Entity Name: | URBAN STUDIO ARCHITECTS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
URBAN STUDIO ARCHITECTS, INC. 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 13 Jul 1989 (36 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L01540 |
FEI/EIN Number |
592963245
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602, US |
Mail Address: | 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602, US |
ZIP code: | 33602 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
URBAN STUDIO ARCHITECTS, INC. 401(K) PLAN | 2013 | 592963245 | 2016-10-26 | URBAN STUDIO ARCHITECTS, INC. | 10 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-10-26 |
Name of individual signing | MICHAEL JACOB |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-12-01 |
Business code | 541310 |
Sponsor’s telephone number | 8133239233 |
Plan sponsor’s address | 100 S. ASHLEY DRIVE, SUITE 100, TAMPA, FL, 33602 |
Signature of
Role | Plan administrator |
Date | 2014-07-28 |
Name of individual signing | MICHAEL JACOB |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
HAMMOND, BRIAN D. | Secretary | 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602 |
HAMMOND, BRIAN D. | Agent | 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602 |
HAMMOND, BRIAN D. | Director | 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602 |
HAMMOND, BRIAN D. | Treasurer | 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602 |
JACOB, MICHAEL P. | Vice President | 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602 |
JACOB, MICHAEL P. | Director | 100 SOUTH ASHLEY DRIVE, TAMPA, FL, 33602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-14 | 100 SOUTH ASHLEY DRIVE, SUITE 100, TAMPA, FL 33602 | - |
CHANGE OF MAILING ADDRESS | 2014-01-14 | 100 SOUTH ASHLEY DRIVE, SUITE 100, TAMPA, FL 33602 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-14 | 100 SOUTH ASHLEY DRIVE, SUITE 100, TAMPA, FL 33602 | - |
NAME CHANGE AMENDMENT | 1998-07-13 | URBAN STUDIO ARCHITECTS, INC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
OSCEOLA BROWNSTONES CONDOMINIUM ASSOCIATION, INC. VS ANDREW CONSTRUCTION SERVICES, L.L.C., ET AL. | 5D2017-1686 | 2017-06-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Role | Appellant |
Status | Active |
Representations | CHRISTOPHER J. WEISS, Joseph T. Eagleton, Steven L. Brannock |
Name | IGC ROOFING, INC. |
Role | Appellee |
Status | Active |
Name | ATLANTIC CONTRACTORS, INC. |
Role | Appellee |
Status | Active |
Name | SAINT-GOBAIN CORPORATION |
Role | Appellee |
Status | Active |
Name | CERTAINTEED CORPORATION |
Role | Appellee |
Status | Active |
Name | DEW GLASS, INC. |
Role | Appellee |
Status | Active |
Name | FRAME PRO CARPENTRY, INC. |
Role | Appellee |
Status | Active |
Name | J.A. CROSON LLC |
Role | Appellee |
Status | Active |
Name | ADVANCED STAIR AND RAIL, INC. |
Role | Appellee |
Status | Active |
Name | OSCEOLA BROWNSTONES, LLC |
Role | Appellee |
Status | Active |
Name | FRANK HAMOUI |
Role | Appellee |
Status | Active |
Name | ANDREW CONSTRUCTION SERVICES, LLC |
Role | Appellee |
Status | Active |
Representations | CHARLES W. SELL, Beverly A. Pohl, David Harrigan, Barbara Maria Viota-Sawisch, Adam Craig Herman, Jeremy T. Springhart, Douglas Wall, DOUGLAS D. UNDERWOOD, Christina Bredahl Gierke, NATALIE PETERS CHAPPEL, Jeffrey M. Paskert |
Name | PHILIP C. RAMPY |
Role | Appellee |
Status | Active |
Name | SHAW CONTRACT FLOORING SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | URBAN STUDIO ARCHITECTS, INC. |
Role | Appellee |
Status | Active |
Name | CRAIG T. USTLER |
Role | Appellee |
Status | Active |
Name | RAB PAINTING CORP. |
Role | Appellee |
Status | Active |
Name | Hon. Donald A. Myers, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-19 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-11-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-10-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-08-01 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ CHANGE OF FIRM NAME |
On Behalf Of | ANDREW CONSTRUCTION SERVICES, LLC |
Docket Date | 2018-07-23 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2018-04-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2018-04-03 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ TO 4/16 |
Docket Date | 2018-04-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2018-02-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ TO 4/4 |
On Behalf Of | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2018-02-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | ANDREW CONSTRUCTION SERVICES, LLC |
Docket Date | 2017-12-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ TO 2/9 |
On Behalf Of | ANDREW CONSTRUCTION SERVICES, LLC |
Docket Date | 2017-11-28 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-11-28 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-10-26 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 11/29 |
On Behalf Of | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-10-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1658 PGS. EFILED |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2017-08-24 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ FILED BELOW 8/23/17 |
On Behalf Of | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-06-23 |
Type | Mediation |
Subtype | Notice of Mediation |
Description | Notice of Mediation ~ AA STEVEN L BRANNOCK 0319651 |
On Behalf Of | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-06-20 |
Type | Order |
Subtype | Order Granting Motion for Mediation |
Description | ORD - Grant Mediation Motion |
Docket Date | 2017-06-20 |
Type | Mediation |
Subtype | Other |
Description | Other ~ JOINT MOT TO APPOINT MEDIATOR OR ALTERNATIVELY HOLD CASE IN ABEYANCE AE BEVERLY A. POHL 907250 |
On Behalf Of | ANDREW CONSTRUCTION SERVICES, LLC |
Docket Date | 2017-06-13 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation |
Docket Date | 2017-06-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF NON-REPRESENTATION |
On Behalf Of | ANDREW CONSTRUCTION SERVICES, LLC |
Docket Date | 2017-06-09 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA STEVEN L. BRANNOCK 0319651 |
On Behalf Of | OSCEOLA BROWNSTONES CONDOMINIUM ASSOC, INC. |
Docket Date | 2017-06-09 |
Type | Order |
Subtype | Order of Referral to Mediation |
Description | ORD-Referral To Mediation ~ RESPONSE W/I 10 DYS. |
Docket Date | 2017-06-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ANDREW CONSTRUCTION SERVICES, LLC |
Docket Date | 2017-06-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2017-06-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-06-01 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE BEVERLY A. POHL 907250 |
On Behalf Of | ANDREW CONSTRUCTION SERVICES, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2014-01-14 |
ANNUAL REPORT | 2013-01-15 |
ANNUAL REPORT | 2012-01-13 |
ANNUAL REPORT | 2011-01-10 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-01-07 |
ANNUAL REPORT | 2007-01-05 |
ANNUAL REPORT | 2006-01-11 |
ANNUAL REPORT | 2005-04-19 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State