Search icon

AMERICAN PLUMBING OF SARASOTA, INC. - Florida Company Profile

Company Details

Entity Name: AMERICAN PLUMBING OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN PLUMBING OF SARASOTA, 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: 17 Jan 1978 (47 years ago)
Document Number: 557997
FEI/EIN Number 591796489

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

Address: 1901 CATTLEMEN RD, UNIT A, SARASOTA, FL, 34232-6238, US
Mail Address: 1901 CATTLEMEN RD, UNIT A, SARASOTA, FL, 34232-6238, US
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AMERICAN PLUMBING OF SARASOTA, INC. 401(K) PROFIT SHARING PLAN 2010 591796489 2012-02-29 AMERICAN PLUMBING OF SARASOTA, INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238220
Sponsor’s telephone number 9413774010
Plan sponsor’s address 1901 CATTLEMEN RD UNIT A, SARASOTA, FL, 342326257

Plan administrator’s name and address

Administrator’s EIN 591796489
Plan administrator’s name AMERICAN PLUMBING OF SARASOTA, INC.
Plan administrator’s address 1901 CATTLEMEN RD UNIT A, SARASOTA, FL, 342326257
Administrator’s telephone number 9413774010

Signature of

Role Plan administrator
Date 2012-02-29
Name of individual signing ELISHA PURDON
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-02-29
Name of individual signing ELISHA PURDON
Valid signature Filed with authorized/valid electronic signature
AMERICAN PLUMBING OF SARASOTA, INC. 401(K) PROFIT SHARING PLAN 2010 591796489 2011-12-22 AMERICAN PLUMBING OF SARASOTA, INC. 30
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238220
Sponsor’s telephone number 9413774010
Plan sponsor’s address 1901 CATTLEMEN RD UNIT A, SARASOTA, FL, 342326257

Plan administrator’s name and address

Administrator’s EIN 591796489
Plan administrator’s name AMERICAN PLUMBING OF SARASOTA, INC.
Plan administrator’s address 1901 CATTLEMEN RD UNIT A, SARASOTA, FL, 342326257
Administrator’s telephone number 9413774010

Signature of

Role Plan administrator
Date 2011-12-22
Name of individual signing DAWN PURDON
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-12-22
Name of individual signing DAWN PURDON
Valid signature Filed with incorrect/unrecognized electronic signature
AMERICAN PLUMBING OF SARASOTA, INC. 401(K) PROFIT SHARING PLAN 2009 591796489 2010-12-16 AMERICAN PLUMBING OF SARASOTA, INC. 35
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 238220
Sponsor’s telephone number 9413774010
Plan sponsor’s address 1901 CATTLEMEN RD UNIT A, SARASOTA, FL, 342326257

Plan administrator’s name and address

Administrator’s EIN 591796489
Plan administrator’s name AMERICAN PLUMBING OF SARASOTA, INC.
Plan administrator’s address 1901 CATTLEMEN RD UNIT A, SARASOTA, FL, 342326257
Administrator’s telephone number 9413774010

Signature of

Role Plan administrator
Date 2010-12-16
Name of individual signing DAWN PURDON
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2010-12-16
Name of individual signing DAWN PURDON
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
Tille James D Agent 1901 CATTLEMEN RD, SARASOTA, FL, 34232
TILLE, JAMES D President 1901 CATTLEMEN RD, UNIT A, SARASOTA, FL, 342326238

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-02-08 Tille, James D. -
REGISTERED AGENT ADDRESS CHANGED 2011-03-16 1901 CATTLEMEN RD, UNIT A, SARASOTA, FL 34232 -
CHANGE OF PRINCIPAL ADDRESS 1994-02-21 1901 CATTLEMEN RD, UNIT A, SARASOTA, FL 34232-6238 -
CHANGE OF MAILING ADDRESS 1994-02-21 1901 CATTLEMEN RD, UNIT A, SARASOTA, FL 34232-6238 -

Court Cases

Title Case Number Docket Date Status
VAM LBK DEVELOPMENT, LLC, BBC KEY, LLC, LINCOLNSHIRE ASSOCIATES II, LTD, AZURE LBK MANAGEMENT, LLC, AND JAMES A. TALLMAN VS ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC., ET AL. 2D2023-1098 2023-05-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019-CA-001461NC

