Search icon

CESC, INC. - Florida Company Profile

Company Details

Entity Name: CESC, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
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: 18 Aug 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Jun 2017 (8 years ago)
Document Number: N15000007995
FEI/EIN Number 474589916

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

Address: 2650 Municipal Way, TALLAHASSEE, FL, 32304, US
Mail Address: PO Box 2194, TALLAHASSEE, FL, 32316, US
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEARNEY RICHARD S President 1700 SUMMIT LAKE DR, TALLAHASSEE, FL, 32317
RAINEY RUSSELL Vice Chairman 221 E. 7TH AVENUE, TALLAHASSEE, FL, 32303
Melendez Ana Treasurer 304 MILESTONE DR, TALLAHASSEE, FL, 32312
KNIEPMANN KENNETH Director 2655 BENDING WAY, TALLAHASSEE, FL, 32308
GRIPPA ANTHONY Director 14701 CUMBERLAND RD, NOBLESVILLE, IN, 46060
O'BRYANT PATRICK S Director 131 W 4TH AVE, TALLAHASSEE, FL, 32303
SUMMIT GROUP INTERNATIONAL MANAGEMENT, LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000108359 CONNECTING EVERYONE WITH SECOND CHANCES ACTIVE 2020-08-21 2025-12-31 - 5100 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304
G20000108362 THE KEARNEY CENTER ACTIVE 2020-08-21 2025-12-31 - 5100 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304
G20000035647 THE DWELLINGS ACTIVE 2020-03-26 2025-12-31 - 2650 MUNICIPAL WAY, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-13 2650 Municipal Way, TALLAHASSEE, FL 32304 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-14 2650 Municipal Way, TALLAHASSEE, FL 32304 -
AMENDMENT 2017-06-30 - -
AMENDMENT 2017-06-16 - -
AMENDMENT 2017-06-13 - -
REGISTERED AGENT ADDRESS CHANGED 2017-06-13 3427 BANNERMAN ROAD, D-208, TALLAHASSEE, FL 32312 -

Court Cases

Title Case Number Docket Date Status
Clinton Parmer, Estate of Sharon Parmer, Appellant(s) v. CESC, Inc., Mitsubishi Electric US, LLC, FLoresta, LLC, Pennyworth Homes, Inc., The Dwellings, Appellee(s). 1D2022-3419 2022-10-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2020-CA-2346

