Search icon

R. M. WARD & SONS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: R. M. WARD & SONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. M. WARD & SONS, 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: 15 Oct 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (11 years ago)
Document Number: 463211
FEI/EIN Number 591555632

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

Address: 600 10TH AVE SOUTH, SAFETY HARBOR, FL, 34695, US
Mail Address: 600 10TH AVE SOUTH, SAFETY HARBOR, FL, 34695, US
ZIP code: 34695
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-934-785
State:
ALABAMA

Key Officers & Management

Name Role Address
WARD, JOSEPH L Director 600 10TH AVENUE SOUTH, SAFETY HARBOR, FL, 34695
HARTLE, TIMOTHY J Treasurer 600 10TH AVENUE SOUTH, SAFETY HARBOR, FL, 34695
WARD JR, ROBERT M President P.O. BOX 1067, SAFETY HARBOR, FL, 34695
WARD JR, ROBERT M Director P.O. BOX 1067, SAFETY HARBOR, FL, 34695
WARD, RANDALL J Director 600 10TH AVENUE SOUTH, SAFETY HARBOR, FL, 34695
WARD, JOSEPH L Secretary 600 10TH AVENUE SOUTH, SAFETY HARBOR, FL, 34695
SIVYER NEAL Agent 401 E. JACKSON STREET, TAMPA, FL, 33602
WARD, RANDALL J Vice President 600 10TH AVENUE SOUTH, SAFETY HARBOR, FL, 34695

Form 5500 Series

Employer Identification Number (EIN):
591555632
Plan Year:
2023
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
10
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2009-02-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-13 401 E. JACKSON STREET, STE. 2150, TAMPA, FL 33602 -
CHANGE OF PRINCIPAL ADDRESS 2007-07-13 600 10TH AVE SOUTH, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 2007-07-13 600 10TH AVE SOUTH, SAFETY HARBOR, FL 34695 -
REGISTERED AGENT NAME CHANGED 2004-02-04 SIVYER, NEAL -
AMENDMENT 1985-09-23 - -

Court Cases

Title Case Number Docket Date Status
ARTICA STUCCO SERVICES, INC., ET AL VS PROFESSIONAL PLASTERING & sTUCCO I I, INC. 2D2013-2819 2013-06-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2009CA-011076

Parties

Name ARTICA STUCCO SERVICES, INC.
Role Appellant
Status Active
Representations JOHN KOZAK, ESQ., WESLEY TODD, ESQ., HOUSTON S. PARK, ESQ., MICHAEL P. BREEN, ESQ., ARAM P. MEGERIAN, ESQ., ANDREW M. FELDMAN, ESQ.
Name OSEAS ALVARADO STUCCO & CONST.
Role Appellant
Status Active
Name D. R. HORTON, INC.
Role Appellee
Status Active
Name THE ROOF DEPOT, INC.
Role Appellee
Status Active
Name CIELOS STUCCO & PLASTERING,
Role Appellee
Status Active
Name QUICK DRAW CONSTRUCTION INC.
Role Appellee
Status Active
Name SUPERIOR BUILDING PRODUCTS, LLC
Role Appellee
Status Active
Name BUILDERS PLUS L.L.C.
Role Appellee
Status Active
Name MANUEL ORTIZ STUCCO CORP
Role Appellee
Status Active
Name PROFESSIONAL PLASTERING &
Role Appellee
Status Active
Representations MICHAEL KRAFT, ESQ., CHRISTIE BREDAHL, ESQ., JAMES M. TALLEY, ESQ., KENNETH L. OLSEN, ESQ., GERALD C. BIONDI, ESQ., ERIC L. WEISS, ESQ., JORGE SANTEIRO, JR., ESQ., DAVID S. HARRIGAN, ESQ., ROBERT ALDEN SWIFT, ESQ., ALAN K. COOPER, ESQ., CAROL M. ROONEY, ESQ., STEPHEN M. BULL, ESQ., HOLLY HOWANITZ, ESQ., A. WADE JAMES, ESQ., ERIKA RONQUILLO, ESQ., ANTHONY JAGLAL, ESQ., JANICE C. BUCHMAN, ESQ., PATRICK HOWELL, ESQ., ROBERT L. TAYLOR, ESQ., THAMIR A. R. KADDOURI, JR., ESQ., LINSAY GALLOWAY, ESQ., DENISE M. ANDERSON, ESQ., MARK G. TAUZIER, ESQ.
Name S.N CONSTRUCTION GROUP INC.
Role Appellee
Status Active
Name MERIDIAN CONSTRUCTION AND DEV.
Role Appellee
Status Active
Name HAYDEE STUCCO, CORP.
Role Appellee
Status Active
Name TERRACE RIDGE TOWN CENTER
Role Appellee
Status Active
Name R. M. WARD & SONS, INC.
Role Appellee
Status Active
Name RODRIGUEZ STUCCO, L L C
Role Appellee
Status Active
Name CHANCEY METAL PRODUCTS
Role Appellee
Status Active
Name East Condominium Association,
Role Appellee
Status Active
Name S. C. S. CONTRACTORS, INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-08
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 08/07/13 (COPIES FILED 08/12/13)
On Behalf Of ARTICA STUCCO SERVICES, INC.
Docket Date 2013-07-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief w/Appendix ~ 5 VOLS OF APPENDICES EMAILED 07/19/13
On Behalf Of PROFESSIONAL PLASTERING &
Docket Date 2013-06-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ wall/JB-ord of 06-17-13
Docket Date 2013-06-25
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ 2 VOLS OF APPENDICES EMAILED 06/24/13
On Behalf Of ARTICA STUCCO SERVICES, INC.
Docket Date 2013-06-24
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of PROFESSIONAL PLASTERING &
Docket Date 2013-06-24
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ 5/21/2013; J. Ellen Masters
Docket Date 2013-06-24
Type Response
Subtype Response
Description RESPONSE ~ to OSC
On Behalf Of ARTICA STUCCO SERVICES, INC.
Docket Date 2013-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PROFESSIONAL PLASTERING &
Docket Date 2013-06-17
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 06/27/13 ord)
Docket Date 2013-06-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTICA STUCCO SERVICES, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-01-25
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-29
ANNUAL REPORT 2015-01-13

USAspending Awards / Financial Assistance

Date:
2017-12-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
GUARANTEE SURETY BONDS ISSUED BY COMMERCIAL SURETY COMPANIES FOR SMALL BUSINESSES UNABLE TO OBTAIN A BOND WITHOUT AN SBA GUARANTEE.
Obligated Amount:
0.00
Face Value Of Loan:
725000.00
Total Face Value Of Loan:
748410.25

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-01-05
Type:
Planned
Address:
7701 INTERBAY BLVD, TAMPA, FL, 33616
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-02-03
Type:
Unprog Rel
Address:
3400 GULF BLVD., ST PETERSBURG BEACH, FL, 33706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-05-05
Type:
Unprog Rel
Address:
3400 GULF BLVD., ST PETERSBURG BEACH, FL, 33706
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-09-23
Type:
Unprog Rel
Address:
31177 U.S. 19 NORTH, PALM HARBOR, FL, 34684
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-09
Type:
Unprog Rel
Address:
800 BENEFICIAL DRIVE HARBOUR ISLAND, TAMPA, FL, 34677
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State