Search icon

LOBBYTOOLS, INC.

Headquarter

Company Details

Entity Name: LOBBYTOOLS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Aug 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2023 (a year ago)
Document Number: P00000083027
FEI/EIN Number 593667495
Address: 930 Thomasville Road, Suite 200, Tallahassee, FL, 32303, US
Mail Address: 930 Thomasville Road, Suite 200, Tallahassee, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LOBBYTOOLS, INC., ALABAMA 001-109-484 ALABAMA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LOBBYTOOLS, INC. 401(K) PROFIT SHARING PLAN 2023 593667495 2024-07-22 LOBBYTOOLS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 8509150100
Plan sponsor’s address 930 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32303
LOBBYTOOLS, INC. 401(K) PROFIT SHARING PLAN 2022 593667495 2023-03-23 LOBBYTOOLS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 8509150100
Plan sponsor’s address 930 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2023-03-23
Name of individual signing JOHN IARUSSI
Valid signature Filed with authorized/valid electronic signature
LOBBYTOOLS, INC. 401(K) PROFIT SHARING PLAN 2021 593667495 2022-05-19 LOBBYTOOLS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 8509150100
Plan sponsor’s address 930 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2022-05-19
Name of individual signing JOHN IARUSSI
Valid signature Filed with authorized/valid electronic signature
LOBBYTOOLS, INC. DEFINED BENEFIT PLAN 2020 593667495 2021-08-03 LOBBYTOOLS, INC. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 8509150100
Plan sponsor’s address 930 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing JOHN IARUSSI
Valid signature Filed with authorized/valid electronic signature
LOBBYTOOLS, INC. 401(K) PROFIT SHARING PLAN 2020 593667495 2021-03-22 LOBBYTOOLS, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 8509150100
Plan sponsor’s address 930 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2021-03-22
Name of individual signing JOHN IARUSSI
Valid signature Filed with authorized/valid electronic signature
LOBBYTOOLS, INC. DEFINED BENEFIT PLAN 2020 593667495 2021-08-03 LOBBYTOOLS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 8509150100
Plan sponsor’s address 930 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2021-08-03
Name of individual signing JOHN IARUSSI
Valid signature Filed with authorized/valid electronic signature
LOBBYTOOLS, INC. 401(K) PROFIT SHARING PLAN 2019 593667495 2020-04-09 LOBBYTOOLS, INC. 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 8509150100
Plan sponsor’s address 930 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing JOHN IARUSSI
Valid signature Filed with authorized/valid electronic signature
LOBBYTOOLS, INC. DEFINED BENEFIT PLAN 2019 593667495 2020-04-09 LOBBYTOOLS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 8509150100
Plan sponsor’s address 203 N. GADSDEN STREET, SUITE 1A, TALLAHASSEE, FL, 32301

Signature of

Role Plan administrator
Date 2020-04-09
Name of individual signing JOHN IARUSSI
Valid signature Filed with authorized/valid electronic signature
LOBBYTOOLS 401(K) PROFIT SHARING PLAN 2018 593667495 2019-05-29 LOBBYTOOLS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2011-01-01
Business code 519100
Sponsor’s telephone number 8509150100
Plan sponsor’s address 930 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2019-05-29
Name of individual signing JOHN IARUSSI
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-29
Name of individual signing JOHN IARUSSI
Valid signature Filed with authorized/valid electronic signature
LOBBYTOOLS, INC. DEFINED BENEFIT PLAN 2018 593667495 2019-08-28 LOBBYTOOLS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 519100
Sponsor’s telephone number 8509150100
Plan sponsor’s address 930 THOMASVILLE ROAD, SUITE 200, TALLAHASSEE, FL, 32303

Signature of

Role Plan administrator
Date 2019-08-28
Name of individual signing MARIANN SABOLIC
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-08-28
Name of individual signing MARIANN SABOLIC
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
HANEY MARK T Agent 1656 Metropolitan Circle, TALLAHASSEE, FL, 32308

Chairman

Name Role Address
IARUSSI JOHN D Chairman 930 Thomasville Road, Suite 200, Tallahassee, FL, 32303

President

Name Role Address
IARUSSI JOHN D President 930 Thomasville Road, Suite 200, Tallahassee, FL, 32303

Secretary

Name Role Address
IARUSSI JOHN D Secretary 930 Thomasville Road, Suite 200, Tallahassee, FL, 32303

Treasurer

Name Role Address
IARUSSI JOHN D Treasurer 930 Thomasville Road, Suite 200, Tallahassee, FL, 32303