Parties

Name Clinton Parmer
Role Appellant
Status Active
Representations Richard B. Collins
Name Estate of Sharon Parmer
Role Appellant
Status Active
Name CESC, INC.
Role Appellee
Status Active
Representations Justin B. Hales, Joshua Canton, Cody W. Short, Hinda Klein
Name Mitsubishi Electric US, LLC
Role Appellee
Status Active
Representations Frank D. Hosley, Daniel Rock
Name FLORESTA, LLC
Role Appellee
Status Active
Representations Kaylin S. Grey, Cecil L. Davis Jr., Michelle Chadwell
Name PENNYWORTH HOMES, INC.
Role Appellee
Status Active
Representations Michael Thomas
Name The Dwellings
Role Appellee
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-15
Type Order
Subtype Order
Description The lower tribunal has not transmitted the record on appeal to this Court. Within twenty days, Appellant shall ensure the transmission of the record on appeal or show cause why the Court should not dismiss this appeal. If the record is not transmitted or Appellant fails to file a response within the time allowed, the Court will dismiss this appeal without further notice or opportunity to be heard. Fla. R. App. P. 9.410. The Court grants Appellee's motion to strike filed on April 24, 2023, and strikes Appellant's amended initial brief docketed on April 12, 2023. Within thirty days, Appellant shall serve an amended initial brief that complies with Florida Rule of Appellate Procedure 9.210. The amended initial brief shall include a statement of the case and facts that includes the nature of the case, the course of the proceedings, and the disposition in the lower tribunal, and citations to the record on appeal prepared by the lower tribunal clerk for each and every fact asserted. The Court denies as moot the motion, filed May 4, 2023, for extension of time to serve the answer brief. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
View View File
Docket Date 2022-12-27
Type Order
Subtype Order
Description DISCHARGED Order ~ Within ten days, Appellant shall show cause why the Court should not dismiss this appeal as it pertains to the orders granting the motions to dismiss of Mitsubishi Electric US, Inc. and CECS, Inc. The orders being appealed grant a motion to dismiss but do not dismiss the action. See Fla. R. App. P. 9.110(l); Bd. of Cnty. Comm'rs of Madison Cty. v. Grice, 438 So. 2d 392, 394 (Fla. 1983) ("An order on a motion to dismiss may not be final, but an order which actually dismisses the complaint is."); Dedge v. Crosby, 914 So. 2d 1055, 1056 (Fla. 1st DCA 2005). Appellant may obtain a final order from the lower tribunal and file a copy of the final order along with the response. If Appellant refers to any other pleading or order in the response, a copy of the document shall be attached to the response. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal as to these two orders, without further opportunity to be heard. See Fla. R. App. P. 9.410.This order tolls the time for preparation and filing of the record and the filing of the briefs until the Court resolves the jurisdictional issue raised by the show cause order. See Fla. R. App. P. 9.300(b).
Docket Date 2023-07-19
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-05-25
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1645 pages
Docket Date 2023-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of CESC, Inc.
View View File
Docket Date 2023-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO ENFORCE THE REQUIREMENTS OF RULE 9.200 AND/OR TO STRIKE APPELLANTS' AMENDED INITIAL BRIEF
On Behalf Of Mitsubishi Electric US, LLC
Docket Date 2023-04-17
Type Notice
Subtype Notice
Description Notice of Withdrawal as Counsel
On Behalf Of Mitsubishi Electric US, LLC
Docket Date 2023-04-12
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Clinton Parmer
Docket Date 2023-04-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
Docket Date 2023-04-06
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-04-04
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Clinton Parmer
Docket Date 2023-03-16
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and designation of email
On Behalf Of FLoresta, LLC
Docket Date 2023-02-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of CESC, Inc.
Docket Date 2023-02-14
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notice of Appearance and Designation of Email Addresses filed by counsel for Appellee, CESC, Inc., d/b/a The Dwellings on February 14, 2023, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2023-01-19
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ amended
On Behalf Of Clinton Parmer
Docket Date 2023-01-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Clinton Parmer
Docket Date 2023-01-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Electronic Docketing Statement ~      Appellant has failed to timely efile a completed electronic docketing statement via the Florida Courts E-Filing Portal as required by the Court.  A fillable form version of the Docketing Statement is available via a link on the “Documents” tab of the Portal or on this Court’s website at HYPERLINK "https://www.1dca.org/Resources/General-Information" https://www.1dca.org/Resources/General-Information. Failure to file a completed docketing statement within 10 days from the date hereof may result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2023-01-03
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Clinton Parmer
Docket Date 2022-12-21
Type Order
Subtype Order Changing Case Style
Description SS Restyle of Case-General ~     Upon consideration of the response filed December 13, 2022, the Court restyles this proceeding as Clinton Parmer, Personal Representative of the Estate of Sharon Parmer, et al. v. CESC, Inc. d/b/a The Dwellings, Pennyworth Homes, Inc., Floresta, LLC, Mitsubishi Electric US, Inc.
Docket Date 2022-12-13
Type Response
Subtype Response
Description RESPONSE ~ to 11/30/2022
On Behalf Of CESC, Inc.
Docket Date 2022-12-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CESC, Inc.
Docket Date 2022-12-01
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notices of Appearance and E-Mail Addresses Designation filed by counsels for Mitsubishi Electric US, Inc. on November 30, 2022, providing e-mail addresses, is acknowledged. However, in addition to filing such notice, counsel of record are responsible for ensuring their primary and/or secondary e-mail addresses under their profile in the Florida Courts E-Filing Portal and eDCA are consistent with the filed notice in order to receive e-mailed notification (Casemail) from the court. Profiles for eDCA users may be updated by clicking on the “My Profile” link and clicking the “Submit” button after making the desired changes.
Docket Date 2022-11-30
Type Order
Subtype Order
Description Order ~ Within ten days, Richard Collins, Esq. shall show cause why the parties in this case should not be realigned with the case style as follows: Clinton Parmer, Personal Representative of the Estate of Sharon Parmer v. CESC, Inc. d/b/a The Dwellings and Pennyworth Homes, Inc. Additionally, Mr. Collins shall inform this Court of the counsel representing Appellees and delineate which attorneys listed in his November 23, 2022, notice of appearance represent which parties. The response shall also attach a copy of the final order as to Pennyworth Homes, Inc.If Mr. Collins fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
Docket Date 2022-11-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ and designation of email address
On Behalf Of Mitsubishi Electric US, LLC
Docket Date 2022-11-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-11-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CESC, Inc.
Docket Date 2022-11-03
Type Order
Subtype Order on Filing Fee
Description 20-Day Pay Fee ($300) ~     The appellant/petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.110(b). The appellant/petitioner is hereby directed to pay the $300 filing fee within 20 days of this order. Failure to comply with this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-27
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of October 22, 2022.
Docket Date 2022-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Attorney Addresses in Cert of Serv (Appeal) ~ Upon the Court's own motion, appellant is ordered to file with this court, within 10 days from the date of this order, an amended notice of appeal which contains a certificate of service reflecting the names and physical mailing addresses of all parties and attorneys served. See Florida Rule of Appellate Procedure 9.420(c) and Florida Rules of General Practice and Judicial Administration 2.516(f). Failure of appellant to timely comply with this order could result in the imposition of sanctions, including dismissal of the appeal without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ one order appealed attached
On Behalf Of CESC, Inc.
Docket Date 2022-10-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ Orders appealed attached
On Behalf Of CESC, Inc.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-01-20
AMENDED ANNUAL REPORT 2022-01-19
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-12
AMENDED ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2018-01-23
Amendment 2017-06-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345164024 0419700 2021-02-25 5100 BLOUNTSTOWN HIGHWAY, TALLAHASSEE, FL, 32304
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 2021-05-11

