Search icon

NATIONAL SOURCING, INC. - Florida Company Profile

Company Details

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

NATIONAL SOURCING, 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: 09 May 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: P05000068542
FEI/EIN Number 202886391

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

Address: 1529 WEST NORTH A STREET, SUITE B, TAMPA, FL, 33606, US
Mail Address: 1529 WEST NORTH A STREET, SUITE B, TAMPA, FL, 33606, US
ZIP code: 33606
County: Hillsborough
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NATIONAL SOURCING INC 401(K) PROFIT SHARING PLAN & TRUST 2023 202886391 2024-05-04 NATIONAL SOURCING INC 118
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 8132810013
Plan sponsor’s address 1302 E 2ND AVE SUITE 102, TAMPA, FL, 33605

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
NATIONAL SOURCING INC 401(K) PROFIT SHARING PLAN & TRUST 2021 202886391 2022-05-18 NATIONAL SOURCING INC 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 561300
Sponsor’s telephone number 8132810013
Plan sponsor’s address 3415 E FRONTAGE RD STE B, TAMPA, FL, 33607

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-05-18
Name of individual signing ERISSA FIDUCIARY SERVICES INC
Valid signature Filed with authorized/valid electronic signature
NATIONAL SOURCING INC. EMPLOYEE BENEFIT PLAN 2018 202886391 2019-07-30 NATIONAL SOURCING, INC. 102
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2017-10-01
Business code 541990
Sponsor’s telephone number 8132810013
Plan sponsor’s mailing address 3415 E FRONTAGE RD STE B, TAMPA, FL, 336077010
Plan sponsor’s address 3415 E FRONTAGE RD STE B, TAMPA, FL, 336077010

Number of participants as of the end of the plan year

Active participants 134

Signature of

Role Employer/plan sponsor
Date 2019-07-30
Name of individual signing LYNN ZHANG
Valid signature Filed with authorized/valid electronic signature
NATIONAL SOURCING INC. EMPLOYEE BENEFIT PLAN 2016 202886391 2018-04-27 NATIONAL SOURCING, INC. 119
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2016-10-01
Business code 541990
Sponsor’s telephone number 8132810013
Plan sponsor’s mailing address 3415 E FRONTAGE RD STE B, TAMPA, FL, 33607
Plan sponsor’s address 3415 E FRONTAGE RD STE B, TAMPA, FL, 33607

Number of participants as of the end of the plan year

Active participants 221

Signature of

Role Plan administrator
Date 2018-04-27
Name of individual signing LYNN ZHANG
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-04-27
Name of individual signing LYNN ZHANG
Valid signature Filed with authorized/valid electronic signature
NATIONAL SOURCING INC. EMPLOYEE BENEFIT PLAN 2015 202886391 2017-04-25 NATIONAL SOURCING, INC. 156
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2015-10-01
Business code 541990
Sponsor’s telephone number 8136218065
Plan sponsor’s mailing address 8402 LAUREL FAIR CIR STE 207, TAMPA, FL, 336107326
Plan sponsor’s address 8402 LAUREL FAIR CIR STE 207, TAMPA, FL, 336107326

Number of participants as of the end of the plan year

Active participants 223

Signature of

Role Plan administrator
Date 2017-04-25
Name of individual signing PEDRO VALDEZ
Valid signature Filed with authorized/valid electronic signature
NATIONAL SOURCING INC. EMPLOYEE BENEFIT PLAN 2014 202886391 2016-05-18 NATIONAL SOURCING INC. 301
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2014-10-01
Business code 541990
Sponsor’s telephone number 8136218065
Plan sponsor’s mailing address 8402 LAUREL FAIR CIR, STE 207, TAMPA, FL, 33610
Plan sponsor’s address 8402 LAUREL FAIR CIR, STE 207, TAMPA, FL, 33610

Number of participants as of the end of the plan year

Active participants 256

Signature of

Role Plan administrator
Date 2016-05-18
Name of individual signing PEDRO VALDEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-18
Name of individual signing PEDRO VALDEZ
Valid signature Filed with authorized/valid electronic signature
NATIONAL SOURCING INC. EMPLOYEE BENEFIT PLAN 2013 202886391 2015-04-30 NATIONAL SOURCING, INC. 231
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2013-10-01
Business code 541990
Sponsor’s telephone number 8136218065
Plan sponsor’s mailing address 8402 LAUREL FAIR CIR, SUITE 207, TAMPA, FL, 33610
Plan sponsor’s address 8402 LAUREL FAIR CIR, SUITE 207, TAMPA, FL, 33610

