Search icon

KIRKPATRICK PRICE INC.

Headquarter

Company Details

Entity Name: KIRKPATRICK PRICE INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 14 Aug 2020 (4 years ago)
Document Number: F20000003921
FEI/EIN Number 831273730
Address: 4235 HILLSBORO PIKE STE 300, NASHVILLE, TN, 37215, US
Mail Address: 4235 HILLSBORO PIKE STE 300, NASHVILLE, TN, 37215, US
Place of Formation: TENNESSEE

Links between entities

Type Company Name Company Number State
Headquarter of KIRKPATRICK PRICE INC., COLORADO 20131279250 COLORADO

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KIRKPATRICK PRICE, INC. 401(K) PLAN 2017 202095418 2018-09-13 KIRKPATRICK PRICE, INC. 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 8665672836
Plan sponsor’s address 16057 TAMPA PALMS BOULEVARD #134, TAMPA, FL, 33647
KIRKPATRICK PRICE, INC. 401(K) PLAN 2016 202095418 2017-10-25 KIRKPATRICK PRICE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 8665672836
Plan sponsor’s address 16057 TAMPA PALMS BOULEVARD #134, TAMPA, FL, 33647
KIRKPATRICK PRICE, INC. 401(K) PLAN 2015 202095418 2016-10-14 KIRKPATRICK PRICE, INC. 28
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 8665672836
Plan sponsor’s address 16057 TAMPA PALMS BOULEVARD #134, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2016-10-14
Name of individual signing JOSEPH KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
KIRKPATRICK PRICE, INC. 401(K) PLAN 2014 202095418 2015-10-15 KIRKPATRICK PRICE, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 8665672836
Plan sponsor’s address 16057 TAMPA PALMS BOULEVARD #134, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JOSEPH KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
KIRKPATRICK PRICE, INC. 401(K) PLAN 2013 202095418 2015-10-15 KIRKPATRICK PRICE, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 8665672836
Plan sponsor’s address 16057 TAMPA PALMS BOULEVARD #134, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JOSEPH KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
KIRKPATRICK PRICE, INC. 401(K) PLAN 2013 202095418 2014-10-15 KIRKPATRICK PRICE, INC. 13
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 8665672836
Plan sponsor’s address 16057 TAMPA PALMS BOULEVARD #134, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2014-10-15
Name of individual signing JOSEPH KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-15
Name of individual signing JOSEPH KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
KIRKPATRICK PRICE, INC. 401(K) PLAN 2012 202095418 2015-10-15 KIRKPATRICK PRICE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 8665672836
Plan sponsor’s address 16057 TAMPA PALMS BOULEVARD #134, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2015-10-15
Name of individual signing JOSEPH KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
KIRKPATRICK PRICE, INC. 401(K) PLAN 2012 202095418 2013-10-15 KIRKPATRICK PRICE, INC. 7
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 8665672836
Plan sponsor’s address 16057 TAMPA PALMS BOULEVARD #134, TAMPA, FL, 33647

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing JOSEPH KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing JOSEPH KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
KIRKPATRICK PRICE, INC. 401(K) PLAN 2011 202095418 2012-05-01 KIRKPATRICK PRICE, INC. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 8665672836
Plan sponsor’s address 16057 TAMPA PALMS BOULEVARD #134, TAMPA, FL, 33647

Plan administrator’s name and address

Administrator’s EIN 202095418
Plan administrator’s name KIRKPATRICK PRICE, INC.
Plan administrator’s address 16057 TAMPA PALMS BOULEVARD #134, TAMPA, FL, 33647
Administrator’s telephone number 8665672836

Signature of

Role Plan administrator
Date 2012-04-30
Name of individual signing JOSEPH KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-30
Name of individual signing JOSEPH KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature
KIRKPATRICK PRICE, INC. 401(K) PLAN 2010 202095418 2011-07-28 KIRKPATRICK PRICE, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2009-01-01
Business code 541519
Sponsor’s telephone number 8665672836
Plan sponsor’s address 16057 TAMPA PALMS BOULEVARD #134, TAMPA, FL, 33647

Plan administrator’s name and address

Administrator’s EIN 202095418
Plan administrator’s name KIRKPATRICK PRICE, INC.
Plan administrator’s address 16057 TAMPA PALMS BOULEVARD #134, TAMPA, FL, 33647
Administrator’s telephone number 8665672836

Signature of

Role Plan administrator
Date 2011-07-27
Name of individual signing JOSEPH KIRKPATRICK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
KIRKPATRICK JOSEPH Agent 16057 W Tampa Palms Blvd, Tampa, FL, 33647

Chairman

Name Role Address
KIRKPATRICK JOSEPH Chairman 4235 HILLSBORO PIKE STE 300, NASHVILLE, TN, 37215

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000007490 RAVENEYE ACTIVE 2018-01-14 2028-12-31 No data 16057 W TAMPA PALMS BLVD, #134, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-24 16057 W Tampa Palms Blvd, #134, Tampa, FL 33647 No data

