Entity Name: | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 30 Apr 2001 (24 years ago) |
Last Event: | NAME CHANGE AMENDMENT |
Event Date Filed: | 23 Jul 2004 (21 years ago) |
Document Number: | P01000044328 |
FEI/EIN Number | 593716455 |
Address: | 701 E. Baker Street, PLANT CITY, FL, 33563, US |
Mail Address: | 701 E. Baker Street, PLANT CITY, FL, 33563, US |
ZIP code: | 33563 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC., MISSISSIPPI | 1222121 | MISSISSIPPI |
Headquarter of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC., ALABAMA | 000-938-775 | ALABAMA |
Headquarter of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC., NEW YORK | 4301098 | NEW YORK |
Headquarter of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC., COLORADO | 20181928014 | COLORADO |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, IN 401(K) PLAN | 2011 | 593716455 | 2012-04-02 | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC | 8 | |||||||||||||||||||||||||||||||||||||||||
|
Administrator’s EIN | 593716455 |
Plan administrator’s name | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC |
Plan administrator’s address | 6790 NEW TAMPA HIGHWAY, SUITE 209, LAKELAND, FL, 33815 |
Administrator’s telephone number | 8632979661 |
Signature of
Role | Plan administrator |
Date | 2012-04-02 |
Name of individual signing | PHILIP WOODS |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-07-01 |
Business code | 236200 |
Sponsor’s telephone number | 8632979661 |
Plan sponsor’s address | 5120 S FLORIDA AVE, LAKELAND, FL, 33813 |
Plan administrator’s name and address
Administrator’s EIN | 593716455 |
Plan administrator’s name | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC |
Plan administrator’s address | 5120 S FLORIDA AVE, LAKELAND, FL, 33813 |
Administrator’s telephone number | 8632979661 |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-07-01 |
Business code | 236200 |
Sponsor’s telephone number | 8632979661 |
Plan sponsor’s address | 6790 NEW TAMPA HWY., SUITE 209, LAKELAND, FL, 33815 |
Plan administrator’s name and address
Administrator’s EIN | 593716455 |
Plan administrator’s name | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC |
Plan administrator’s address | 6790 NEW TAMPA HWY., SUITE 209, LAKELAND, FL, 33815 |
Administrator’s telephone number | 8632979661 |
Signature of
Role | Plan administrator |
Date | 2012-02-10 |
Name of individual signing | KELSEY ONEAL |
Valid signature | Filed with authorized/valid electronic signature |
Role | Employer/plan sponsor |
Date | 2012-02-10 |
Name of individual signing | KIM POWERS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2004-07-01 |
Business code | 236200 |
Sponsor’s telephone number | 8632979661 |
Plan sponsor’s address | 5120 S FLORIDA AVE, LAKELAND, FL, 33813 |
Plan administrator’s name and address
Administrator’s EIN | 593716455 |
Plan administrator’s name | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC |
Plan administrator’s address | 5120 S FLORIDA AVE, LAKELAND, FL, 33813 |
Administrator’s telephone number | 8632979661 |
Signature of
Role | Plan administrator |
Date | 2010-08-04 |
Name of individual signing | JASON S. WELLING |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WELLING JASON S | Agent | 701 E. BAKER STREET, PLANT CITY, FL, 33563 |
Name | Role | Address |
---|---|---|
WELLING JASON S | President | 701 E. Baker Street, Plant City, FL, 33563 |
Name | Role | Address |
---|---|---|
WOODS PHILIP J | Chief Executive Officer | 701 E. Baker Street, Plant City, FL, 33563 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000067517 | ARTISTIC GENERAL CONTRACTING | ACTIVE | 2017-06-19 | 2027-12-31 | No data | 701 E BAKER STREET, LAKELAND, FL, 33563 |
G10000009291 | ARTISTIC GENERAL CONTRACTING | EXPIRED | 2010-01-29 | 2015-12-31 | No data | 5120 SOUTH FLORIDA AVENUE, SUITE 301, LAKELAND, FL, 33813 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-03 | 701 E. Baker Street, PLANT CITY, FL 33563 | No data |
CHANGE OF MAILING ADDRESS | 2023-05-03 | 701 E. Baker Street, PLANT CITY, FL 33563 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-17 | 701 E. BAKER STREET, PLANT CITY, FL 33563 | No data |
NAME CHANGE AMENDMENT | 2004-07-23 | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JERRY BRANNAN, INDIVIDUALLY AND D/B/A ATM COMMERCIAL FLOORING VS ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. D/B/A ARTISTIC GENERAL CONTRACTING | 5D2019-0407 | 2019-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JERRY BRANNAN |
Role | Appellant |
Status | Active |
Name | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | DANIEL A. FOX, Benjamin W. Hardin, Jr. |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-04 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC19-908 CASE DISMISSED |
Docket Date | 2019-06-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-06-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-05-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | NOTICE OF APPEAL |
Docket Date | 2019-05-23 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court ~ Ref #90044889 |
Docket Date | 2019-05-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2019-05-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-05-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 4/30 OTSC |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2019-03-07 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. |
Docket Date | 2019-03-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2019-02-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. |
Docket Date | 2019-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/12/19 |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2019-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2019-04-30 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ 10 DYS |
Docket Date | 2019-04-26 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED RESPONSE |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2019-04-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE APX W/IN 10 DAYS |
Docket Date | 2019-04-17 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO 4/9 ORDER |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2019-04-09 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AA FILE APX TO INIT BRF W/IN 10 DAYS |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2018-CA-1140 |
Parties
Name | ATM COMMERCIAL FLOORING |
Role | Appellant |
Status | Active |
Name | JERRY BRANNAN |
Role | Appellant |
Status | Active |
Name | ARTISTIC GENERAL CONTRACTING |
Role | Appellee |
Status | Active |
Name | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | DANIEL A. FOX, Benjamin W. Hardin, Jr. |
Name | Hon. Margaret H. Schreiber |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-06-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-06-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-06-18 |
Type | Supreme Court |
Subtype | Supreme Court Opinion |
Description | Supreme Court Disposition ~ SC19-995 CASE DISMISSED |
Docket Date | 2019-06-12 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court ~ CHECK FORWARDED |
Docket Date | 2019-06-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | NOTICE OF APPEAL |
Docket Date | 2019-06-04 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-12-04 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Answer Brief |
On Behalf Of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. |
Docket Date | 2018-11-27 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2018-11-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED PER 11/1 ORDER |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2018-11-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ 11/8 RESPONSE STRICKEN; AA FILE AMEND RESPONSE W/IN 10 DAYS |
Docket Date | 2018-11-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/1 ORDER AND REQ FOR HEARING; STRICKEN PER 11/9 ORDER |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2018-11-02 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2018-11-01 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. |
Docket Date | 2018-11-01 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ AA W/IN 10 DAYS |
Docket Date | 2018-11-01 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | ARTISTIC HOSPITALITY AND RESORTS CONSTRUCTION, INC. |
Docket Date | 2018-10-25 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ STRICKEN PER 10/25 ORDER |
On Behalf Of | JERRY BRANNAN |
Docket Date | 2018-10-25 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA FILE AMEND IB W/IN 15 DAYS |
Docket Date | 2018-10-18 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS |
Docket Date | 2018-10-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-10-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-10-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/02/18 |
On Behalf Of | JERRY BRANNAN |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-07 |
Reg. Agent Change | 2023-04-17 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-02-01 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-06 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-02-15 |
ANNUAL REPORT | 2016-04-12 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State