Section 3 Business (Certifications are in effect for three years from date of certification)

Similar documents
Section 3 Business (Certifications are in effect for three years from date of certification)

The School District of Palm Beach County, Florida Construction Purchasing Department

The School District of Palm Beach County, Florida Construction Purchasing Department

Contract Award Notification Update

MEMORANDUM. DATE: July 1, Whom It May Concern. FROM: C. Patrick Walker, P.E. Technical Services Manager Manufactured Building Division

FLAGLER COUNTY TAX COLLECTOR SUZANNE JOHNSTON NEW BUSINESS LIST

Nevada Contractors Board Directory

Contents:

Permits Issued from 12/1/2018 to 12/31/2018

Case 1:16-cv DPG Document 251 Entered on FLSD Docket 12/20/2016 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Energy Report. AEE Central PA Chapter April 8th Meeting Announcement APRIL MEETING NOTICE

Certified Abatement and Testing Firms

Manufactured Housing Division 2011 Enforcement Orders

Guaranteed Product

CALENDAR OF FILING DEADLINES AND SEC HOLIDAYS

STATE OF FLORIDA CONTRACT NUMBER: ORDERING INSTRUCTIONS

HAYSVILLE USD 261 Preliminary Project Timeline

Nevada Contractors Board Directory

65E-9 Licensure Information Residential Treatment Centers and Therapeutic Group Homes (8/2/06)

NACC. North American Contractor Certification Program for AG&M Contractors. Presentation by: John Kent President - AMS, Inc.

Mark your calendars! MCA s annual Bowling Outing is coming up in July! Here are the details:

1 OWENSBORO METROPOLITAN PLANNING COMMISSION. 3 The Owensboro Metropolitan Planning Commission

P.O. BOX 707 LOUGHMAN FL CONNECTION POINT, SUITE 1000 OVIEDO FL CLAYTON CT. FORT MYERS FL 33907

Permits Issued from 12/1/2017 to 12/31/2017

CITY OF RICHARDSON BUILDING PERMITS NSFA/NSFD TYPES PN-RBP4002 PERMITS PRINTED FEB 01, 2014 THRU FEB 15, 2014 REPORT PRINTED: FEB 18, 2014 PAGE 1

of it all. Dane Hooks Managing Director T: F:

Nevada Contractors Board Directory

Ameriflex Attn: Michele Harms / Diego Prieto 2508 Highlander Way, Suite 200 Carrollton, TX 75006

IMPORTANT: PLEASE READ INSTRUCTIONS FIRST Deadline: January 31st (Annually)

Contract No Ref#11075 WIRELESS SYSTEM DESIGN. As of March 7, :20 pm

Building Contact Telephone. Brian McBride Tony Hanson. Brian McBride Tony Hanson. Brian McBride Tony Hanson. Brian McBride Tony Hanson

2015 PITA New Year s Shoot

ING CITY COUNCIL AGENDA REPORT. Honorable Mayor and City Council Members. Director of Public Works - Utilities. Final Payment Applications

Atlantic Coast Service Center

Nevada Contractors Board Directory

Permits Issued from 3/1/2019 to 3/31/2019

Answering Service Industry Case Study: HVAC

Variance Project Black Flag Attachments:

LEASE Please bundle the hardware and maintenance pricing into the Unit Price. i.e. Monthly Hardware Cost + Monthly Maintenance Cost = Unit Price

SR 2108-A12 Forbes Avenue Betterment and SR 2108-A13 Forbes Avenue Corridor Improvements. August 31, 2016

SAMS - The Society Of Accredited Marine Surveyors, Inc.

MONDAY TUESDAY WEDNESDAY THURSDAY FRIDAY SATURDAY SUNDAY

2003 Bachelors of Science in Electrical Engineering University of Puerto Rico at Mayagüez

Submittal Transmittal

Course Schedule January December 2019

Avonlea Homeowners Association

FLAGLER COUNTY TAX COLLECTOR SUZANNE JOHNSTON NEW BUSINESS LIST

Example. Section: PS 709 Examples of Calculations of Reduced Hours of Work Last Revised: February 2017 Last Reviewed: February 2017 Next Review:

SOUTH DAKOTA BOARD OF REGENTS. Board Work ******************************************************************************

Permits Issued by Permit Type Report generated for Permits having Date Entered from: 11/07/2016 To 11/10/2016

INVESTMENT SALE. Industrial Warehouse E 49th Dr Commerce City, CO CONTACT: TOM MYERS JAKE COOK

REQUEST FOR PROPOSALS FOR LAWN CARE SERVICES

Re: April 24 to July 7, 2017 Dust Monitoring and Site Work Observations, Lots 12 and 13, Beverly Hills, California

UTILITY MARKING DEVICES. Naples City Council Workshop November 17, 2014 Presented by: Andrew Holland, P.E., Engineering Manager

A RESOLUTION IN THE COUNCIL OF THE DISTRICT OF COLUMBIA. July 10, 2013

Attached are revised tariff pages filed to become part of the Verizon Florida LLC General Services Tariff.

