Entity Name: | SCRUGGS, CARMICHAEL, & WERSHOW, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
SCRUGGS, CARMICHAEL, & WERSHOW, P.A. 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: | 30 Mar 1984 (41 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 04 Jun 2018 (7 years ago) |
Document Number: | G94042 |
FEI/EIN Number |
592391595
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4923 NW 43rd Street, GAINESVILLE, FL, 32606, US |
Mail Address: | 4923 NW 43rd Street, GAINESVILLE, FL, 32606, US |
ZIP code: | 32606 |
County: | Alachua |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SCRUGGS & CARMICHAEL & WERSHOW, P.A. 401(K) PROFIT SHARING PLAN | 2023 | 592391595 | 2024-07-29 | SCRUGGS, CARMICHAEL & WERSHOW, P.A. | 51 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-29 |
Name of individual signing | KIRSTIN MEGRAW |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3524163407 |
Plan sponsor’s address | 1 S.E. FIRST AVENUE, GAINESVILLE, FL, 32601 |
Signature of
Role | Plan administrator |
Date | 2023-07-11 |
Name of individual signing | KIRSTIN STINSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3524163407 |
Plan sponsor’s address | 1 S.E. FIRST AVENUE, GAINESVILLE, FL, 32601 |
Signature of
Role | Plan administrator |
Date | 2022-06-29 |
Name of individual signing | KIRSTIN JURECKO STINSON |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3524163407 |
Plan sponsor’s address | 1 S.E. FIRST AVENUE, GAINESVILLE, FL, 32601 |
Signature of
Role | Plan administrator |
Date | 2021-06-22 |
Name of individual signing | CINDY CAROLINE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1987-01-01 |
Business code | 541110 |
Sponsor’s telephone number | 3524163407 |
Plan sponsor’s address | 1 S.E. FIRST AVENUE, GAINESVILLE, FL, 32601 |
Signature of
Role | Plan administrator |
Date | 2020-06-03 |
Name of individual signing | KIRSTIN STINSON |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
JURECKO KEVIN Esq. | Director | 4923 NW 43rd Street, Gainesville, FL, 32606 |
JURECKO KEVIN Esq. | President | 4923 NW 43rd Street, Gainesville, FL, 32606 |
STINSON JOHN S | Director | 4923 NW 43rd Street, Gainesville, FL, 32606 |
DOLLINGER JEFFREY R | Director | 4923 NW 43rd Street, Gainesville, FL, 32606 |
STINSON KIRSTIN JEsq. | Director | 4923 NW 43rd Street, Gainesville, FL, 32606 |
IVEY RAYMOND | Director | 4923 NW 43rd Street, Gainesville, FL, 32606 |
WERSHOW JONATHAN | Director | 4923 NW 43rd Street, Gainesville, FL, 32606 |
JURECKO KEVIN DEsq. | Agent | 4923 NW 43rd Street, GAINESVILLE, FL, 32606 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-09 | 4923 NW 43rd Street, GAINESVILLE, FL 32606 | - |
CHANGE OF MAILING ADDRESS | 2023-03-09 | 4923 NW 43rd Street, GAINESVILLE, FL 32606 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-09 | 4923 NW 43rd Street, GAINESVILLE, FL 32606 | - |
AMENDMENT AND NAME CHANGE | 2018-06-04 | SCRUGGS, CARMICHAEL, @ WERSHOW, P.A. | - |
REGISTERED AGENT NAME CHANGED | 2014-01-22 | JURECKO, KEVIN D, Esq. | - |
EVENT CONVERTED TO NOTES | 1985-06-05 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Justin Young, Appellant(s) v. Scruggs, Carmichael & Wershow, P.A., a Corporation and Lofthouse, LLC, a Limited Liability Company, Appellee(s). | 1D2023-2189 | 2023-08-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Justin Young |
Role | Appellant |
Status | Active |
Representations | Markus Sermons |
Name | LOFTHOUSE LLC |
Role | Appellee |
Status | Active |
Representations | Kirstin Jurecko Megraw |
Name | Hon. Kristine J. Van Vorst |
Role | Judge/Judicial Officer |
Status | Active |
Name | SCRUGGS, CARMICHAEL, & WERSHOW, P.A. |
Role | Appellee |
Status | Active |
Representations | Kirstin Jurecko Megraw |
Name | Alachua Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-11-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Scruggs, Carmichael & Wershow, P.A. |
Docket Date | 2023-10-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Justin Young |
View | View File |
Docket Date | 2023-10-10 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted - 274 pages |
Docket Date | 2023-09-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2023-09-26 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unavailability |
On Behalf Of | Scruggs, Carmichael & Wershow, P.A. |
Docket Date | 2024-11-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-11-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-11-06 |
Type | Order |
Subtype | Order on Motion for Written Opinion |
Description | Order on Motion for Written Opinion |
View | View File |
Docket Date | 2024-08-30 |
Type | Post-Disposition Motions |
Subtype | Motion for Written Opinion |
Description | Motion for Written Opinion |
On Behalf Of | Justin Young |
Docket Date | 2024-08-23 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order on Motion For Attorney's Fees |
View | View File |
Docket Date | 2024-08-23 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-12-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Justin Young |
View | View File |
Docket Date | 2023-12-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Justin Young |
Docket Date | 2023-11-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Scruggs, Carmichael & Wershow, P.A. |
View | View File |
Docket Date | 2023-09-26 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Justin Young |
Docket Date | 2023-09-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Lofthouse, LLC |
Docket Date | 2023-08-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2023-08-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, orders attached |
On Behalf Of | Justin Young |
Docket Date | 2023-09-26 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2023-09-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-25 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-15 |
ANNUAL REPORT | 2019-02-12 |
Amendment and Name Change | 2018-06-04 |
ANNUAL REPORT | 2018-01-24 |
ANNUAL REPORT | 2017-02-02 |
ANNUAL REPORT | 2016-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State