Related Activity

Type Complaint
Activity Nr 1577305
Health Yes

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
47-4589916 Corporation Unconditional Exemption 2650 MUNICIPAL WAY, TALLAHASSEE, FL, 32304-3804 2016-02
In Care of Name % EXECUTIVE DIRECTOR
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2023-06
Asset 5,000,000 to 9,999,999
Income 5,000,000 to 9,999,999
Filing Requirement 990 (all other) or 990EZ return
PF Filing Requirement No 990-PF return
Accounting Period Jun
Asset Amount 7965485
Income Amount 5941386
Form 990 Revenue Amount 5941386
National Taxonomy of Exempt Entities Human Services: Human Service Organizations
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_47-4589916_CESCINC_10152015_03.tif
FinalLetter_47-4589916_CESCINC_10152015_02.tif
FinalLetter_47-4589916_CESCINC_10152015_01.tif

Copies of Returns (990, 990-EZ, 990-PF, 990-T)

Organization Name CESC INC
EIN 47-4589916
Tax Period 202206
Filing Type E
Return Type 990
File View File
Organization Name CESC INC
EIN 47-4589916
Tax Period 202112
Filing Type E
Return Type 990
File View File
Organization Name CESC INC
EIN 47-4589916
Tax Period 202012
Filing Type E
Return Type 990
File View File
Organization Name CESC INC
EIN 47-4589916
Tax Period 201912
Filing Type E
Return Type 990
File View File
Organization Name CESC INC
EIN 47-4589916
Tax Period 201812
Filing Type E
Return Type 990
File View File
Organization Name CESC INC
EIN 47-4589916
Tax Period 201712
Filing Type E
Return Type 990
File View File
Organization Name CESC INC
EIN 47-4589916
Tax Period 201612
Filing Type E
Return Type 990
File View File
Organization Name CESC INC
EIN 47-4589916
Tax Period 201512
Filing Type E
Return Type 990
File View File

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3092437201 2020-04-16 0491 PPP 2650 MUNICIPAL WAY, TALLAHASSEE, FL, 32304-3804
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 486700
Loan Approval Amount (current) 486700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32304-3804
Project Congressional District FL-02
Number of Employees 76
NAICS code 624229
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Non-Profit Organization
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 493770.67
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Mar 2025

Sources: Florida Department of State