Number of participants as of the end of the plan year

Active participants 301

Signature of

Role Plan administrator
Date 2015-04-30
Name of individual signing PEDRO VALDEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-04-30
Name of individual signing PEDRO VALDEZ
Valid signature Filed with authorized/valid electronic signature
NATIONAL SOURCING INC. EMPLOYEE BENEFIT PLAN 2012 202886391 2014-07-10 NATIONAL SOURCING, INC. 232
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-10-01
Business code 541990
Sponsor’s telephone number 8136218065
Plan sponsor’s mailing address 8402 LAUREL FAIR CIRCLE, SUITE 207, TAMPA, FL, 33610
Plan sponsor’s address 8402 LAUREL FAIR CIRCLE, SUITE 207, TAMPA, FL, 33610

Number of participants as of the end of the plan year

Active participants 229
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2014-07-10
Name of individual signing PEDRO VALDEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-10
Name of individual signing PEDRO VALDEZ
Valid signature Filed with authorized/valid electronic signature
NATIONAL SOURCING INC. EMPLOYEE BENEFIT PLAN 2011 202886391 2013-07-26 NATIONAL SOURCING, INC. 183
File View Page
Three-digit plan number (PN) 501
Effective date of plan 2011-10-01
Business code 561110
Sponsor’s telephone number 8136218065
Plan sponsor’s mailing address 8402 LAUREL FAIR CIRCLE, SUITE 207, TAMPA, FL, 33610
Plan sponsor’s address 8402 LAUREL FAIR CIRCLE, SUITE 207, TAMPA, FL, 33610

Plan administrator’s name and address

Administrator’s EIN 202886391
Plan administrator’s name NATIONAL SOURCING, INC.
Plan administrator’s address 8402 LAUREL FAIR CIRCLE, SUITE 207, TAMPA, FL, 33610
Administrator’s telephone number 8136218065

Number of participants as of the end of the plan year

Active participants 230
Retired or separated participants receiving benefits 2
Other retired or separated participants entitled to future benefits 0
Deceased participants whose beneficiaries are receiving or are entitled to receive benefits 0

Signature of

Role Plan administrator
Date 2013-07-26
Name of individual signing PEDRO VALDEZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-07-26
Name of individual signing PEDRO VALDEZ
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VALDEZ PEDRO L Director 1529 WEST NORTH A STREET SUITE B, TAMPA, FL, 33606
VALDEZ PEDRO Agent 1529 WEST NORTH A STREET, SUITE B, TAMPA, FL, 33606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-31 1529 WEST NORTH A STREET, SUITE B, TAMPA, FL 33606 -
AMENDMENT 2023-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-31 1529 WEST NORTH A STREET, SUITE B, TAMPA, FL 33606 -
CHANGE OF MAILING ADDRESS 2023-10-31 1529 WEST NORTH A STREET, SUITE B, TAMPA, FL 33606 -
AMENDMENT 2023-01-13 - -
REGISTERED AGENT NAME CHANGED 2021-12-17 VALDEZ, PEDRO -
AMENDMENT 2021-07-26 - -
AMENDMENT 2017-08-25 - -
AMENDMENT 2017-08-24 - -
NAME CHANGE AMENDMENT 2005-05-16 NATIONAL SOURCING, INC. -

Court Cases

Title Case Number Docket Date Status
PEDRO VALDEZ, ET AL VS STEPHEN BRACCIALE, ET AL 2D2018-2703 2018-07-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7866

