Search icon

LOTSPEICH COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LOTSPEICH COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOTSPEICH COMPANY, 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: 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 Aug 1984 (41 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Dec 1999 (25 years ago)
Document Number: M04678
FEI/EIN Number 592793728

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 16101 NW 54 AVE, MIAMI, FL, 33014
Mail Address: 16101 NW 54 AVE, MIAMI, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petricone Chris Director 16101 NW 54TH AVE, MIAMI, FL, 33014
MASSON SCOTT D Agent 16101 NW 54 AVE, MIAMI, FL, 33014
LOTSPEICH JULIE Chairman 16101 NW 54 AVE, MIAMI, FL, 33014
MASSON SCOTT Director 16101 NW 54 AVE, MIAMI, FL, 33014
RIERA JOAQUIN Executive Vice President 16101 NW 54TH AVE, MIAMI, FL, 33014
SPENCE THOMAS Chief Financial Officer 16101 NW 54TH AVE, MIAMI, FL, 33014
Ecker Tyler Vice President 16101 NW 54TH AVE, MIAMI, FL, 33014

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5A0D9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-07-10
CAGE Expiration:
2023-07-09

Contact Information

POC:
SCOTT MASSON

Form 5500 Series

Employer Identification Number (EIN):
592793728
Plan Year:
2023
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
81
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
83
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
77
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
77
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2012-01-26 MASSON, SCOTT DP -
CHANGE OF PRINCIPAL ADDRESS 2000-03-31 16101 NW 54 AVE, MIAMI, FL 33014 -
CHANGE OF MAILING ADDRESS 2000-03-31 16101 NW 54 AVE, MIAMI, FL 33014 -
AMENDMENT AND NAME CHANGE 1999-12-28 LOTSPEICH COMPANY, INC. -
REGISTERED AGENT ADDRESS CHANGED 1990-02-23 16101 NW 54 AVE, MIAMI, FL 33014 -

Court Cases

Title Case Number Docket Date Status
CRAIG W. GORDON, VS SCOTT MASSON, et al., 3D2022-1708 2022-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-21410

Parties

Name CRAIG W. GORDON
Role Appellant
Status Active
Representations Michael P. Maguire, John M. Quaranta, Natasha L. Biela
Name SCOTT MASSON
Role Appellee
Status Active
Representations JUSTIN W. MCCONNELL, LORAYNE PEREZ, JOSEPH L. REBAK, H. Eugene Lindsey, III, JEFFREY E. MANDEL, MATT KATZ
Name CHRIS PETRICONE
Role Appellee
Status Active
Name JULIE LOTSPEICH
Role Appellee
Status Active
Name LOTSPEICH COMPANY, INC.
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-02-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-02-02
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of CRAIG W. GORDON
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 2/14/23
Docket Date 2023-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CRAIG W. GORDON
Docket Date 2022-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/16/2023
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CRAIG W. GORDON
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/14/2022
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CRAIG W. GORDON
Docket Date 2022-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CRAIG W. GORDON
Docket Date 2022-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of CRAIG W. GORDON
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SCOTT MASSON
Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-10-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 16, 2022.
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CRAIG W. GORDON, VS LOTSPEICH COMPANY, INC., etc., et al., 3D2022-1706 2022-10-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-37077

Parties

Name CRAIG W. GORDON
Role Appellant
Status Active
Representations John M. Quaranta, Natasha L. Biela, Michael P. Maguire
Name SCOTT MASSON
Role Appellee
Status Active
Name CHRIS PETRICONE
Role Appellee
Status Active
Name JULIE LOTSPEICH
Role Appellee
Status Active
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name LOTSPEICH COMPANY, INC.
Role Appellee
Status Active
Representations LORAYNE PEREZ, H. Eugene Lindsey, III, JOSEPH L. REBAK, JEFFREY E. MANDEL, JUSTIN W. MCCONNELL, MATT KATZ

Docket Entries

Docket Date 2022-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-10-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before october 16, 2022.
Docket Date 2023-01-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-01-24
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of CRAIG W. GORDON
Docket Date 2023-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB- 30 days to 2/14/23
Docket Date 2023-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CRAIG W. GORDON
Docket Date 2022-12-23
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 01/16/2023
Docket Date 2022-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CRAIG W. GORDON
Docket Date 2022-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 12/14/2022
Docket Date 2022-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CRAIG W. GORDON
Docket Date 2022-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CRAIG W. GORDON
Docket Date 2022-10-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CERTIFICATE OF SERVICE
On Behalf Of CRAIG W. GORDON
Docket Date 2022-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE IN NOA.
On Behalf Of CRAIG W. GORDON
Docket Date 2022-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2021-03-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1781252.00
Total Face Value Of Loan:
1781252.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-07-23
Type:
Unprog Rel
Address:
1321 NW 14TH STREET, MIAMI, FL, 33125
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-06-01
Type:
Planned
Address:
105 N. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-05-18
Type:
Referral
Address:
17700 COLLINS AVE, MIAMI BEACH, FL, 33154
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-01-24
Type:
Prog Related
Address:
1001 LINCOLN RD., MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-09-01
Type:
Prog Related
Address:
1250 COOPER ST, PUNTA GORDA, FL, 33950
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1781252
Current Approval Amount:
1781252
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
1272169.25

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(305) 624-4517
Add Date:
2008-04-24
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State