Search icon

BRANDES DESIGN-BUILD, INC. - Florida Company Profile

Company Details

Entity Name: BRANDES DESIGN-BUILD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRANDES DESIGN-BUILD, 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: 26 Oct 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Aug 2020 (5 years ago)
Document Number: P00000100775
FEI/EIN Number 593678255

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

Address: 1920 Calumet Street, CLEARWATER, FL, 33765, US
Mail Address: 1920 calumet Street, CLEARWATER, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRANDES 401(K) PLAN 2015 593678255 2016-07-19 BRANDES DESIGN-BUILD INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 236110
Sponsor’s telephone number 7274457544
Plan sponsor’s address 2151 NE COACHMAN RD, CLEARWATER, FL, 337652616

Signature of

Role Plan administrator
Date 2016-07-19
Name of individual signing JENNIFER KLAUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-07-19
Name of individual signing JENNIFER KLAUS
Valid signature Filed with authorized/valid electronic signature
BRANDES 401(K) PLAN 2014 593678255 2015-10-08 BRANDES DESIGN-BUILD INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 236110
Sponsor’s telephone number 7274457544
Plan sponsor’s address 2151 NE COACHMAN RD, CLEARWATER, FL, 337652616

Signature of

Role Plan administrator
Date 2015-10-08
Name of individual signing KEVIN KLAUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-10-08
Name of individual signing KEVIN KLAUS
Valid signature Filed with authorized/valid electronic signature
BRANDES 401(K) PLAN 2013 593678255 2014-07-28 BRANDES DESIGN-BUILD INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 236110
Sponsor’s telephone number 7274457544
Plan sponsor’s address 2151 NE COACHMAN RD, CLEARWATER, FL, 337652616

Signature of

Role Plan administrator
Date 2014-07-28
Name of individual signing KEVIN KLAUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-28
Name of individual signing KEVIN KLAUS
Valid signature Filed with authorized/valid electronic signature
BRANDES 401(K) PLAN 2012 593678255 2014-09-18 BRANDES DESIGN-BUILD INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 236110
Sponsor’s telephone number 7274457544
Plan sponsor’s address 2151 NE COACHMAN RD, CLEARWATER, FL, 337652616

Signature of

Role Plan administrator
Date 2014-09-18
Name of individual signing JENNIFER KLAUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-18
Name of individual signing JENNIFER KLAUS
Valid signature Filed with authorized/valid electronic signature
BRANDES 401(K) PLAN 2011 593678255 2014-10-24 BRANDES DESIGN BUILD INC. 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 236110
Sponsor’s telephone number 7274457544
Plan sponsor’s address 2151 NE COACHMAN RD., CLEARWATER, FL, 33765

Plan administrator’s name and address

Administrator’s EIN 593678255
Plan administrator’s name KEVIN M KLAUS
Plan administrator’s address 2151 NE COACHMAN RD., CLEARWATER, FL, 33765
Administrator’s telephone number 7274457544

Signature of

Role Plan administrator
Date 2014-10-24
Name of individual signing KEVIN KLAUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-24
Name of individual signing KEVIN KLAUS
Valid signature Filed with authorized/valid electronic signature
BRANDES 401(K) PLAN 2010 593678255 2014-10-24 BRANDES DESIGN BUILD INC. 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 236110
Sponsor’s telephone number 7274457544
Plan sponsor’s address 2151 NE COACHMAN RD., CLEARWATER, FL, 33765

Plan administrator’s name and address

Administrator’s EIN 593678255
Plan administrator’s name KEVIN M KLAUS
Plan administrator’s address 2151 NE COACHMAN RD., CLEARWATER, FL, 33765
Administrator’s telephone number 7274457544

Signature of

Role Plan administrator
Date 2014-10-24
Name of individual signing KEVIN KLAUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-10-24
Name of individual signing KEVIN KLAUS
Valid signature Filed with authorized/valid electronic signature
BRANDES 401(K) PLAN 2009 593678255 2010-07-14 BRANDES DESIGN-BUILD INC 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-02-01
Business code 236110
Sponsor’s telephone number 7274457544
Plan sponsor’s address 2151 NE COACHMAN RD, CLEARWATER, FL, 337652616

Plan administrator’s name and address

Administrator’s EIN 593678255
Plan administrator’s name BRANDES DESIGN-BUILD INC
Plan administrator’s address 2151 NE COACHMAN RD, CLEARWATER, FL, 337652616
Administrator’s telephone number 7274457544

