinks in kitchen area. . Connect to grease trap (digging and backfilling to be done by others). . Cutting and patching of concrete. . Rough in sanitary and vents pipes (Sch. 40 PVC). . Install water pipes (CPVC). . Gas piping to be done by others. . Install bathroom fixtures. . Install kitchen sinks. . Proposal includes a fixture allowance of $5,500.00. All material is guaranteed to be as specified. Above work to be performed and completed in a workmanlike manner for the sum of: Twenty one thousand nine hundred and 00/100 Dollars - ($21,900.00) Payment schedule to be agreed upon at signing. Respectfully submitted: Accepted: AIM Plumbing, LLC BY Aldous I. Mitchell Principal BY Licensing Portal - License Search P1e6oG 2 12:56:35 PM 2/1012010 Data Contained In Search Results Is Current As Of 02/10/2010 01:01 PM. Sea rch Resu Its Please see our alos!!,jil!Y.9f terml> for an explanation of the license status shown in these search results. For additional information, including any complaints or discipline, click on the name. License Number/ Rank License Type Name Name Type Status/Expires Certified Plumbing Contractor i\..l11..PW M 81 NG.JJ"C DBA CFC1427706 Cert Plumbing Current, Active 08/31/2010 Main Address*: 430 ROBINHOOD CIR #201 NAPLES, Fl34104 Reg istered Plumbing Contractor AI M l'LUMBIJ'lG LLC':; DBA RF11067365 Reg Plumbing Delinquent, Active 08/31/2009 Main Address*: 430 ROBIN HOOD erR #201 NAPLES, fL 34104 Construction Business Information A I M PLUMBING LLC Prima ry QB54237 Business Info Cu rre nt 08/31/2011 Main Address*: 430 ROBIN HOOD ClR #201 NAPLES, FL 34104 ... G:I.l!llID * denotes Main Address - This address is the Primary Address on file. Mailing Address - This is the address where the mail associated with a particular license wl1l be sent (if different from the Main or License Location addresses). License location Address - This is the address where the place of business is physically focated. I Terms of Use I I Privacy Statement I https:/ /www.myfloridalicense.com/wlll.asp?mode=2&search=Name&SID=&brd=&typ= N 2/10/20 I 0 A \~I\ r l_U t<\ \5 \ i \ ii, L! C ' 1.\ -' Certificate Detail Report 16G2 CDPR2305 - Certificate Detail Report CERT NBR QUALIFIER NlIME 32817 ALDOUS I MITCHELL DBA A I M PLUMBIWG LLC DETAIL STATUS ACTIVl> CLASS CODE CLASS DESC 3010 PLUMBING CONTR.-CERTIFIED STATE NBR CfC 1427706 ORIG ISSD DATE 5/23/2008 STATE EXP DATE 8131./2010 RENEWAL DATE COUNTY COMP CARD COUN'l'Y J:;XP DA'fE EXPIRE DATE 8/31./201.0 OTH OL NBR COUNTY OL EXEMPT N CNCL DATE COUNTY OL NBR 062136 COUNTY OL EXP DATE 9130/2010 OTH OL EXP DATE REINSTATE DATE DBA PHONE (239) 348-7006 FAX 1239)353-7000 I-1AILING ADDRESS PHYSICAL ADDRESS LIABILITY INSURANCE COMPANY DAWSON Of fLORIDA - CAPE COR~L EXP DATE 1125/2011. PHONE (239)542-1533 EFFEcnVE DATE 1/25/2009 POLICY NUMBER 2071592310 CNCL DA'PE INSURllliCE LIMITS 2,000,000 WORKERS COMPENSATION INSURANCE WC EXEMPT N COMPANY PAYCHEX AGENCY, INC. - W. HENRIETTA - NY EXP DATE 7/30/2010 PHONE (585)336-7600 EFFECTIVE DATE 713012009 Collier County Board of County Commissioners CD-Plus for Windows 95/NT Printed on 2/10/201 1:0So17PM l?age 1 16G2 CDPR230S - certificate Detail Report POLlCY !uwC020272 CNOL DATE BOND INSURANCE COMPANY EXP DA~E PHONE EFFECTIVE DATE FOLIC;:' Cr.rCL DA~E mSURlINCE LIMITS LAST UPDATE DA~E 11/19/2009 LAS~ UPDATE USER JEWflFERBLl'-NCO PREV UPDA~E DA~E 10/23/2009 PREV UPDA~E USER JEWfIFERBLANCO -,~ . collie~ Cour,ty Board of County Commissioner6 CD-Plus for Windows 95/NT Printed on 2/10/201 1,05,17PM Page 2 www.sunbiz.org - Department of State F I () R I [) A ]) I l' A I< I M f N r Ih S I ,\ I c.~ " DI\I\lll'\ 01 Cillll'(li(\ll(l\' fib I. :"':.:" ~ Home Contact Us E-Filing Services Document Searches Forms Help PntviQy_son List Ne:p'_Q..uJjg R.etW'RIQ_J..Jst IEntity Name Search Submit I No Events No Name History Detail by Entity Name Florida Limited Liability Company A.I.M, PLUMBING, L.L.C, Filing Information Document Number L07000003234 FEI/EIN Number 208201984 Date Filed 01/09/2007 State FL Status ACTIVE Principal Address 430 ROBIN HOOD CIRCLE 201 NAPLES FL 34104 US Changed 04114/2009 Mailing Address 430 ROBIN HOOD CIRCLE 201 NAPLES FL 34104 US Changed 04/14/2009 Registered Agent Name & Address MITCHELL, ALDOUS I 430 ROBIN HOOD CIRCLE 201 NAPLES FL 34104 US Address Changed: 04/14/2009 Manager/Member Detail Name & Address Tille MGRM MITCHELL, ALDOUS I 430 ROBIN HOOD CIRCLE #201 NAPLES FL 34104 US Annual Reports Report Year Filed Date 2008 03/04/2008 2009 04/14/2009 2010 01127/2010 Document Images 01/27/2010.. ANNUAL REPORT 04/14/2009.. ANNUAL REPORT 03/04/2008.'