Search icon

RANDALL MECHANICAL, INC.

Company Details

Entity Name: RANDALL MECHANICAL, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Feb 1988 (37 years ago)
Document Number: K16526
FEI/EIN Number 592880094
Address: 3307 CLARCONA ROAD, APOPKA, FL, 32703, US
Mail Address: 3307 CLARCONA ROAD, APOPKA, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900UU8BAWRQHT7Q57 K16526 US-FL GENERAL ACTIVE No data

Addresses

Legal c/o Condello, Jeffrey S., 3307 Clarcona Road, Apopka, US-FL, US, 32703
Headquarters 3307 Clarcona Road, Apopka, US-FL, US, 32703

Registration details

Registration Date 2021-08-27
Last Update 2022-08-27
Status LAPSED
Next Renewal 2022-08-27
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As K16526

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RANDALL MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2010 592880094 2011-08-10 RANDALL MECHANICAL, INC. 33
File View Page
Three-digit plan number (PN) 011
Effective date of plan 1990-01-01
Business code 238220
Sponsor’s telephone number 4073219299
Plan sponsor’s address 151 WYMORE RD, SUITE 4100, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 592880094
Plan administrator’s name RANDALL MECHANICAL, INC.
Plan administrator’s address 151 WYMORE RD, SUITE 4100, ALTAMONTE SPRINGS, FL, 32714
Administrator’s telephone number 4073219299

Signature of

Role Plan administrator
Date 2011-08-10
Name of individual signing JANICE HOWLAND
Valid signature Filed with authorized/valid electronic signature
RANDALL MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2010 592880094 2011-08-10 RANDALL MECHANICAL, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 238220
Sponsor’s telephone number 4073219299
Plan sponsor’s address 151 WYMORE RD, SUITE 4100, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 592880094
Plan administrator’s name RANDALL MECHANICAL, INC.
Plan administrator’s address 151 WYMORE RD, SUITE 4100, ALTAMONTE SPRINGS, FL, 32714
Administrator’s telephone number 4073219299

Signature of

Role Plan administrator
Date 2011-08-10
Name of individual signing JANICE HOWLAND
Valid signature Filed with authorized/valid electronic signature
RANDALL MECHANICAL, INC. 401(K) PROFIT SHARING PLAN 2009 592880094 2010-09-20 RANDALL MECHANICAL, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 238220
Sponsor’s telephone number 4073219299
Plan sponsor’s address 151 WYMORE RD, SUITE 4100, ALTAMONTE SPRINGS, FL, 32714

Plan administrator’s name and address

Administrator’s EIN 592880094
Plan administrator’s name RANDALL MECHANICAL, INC.
Plan administrator’s address 151 WYMORE RD, SUITE 4100, ALTAMONTE SPRINGS, FL, 32714
Administrator’s telephone number 4073219299

Signature of

Role Plan administrator
Date 2010-09-20
Name of individual signing JEFFREY CONDELLO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CONDELLO, JEFFREY S. Agent 3307 CLARCONA ROAD, APOPKA, FL, 32703

Secretary

Name Role Address
Condello Debra Secretary 3307 CLARCONA ROAD., APOPKA, FL, 32703

President

Name Role Address
Condello Jeffrey S President 3307 CLARCONA ROAD, APOPKA, FL, 32703

Director

Name Role Address
Condello Jeffrey S Director 3307 CLARCONA ROAD, APOPKA, FL, 32703
Condello Debra Director 3307 CLARCONA ROAD., APOPKA, FL, 32703

Vice President

Name Role Address
Condello Debra Vice President 3307 CLARCONA ROAD., APOPKA, FL, 32703

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000138036 J&M CONCRETE CUTTING AND CORING, INC. ACTIVE 2023-11-10 2028-12-31 No data 3307 CLARCONA RD, 24-00959, APOPKA, FL, 32703
G23000122422 J&M CONCRETE CUTTING AND CORING ACTIVE 2023-10-03 2028-12-31 No data 3307 CLARCONA RD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
AMENDMENT 2012-12-28 No data No data
NAME CHANGE AMENDMENT 1995-06-01 RANDALL MECHANICAL, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000280065 TERMINATED 2020-CA-003197 NINTH JUDICIAL CIRCUIT 2023-05-09 2028-06-19 $241186.50 KENNETH PURVIS, 1808 TULLAGEE AVE, MELBOURNE FL 32940
J23000131821 ACTIVE 2022 CA 001832 LAKE COUNTY CIRCUIT 2023-02-28 2028-04-04 $154171.12 DURA-STRESS, INC., POST OFFICE BOX 493033, LEESBURG, FL 34749
J18000124396 ACTIVE 1000000775472 ORANGE 2018-03-09 2028-03-28 $ 25,416.56 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
RANDALL MECHANICAL, INC., Appellant v. THE PHM GROUP, INC. and TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, Appellees. 6D2024-1249 2024-06-18 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-003429