Submittal Transmittal

2017 BOARD MEMBERS BUSINESS INDUSTRY REPRESENTATIVES

SQF Program. March 28, 2018

Case 1:16-cv DPG Document 317 Entered on FLSD Docket 04/19/2017 Page 1 of 5 UNITED STATES DISTRICT COURT SOUTHERN DISTRICT OF FLORIDA

Florida Association for Pupil Transportation

SALE LEASE CALL CENTER

8505 Baycenter Road Jacksonville, FL

KENYA 2019 Training Schedule

Annual Membership Meeting. San Francisco, CA June 19, 2014

NEW BUSINESS 1140 Lake Shore Blvd (L/LSHD)

ARLINGTON COUNTY, VIRGINIA

MARTIN COUNTY, FLORIDA INTER-OFFICE MEMORANDUM TO: Taryn Kryzda DATE: January 8, 2016 County Administrator

Microsoft Certified Professional Transcript

Nevada Contractors Board Directory

Matthew H. Brown Curriculum Vitae. Education

Siemon and Moorings Park Prove That Technology Never Retires

Diversified Electrical Systems. Corporate Resume

Nevada Contractors Board Directory

Guernsey Post 2013/14. Quality of Service Report

hereby recognizes that Timotej Verbovsek has successfully completed the web course 3D Analysis of Surfaces and Features Using ArcGIS 10

Nevada Contractors Board Directory

DIVISION 0 - BIDDING REQUIREMENTS, CONTRACTOR FORMS AND CONDITIONS OF THE CONTRACT

State of Florida Department of Business & Professional Regulation FLORIDA CONSTRUCTION INDUSTRY LICENSING BOARD

A STONE SET TECHNOLOGY PRODUCT US PATENT NUMBER U N I L O C K (THE ULTIMATE JEWELRY ELEMENT OF PERSONALIZATION)

Little League Baseball and Softball 2018 Central Region Master Tournament Schedule - State Level Tournaments 8-10 Baseball ILLINOIS INDIANA IOWA

April 1, 2018 ATSC Attachment 1 Page 1 of 12 LG Electronics Inc.

SOUTH DAKOTA BOARD OF REGENTS PLANNING SESSION AUGUST 8-9, Below is a tentative meeting schedule for the Board meetings in 2013:

A B C D E G H I J K L M N O P Q R S T U V W X Y Gene Dillon Upper Elementray School BID TABULATION ALTERNATES. Alt-2 Alt-2.2 Alt-3.1 Low Bid w/alt 3.

Sun Mon Tue Wed Thu Fri Sat. 2 Alma 4-H Last Day to Register for Regional Energizer on 4HOnline

VSBN s 16 th Anniversary Celebration and Annual Meeting. June 29, 2011 Jefferson Hotel Richmond, Virginia

F5 Networks 401 Elliot Ave West Seattle, WA Federal ID #:

S&R CORPORATION DBA IN NJ S&R OF MA CORP. NEUBER ENVIRONMENT AL SERVICES, INC. HUDSON VALLEY ENVIRONMENT AL, INC. 706 BROADWAY STREET

Improving Your Deliverables with Revit Structure and SDS/2 Connect Doug Evans Vice President Sales, Design Steve Vasquez Vice

April 1, 2019 ATSC Attachment 1 Page 1 of 12 LG Electronics Inc.

DUMAS WESLEY COMMUNITY CENTER BOARD OF DIRECTORS

USW District Calendar of Events

Deactivation & Decommissioning and Facility Engineering (DD/FE) Working Group

Florida Building Code Online

Product Guide Verizon North LLC. Section 24 Verizon North LLC 3rd Revised Sheet 2 Cancels 2nd Revised Sheet 2 PACKAGED SERVICES - RESIDENCE

THE COLONY. AT MORTON GROVE 3 bedroom / 2 Bath Condos with Single-Car Garage Priced From $179,900

LICENSE TERM: August 1, July 31, 2018 ICE Futures U.S. LICENSED COTTON No. 2 WAREHOUSES. UPDATED: March 7, 2018