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing KEVIN KLAUS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-14
Name of individual signing KEVIN KLAUS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Gauvin Paul A President 5811 Memorial Hwy, Suite 104, Tampa, FL, 33635
KLAUS KEVIN Vice President 1920 Calumet St, CLEARWATER, FL, 33765
KLAUS KEVIN Treasurer 1920 Calumet St, CLEARWATER, FL, 33765
KLAUS KEVIN Secretary 1920 Calumet St, CLEARWATER, FL, 33765
KLAUS KEVIN M Agent 1920 Calumet street, clearwater, FL, 33765

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-28 1920 Calumet street, clearwater, FL 33765 -
REINSTATEMENT 2020-08-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-08 1920 Calumet Street, CLEARWATER, FL 33765 -
REINSTATEMENT 2018-10-08 - -
CHANGE OF MAILING ADDRESS 2018-10-08 1920 Calumet Street, CLEARWATER, FL 33765 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2015-11-23 KLAUS, KEVIN M -
REINSTATEMENT 2015-11-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000509430 LAPSED 17-006120-CI PINELLAS COUNTY, 6TH CIRCUIT 2018-06-21 2023-07-20 $653,799.69 SYNOVUS BANK, 1221 MAIN STREET, 15TH FLOOR, COLUMBIA, SC 29201-3231

Court Cases

Title Case Number Docket Date Status
PRECON CORPORATION VS ARCH INSURANCE COMPANY, BRANDES DESIGN-BUILD, INC., KEVIN M. KLAUS, AND CAROL J. KLAUS 5D2020-0165 2020-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
17-CA-022606

Parties

Name PRECON CORPORATION
Role Appellant
Status Active
Representations Christopher W. Lewis, Jeffrey L. Price
Name BRANDES DESIGN-BUILD, INC.
Role Appellee
Status Active
Name Carol J. Klaus
Role Appellee
Status Active
Name Kevin M. Klaus
Role Appellee
Status Active
Name ARCH INSURANCE COMPANY
Role Appellee
Status Active
Representations Megan M. Warren, Christopher Mcrae, Richard Alford, David J. Metcalf
Name Hon. James H. Earp
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-11
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ STATUS REPORT W/IN 30 DYS
Docket Date 2020-02-06
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of Precon Corporation
Docket Date 2020-01-27
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS
Docket Date 2020-01-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/16/2020
On Behalf Of Precon Corporation
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-03-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA MOT ATTY FEES GRANTED; ARCH INSURANCE CO. MOT ATTY FEES DENIED...
Docket Date 2021-02-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2021-02-02
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2021-02-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DISPENSE WITH ORAL ARGUMENT
On Behalf Of Precon Corporation
Docket Date 2021-01-26
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 12/9 ORDER
On Behalf Of Precon Corporation
Docket Date 2020-12-09
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-12-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-11-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Arch Insurance Company
Docket Date 2020-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 3/1 ORDER
On Behalf Of Arch Insurance Company
Docket Date 2020-10-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 3/1 ORDER
On Behalf Of Precon Corporation
Docket Date 2020-10-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Precon Corporation
Docket Date 2020-10-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 10/30
On Behalf Of Precon Corporation
Docket Date 2020-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/18- AMENDED
On Behalf Of Arch Insurance Company
Docket Date 2020-09-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Arch Insurance Company
Docket Date 2020-09-14
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AMENDED NOTICE W/I 5 DYS
Docket Date 2020-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Arch Insurance Company
Docket Date 2020-08-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Precon Corporation
Docket Date 2020-06-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 1108 PAGES
On Behalf Of Clerk Brevard
Docket Date 2020-06-03
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD CHRISTINE L. HARTER 907900
Docket Date 2020-06-03
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2020-05-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF FILING CERTIFICATION OF MEDIATION AUTHORITY
On Behalf Of Arch Insurance Company
Docket Date 2020-05-22
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY
On Behalf Of Precon Corporation
Docket Date 2020-05-13
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of Precon Corporation
Docket Date 2020-05-05
Type Notice
Subtype Notice
Description Notice ~ DESIGN OF EMAIL ADDRESSES
On Behalf Of Precon Corporation
Docket Date 2020-04-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-04-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Precon Corporation
Docket Date 2020-04-27
Type Order
Subtype Order Granting Motion for Mediation
Description ORD - Grant Mediation Motion
Docket Date 2020-04-24
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Precon Corporation
Docket Date 2020-04-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO ALLOW REMOTE ATTENDANCE AT APPELLATEMEDIATION
On Behalf Of Precon Corporation
Docket Date 2020-04-20
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-04-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Megan M. Warren 0071079
On Behalf Of Arch Insurance Company
Docket Date 2020-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Arch Insurance Company
Docket Date 2020-04-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/6 ORDER; FILED BELOW 4/9/20
On Behalf Of Precon Corporation
Docket Date 2020-04-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Christopher W. Lewis 0124414
On Behalf Of Precon Corporation
Docket Date 2020-04-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER- FINAL JUDGMENT
On Behalf Of Precon Corporation
Docket Date 2020-04-06
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA W/IN 10 DYS FILE AMENDED NOA; PARTIES W/IN 10 DYS FILE MEDIATION QUESTIONNAIRE & CONF STATEMENT; RELINQUISH PERIOD EXPIRED
Docket Date 2020-04-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 3/4 ORDER
On Behalf Of Precon Corporation
Docket Date 2020-03-04
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 2/11 ORDER
On Behalf Of Precon Corporation
Docket Date 2020-03-04
Type Order
Subtype Order
Description Miscellaneous Order ~ AA COUNSEL FILE SECOND STATUS REPORT W/IN 30 DYS
PRECON CORPORATION VS ARCH INSURANCE COMPANY, ET AL. 2D2018-4844 2018-12-07 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-2150-CI