Parties

Name THE PHM GROUP INC.
Role Appellee
Status Active
Representations Joseph Herbert
Name TRAVELERS CASUALTY AND SEURETY COMPANY OF AMERICA
Role Appellee
Status Active
Representations Joseph Herbert
Name Hon. Alane Cheryl Laboda
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name RANDALL MECHANICAL, INC.
Role Appellant
Status Active
Representations Douglas William Ackerman, Brian Patrick Kirwin, Andrew Jonathan Pekoe

Docket Entries

Docket Date 2024-11-08
Type Response
Subtype Response
Description RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellees' motion for extension of time to serve the answer brief is granted to the extent that the answer brief is accepted as filed.
View View File
Docket Date 2024-11-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of THE PHM GROUP, INC.
Docket Date 2024-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of THE PHM GROUP, INC.
Docket Date 2024-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description AGREED MOTION FOR EXTENSION OF TIME TO OCTOBER 31, 2024 ON WHICH TO SERVE APPELLEES, THE PHM GROUP, INC.'S AND TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA'S, ANSWER BRIEF
On Behalf Of THE PHM GROUP, INC.
Docket Date 2024-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description CORRECTED1 NOTICE OF AGREED EXTENSION OF TIME THROUGH OCTOBER 31, 2024 WITHIN WHICH TO FILE APPELLEES THE PHM GROUP, INC.'S AND TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA'S ANSWER BRIEF
On Behalf Of THE PHM GROUP, INC.
Docket Date 2024-10-28
Type Order
Subtype Order Striking Stipulation for Extension
Description The notice of agreed extension of time filed October 24, 2024, is stricken. Stipulations for extension of time as authorized by Administrative Order 2023-03 are confined to agreements for submission of a brief on a date certain.
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of THE PHM GROUP, INC.
Docket Date 2024-10-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE PHM GROUP, INC.
Docket Date 2024-10-02
Type Record
Subtype Record on Appeal
Description LABODA - REDACTED - 1,481 PAGES
On Behalf Of Lee Clerk
Docket Date 2024-09-27
Type Notice
Subtype Notice of Appearance
Description NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL
On Behalf Of THE PHM GROUP, INC.
Docket Date 2024-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-09-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-09-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix to Initial Brief
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-06-20
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, Florida Statutes. If the attorney for appellant has not already done so, they 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 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-06-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of RANDALL MECHANICAL, INC.
View View File
Docket Date 2024-06-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-03
Type Record
Subtype Supplemental Record
Description Supplemental Record Vol. 1- REDACTED - pages 1482-3427
On Behalf Of Lee Clerk
Docket Date 2024-06-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-11-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-11-26
Type Record
Subtype Appendix to Reply Brief
Description Appendix to Reply
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-11-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2024-07-16
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-07-02
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
RANDALL MECHANICAL, INC. VS KENNETH PURVIS 6D2023-2953 2023-06-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-003197

Parties

Name RANDALL MECHANICAL, INC.
Role Appellant
Status Active
Representations BEN CRISTAL, ESQ.
Name KENNETH PURVIS
Role Appellee
Status Active
Representations CHRISTOPHER R. TURNER, ESQ.
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-22
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed October 30, 2023, thisappeal is dismissed.
Docket Date 2023-11-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSALWITH PREJUDICE
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2023-10-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *Noted, VD was granted, motion noted. Case dismissed.*APPELLANT'S SECOND MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2023-09-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time to serve initial brief is granted. The initial brief shall be served on or before October 16, 2023. For future requests of a similar nature, see Administrative Order 23-03.
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RANDALL MECHANICAL, INC.
Docket Date 2023-06-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-06-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty

Date of last update: 02 Feb 2025

Sources: Florida Department of State