Search icon

SCRUGGS, CARMICHAEL, & WERSHOW, P.A. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
592391595
Plan Year:
2023
Number Of Participants:
51
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
49
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
43
Sponsors Telephone Number:

Events

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 - -

Court Cases

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
Classification NOA Final - County Civil - Other
Court 1st District Court of Appeal
Originating Court County Court for the Eighth Judicial Circuit, Alachua County
01-2022-SC-003940

Parties

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

Documents

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State