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000009409 CAPITOL AUTO ACCESS OF FLORIDA EXPIRED 2013-01-28 2018-12-31 No data 320 JOHNSTON STREET, TALLAHASSEE, FL, 32303
G10000011537 THE FLORIDA TRIBUNE EXPIRED 2010-02-04 2015-12-31 No data 320 JOHNSTON STREET, TALLAHASSEE, FL, 32303
G10000011573 ELECTIONTOOLS EXPIRED 2010-02-04 2015-12-31 No data 320 JOHNSTON STREET, TALLAHASSEE, FL, 32303
G10000011572 LEGISLATIVEIQ EXPIRED 2010-02-04 2015-12-31 No data 320 JOHNSTON STREET, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-25 930 Thomasville Road, Suite 200, Tallahassee, FL 32303 No data
CHANGE OF MAILING ADDRESS 2020-01-25 930 Thomasville Road, Suite 200, Tallahassee, FL 32303 No data
AMENDMENT 2019-12-30 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 1656 Metropolitan Circle, TALLAHASSEE, FL 32308 No data
REGISTERED AGENT NAME CHANGED 2019-01-08 HANEY, MARK T No data
MERGER 2008-01-02 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000071355
AMENDMENT 2006-03-03 No data No data

Court Cases

Title Case Number Docket Date Status
Sarah Michael Iarussi a/k/a Sarah Michael vs LobbyTools, Inc. 1D2022-1649 2022-05-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2019-CA-002260

Parties

Name Sarah Michael Iarussi
Role Appellant
Status Active
Representations Elizabeth W. Neiberger, Charles L. Cooper
Name LOBBYTOOLS, INC.
Role Appellee
Status Active
Representations Ken Abele, Joshua Funderburke, Brenna Nicole Hatcher
Name Hon. J. Layne Smith
Role Judge/Judicial Officer
Status Active
Name Hon. Gwen Marshall
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-09-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 372 So. 3d 766
View View File
Docket Date 2023-08-09
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order on Motion For Continuation of Oral Argument
View View File
Docket Date 2023-08-08
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Sarah Michael Iarussi
Docket Date 2023-07-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-04-10
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Order on Motion to Accept Brief as Timely
View View File
Docket Date 2023-03-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Sarah Michael Iarussi
Docket Date 2023-03-21
Type Response
Subtype Response
Description Response to motion for attorney's fees
On Behalf Of Lobbytools, Inc.
Docket Date 2023-03-20
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Sarah Michael Iarussi
View View File
Docket Date 2023-03-20
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for judicial notice
On Behalf Of Sarah Michael Iarussi
Docket Date 2023-03-20
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend Brief
On Behalf Of Sarah Michael Iarussi
Docket Date 2023-02-28
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ RB/15 days 3/17/23
Docket Date 2023-03-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Sarah Michael Iarussi
Docket Date 2023-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ 15 days- RB
On Behalf Of Sarah Michael Iarussi
Docket Date 2023-01-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lobbytools, Inc.
View View File
Docket Date 2023-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Lobbytools, Inc.
Docket Date 2023-01-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB 14 days 1/31/23
Docket Date 2022-12-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ AB/40 days 1/17/23
Docket Date 2022-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AB 40 days
On Behalf Of Lobbytools, Inc.
Docket Date 2022-11-04
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 Sarah Michael Iarussi
Docket Date 2022-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 11/4/22
Docket Date 2022-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Sarah Michael Iarussi
Docket Date 2022-08-22
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ IB 30 days 10/5/22
Docket Date 2022-08-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ IB 30 days
On Behalf Of Sarah Michael Iarussi
Docket Date 2022-08-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 38 pages - Supplement 1
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-07-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lobbytools, Inc.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion to Supplement Record
Description Grant Suppl Rcd-Transmit/brf EOT ~     The Court grants Appellant’s motion filed July 14, 2022, seeking to supplement the record on appeal with a copy of the transcript of the hearing held March 7, 2022. Counsel for movant shall ensure preparation and transmittal of the supplemental record by the clerk of the lower tribunal on or before August 11, 2022. The Court extends time for service of the initial brief to thirty days following transmittal of the supplemental record.
Docket Date 2022-07-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Sarah Michael Iarussi
Docket Date 2022-07-01
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 2022-07-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Sarah Michael Iarussi
Docket Date 2022-06-30
Type Record
Subtype Record on Appeal
Description Received Records ~ 304 pages
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-06-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Notice of Appeal / Acknowledgement letter ~ Notice of Appeal from the lower tribunal reflecting a filing date of May 26, 2022.
Docket Date 2022-05-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Hon. Gwen Marshall
Docket Date 2022-05-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Grant Init Brf Ext & Accepted as Timely ~     The Court grants Appellant’s motion for extension of time filed November 4, 2022, and accepts the initial brief filed November 7, 2022, as timely filed.Appellee shall serve the answer brief within thirty days.
Docket Date 2022-11-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sarah Michael Iarussi
View View File
Docket Date 2022-07-22
Type Order
Subtype Order to Register/Update eDCA
Description Acknowledgment of Service List ~      The Notices of Appearance filed by counsel for the Appellee on July 18, 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 2022-06-06
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.

Documents

Name Date
ANNUAL REPORT 2024-02-06
Amendment 2023-10-10
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-25
Amendment 2019-12-30
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-01-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State