Parties

Name LINCOLNSHIRE ASSOCIATES II, LTD.
Role Petitioner
Status Active
Name AZURE LBK MANAGEMENT, LLC
Role Petitioner
Status Active
Name BBC KEY, LLC
Role Petitioner
Status Active
Name VAM LBK DEVELOPMENT, LLC
Role Petitioner
Status Active
Representations ANDREW J. OPPENHEIM, ESQ., DUANE A. DAIKER, ESQ., MICHELE LEO HINTSON, ESQ., DANIEL J. DE LEO, ESQ., ANTHONY J. ABATE, ESQ.
Name JAMES A. TALLMAN
Role Petitioner
Status Active
Representations KIMBERLY A. CANALS, ESQ., STEPHEN W. STUKEY, ESQ.
Name AMERICAN PLUMBING OF SARASOTA, INC.
Role Respondent
Status Active
Representations TIMOTHY O. MCMAHON, ESQ.
Name CROWTHER ROOFING AND SHEET METAL OF FLORIDA, INC.
Role Respondent
Status Active
Name SUFFOLK CONSTRUCTION COMPANY, INC.
Role Respondent
Status Active
Representations TAMMY BRITO, ESQ., ROBERTA A. CARLSON, JUAN DIAZ, ESQ.
Name CURBCO, INC.
Role Respondent
Status Active
Representations Warren H. Chin, Esq., PATRICIA D. CRAUWELS, ESQ.
Name CODE RED FIRE PROTECTION, INC.
Role Respondent
Status Active
Name AA STUCCO & DRYWALL, INC.
Role Respondent
Status Active
Representations GERALD C. BIONDI, ESQ., PERI ROSE HUSTON-MILLER, ESQ.
Name TRI-CITY ELECTRICAL CONTRACTORS, INC.
Role Respondent
Status Active
Name LIBERTY ALUMINUM CO.
Role Respondent
Status Active
Representations MARK S. TOMLINSON, ESQ., DAVID S. PRESTON, ESQ.
Name COOK & BOARDMAN, LLC
Role Respondent
Status Active
Name ELITE-WEILER POOLS, INC.
Role Respondent
Status Active
Name GEORGE F. YOUNG, INC.
Role Respondent
Status Active
Representations EDWARD O. SAVITZ, ESQ., BRIAN T. MC ELFATRICK, ESQ.
Name MULLET’S ALUMINUM PRODUCTS, INC.
Role Respondent
Status Active
Representations R. BARON RINGHOFER, ESQ.
Name WEST TAMPA GLASS COMPANY
Role Respondent
Status Active
Representations THAMIR A. R. KADDOURI, JR., ESQ., OMARI SINCLAIR, ESQ., PENELOPE T. ROWLETT, ESQ.
Name D/B/A HOLLOW METAL SPECIALISTS
Role Respondent
Status Active
Name ALBRECHT CABINETS, INC.
Role Respondent
Status Active
Name POWER AIR CONDITIONING, INC.
Role Respondent
Status Active
Representations MARK H. GARRISON, ESQ.
Name ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations JOSEPH M. HERBERT, ESQ., WILLIAM R. FRIED, ESQ.
Name ECONOMY CAULKING, INC.
Role Respondent
Status Active
Representations MICHELLE M. KRONE, ESQ.
Name WEST COAST PAINT, LLC
Role Respondent
Status Active
Representations SCOTT S. AMITRANO, ESQ., CHRISTIAN R. CALCINES, ESQ., FRANCIS MORA, ESQ.
Name SOUTHEASTERN SITE DEVELOPMENT, INC.
Role Respondent
Status Active
Representations SEAN-KELLY XENAKIS, ESQ., MAEGAN BRIDWELL, ESQ.
Name DESIGNER MARBLE & GRANITE, INC.
Role Respondent
Status Active
Name SANTIESTEBAN & ASSOCIATES ARCHITECTS, LLC
Role Respondent
Status Active
Name ARCHITECTURAL ENGINEERING INCORPORATED
Role Respondent
Status Active
Representations MICHAEL J. CORSO, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name SPECTRUM CONTRACTING, INC.
Role Respondent
Status Active
Representations NADINE FOEHL, ESQ., BETH - ANN SCHULMAN, ESQ.

Docket Entries

Docket Date 2023-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-22
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ **DISMISSED**
Docket Date 2023-08-24
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-08-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by August 24, 2023.
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by August 17, 2023.
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted to the extent that theresponse filed June 28, 2023, is accepted as timely filed.
Docket Date 2023-06-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO THE RESPONSE TO THEPETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO SERVERESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-25
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney William R. Fried shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-05-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-06-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney William R. Fried's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Joseph M. Herbert with all submissions when serving foreign attorney Fried with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-03-12
AMENDED ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301780748 0420600 1998-01-30 3030 GRAND BAY BLVD., LONG BOAT KEY, FL, 34228
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1998-02-05
Case Closed 1998-04-23

Related Activity

Type Complaint
Activity Nr 79154720
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1998-04-02
Abatement Due Date 1998-04-08
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 1998-04-02
Abatement Due Date 1998-04-08
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 4
Related Event Code (REC) Complaint
Gravity 02
106381866 0420600 1991-06-19 390 GULF OF MEXICO DRIVE, LONGBOAT KEY, FL, 34228
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1991-06-20
Case Closed 1991-12-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1991-09-27
Abatement Due Date 1991-11-15
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 7
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 F01 IV
Issuance Date 1991-09-27
Abatement Due Date 1991-11-15
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 7
Nr Exposed 6
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C04
Issuance Date 1991-09-27
Abatement Due Date 1991-11-15
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 6
Nr Exposed 6
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1991-09-27
Abatement Due Date 1991-11-15
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260059 F05 I
Issuance Date 1991-09-27
Abatement Due Date 1991-11-15
Nr Instances 1
Nr Exposed 1
240721 0420600 1984-02-27 3920 BEE RIDGE RD, Sarasota, FL, 33582
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-27
Case Closed 1984-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State