Entity Name: | BUCKEYE PLUMBING, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 27 Jul 1984 (41 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 07 Nov 1986 (38 years ago) |
Document Number: | H14295 |
FEI/EIN Number | 59-2755295 |
Address: | 310 BUSINESS PARK WAY, WEST PALM BEACH, FL 33411 |
Mail Address: | 310 BUSINESS PARK WAY, WEST PALM BEACH, FL 33411 |
ZIP code: | 33411 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUCKEYE PLUMBING, INC. 401(K) PROFIT SHARING PLAN | 2023 | 592755295 | 2024-07-25 | BUCKEYE PLUMBING, INC. | 69 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-25 |
Name of individual signing | KEVIN GILLUM |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-08-01 |
Business code | 238220 |
Sponsor’s telephone number | 5617933169 |
Plan sponsor’s address | 310 BUSINESS PARK WAY, WEST PALM BEACH, FL, 33411 |
Signature of
Role | Plan administrator |
Date | 2023-09-25 |
Name of individual signing | KEVIN GILLUM |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-08-01 |
Business code | 238220 |
Sponsor’s telephone number | 5617933169 |
Plan sponsor’s address | 310 BUSINESS PARK WAY, WEST PALM BEACH, FL, 33411 |
Signature of
Role | Plan administrator |
Date | 2022-05-20 |
Name of individual signing | KEVIN GILLUM |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-08-01 |
Business code | 238220 |
Sponsor’s telephone number | 5617933169 |
Plan sponsor’s address | 310 BUSINESS PARK WAY, WEST PALM BEACH, FL, 33411 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-08-01 |
Business code | 238220 |
Sponsor’s telephone number | 5617933169 |
Plan sponsor’s address | 310 BUSINESS PARKWAY, WEST PALM BEACH, FL, 33411 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-08-01 |
Business code | 238220 |
Sponsor’s telephone number | 5617933169 |
Plan sponsor’s address | 310 BUSINESS PARKWAY, WEST PALM BEACH, FL, 33411 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-08-01 |
Business code | 238220 |
Sponsor’s telephone number | 5617933169 |
Plan sponsor’s address | 310 BUSINESS PARKWAY, WEST PALM BEACH, FL, 33411 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-08-01 |
Business code | 238220 |
Sponsor’s telephone number | 5617933169 |
Plan sponsor’s address | 310 BUSINESS PARKWAY, WEST PALM BEACH, FL, 33411 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-08-01 |
Business code | 238220 |
Sponsor’s telephone number | 5617933169 |
Plan sponsor’s address | 310 BUSINESS PARKWAY, WEST PALM BEACH, FL, 33411 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1993-08-01 |
Business code | 238220 |
Sponsor’s telephone number | 5617933169 |
Plan sponsor’s address | 310 BUSINESS PARKWAY, WEST PALM BEACH, FL, 33411 |
Name | Role | Address |
---|---|---|
GILLUM, KEVIN L. | Agent | 310 BUSINESS PARK WAY, WEST PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
GILLUM, KEVIN L. | President | 310 BUSINESS PARK WAY, WEST PALM BEACH, FL 33411 |
Name | Role | Address |
---|---|---|
Gillum, Cynthia J | Secretary | 310 BUSINESS PARK WAY, WEST PALM BEACH, FL 33411 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 1996-02-20 | 310 BUSINESS PARK WAY, WEST PALM BEACH, FL 33411 | No data |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-20 | 310 BUSINESS PARK WAY, WEST PALM BEACH, FL 33411 | No data |
CHANGE OF MAILING ADDRESS | 1991-02-20 | 310 BUSINESS PARK WAY, WEST PALM BEACH, FL 33411 | No data |
REGISTERED AGENT NAME CHANGED | 1988-03-17 | GILLUM, KEVIN L. | No data |
NAME CHANGE AMENDMENT | 1986-11-07 | BUCKEYE PLUMBING, INC. | No data |
REINSTATEMENT | 1985-12-30 | No data | No data |
INVOLUNTARILY DISSOLVED | 1985-11-01 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
BUCKEYE PLUMBING, INC. and ADOLPHUS A. HAYLES VS JEFFREY TODD | 4D2021-2568 | 2021-09-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | BUCKEYE PLUMBING, INC. |
Role | Petitioner |
Status | Active |
Representations | Lara J. Edelstein, Kansas R. Gooden |
Name | Adolphus A. Hayles |
Role | Petitioner |
Status | Active |
Name | Jeffrey Todd |
Role | Respondent |
Status | Active |
Representations | Andrew A. Harris, David J. Glatthorn |
Name | Hon. Jaimie Goodman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-09-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2022-08-26 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that respondent's August 25, 2022 motion for leave to amend response is granted. Further, ORDERED that petitioners’ August 17, 2022 motion for rehearing, written opinion, to certify conflict, and to certify a question of great public importance is denied. |
Docket Date | 2022-08-25 |
Type | Response |
Subtype | Response |
Description | Response ~ AMENDED. |
On Behalf Of | Jeffrey Todd |
Docket Date | 2022-08-25 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO FILE AMENDED RESPONSE. |
On Behalf Of | Jeffrey Todd |
Docket Date | 2022-08-24 |
Type | Response |
Subtype | Response |
Description | Response ~ **AMENDED RESPONSE FILED** |
On Behalf Of | Jeffrey Todd |
Docket Date | 2022-08-17 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Buckeye Plumbing, Inc. |
Docket Date | 2022-08-03 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Per Curiam Opinion |
Docket Date | 2021-12-17 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response |
On Behalf Of | Buckeye Plumbing, Inc. |
Docket Date | 2021-12-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioner's December 6, 2021 motion for extension of time is granted. The time for filing a reply is extended to December 17, 2021. |
Docket Date | 2021-12-06 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | Buckeye Plumbing, Inc. |
Docket Date | 2021-11-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Reply to Response |
Description | Grant EOT to Reply to Response ~ ORDERED that petitioner's November 19, 2021 motion for extension of time is granted. The time for filing a reply is extended to December 7, 2021. |
Docket Date | 2021-11-19 |
Type | Motions Extensions |
Subtype | Motion Extension of Time To Reply To Response |
Description | Motion Extension of TimeTo Reply To Response |
On Behalf Of | Buckeye Plumbing, Inc. |
Docket Date | 2021-11-10 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | Jeffrey Todd |
Docket Date | 2021-11-10 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Jeffrey Todd |
Docket Date | 2021-11-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF STAY. |
On Behalf Of | Buckeye Plumbing, Inc. |
Docket Date | 2021-11-01 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | Order Vacated ~ ORDERED that this court's November 1, 2021 order is vacated. |
Docket Date | 2021-10-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that Respondent's October 27, 2021 motion is granted. The time for filing a response is extended ten (10) days from the date of this order. |
Docket Date | 2021-10-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Jeffrey Todd |
Docket Date | 2021-09-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that respondent's September 23, 2021 motion is granted. The time for filing a response is extended thirty (30) days from the date of this order. |
Docket Date | 2021-09-23 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | Jeffrey Todd |
Docket Date | 2021-09-03 |
Type | Order |
Subtype | Show Cause re Petition |
Description | ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioners may file a reply within ten (10) days of service of the response. |
Docket Date | 2021-09-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-09-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Writ of Certiorari / Acknowledgment letter |
Docket Date | 2021-09-01 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY |
Docket Date | 2021-09-01 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY |
On Behalf Of | Buckeye Plumbing, Inc. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-05-04 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-02-09 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-05 |
Date of last update: 04 Feb 2025
Sources: Florida Department of State