Parties

Name PEDRO VALDEZ
Role Appellant
Status Active
Representations HARRY P. TEICHMAN, ESQ., KEVIN L. DEES, ESQ., PAIGE A. GREENLEE, ESQ., KRISTIE HATCHER-BOLIN, ESQ., J. CARLTON MITCHELL, ESQ.
Name NATIONAL SOURCING, INC.
Role Appellant
Status Active
Name SAINT ANTON CAPITAL, L L C
Role Appellee
Status Active
Name STEPHEN BRACCIALE
Role Appellee
Status Active
Representations PATRICK M. CHIDNESE, ESQ., JASON H. BARUCH, ESQ., STACY D. BLANK, ESQ., BRADFORD D. KIMBRO, ESQ.
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Pedro L. Valdez's motion for appellate attorney fees is denied.Appellant National Sourcing, Inc.'s motion for appellate attorney fees is denied.Appellees' motion for leave to file untimely motion for appellate attorney fees is denied.
Docket Date 2019-02-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ The appellants' motion to relinquish jurisdiction is denied.The appellees' motion for leave to file motion for appellate attorneys' fees out of time is deferred to the merits panel. The appellants have already responded to this motion. If the appellants wish to respond to the appellees' fee motion (attached to the motion for leave), they shall do so within 15 days of the date of this order.
Docket Date 2019-02-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR LEAVE TO FILE MOTION FOR ATTORNEYS' FEES OUT OF TIME
On Behalf Of PEDRO VALDEZ
Docket Date 2019-10-24
Type Mandate
Subtype Mandate
Description Mandate ~ see 18-124
Docket Date 2019-02-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellees shall file a response to the appellants' motion to relinquish jurisdiction with 10 days of the date of this order.
Docket Date 2019-02-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' AMENDED1 RESPONSE TO APPELLANT NATIONAL SOURCING, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-07-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of PEDRO VALDEZ
Docket Date 2019-02-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION FOR RELINQUISHMENT OF JURISDICTION TO TRIAL COURT OR, ALTERNATIVELY, FOR ORDER STAYING APPEAL TO ALLOW RESOLUTION OF TRIAL COURT MOTIONS
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2019-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE MOTION FOR APPELLATE ATTORNEYS' FEES (deferred to the merits panel)
On Behalf Of STEPHEN BRACCIALE
Docket Date 2019-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PEDRO VALDEZ
Docket Date 2019-01-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PEDRO VALDEZ
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by January 25, 2019.
Docket Date 2018-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PEDRO VALDEZ
Docket Date 2018-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Kristie Hatcher-Bolin's response is noted. In all future filings in this appeal, "the certificate [of service] shall specify the party each attorney represents."
Docket Date 2018-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of PEDRO VALDEZ
Docket Date 2018-12-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm Greenlee Law, PLLC, is substituted as Appellant's counsel of record and the firms of De La Pena & Holiday, LLP, Lilly Law, PLLC, and the Gordon Law Firm, P.A., are relieved of further appellate responsibilities.
Docket Date 2018-12-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT NATIONAL SOURCING, INC'S RESPONSE TO THIS COURT'S NOVEMBER 29, 2018 ORDER DENYING MOTION TO WITHDRAW
On Behalf Of PEDRO VALDEZ
Docket Date 2018-12-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served by December 5, 2018.
Docket Date 2018-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PEDRO VALDEZ
Docket Date 2018-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by November 28, 2018.
Docket Date 2018-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-09-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PEDRO VALDEZ
Docket Date 2018-09-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PEDRO VALDEZ
Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within (5) five days from the date of this order.
Docket Date 2018-09-20
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 PEDRO VALDEZ
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by September 20, 2018.
Docket Date 2018-08-29
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 PEDRO VALDEZ
Docket Date 2018-08-21
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ Appellants' unopposed motion to consolidate related appeals and establish briefing schedule is granted and case number 2D18-2703 is consolidated with consolidated case numbers 2D18-0124 and 2D18-0128. Appellants are directed to file their initial brief and appendix within fifteen days from the date of this order. Additional briefs shall be served pursuant to Florida Rule of Appellate Procedure 9.210(f).
Docket Date 2018-07-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of PEDRO VALDEZ
Docket Date 2018-07-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of PEDRO VALDEZ
Docket Date 2018-07-11
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEDRO VALDEZ
PEDRO L. VALDEZ VS STEPHEN BRACCIALE, ET AL., 2D2018-0124 2018-01-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7866

