Search icon

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

Headquarter

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 (50 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2014 (10 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 Company Name Company Number State
Headquarter of R. M. WARD & SONS, INC., ALABAMA 000-934-785 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
R. M. WARD & SONS, INC. PROFIT SHARING PLAN 2023 591555632 2024-12-19 R.M. WARD & SONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 236200
Sponsor’s telephone number 7277263361
Plan sponsor’s address 600 10TH AVENUE SOUTH, SAFETY HARBOR, FL, 346953822
R. M. WARD & SONS, INC. PROFIT SHARING PLAN 2022 591555632 2023-12-18 R.M. WARD & SONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 236200
Sponsor’s telephone number 7277263361
Plan sponsor’s address 600 10TH AVENUE SOUTH, SAFETY HARBOR, FL, 346953822
R. M. WARD & SONS, INC. PROFIT SHARING PLAN 2021 591555632 2022-12-08 R.M. WARD & SONS, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 236200
Sponsor’s telephone number 7277263361
Plan sponsor’s address 600 10TH AVENUE SOUTH, SAFETY HARBOR, FL, 346953822
R. M. WARD & SONS, INC. PROFIT SHARING PLAN 2020 591555632 2021-12-06 R.M. WARD & SONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 236200
Sponsor’s telephone number 7277263361
Plan sponsor’s address 600 10TH AVENUE SOUTH, SAFETY HARBOR, FL, 346953822
R. M. WARD & SONS, INC. PROFIT SHARING PLAN 2019 591555632 2021-01-26 R.M. WARD & SONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 236200
Sponsor’s telephone number 7277263361
Plan sponsor’s address 600 10TH AVENUE SOUTH, SAFETY HARBOR, FL, 346953822
R. M. WARD & SONS, INC. PROFIT SHARING PLAN 2018 591555632 2020-02-25 R.M. WARD & SONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 236200
Sponsor’s telephone number 7277263361
Plan sponsor’s address 600 10TH AVENUE SOUTH, SAFETY HARBOR, FL, 346953822
R. M. WARD & SONS, INC. PROFIT SHARING PLAN 2017 591555632 2019-03-07 R.M. WARD & SONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 236200
Sponsor’s telephone number 7277263361
Plan sponsor’s address 600 10TH AVENUE SOUTH, SAFETY HARBOR, FL, 346953822
R.M. WARD & SONS, INC. PROFIT SHARING PLAN 2016 591555632 2018-01-02 R.M. WARD & SONS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 236200
Sponsor’s telephone number 7277263361
Plan sponsor’s address 600 10TH AVENUE SOUTH, SAFETY HARBOR, FL, 346953822

Signature of

Role Plan administrator
Date 2017-12-28
Name of individual signing ROBERT M WARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-12-28
Name of individual signing ROBERT M WARD
Valid signature Filed with authorized/valid electronic signature
R.M. WARD & SONS, INC. PROFIT SHARING PLAN 2015 591555632 2016-11-18 R.M. WARD & SONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 236200
Sponsor’s telephone number 7277263361
Plan sponsor’s address 600 10TH AVENUE SOUTH, SAFETY HARBOR, FL, 346953822

Signature of

Role Plan administrator
Date 2016-11-18
Name of individual signing ROBERT M WARD
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-11-18
Name of individual signing ROBERT M WARD
Valid signature Filed with authorized/valid electronic signature
R.M. WARD & SONS, INC. PROFIT SHARING PLAN 2014 591555632 2016-04-25 R.M. WARD & SONS, INC. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1985-10-01
Business code 236200
Sponsor’s telephone number 7277263361
Plan sponsor’s address 600 10TH AVENUE SOUTH, SAFETY HARBOR, FL, 346953822

Signature of

Role Plan administrator
Date 2016-04-25
Name of individual signing ROBERT M. WARD, JR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-04-25
Name of individual signing ROBERT M. WARD, JR.
Valid signature Filed with authorized/valid electronic signature

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345709851 0420600 2022-01-05 7701 INTERBAY BLVD, TAMPA, FL, 33616
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2022-01-05
Emphasis N: CTARGET, P: CTARGET
Case Closed 2022-03-28

Related Activity

Type Inspection
Activity Nr 1570983
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2022-02-14
Current Penalty 3480.6
Initial Penalty 5801.0
Final Order 2022-03-11
Nr Instances 2
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.95(a):Personal protective equipment, including personal protective equipment for eyes, face, head, and extremities, protective clothing, respiratory devices, and protective shields and barriers, was not provided, used, or maintained in a sanitary and reliable condition it was necessary by reason of hazards of processes or environment, chemical hazards, radiological hazards, or mechanical irritants encountered in a manner capable of causing injury or impairment in the function of any part of the body through absorption, inhalation, or physical contact: a) At the site, Building 2, on or about 1/5/2022, personal protective equipment for the hands, such as gloves, was not used by employees finishing concrete when it was necessary due to chemical hazards, such as skin irritation and allergic skin reaction, that could cause injury or impairment in the function of the hands.
109011296 0420600 1994-02-03 3400 GULF BLVD., ST PETERSBURG BEACH, FL, 33706
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-02-04
Case Closed 1994-03-02

Related Activity

Type Referral
Activity Nr 901684407
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1994-02-14
Abatement Due Date 1994-02-17
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
109718361 0420600 1992-05-05 3400 GULF BLVD., ST PETERSBURG BEACH, FL, 33706
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-05-07
Case Closed 1992-06-19

Related Activity

Type Referral
Activity Nr 901142307
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-05-27
Abatement Due Date 1992-06-01
Current Penalty 450.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 01
106494925 0420600 1991-09-23 31177 U.S. 19 NORTH, PALM HARBOR, FL, 34684
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-09-23
Case Closed 1991-11-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-10-17
Abatement Due Date 1991-11-21
Nr Instances 1
Nr Exposed 3
Gravity 01
106390495 0420600 1991-04-09 800 BENEFICIAL DRIVE HARBOUR ISLAND, TAMPA, FL, 34677
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-04-16
Case Closed 1991-07-25

Related Activity

Type Referral
Activity Nr 901165605
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-07-03
Abatement Due Date 1991-07-10
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260059 E04
Issuance Date 1991-07-03
Abatement Due Date 1991-07-10
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260059 G03
Issuance Date 1991-07-03
Abatement Due Date 1991-07-10
Nr Instances 1
Nr Exposed 6
Gravity 02

Date of last update: 01 Mar 2025

Sources: Florida Department of State