Search icon

LOBBYTOOLS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

LOBBYTOOLS, 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: 31 Aug 2000 (25 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: P00000083027
FEI/EIN Number 593667495

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

Address: 930 Thomasville Road, Suite 200, Tallahassee, FL, 32303, US
Mail Address: 930 Thomasville Road, Suite 200, Tallahassee, FL, 32303, US
ZIP code: 32303
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
001-109-484
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
Iarussi John D President 930 Thomasville Road, Tallahassee, FL, 32303
White David Agent 930 Thomasville Rd, Tallahassee, FL, 32303

Form 5500 Series

Employer Identification Number (EIN):
593667495
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
10
Sponsors Telephone Number:

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 - 320 JOHNSTON STREET, TALLAHASSEE, FL, 32303
G10000011537 THE FLORIDA TRIBUNE EXPIRED 2010-02-04 2015-12-31 - 320 JOHNSTON STREET, TALLAHASSEE, FL, 32303
G10000011573 ELECTIONTOOLS EXPIRED 2010-02-04 2015-12-31 - 320 JOHNSTON STREET, TALLAHASSEE, FL, 32303
G10000011572 LEGISLATIVEIQ EXPIRED 2010-02-04 2015-12-31 - 320 JOHNSTON STREET, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-10 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-25 930 Thomasville Road, Suite 200, Tallahassee, FL 32303 -
CHANGE OF MAILING ADDRESS 2020-01-25 930 Thomasville Road, Suite 200, Tallahassee, FL 32303 -
AMENDMENT 2019-12-30 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-08 1656 Metropolitan Circle, TALLAHASSEE, FL 32308 -
REGISTERED AGENT NAME CHANGED 2019-01-08 HANEY, MARK T -
MERGER 2008-01-02 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000071355
AMENDMENT 2006-03-03 - -

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

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
150952.50
Total Face Value Of Loan:
150952.50

Trademarks

Serial Number:
87006277
Mark:
LOBBYTOOLS
Status:
SECTION 8 & 15-ACCEPTED AND ACKNOWLEDGED
Mark Type:
SERVICE MARK
Application Filing Date:
2016-04-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LOBBYTOOLS

Goods And Services

For:
Software as a service (SAAS) services featuring software for gathering, curating, compiling, organizing, presenting, and disseminating information in the fields of executive, legislative and judicial government; software as a service (SAAS) services featuring software for providing information, cont...
International Classes:
042 - Primary Class
Class Status:
Active
Serial Number:
86268975
Mark:
LEGISLATIVE IQ
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
2014-05-01
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LEGISLATIVE IQ

Goods And Services

For:
Providing information, news and commentary in the field of legislative and governmental issues
First Use:
2013-11-26
International Classes:
035 - Primary Class
Class Status:
Active
Serial Number:
78769999
Mark:
LOBBY TOOLS
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2005-12-09
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
LOBBY TOOLS

Goods And Services

For:
Legislative news clipping services; legislative bill tracking services, namely providing information about legislative bills; legislative information systems, namely, providing information in the field of legislative government issues; Public opinion polling, namely gathering information for the pol...
First Use:
1999-10-01
International Classes:
035 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$150,952.5
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$150,952.5
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$152,639.86
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $150,952.5

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State