Parties

Name PEDRO L. VALDEZ
Role Appellant
Status Active
Representations MONTEREY CAMPBELL, I I I, ESQ., KRISTIE HATCHER-BOLIN, ESQ., PAIGE A. GREENLEE, ESQ., J. CARLTON MITCHELL, ESQ.
Name STEPHEN BRACCIALE
Role Appellee
Status Active
Representations BRADFORD D. KIMBRO, ESQ., JOHN A. WIRTHLIN, ESQ., KENDYL B. TASH, ESQ., STACY D. BLANK, ESQ., GREGORY W. KEHOE, ESQ., PATRICK M. CHIDNESE, ESQ., DANIELLE S. KEMP, ESQ., JASON H. BARUCH, ESQ.
Name NATIONAL SOURCING, INC.
Role Appellee
Status Active
Name SAINT ANTON CAPITAL LLC
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-12-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm Greenlee Law, PLLC, is substituted as Appellant's counsel of record and the firms of De La Pena & Holiday, LLP, Lilly Law, PLLC, and the Gordon Law Firm, P.A., are relieved of further appellate responsibilities.
Docket Date 2018-12-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT NATIONAL SOURCING, INC'S RESPONSE TO THIS COURT'S NOVEMBER 29, 2018 ORDER DENYING MOTION TO WITHDRAW
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-12-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ & MOTION TO CONSOLIDATE WITH CASE 2D18-0128
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-01-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2018-01-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Pedro L. Valdez's motion for appellate attorney fees is denied.Appellant National Sourcing, Inc.'s motion for appellate attorney fees is denied.Appellees' motion for leave to file untimely motion for appellate attorney fees is denied.
Docket Date 2019-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellants' motion to relinquish jurisdiction is denied.The appellees' motion for leave to file motion for appellate attorneys' fees out of time is deferred to the merits panel. The appellants have already responded to this motion. If the appellants wish to respond to the appellees' fee motion (attached to the motion for leave), they shall do so within 15 days of the date of this order.
Docket Date 2019-02-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR LEAVE TO FILE MOTION FOR ATTORNEYS' FEES OUT OF TIME
On Behalf Of PEDRO L. VALDEZ
Docket Date 2019-02-08
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO APPELLANT NATIONAL SOURCING, INC.'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of STEPHEN BRACCIALE
Docket Date 2019-02-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellants shall file responses, or a joint response, to the appellees' motion for leave to file motion for appellate attorney's fees within 10 days of the date of this order.
Docket Date 2019-02-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION FOR RELINQUISHMENT OF JURISDICTION TO TRIAL COURT OR, ALTERNATIVELY, FOR ORDER STAYING APPEAL TO ALLOW RESOLUTION OF TRIAL COURT MOTIONS
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2019-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE MOTION FOR APPELLATE ATTORNEYS' FEES (deferred to the merits panel)
On Behalf Of STEPHEN BRACCIALE
Docket Date 2019-01-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of PEDRO L. VALDEZ
Docket Date 2019-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT PEDRO L. VALDEZ'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by January 25, 2019.
Docket Date 2018-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Kristie Hatcher-Bolin's response is noted. In all future filings in this appeal, "the certificate [of service] shall specify the party each attorney represents."
Docket Date 2018-11-29
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order Denying Withdraw as Counsel ~ Attorney Brent C.J. Britton et al.'s motion to withdraw as counsel for Appellant Pedro Valdez is denied without prejudice. One of the following procedures should be followed. Attorney Paige A. Greenlee, who has not yet appeared in this court, may file a notice of appearance as co-counsel, after which Attorney C.J. Britton et al. may file a motion to withdraw. See Fla. R. Jud. Admin. 2.505(e)(3), (f)(1). Or, Attorney Greenlee may file a motion for substitution of counsel signed by Mr. Valdez. See Fla. R. Jud. Admin. 2.505(e)(2), (f)(2). Whichever procedure is used, the movant must also clarify whether Attorneys Kristie Hatcher-Bolin and Monterey Campbell of Gray, Robinson, P.A., and J. Carlton Mitchell of Older Lundy & Alvarez, docketed as attorneys for Mr. Valdez, are or remain co-counsel for him. These attorneys may respond separately as to which appellant(s) they represent, if either, in these consolidated appeals.