IT Architecture Practice

SOUTHERN BAPTIST CONVENTION HOME MISSION BOARD MINUTES, AR 631 1

LAWNDALE ROTARY CLUB Club #745

Transcription:

The Housing Authority of the City of Fort Myers 4224 Renaissance Preserve Way Fort Myers, FL 33916 Phone: 239-344-3220 TTY: 1-800-955-8771 Website: www.hacfm.org Marcus D. Goodson, Executive Director Twaski Jackson, Project Manager/Section 3 Coordinator Section 3 Business (Certifications are in effect for three years from date of certification) 1. Tobler Construction (Roofing/Stucco/Drywall & General Contractor). Certified March 30, 2010. 3158 Indian St., Fort Myers, FL 33916 John Tobler (President/Owner) Phone:239-337-1320 or 239-462-2852. Fax: 239-332-7136 Email: john@toblerconstruction.com Website: www.toblerconstruction.com 2. Parson Masonry, Inc. (Masonry/Block & Stucco). Certified April 26, 2010. 3562 Marion St. Fort Myers, FL 33916 Gloria Parson (Vice President) Phone: 239-337-7867 Email: pmasonryinc@aol.com 3. Freedom Contracting Services, LLC (Metal Services). Certified July 20, 2010. d/b/a Freedom Aluminum Services 2614 Lafayette St. Fort Myers, FL 33916 Derrick Deter (President) Phone: 239-332-3367 Email: N/A 1

4. Pro-Tech Plumbing & Installation (Plumbing). Certified August 11, 2010. 504 Center Rd.# A-2, Fort Myers, FL 33907 Phone: 239-277-9111 Fax: 239-275-8138 Email: bonquero50@aol.com 5. Stopa Inc. (New Construction/Painting/Remodeling). Certified December 30, 2010. 1210 SE 25th Lane, Cape Coral, FL 33904 Maria Stopa (President/Owner) Phone: 239-222-4272. Fax: 239-242-2444 Email: maria@stopainc.com 6. R&D Construction (Drywall, Framing, & Stucco). Certified February 16, 2011. P.O. Box 61654 Ft. Myers, FL 33906 David Lamb (President/Owner) Phone: 239-274-1296 Email: N/A 7. BB Plate & Glass. (Doors, Windows, Mirrors). Certified February 16, 2011. Robert (Bob) Badgley Jr. (President/Owner) 300 Leonard Blvd. North Suite #3 Lehigh Acres, FL 33971 Phone: 239-303-3373 Fax: 239-303-3362 Email: Bbplategl1@aol.com 8. Moore & Spence Architects, P.A. (Architectural) Certified June 16, 2011. 12613 New Brittany Blvd. Fort Myers, FL 33907 David Moore (President) Phone: 239-278-3520. Fax: 239-278-3519 Email:davidm@mooreandspence.com 2

9. Freeman & Freeman (General Construction). Certified June 21, 2011. 324 South 2nd St. Immokalee, FL 34143 Ernest Freeman Jr. (President/Owner) Phone: 239-657-2410. Email: freebuildq@gmail.com 10. Richardson Construction (Roofing & General Contractor). Certified July 8, 2011. 3903 Dr. Martin Luther King Blvd. Fort Myers, FL 33916 Shayne Richardson (President/Owner) Phone: 239-633-5045. Fax: 239-772-4152 Email: richconstruction@earthlink.net Website: N/A 11. Vision Woodworking, Inc. (Custom Cabinetry). Certified July 11, 2011. 3903 Dr. Martin Luther King Blvd. Unit #2 Fort Myers, FL 33916 Luke Gavin III (President/Owner) Phone: 239-332-2612. Fax: 239-332-1731 Email: pimp003pimp@yahoo.com 12. Solomon's Air Conditioning (HVAC Installation). Certified July 18, 2011. 490-10 Prospect Ave. Fort Myers, FL 33905 Solomon Mitchell (President/Owner) Phone: 239-693-1569. Fax: 239-693-0187 Toll Free: 1-877-634-1304 Email: mr.ac@solomons-ac-appliances.net. Website: www.solomons-ac-appliances.net 3

