Search icon

ROGERS, LOVELOCK & FRITZ, INC.

Headquarter

Company Details

Entity Name: ROGERS, LOVELOCK & FRITZ, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Dec 1978 (46 years ago)
Document Number: 597263
FEI/EIN Number 59-1873834
Address: 4750 NEW BROAD STREET, ORLANDO, FL 32814
Mail Address: 4750 NEW BROAD STREET, ORLANDO, FL 32814
ZIP code: 32814
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ROGERS, LOVELOCK & FRITZ, INC., KENTUCKY 0861064 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROFIT SHARING PLAN FOR THE EMPLOYEES OF ROGERS, LOVELOCK & FRITZ, INC. 2020 591873834 2021-10-04 ROGERS, LOVELOCK & FRITZ, INC. 119
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-12-31
Business code 541310
Sponsor’s telephone number 4077308600
Plan sponsor’s address 4750 NEW BROAD STREET, ORLANDO, FL, 32814

Signature of

Role Plan administrator
Date 2021-10-04
Name of individual signing DARCY LEBLANC
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING PLAN FOR THE EMPLOYEES OF ROGERS, LOVELOCK & FRITZ, INC. 2019 591873834 2020-10-14 ROGERS, LOVELOCK & FRITZ, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-12-31
Business code 541310
Sponsor’s telephone number 4077308600
Plan sponsor’s address 4750 NEW BROAD STREET, ORLANDO, FL, 32814

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing DARCY LEBLANC
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING PLAN FOR THE EMPLOYEES OF ROGERS, LOVELOCK & FRITZ, INC. 2018 591873834 2019-10-15 ROGERS, LOVELOCK & FRITZ, INC. 112
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-12-31
Business code 541310
Sponsor’s telephone number 4077308600
Plan sponsor’s address 4750 NEW BROAD STREET, ORLANDO, FL, 32814

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing DARCY LEBLANC
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING PLAN FOR THE EMPLOYEES OF ROGERS, LOVELOCK & FRITZ, INC. 2017 591873834 2018-10-02 ROGERS, LOVELOCK & FRITZ, INC. 109
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-12-31
Business code 541310
Sponsor’s telephone number 4077308600
Plan sponsor’s address 4750 NEW BROAD STREET, ORLANDO, FL, 32814

Signature of

Role Plan administrator
Date 2018-10-02
Name of individual signing DARCY LEBLANC
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING PLAN FOR THE EMPLOYEES OF ROGERS, LOVELOCK & FRITZ, INC. 2016 591873834 2017-10-07 ROGERS, LOVELOCK & FRITZ, INC. 98
Three-digit plan number (PN) 001
Effective date of plan 1981-12-31
Business code 541310
Sponsor’s telephone number 4077308600
Plan sponsor’s address 4750 NEW BROAD STREET, ORLANDO, FL, 32814

Signature of

Role Plan administrator
Date 2017-10-06
Name of individual signing DARCY LEBLANC
Valid signature Filed with authorized/valid electronic signature
PROFIT SHARING PLAN FOR THE EMPLOYEES OF ROGERS, LOVELOCK & FRITZ, INC. 2015 591873834 2016-10-13 ROGERS, LOVELOCK & FRITZ, INC. 92
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-12-31
Business code 541310
Sponsor’s telephone number 4077308600
Plan sponsor’s address 4750 NEW BROAD STREET, ORLANDO, FL, 32814
PROFIT SHARING PLAN FOR THE EMPLOYEES OF ROGERS, LOVELOCK & FRITZ, INC. 2014 591873834 2015-10-01 ROGERS, LOVELOCK & FRITZ, INC. 93
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-12-31
Business code 541310
Sponsor’s telephone number 4077308600
Plan sponsor’s address 4750 NEW BROAD STREET, ORLANDO, FL, 32814

Signature of

Role Plan administrator
Date 2015-10-01
Name of individual signing DARCY LEBLANC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FOTE, SCOTT T PRES/CEO Agent 4750 NEW BROAD STREET, ORLANDO, FL 32814

President

Name Role Address
FOTE, SCOTT T PRES/CEO President 510 Richmond Street, Orlando, FL 32806