Docket Date 2018-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by November 28, 2018.
Docket Date 2018-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within (5) five days from the date of this order.
Docket Date 2018-09-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-09-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-09-20
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 PEDRO L. VALDEZ
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by September 20, 2018.
Docket Date 2018-08-29
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 PEDRO L. VALDEZ
Docket Date 2018-08-21
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ Appellants' unopposed motion to consolidate related appeals and establish briefing schedule is granted and case number 2D18-2703 is consolidated with consolidated case numbers 2D18-0124 and 2D18-0128. Appellants are directed to file their initial brief and appendix within fifteen days from the date of this order. Additional briefs shall be served pursuant to Florida Rule of Appellate Procedure 9.210(f).
Docket Date 2018-07-30
Type Order
Subtype Order
Description Miscellaneous Order ~ As the trial court has issued an order fulfilling the purpose of the relinquishment of jurisdiction, which the appellants have challenged in case 2D18-2703, the relinquishment period has concluded.
Docket Date 2018-07-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ RELATED APPEALS AND ESTABLISH BRIEFING SCHEDULE
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' second unopposed motion to extend relinquishment of jurisdiction to the trial court is granted for thirty days from the date of this order. Appellants shall immediately file and notify the court upon entry of the order for which jurisdiction was relinquished.
Docket Date 2018-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2018-05-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-GRANTING EXTENSION FOR RELINQ. OF JURIS. ~ Appellants’ unopposed motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for 30 days.
Docket Date 2018-04-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT AND UNOPPOSED MOTION TO EXTEND RELINQUISHMENT
Docket Date 2018-03-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The Appellants' unopposed motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to modify the order on appeal. Appellants shall file in this court a status report within 45 days from the date of this order. A party aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2018-03-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
Docket Date 2018-02-21
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.Appellants’ motions for extensions of time are granted, and the initial brief(s) shall be served by March 17, 2018.
Docket Date 2018-02-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTIONS TO CONSOLIDATE
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-02-08
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's February 2, 2018, order is vacated. Appellee shall serve a response to the appellants' motions to consolidate within 10 days of the date of this order.
Docket Date 2018-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The motion for an extension of time to serve the initial brief in appeal 2D18-0124 is granted, and Appellant Pedro Valdez shall serve the initial brief by March 19, 2018. The motion for an extension of time to serve the initial brief in appeal 2D18-0128 is denied without prejudice to resubmit it following satisfaction of this court's fee order of January 16, 2018. The motions to consolidate filed in appeals 2D18-0124 and 2D18-0128 are denied without prejudice to resubmit the motions following satisfaction of this court's fee order of January 16, 2018, in appeal 2D18-0128.
NATIONAL SOURCING, INC. VS STEPHEN BRACCIALE, ET AL., 2D2018-0128 2018-01-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-7866