Court Cases

Title Case Number Docket Date Status
KIRKPATRICK PRICE, INC., Appellant(s) v. CLONE SYSTEMS, INC., Appellee(s). 2D2024-1170 2024-05-17 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
21-CA-010178

Parties

Name KIRKPATRICK PRICE INC.
Role Appellant
Status Active
Representations George Donovan Conwell, Jr.
Name CLONE SYSTEMS, INC.
Role Appellee
Status Active
Representations Kristen Elizabeth Over, Amy L. Christiansen, Nancy Abrams
Name Hillsborough Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-10-22
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of KIRKPATRICK PRICE, INC.
View View File
Docket Date 2024-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of KIRKPATRICK PRICE, INC.
Docket Date 2024-09-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of CLONE SYSTEMS, INC.
View View File
Docket Date 2024-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for an extension of time is granted to the extent that the initial brief is accepted as timely filed.
View View File
Docket Date 2024-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of KIRKPATRICK PRICE, INC.
View View File
Docket Date 2024-08-21
Type Record
Subtype Supplemental Record Redacted
Description 25 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-08-19
Type Notice
Subtype Notice
Description APPELLANT'S CERTIFICATION AND NOTICE THAT ITS MOTION FOR EXTENSION OF TIME TO SERVE AND FILE INITIAL BRIEF IS UNOPPOSED
On Behalf Of KIRKPATRICK PRICE, INC.
Docket Date 2024-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of KIRKPATRICK PRICE, INC.
Docket Date 2024-08-16
Type Order
Subtype Order on Motion to Supplement Record
Description The "Stipulation to Supplement the Record on Appeal" is granted to the extent that the appellant shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the stipulation will not be considered by this court.
View View File
Docket Date 2024-08-14
Type Record
Subtype Appendix to Motion
Description Appendix to Motion
On Behalf Of KIRKPATRICK PRICE, INC.
Docket Date 2024-08-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of KIRKPATRICK PRICE, INC.
Docket Date 2024-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
View View File
Docket Date 2024-07-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of KIRKPATRICK PRICE, INC.
Docket Date 2024-07-10
Type Record
Subtype Record on Appeal Redacted
Description GABBARD - 154 PAGES
On Behalf Of Hillsborough Clerk
Docket Date 2024-06-07
Type Order
Subtype Order Discharging Show Cause Order
Description This court's May 23, 2024, Order to Show Cause is discharged.
View View File
Docket Date 2024-06-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of KIRKPATRICK PRICE, INC.
View View File
Docket Date 2024-05-31
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO MAY 23, 2024 ORDER TO SHOW CAUSE
On Behalf Of KIRKPATRICK PRICE, INC.
Docket Date 2024-05-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CLONE SYSTEMS, INC.
Docket Date 2024-05-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of KIRKPATRICK PRICE, INC.
Docket Date 2024-12-17
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on February 25, 2025, at 09:30 AM, before: Judge Edward C. LaRose, Judge Nelly N. Khouzam, Judge Anthony K. Black. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-12-17
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2024-12-11
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Appellant's Motion to Continue Oral Argument is granted. The oral argument scheduled for January 28, 2025, is canceled and will be rescheduled for a later date.
View View File
Docket Date 2024-12-09
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of KIRKPATRICK PRICE, INC.
Docket Date 2024-11-19
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description This case is provisionally set for oral argument on January 28, 2025, at 09:30 AM, before: Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim, Judge Suzanne Labrit. The oral argument will be conducted by video conference. The court calendars can be viewed on this court's website at https://2dca.flcourts.gov. Counsel or parties are requested to sign in 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, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date. Please review the notice regarding oral argument in the Second District Court of Appeal that follows this order. Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
View View File
Docket Date 2024-05-23
Type Order
Subtype Order to File Response re Jurisdiction
Description This court's May 17, 2024, order to show cause is discharged. Appellant shall show cause within twenty days why this appeal should not be dismissed for lack of jurisdiction. See Hayward & Associates, Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."); Better Gov't Ass'n of Sarasota Cnty. v. State, 802 So. 2d 414, 415 n.3 (Fla. 2d DCA 2001). Jurisdiction is relinquished to the extent necessary to allow the trial court to enter an appealable, final order. Should Appellant provide this court with such an appealable, final order within twenty days, this premature appeal will be mature and will proceed to consideration. See Fla. R. App. P. 9.110(l) (stating that if a notice of appeal is prematurely filed before rendition of a final order, "the lower tribunal retains jurisdiction to render a final order"). If Appellant fails to present an appealable order within that time frame or persuade this court that the existing order is appealable, this appeal will be subject to dismissal without further notice.
View View File
Docket Date 2024-05-20
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-05-20
Type Miscellaneous Document
Subtype Certificate of Service
Description Certificate of Service - AMENDED CERTIFICATE OF SERVICE OF ITS NOTICE OF APPEAL
On Behalf Of KIRKPATRICK PRICE, INC.
View View File
Docket Date 2024-05-20
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of KIRKPATRICK PRICE, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-08-29
ANNUAL REPORT 2021-01-31
Foreign Profit 2020-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State