. i\NNUAL REPORT View image in PDF format View image in PDF format View image in PDF format View image in PDF format 01/09/2007 -- Flgrida Limit~dl"iabiHty Page 1 on 1662 http://www.sunbiz.org/scripts/cordet.exe?action=DETFlL&inq,,, doc _ number=L070000032... 2/10/2010 www.sunbiz.org - Department of State Note: This is not official record. See documents if question or conflict. Previous on list N_~xt on List ReturnTo L;st No Events No Name History I Home I Contact us I Document Searches I E-Filing Services I Forms I Help I Copyright and Privacy Policies Copyright @ 2007 State of Florida, Department of State. IEntity Name Search Submit I PtffU2 http://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&inlL doc number=L070000032... 2/1 0/20 1 0 16G 2 P~fD"J (/ /-..:1' Q lJ GAS )N' , E/)1)rE'5 (!~R~ , I; ~j\ / 0. """"" 3845 15TH AVE SW ''-' ',> ) NAPLES, FL 341 17 STEAM _GERAIlllH (239) 455-5557 Proposal created for Job Name Taste of Chiago Pizza Taste of Chiago Address Job Address Davis Blvd. Davis Blvd City, State Zip City State Zip Naples, FL Naples, FL Phone Date Submitted Date of Plans Plumbing Sanitary and Hot/Cold as per Blue Print \. Grease Trap Not included Permitting Inciuded " $25.000 \ " \ // We hereby purpose to furnish material and labor- in accordance to the above specifications, for the sum of: Payment to be made as follows; Authorized Signature (Contractual texl goes here) Proposal Valid for Days Acceptance of Proposal- The above specifications, prices and conditions are acceptable. I hereby authorize all work as specified. Payment to be remitted as outlined above Signature Date Authorized: Signature Contractor Certification Detail Page l&Tj~ CoLlicr (:Ollllt\ FLORIDA . Class Code: 1720 LIQUID PETROLEUM GAS- STATE LIe. Contractor Details Class Description: Certification Number: Original Issue Date: Certification Status: Expiral ion Date: County Camp Card: 33765 1/30/2009 ACTIVE 8/3112010 State Number: 26033 State Expiration Date: 8/3112010 Doing Business As: EDDIES COMMERCIAL REPAIRS INC Mailing Address: 3848 15TH AVE SW NAPLES, FL 34117- Phone: (239)455-5557 Fax: (239)455-5253 Back Copyrighl@2003.2007 Collier Counly Government, 3301 E, Tamiami Trail, Naples. FL 34112 I Phone 239-774.8999 Site Map I Privacy POlicy and Disclaimer I Website developed by Vision Internet http://apps2.colliergov .net/webapps/visi on/Con Cert/Detai1.aspx?cert= 3 3 765 2/1/2010 www.sunbiz.org - Department of State 1.Go~ Home Contact Us E-Filing Services Document Searches Forms Help er~r'liQJJ~ on List Next ().!1.1.1st Return T Q l.ist IEntity Name Search Submit I No Events No Name History Detail by Entity Name Florida Profit Corporation EDDIE'S COMMERCIAL REPAIRS. INC. Filing Information Document Number P06000019848 FEIIEIN Number 205499313 Date Filed 0210812006 State FL Status ACTIVE Principal Address 384515TH AVE SW NAPLES FL 34117 Mailing Address 384515TH AVE SW NAPLES FL 34117 Registered Agent Name & Address RAMOS, EDUARDO F 384515TH AVE SW NAPLES FL 34117 US OfficerlDirector Detail Name & Address Title P RAMOS. EDUARDO F 384515TH AVE SW NAPLES FL 34117 Annual Reports Report Year Filed Date 2007 0413012007 2008 0412912008 2009 0312912009 Document Images 03/29I:<'OQit.-:: l\."lIllUAL RE;POBI 04/2912008 - ANNUAL REPORT 0413012007 - ANNUAL REPORT View image in PDF fonmat View image in PDF fonmat View image in PDF fonmat http://www.sunbiz.org/scripts/cordet.exe?action=DETFIL&in'ldoc _ number=P060000 1984... 2/1/2010 www.sunbiz.org - Department of State reeC02 02/08/2006 - Domestic Profit View image in PDF format Note: This is not official record. See documents if question or conflict. I Previous on l.ist Next on List Return To List No Events No Name History IEntity Name Search Submit I I Home I Contact us I Document Search,2S I E.Filing Services I Forms I Help I Copyright and Privacy Policies Copyright (I';) 2007 State of Florida, Department of State. http://www.sunbiz.org/scripts/cordet.exe?action=DETF1L&in~ doc _ number= P060000 1984... 2/I/20 I 0