Parties

Name PRECON CORPORATION
Role Petitioner
Status Active
Representations CHRISTOPHER W. LEWIS, ESQ., JEFFREY LEE PRICE, ESQ.
Name ARCH INSURANCE COMPANY
Role Respondent
Status Active
Representations RICHARD L. ALFORD, ESQ., ROBERT E. MORRIS, ESQ.
Name CAROL J. KLAUS
Role Respondent
Status Active
Name KEVIN M. KLAUS
Role Respondent
Status Active
Name BRANDES DESIGN-BUILD, INC.
Role Respondent
Status Active
Name HON. THOMAS M. RAMSBERGER
Role Judge/Judicial Officer
Status Active
Name HONORABLE THOMAS H. MINKOFF
Role Judge/Judicial Officer
Status Active
Name HON. ANTHONY RONDOLINO
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-12-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER APPOINTING SUCCESSOR JUDGE - JU HON. ANTHONY RONDOLINO
On Behalf Of HON. ANTHONY RONDOLINO
Docket Date 2018-12-14
Type Disposition by Order
Subtype Granted
Description ORD-GRANT. ORIG PETITION ~ Petitioner's petition for a writ prohibiting Judge Thomas H. Minkoff from presiding further in circuit court case number 17-2150-CI is granted as the petitioner's motion to disqualify the judge filed in the circuit court is deemed legally sufficient. Accordingly, the chief judge shall immediately appoint a successor judge pursuant to Florida Rule of Judicial Administration 2.215(b)(4).
Docket Date 2018-12-14
Type Disposition
Subtype Granted
Description Granted - Order by Judge ~ NORTHCUTT, KELLY, and BADALAMENTI
Docket Date 2018-12-13
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ARCH INSURANCE COMPANY
Docket Date 2018-12-11
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition within 20 days. The petitioner may reply within 10 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2018-12-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-07
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of PRECON CORPORATION
Docket Date 2018-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-07
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(3), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-19
ANNUAL REPORT 2021-01-28
REINSTATEMENT 2020-08-04
REINSTATEMENT 2018-10-08
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28
REINSTATEMENT 2015-11-23
ANNUAL REPORT 2014-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316388529 0420600 2012-02-07 3800 54 AVE. S., ST. PETERSBURG, FL, 33711
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-02-09
Emphasis L: FALL, S: FALL FROM HEIGHT, S: CONSTRUCTION, S: COMMERCIAL CONSTR
Case Closed 2012-02-28

Related Activity

Type Complaint
Activity Nr 208679548
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2012-02-10
Abatement Due Date 2012-02-22
Current Penalty 2677.5
Initial Penalty 3570.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 05

Date of last update: 02 Apr 2025

Sources: Florida Department of State