Search icon

SOUTHERN GROUTS & MORTARS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHERN GROUTS & MORTARS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHERN GROUTS & MORTARS, 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: 05 May 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2004 (21 years ago)
Document Number: 571160
FEI/EIN Number 591821674

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

Address: 1502 S.W. 2ND PLACE, POMPANO BEACH, FL, 33069-3220
Mail Address: 1502 S.W. 2ND PLACE, POMPANO BEACH, FL, 33069-3220
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PICOU, RONNIE I President 1502 S.W. 2ND PLACE, POMPANO BEACH, FL, 330693220
PICOU-MCKEE ELIZABETH Executive Vice President 1502 S.W. 2ND PLACE, POMPANO BEACH, FL, 330693220
PICOU-MCKEE ELIZABETH E Agent 1502 S.W. 2ND PLACE, POMPANO BEACH, FL, 33069
PICOU, RONNIE I Director 1502 S.W. 2ND PLACE, POMPANO BEACH, FL, 330693220

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6VWA1
UEI Expiration Date:
2015-04-02

Business Information

Doing Business As:
S G M
Activation Date:
2014-04-02
Initial Registration Date:
2013-04-22

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6VWA1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-04-02

Contact Information

POC:
ROBERT E. PRITCHARD
Corporate URL:
www.sgm.cc

Legal Entity Identifier

LEI Number:
5493001ENH726DU2WA86

Registration Details:

Initial Registration Date:
2020-06-22
Next Renewal Date:
2021-06-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
591821674
Plan Year:
2023
Number Of Participants:
95
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2021
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
96
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-08 PICOU-MCKEE, ELIZABETH EVP -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 1502 S.W. 2ND PLACE, POMPANO BEACH, FL 33069 -
AMENDMENT 2004-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 1988-03-02 1502 S.W. 2ND PLACE, POMPANO BEACH, FL 33069-3220 -
CHANGE OF MAILING ADDRESS 1988-03-02 1502 S.W. 2ND PLACE, POMPANO BEACH, FL 33069-3220 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000824309 LAPSED 07-2897-SP-21 MIAMI-DADE COUNTY 2009-03-06 2014-03-06 $1,692.00 RICHARD ROMERO, 8796 NW 168 LANE, MIAMI LAKES, FL 33018
J05000040979 LAPSED CA P 03 637 MONROE COUNTY CIRCUIT COURT 2005-03-21 2010-03-29 $20,000 GARY WEBBER, C/O GRAHAM WOODS P.L. 171 HOOD AVE., SUITE 21, TAVERNIER, FL. 33070

Court Cases

Title Case Number Docket Date Status
SOUTHERN GROUTS & MORTARS, INC. VS ORGANIC DYNAMICS, LLC AND BROWARD COUNTY 4D2013-3668 2013-09-30 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
00284661-003-SO

Parties

Name SOUTHERN GROUTS & MORTARS, INC.
Role Appellant
Status Active
Representations Michael P. Hamaway, Jason Ari Smith
Name BROWARD COUNTY
Role Appellee
Status Active
Name ORGANIC DYNAMICS, LLC
Role Appellee
Status Active
Representations Rocio Blanco Garcia
Name DEPARTMENT OF ENVIRONMENTAL PROTECTION
Role Appellee
Status Active

Docket Entries

Docket Date 3333-12-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **SEE PRIMARY CASE NUMBER 13-3668 FOR ALL FUTURE DOCKET ENTRIES**
Docket Date 2014-01-28
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-12-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-12-19
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of SOUTHERN GROUTS & MORTARS INC
Docket Date 2013-12-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/20/14
On Behalf Of SOUTHERN GROUTS & MORTARS INC
Docket Date 2013-12-03
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the appellant's unopposed motion to consolidate related appeals filed November 20, 2013, is granted, and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final administrative appeal and according to the requirements of Fla. R. App. P. 9.110; further, ORDERED that the time deadlines shall run from the later filed case number, 4D13-3847.
Docket Date 2013-11-20
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 13-3847 (GRANTED 12/3/13)
On Behalf Of SOUTHERN GROUTS & MORTARS INC
Docket Date 2013-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORGANIC DYNAMICS, LLC
Docket Date 2013-10-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SOUTHERN GROUTS & MORTARS INC
Docket Date 2013-09-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-17

USAspending Awards / Financial Assistance

Date:
2020-04-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
859502.00
Total Face Value Of Loan:
859502.00

Trademarks

Serial Number:
75451501
Mark:
PEARL BRITE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1998-03-12
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
PEARL BRITE

Goods And Services

For:
Cementitious pool coating which resists discoloration, delamination and etching
First Use:
1997-09-25
International Classes:
019 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
97017328
Mark:
DIAMOND QUARTZ
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2021-09-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
DIAMOND QUARTZ

Goods And Services

For:
SWIMMING POOL RELATED COLORED AGGREGATE FINISHES
First Use:
2002-09-01
International Classes:
019 - Primary Class
Class Status:
Active
Serial Number:
97017297
Mark:
PEARL BRITE
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2021-09-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PEARL BRITE

Goods And Services

For:
Cementitious Pool Coating which Resists Discoloration, Delamination and Etching
First Use:
1997-09-25
International Classes:
019 - Primary Class
Class Status:
Active
Serial Number:
97017250
Mark:
ONE STEP SPRAY DECK
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2021-09-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
ONE STEP SPRAY DECK

Goods And Services

For:
Decorative spray coating comprised of resin, power applied to decks, pathways and walkways
First Use:
2002-04-01
International Classes:
002 - Primary Class
Class Status:
Active
Serial Number:
97017166
Mark:
PORCELAIN SET
Status:
REGISTERED
Mark Type:
TRADEMARK
Application Filing Date:
2021-09-08
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
PORCELAIN SET

Goods And Services

For:
Latex Portland Cement Mortar
First Use:
2003-08-05
International Classes:
019 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-12-08
Type:
Complaint
Address:
3303 STATE ROAD 574 W., PLANT CITY, FL, 33567
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2022-12-08
Type:
Complaint
Address:
3303 STATE ROAD 574 W., PLANT CITY, FL, 33567
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-10-17
Type:
Complaint
Address:
1502 SW 2ND PLACE, POMPANO BEACH, FL, 33069
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-10-17
Type:
Complaint
Address:
1502 SW 2ND PLACE, POMPANO BEACH, FL, 33069
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2001-04-11
Type:
Accident
Address:
1502 SW 2ND PLACE, POMPANO BEACH, FL, 33069
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
82
Initial Approval Amount:
$859,502
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$859,502
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$870,687.3
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $859,502

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(954) 943-2888
Add Date:
1983-06-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State