Search icon

BRUCE STRUMPF, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRUCE STRUMPF, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE STRUMPF, 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: 02 Apr 1980 (45 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Feb 2005 (20 years ago)
Document Number: 666304
FEI/EIN Number 591989902

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

Address: 2120 DREW STREET, CLEARWATER, FL, 33765, US
Mail Address: 2120 DREW STREET, CLEARWATER, FL, 33765, US
ZIP code: 33765
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STRUMPF EILEEN Director 2120 DREW STREET, CLEARWATER, FL, 33765
STRUMPF JILL A Director 2120 DREW STREET, CLEARWATER, FL, 33765
STRUMPF JILL A President 2120 DREW STREET, CLEARWATER, FL, 33765
STRUMPF JILL A Secretary 2120 DREW STREET, CLEARWATER, FL, 33765
STRUMPF JILL A Treasurer 2120 DREW STREET, CLEARWATER, FL, 33765
Maurer Bryan Vice President 2120 DREW STREET, CLEARWATER, FL, 33765
STRUMPF JILL Agent 2120 DREW STREET, CLEARWATER, FL, 33765

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-03-19 2120 DREW STREET, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2009-03-19 2120 DREW STREET, CLEARWATER, FL 33765 -
REGISTERED AGENT ADDRESS CHANGED 2009-03-19 2120 DREW STREET, CLEARWATER, FL 33765 -
CANCEL ADM DISS/REV 2005-02-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-08-11 STRUMPF, JILL -
AMENDMENT 1988-10-07 - -

Court Cases

Title Case Number Docket Date Status
HAROLD KRUEGER VS QUEST DIAGNOSTICS, INC., ET AL 2D2018-3823 2018-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-3598

Parties

Name HAROLD KRUEGER
Role Appellant
Status Active
Representations CHRIS W. ALTENBERND, ESQ., DENNIS A. LOPEZ, ESQ.
Name M P N, L L C
Role Appellee
Status Active
Name BRUCE STRUMPF, INC.
Role Appellee
Status Active
Name QUEST DIAGNOSTICS, INC.
Role Appellee
Status Active
Representations JONATHAN N. ZAIFERT, ESQ., GREGORY D. JONES, ESQ., CARLA M. SABBAGH, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HAROLD KRUEGER
Docket Date 2019-11-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-10-18
Type Order
Subtype Order on Motion For Clarification
Description Deny Clarification-78a
Docket Date 2019-10-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO MOTION FOR CLARIFICATON
On Behalf Of HAROLD KRUEGER
Docket Date 2019-09-30
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of QUEST DIAGNOSTICS, INC.
Docket Date 2019-09-13
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant has filed a motion for appellate attorney's fees pursuant to a proposal for settlement. Appellant's motion for appellate attorney's fees is remanded to the trial court. If Appellant hereafter establishes his entitlement to attorney's fees pursuant to section 768.79, Florida Statutes (2018) and Florida Rule of Civil Procedure 1.442, the trial court is authorized to award him all of the reasonable appellate attorney's fees he incurred in this appeal.Appellee MPN, LLC's motion for appellate attorney's fees is denied.Appellee Bruce Strumpf Inc.'s motion for appellate attorney's fees is denied.
Docket Date 2019-09-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2019-08-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on TUESDAY, AUGUST 06, 2019, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Matthew C. Lucas, Judge Andrea T. Smith. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-05-01
Type Order
Subtype Order on Motion to Expedite
Description ORD-GRANTING EXPEDITING ~ The appellant's notice of priority status for purposes of oral argument is treated as a motion to expedite oral argument. The motion is granted to the extent that oral argument will be scheduled for the earliest session for which an opening is available.
Docket Date 2019-04-29
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF PRIORITY STATUS FOR PURPOSES OF ORAL ARGUMENT **Treated as a motion to expedite oral argument**
On Behalf Of HAROLD KRUEGER
Docket Date 2019-04-29
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of HAROLD KRUEGER
Docket Date 2019-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEES' MOTIONS FOR APPELLATE ATTORNEYS' FEES
On Behalf Of HAROLD KRUEGER
Docket Date 2019-04-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of QUEST DIAGNOSTICS, INC.
Docket Date 2019-04-01
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of QUEST DIAGNOSTICS, INC.
Docket Date 2019-04-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of QUEST DIAGNOSTICS, INC.
Docket Date 2019-03-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2019-01-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of HAROLD KRUEGER
Docket Date 2019-01-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of QUEST DIAGNOSTICS, INC.
Docket Date 2019-01-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HAROLD KRUEGER
Docket Date 2019-01-07
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of HAROLD KRUEGER
Docket Date 2019-01-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of HAROLD KRUEGER
Docket Date 2018-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21 - IB due 01/11/19
On Behalf Of HAROLD KRUEGER
Docket Date 2018-11-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 23 - IB due 12/21/18
On Behalf Of HAROLD KRUEGER
Docket Date 2018-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ RICE - REDACTED - 3158 PAGES
Docket Date 2018-09-25
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HAROLD KRUEGER

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-11

USAspending Awards / Financial Assistance

Date:
2021-02-04
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:
186807.00
Total Face Value Of Loan:
186807.00
Date:
2020-04-13
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:
172900.00
Total Face Value Of Loan:
172900.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$172,900
Date Approved:
2020-04-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$172,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$174,456.1
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $172,900
Jobs Reported:
15
Initial Approval Amount:
$186,807
Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,807
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$188,280.7
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $186,802
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State