Chief Executive Officer

Name Role Address
FOTE, SCOTT T PRES/CEO Chief Executive Officer 510 Richmond Street, Orlando, FL 32806

Senior VP

Name Role Address
MASON, KENDALL L Senior VP 713 Mills Estate Place, Chuluota, FL 32766
Holloway, Billy Keith Senior VP 620 E. Horatio Avenue, Maitland, FL 32751

Director

Name Role Address
Anderson, Jacob Director 9064 Great Heron Circle, Orlando, FL 32836

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000096102 RLF ACTIVE 2017-08-25 2027-12-31 No data 4750 NEW BROAD STREET, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-10-20 FOTE, SCOTT T PRES/CEO No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 4750 NEW BROAD STREET, ORLANDO, FL 32814 No data
CHANGE OF MAILING ADDRESS 2012-01-04 4750 NEW BROAD STREET, ORLANDO, FL 32814 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 4750 NEW BROAD STREET, ORLANDO, FL 32814 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000385585 TERMINATED 1000000746569 ORANGE 2017-06-21 2027-07-06 $ 4,652.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-05
AMENDED ANNUAL REPORT 2022-10-20
ANNUAL REPORT 2022-01-03
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-03-20

Awards

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
No data IDV W912DY24D0054 2024-07-25 No data No data
Unique Award Key CONT_IDV_W912DY24D0054_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 49000000.00

Description

Title DESIGN, SURVEY, ANALYSIS SERVICES,
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient ROGERS, LOVELOCK & FRITZ, INC.
UEI L95KVZBK2WV6
Recipient Address UNITED STATES, 4750 NEW BROAD ST, ORLANDO, ORANGE, FLORIDA, 328146422
DELIVERY ORDER AWARD N4425524F4241 2024-06-28 2025-09-30 2025-09-30
Unique Award Key CONT_AWD_N4425524F4241_9700_N4425520D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 139897.89
Current Award Amount 139897.89
Potential Award Amount 139897.89

Description

Title CLIN 001 AE BID & PCAS INSTALL CDS
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1ND: ARCHITECT AND ENGINEERING- CONSTRUCTION: SEWAGE AND WASTE FACILITIES

Recipient Details

Recipient ROGERS, LOVELOCK & FRITZ, INC.
UEI L95KVZBK2WV6
Recipient Address UNITED STATES, 4750 NEW BROAD ST, ORLANDO, ORANGE, FLORIDA, 328146422
DELIVERY ORDER AWARD N4425524F4239 2024-06-27 2026-07-23 2029-01-05
Unique Award Key CONT_AWD_N4425524F4239_9700_N4425520D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 403334.89
Current Award Amount 403334.89
Potential Award Amount 688035.43

Description

Title PRELIMINARY DESIGN 0 - 15%
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C222: ARCHITECT AND ENGINEERING- GENERAL: ELECTRICAL SYSTEMS

Recipient Details

Recipient ROGERS, LOVELOCK & FRITZ, INC.
UEI L95KVZBK2WV6
Recipient Address UNITED STATES, 4750 NEW BROAD ST, ORLANDO, ORANGE, FLORIDA, 328146422
DELIVERY ORDER AWARD W912DY24F0169 2024-06-25 2026-06-24 2026-06-24
Unique Award Key CONT_AWD_W912DY24F0169_9700_W912DY20D0053_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 149978.00
Current Award Amount 149978.00
Potential Award Amount 299978.00

Description

Title AMBULATORY CARE CLINIC RTA UPDATE
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C212: ARCHITECT AND ENGINEERING- GENERAL: ENGINEERING DRAFTING, NOT CAD/CAM

Recipient Details

Recipient ROGERS, LOVELOCK & FRITZ, INC.
UEI L95KVZBK2WV6
Recipient Address UNITED STATES, 4750 NEW BROAD ST, ORLANDO, ORANGE, FLORIDA, 328146422
DELIVERY ORDER AWARD N4008024F4369 2024-04-20 2024-08-30 2024-08-30
Unique Award Key CONT_AWD_N4008024F4369_9700_N4425520D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 287295.00
Current Award Amount 287295.00
Potential Award Amount 287295.00