13. Tropic Lawns (Landscape Maintenance). Certified August 26, 2011. P.O. Box 2789 Fort Myers, FL 33902 Lee Hall (President/Owner) Phone: 239-995-2096 Email:tropiclawnsinc@aol.com 14. Manuel Padilla (General Construction) Certified August 29, 2011 Manuel Padilla (President/Owner) 710 Lakeshore Dr. Immokalee, FL 34142 Phone: 239-872-6657 Fax: 239-657-8301 Email: gmpadilla@aol.com 15. De Russ Plumbing, Inc. (Plumbing). Certified September 1, 2011 1009 NE 8th St. #13, Cape Coral, FL 33909 Derrick Russell(Owner/President). Phone:239-242-9706 Fax:239-242-7603. Email: rdkruss@aol.com 16. Lewis & Annie Truttling Cement-Masonry, Inc. Certified September 12, 2011 Lewis & Annie Truttling (Owner) 3416 Dora St. Ft. Myers, FL 33916 Phone:239-334-4503 Fax: 239-461-9318 Email: truttlingcement@yahoo.com 17. Jeff Schepp, Inc (General Contractor) Certified September 12, 2011 d/b/a Tarpon Bay Construction Jeff Schepp (President/Owner) 1220 SE 13th Ave. Cape Coral, FL 33990 Phone: 239-573-4733 Fax: 239-573-8141 Email: jeff@tarponbayconstruction.com 4

18. D& L Star Construction (Residential Contractor) Certified September 12, 2011 Lillian Faber (President/Owner) 2200 Summersweet Dr. Alva, FL 33920 Phone: 239-694-5705 Fax: 239-694-0815 Email: lillian@dlstarconstruction.com 19. Construction Business, Inc. (General Builder). Certified September 23, 2011 Herold Sewell (President/Owner) 764 Longbow Lane, Lehigh Acres, FL 33972 Phone: 239-826-2789 Fax: 239-369-7914 Email: 1constructionbusi@centurylink.net 20. Royal Crest Companies, Inc. (General Contractor). Certified October 11, 2011 d/b/a Royal Crest Builders Andrew George (President/Owner) 12510 Strathmore Loop Fort Myers, FL 33912 Phone: 239-768-9888 Fax: 239-768-0338 Website: www.royal-crest.com Email: andrew@royal-crest.com 21. SCP Enterprises, Inc. (General Construction/Concrete) Certified October 25, 2011 Kurt Smutney, President 1811 Irving Ave. Lehigh Acres, FL 33972 Phone: (239) 303-0750 Fax: (239) 303-0784 Email: 22. Benson Homes of Florida, LLC (General Contractor) Certified October 28, 2011 Steve Benson 3445 Laurel Greens Lane South #103 Naples, FL 34119 Phone: (239) 229-4634 Fax: (239) Email: steve@bensonhomesflorida.com 5

23. Denco Construction, Inc. (Underground Utility) Certified November 8, 2011 Robert Bubar, President 4600 Cummins Ct. Ft. Myers, FL 33905 Ft. Myers, FL 33905 Phone: (239) 332-4400 Fax: (239) 332-4592 Email: FGibson@Denco-Inc.com 24. Michael Reglar Carpentry Contracting, Inc. (Carpentry) Certified November 29, 2011 Michael Reglar, President 115 Palm View Drive Naples, FL 34110 Phone: (239) 289-0589 Email: reglar3@comcast.net 25. Laguerre Underground Utilities, Inc. Certified December 12, 2011 Jean Laguerre, President 3352 Poinsettia Ave. Naples, FL 34104 Phone: (239) 919-0045 Email: laguerrejean@yahoo.com 26. RMLE Enterprises, Inc. (Custom Building/Remodeling) Certified February 13, 2012 Michael Eyster, President 1828 Corbett Road Cape Coral, FL 33909 Phone: (239) 218-6848 Email: eyster72@embarqmail.com 27. This-N-That Services. Inc. (General Construction) Certified March 1, 2012 Roy Favors, President 2463 Laurel Ln. North Ft. Myers, FL 33917 Phone: (239)826-7117 Email: thisnthatservicesinc@comcast.net 28. Leonel James Landscaping, Inc.(Landscaping) Certified March 19, 2012 Leonel James, President 1805 Leed Ave. Immokalee, FL 34142 Phone: (239) 657-7921or (239) 564-6095 Email: N/A 6

29. Cynthia's Cleaning Company (Cleaning) Certified March 19, 2012 Cynthia Clinton, President P.O. Box 2562 Immokalee, FL 34143 Phone: (239) 465-7022 Email: CynthiascleaningCo@yahoo.com 30. Flor's Cleaning (Cleaning) Certified April 9, 2012 Marcia Maria Flor 5651 Halifax Ave #1 Fort Myers, FL 33912 Phone: (239) 561-6414 Email: florclean@yahoo.com 31. Naples Paving, Inc. (Paving, Asphalt, Demolition) Certified April 9, 2012 Lawrence Williams Jr., President 2640 6th Ave. SE Naples, FL 34117 Phone: (239) 601-4502 Email: naplespavinginc@yahoo.com Web: www.naplespaving.com 7