Search icon

SOUTHERN GROUTS & MORTARS, INC.

Company Details

Entity Name: SOUTHERN GROUTS & MORTARS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 05 May 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Dec 2004 (20 years ago)
Document Number: 571160
FEI/EIN Number 59-1821674
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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493001ENH726DU2WA86 571160 US-FL GENERAL ACTIVE No data

Addresses

Legal C/O PICOU-MCKEE, ELIZABETH EVP, 1502 S.W. 2ND PLACE, POMPANO BEACH, US-FL, US, 33069
Headquarters 1502 SW 2ND PLACE, POMPANO BEACH, US-FL, US, 33069

Registration details

Registration Date 2020-06-22
Last Update 2023-08-04
Status LAPSED
Next Renewal 2021-06-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 571160

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
SOUTHERN GROUTS & MORTARS 401(K) PLAN 2014 591821674 2015-08-18 SOUTHERN GROUTS & MORTARS, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 327900
Sponsor’s telephone number 9549432288
Plan sponsor’s address 1502 SOUTHWEST SECOND PLACE, POMPANO BEACH, FL, 330693291

Plan administrator’s name and address

Administrator’s EIN 591821674
Plan administrator’s name SOUTHERN GROUTS & MORTARS, INC.
Plan administrator’s address 1502 SOUTHWEST SECOND PLACE, POMPANO BEACH, FL, 330693291
Administrator’s telephone number 9549432288

Signature of

Role Plan administrator
Date 2015-08-18
Name of individual signing CARLOS A. FLORES
Valid signature Filed with authorized/valid electronic signature
SOUTHERN GROUTS & MORTARS 401(K) PLAN 2013 591821674 2014-10-10 SOUTHERN GROUTS & MORTARS, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 327900
Sponsor’s telephone number 9549432288
Plan sponsor’s address 1502 SOUTHWEST SECOND PLACE, POMPANO BEACH, FL, 330693291

Plan administrator’s name and address

Administrator’s EIN 591821674
Plan administrator’s name SOUTHERN GROUTS & MORTARS, INC.
Plan administrator’s address 1502 SOUTHWEST SECOND PLACE, POMPANO BEACH, FL, 330693291
Administrator’s telephone number 9549432288

Signature of

Role Plan administrator
Date 2014-10-10
Name of individual signing CARLOS A. FLORES
Valid signature Filed with authorized/valid electronic signature
SOUTHERN GROUTS & MORTARS 401(K) PLAN 2012 591821674 2013-10-04 SOUTHERN GROUTS & MORTARS, INC. 84
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 327900
Sponsor’s telephone number 9549432288
Plan sponsor’s address 1502 SOUTHWEST SECOND PLACE, POMPANO BEACH, FL, 330693291

Plan administrator’s name and address

Administrator’s EIN 591821674
Plan administrator’s name SOUTHERN GROUTS & MORTARS, INC.
Plan administrator’s address 1502 SOUTHWEST SECOND PLACE, POMPANO BEACH, FL, 330693291
Administrator’s telephone number 9549432288

Signature of

Role Plan administrator
Date 2013-10-04
Name of individual signing CARLOS A. FLORES
Valid signature Filed with authorized/valid electronic signature
SOUTHERN GROUTS & MORTARS 401(K) PLAN 2011 591821674 2012-10-02 SOUTHERN GROUTS & MORTARS, INC. 80
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 327900
Sponsor’s telephone number 9549432288
Plan sponsor’s address 1502 SOUTHWEST SECOND PLACE, POMPANO BEACH, FL, 330693291

Plan administrator’s name and address

Administrator’s EIN 591821674
Plan administrator’s name SOUTHERN GROUTS & MORTARS, INC.
Plan administrator’s address 1502 SOUTHWEST SECOND PLACE, POMPANO BEACH, FL, 330693291
Administrator’s telephone number 9549432288

Signature of

Role Plan administrator
Date 2012-10-02
Name of individual signing CARLOS A. FLORES
Valid signature Filed with authorized/valid electronic signature
SOUTHERN GROUTS & MORTARS 401(K) PLAN 2010 591821674 2011-07-29 SOUTHERN GROUTS & MORTARS, INC. 77
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 327900
Sponsor’s telephone number 9549432288
Plan sponsor’s address 1502 SOUTHWEST SECOND PLACE, POMPANO BEACH, FL, 330693291

Plan administrator’s name and address

Administrator’s EIN 591821674
Plan administrator’s name SOUTHERN GROUTS & MORTARS, INC.
Plan administrator’s address 1502 SOUTHWEST SECOND PLACE, POMPANO BEACH, FL, 330693291
Administrator’s telephone number 9549432288

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing CARLOS A. FLORES
Valid signature Filed with authorized/valid electronic signature
SOUTHERN GROUTS & MORTARS 401(K) PLAN 2009 591821674 2010-10-01 SOUTHERN GROUTS & MORTARS, INC. 82
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1994-04-01
Business code 327900
Sponsor’s telephone number 9549432288
Plan sponsor’s address 1502 SOUTHWEST SECOND PLACE, POMPANO BEACH, FL, 330693291

Plan administrator’s name and address

Administrator’s EIN 591821674
Plan administrator’s name SOUTHERN GROUTS & MORTARS, INC.
Plan administrator’s address 1502 SOUTHWEST SECOND PLACE, POMPANO BEACH, FL, 330693291
Administrator’s telephone number 9549432288

Signature of

Role Plan administrator
Date 2010-10-01
Name of individual signing CARLOS A. FLORES
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
PICOU-MCKEE, ELIZABETH EVP Agent 1502 S.W. 2ND PLACE, POMPANO BEACH, FL 33069

Director

Name Role Address
PICOU, RONNIE I Director 1502 S.W. 2ND PLACE, POMPANO BEACH, FL 33069-3220

President

Name Role Address
PICOU, RONNIE I President 1502 S.W. 2ND PLACE, POMPANO BEACH, FL 33069-3220

Executive Vice President

Name Role Address
PICOU-MCKEE, ELIZABETH Executive Vice President 1502 S.W. 2ND PLACE, POMPANO BEACH, FL 33069-3220

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-02-08 PICOU-MCKEE, ELIZABETH EVP No data
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 1502 S.W. 2ND PLACE, POMPANO BEACH, FL 33069 No data
AMENDMENT 2004-12-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 1988-03-02 1502 S.W. 2ND PLACE, POMPANO BEACH, FL 33069-3220 No data
CHANGE OF MAILING ADDRESS 1988-03-02 1502 S.W. 2ND PLACE, POMPANO BEACH, FL 33069-3220 No data

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

Date of last update: 05 Feb 2025

Sources: Florida Department of State