Description

Title AE P-5030 AMBULATORY CARE CENTER, COST TO COMPLETE JB ANDREWS, MA
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient ROGERS, LOVELOCK & FRITZ, INC.
UEI L95KVZBK2WV6
Recipient Address UNITED STATES, 4750 NEW BROAD ST, ORLANDO, ORANGE, FLORIDA, 328146422
DEFINITIVE CONTRACT AWARD W9126G24C0006 2023-12-22 2025-12-11 2031-06-20
Unique Award Key CONT_AWD_W9126G24C0006_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 2849651.00
Current Award Amount 2849651.00
Potential Award Amount 14291987.00

Description

Title D-B RFP VA CEMH PARKING GARAGE
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C1LZ: ARCHITECT AND ENGINEERING- CONSTRUCTION: PARKING FACILITIES

Recipient Details

Recipient ROGERS, LOVELOCK & FRITZ, INC.
UEI L95KVZBK2WV6
Recipient Address UNITED STATES, 4750 NEW BROAD ST, ORLANDO, ORANGE, FLORIDA, 328146422
DELIVERY ORDER AWARD N4008523F6824 2023-09-28 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_N4008523F6824_9700_N4425520D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 955024.97
Current Award Amount 955024.97
Potential Award Amount 955024.97

Description

Title N4008523F6824 P1424 SPECIAL OPERATIONS FORCE 25 METER INDOOR RANGE - P00001 MOD TO EXTEND POP TO SEPT. 30,2024
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient ROGERS, LOVELOCK & FRITZ, INC.
UEI L95KVZBK2WV6
Recipient Address UNITED STATES, 4750 NEW BROAD ST, ORLANDO, ORANGE, FLORIDA, 328146422
DELIVERY ORDER AWARD N4425523F4471 2023-09-06 2026-01-03 2026-01-03
Unique Award Key CONT_AWD_N4425523F4471_9700_N4425520D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 803217.87
Current Award Amount 803217.87
Potential Award Amount 803217.87

Description

Title AE - PROVIDE EFFECTS & MITIGATIONS STUDY OF GROUND FIELD CLEARING
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient ROGERS, LOVELOCK & FRITZ, INC.
UEI L95KVZBK2WV6
Recipient Address UNITED STATES, 4750 NEW BROAD ST, ORLANDO, ORANGE, FLORIDA, 328146422
DELIVERY ORDER AWARD N4425522F4416 2022-09-26 2024-09-30 2024-09-30
Unique Award Key CONT_AWD_N4425522F4416_9700_N4425520D0002_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 623719.78
Current Award Amount 623719.78
Potential Award Amount 891063.73

Description

Title AE-DBB REPLACE CHILL WATER SYSTEM B880 MODIFICATION TO EXTEND CONTRACT COMPLETION DATE TO PROVIDE BID SUPPORT SERVICES.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes Z2NZ: REPAIR OR ALTERATION OF OTHER UTILITIES

Recipient Details

Recipient ROGERS, LOVELOCK & FRITZ, INC.
UEI L95KVZBK2WV6
Recipient Address UNITED STATES, 4750 NEW BROAD ST, ORLANDO, ORANGE, FLORIDA, 328146422
DEFINITIVE CONTRACT AWARD W9126G22C0004 2021-11-15 2029-01-02 2029-01-02
Unique Award Key CONT_AWD_W9126G22C0004_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 15658452.15
Current Award Amount 15658452.15
Potential Award Amount 15658452.15

Description

Title BI-LATERAL MODIFICATION, P00004, TO INCORPORATE COLLABORATIVE ANALYTIC SERVICES INTO THE STATE OF WORK.
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes C219: ARCHITECT AND ENGINEERING- GENERAL: OTHER

Recipient Details

Recipient ROGERS, LOVELOCK & FRITZ, INC.
UEI L95KVZBK2WV6
Recipient Address UNITED STATES, 4750 NEW BROAD ST, ORLANDO, ORANGE, FLORIDA, 328146422

Date of last update: 05 Feb 2025

Sources: Florida Department of State