Parties

Name NATIONAL SOURCING, INC.
Role Appellant
Status Active
Representations PAIGE A. GREENLEE, ESQ., J. CARLTON MITCHELL, ESQ., HARRY P. TEICHMAN, ESQ., KRISTIE HATCHER-BOLIN, ESQ., KEVIN L. DEES, ESQ.
Name PEDRO L. VALDEZ
Role Appellee
Status Active
Name STEPHEN BRACCIALE
Role Appellee
Status Active
Representations BRADFORD D. KIMBRO, ESQ., GREGORY W. KEHOE, ESQ., KENDYL B. TASH, ESQ., DANIELLE S. KEMP, ESQ., JOHN A. WIRTHLIN, ESQ., PATRICK M. CHIDNESE, ESQ., STACY D. BLANK, ESQ., JASON H. BARUCH, ESQ.
Name SAINT ANTON CAPITAL LLC
Role Appellee
Status Active
Name STEVEN SCOTT STEPHENS, ESQ.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Mandate
Subtype Mandate
Description Mandate ~ see 18-124
Docket Date 2019-09-25
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant Pedro L. Valdez's motion for appellate attorney fees is denied.Appellant National Sourcing, Inc.'s motion for appellate attorney fees is denied.Appellees' motion for leave to file untimely motion for appellate attorney fees is denied.
Docket Date 2019-09-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-02-21
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellants' motion to relinquish jurisdiction is denied.The appellees' motion for leave to file motion for appellate attorneys' fees out of time is deferred to the merits panel. The appellants have already responded to this motion. If the appellants wish to respond to the appellees' fee motion (attached to the motion for leave), they shall do so within 15 days of the date of this order.
Docket Date 2019-02-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION FOR LEAVE TO FILE MOTION FOR ATTORNEYS' FEES OUT OF TIME
On Behalf Of PEDRO L. VALDEZ
Docket Date 2019-02-08
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION FOR RELINQUISHMENT OF JURISDICTION OR, ALTERNATIVELY, FOR ORDER STAYING APPEAL TO ALLOW RESOLUTION OF TRIAL COURT MOTIONS
On Behalf Of STEPHEN BRACCIALE
Docket Date 2019-02-08
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellees shall file a response to the appellants' motion to relinquish jurisdiction with 10 days of the date of this order.
Docket Date 2019-02-06
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' MOTION FOR RELINQUISHMENT OF JURISDICTION TO TRIAL COURT OR, ALTERNATIVELY, FOR ORDER STAYING APPEAL TO ALLOW RESOLUTION OF TRIAL COURT MOTIONS
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2019-01-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE MOTION FOR APPELLATE ATTORNEYS' FEES (deferred to the merits panel)
On Behalf Of STEPHEN BRACCIALE
Docket Date 2019-01-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2019-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-12-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall beserved by January 25, 2019.
Docket Date 2018-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PEDRO L. VALDEZ
Docket Date 2018-12-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Attorney Kristie Hatcher-Bolin's response is noted. In all future filings in this appeal, "the certificate [of service] shall specify the party each attorney represents."
Docket Date 2018-12-11
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, the firm Greenlee Law, PLLC, is substituted as Appellant's counsel of record and the firms of De La Pena & Holiday, LLP, Lilly Law, PLLC, and the Gordon Law Firm, P.A., are relieved of further appellate responsibilities.
Docket Date 2018-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-12-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT NATIONAL SOURCING, INC'S RESPONSE TO THIS COURT'S NOVEMBER 29, 2018 ORDER DENYING MOTION TO WITHDRAW
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-12-05
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shall be served by December 5, 2018.
Docket Date 2018-11-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2018-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by November 28, 2018.
Docket Date 2018-10-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-09-24
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-09-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within (5) five days from the date of this order.
Docket Date 2018-09-20
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 PEDRO L. VALDEZ
Docket Date 2018-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by September 20, 2018.
Docket Date 2018-08-29
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 NATIONAL SOURCING, INC.
Docket Date 2018-08-21
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ Appellants' unopposed motion to consolidate related appeals and establish briefing schedule is granted and case number 2D18-2703 is consolidated with consolidated case numbers 2D18-0124 and 2D18-0128. Appellants are directed to file their initial brief and appendix within fifteen days from the date of this order. Additional briefs shall be served pursuant to Florida Rule of Appellate Procedure 9.210(f).
Docket Date 2018-07-30
Type Order
Subtype Order
Description Miscellaneous Order ~ As the trial court has issued an order fulfilling the purpose of the relinquishment of jurisdiction, which the appellants have challenged in case 2D18-2703, the relinquishment period has concluded.
Docket Date 2018-07-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Appellants' second unopposed motion to extend relinquishment of jurisdiction to the trial court is granted for thirty days from the date of this order. Appellants shall immediately file and notify the court upon entry of the order for which jurisdiction was relinquished.
Docket Date 2018-06-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANTS' STATUS REPORT AND SECOND UNOPPOSED MOTION TO EXTEND RELINQUISHMENT OF JURISDICTION TO THE TRIAL COURT
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-05-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-GRANTING EXTENSION FOR RELINQ. OF JURIS. ~ Appellants’ unopposed motion to extend relinquishment is granted. Relinquishment of jurisdiction to the trial court is continued for 30 days.
Docket Date 2018-04-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ APPELLANTS' STATUS REPORT AND UNOPPOSED MOTION TO EXTEND RELINQUISHMENT
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-03-14
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDER GRANTING RELINQUISH JURISDICTION ~ The Appellants' unopposed motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished for 45 days for the trial court to modify the order on appeal. Appellants shall file in this court a status report within 45 days from the date of this order. A party aggrieved by any order entered by the trial court must file a notice of appeal within 30 days of its rendition. See Fla. R. App. P. 9.110(b); 9.130(b). If the present appeal survives, the parties should consider moving for its consolidation with the new appeal.
Docket Date 2018-03-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANTS' UNOPPOSED MOTION FOR RELINQUISHMENT OF JURISIDCTION TO TRIAL COURT TO MODIFYORDER ON APPEAL, OR TO TEMPORARILY ABATE APPEAL IN THE ALTERNATIVE
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-02-21
Type Order
Subtype Order on Consolidation
Description Consolidation-130 ~ The above cases are consolidated for appeal for all purposes. All electronic filings in these consolidated cases shall be filed using the earliest case number.Appellants’ motions for extensions of time are granted, and the initial brief(s) shall be served by March 17, 2018.
Docket Date 2018-02-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE TO MOTIONS TO CONSOLIDATE
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-02-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN BRACCIALE
Docket Date 2018-02-08
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's February 2, 2018, order is vacated. Appellee shall serve a response to the appellants' motions to consolidate within 10 days of the date of this order.
Docket Date 2018-02-07
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 NATIONAL SOURCING, INC.
Docket Date 2018-02-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-02-02
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ ***VACATED***(see 02/08/18 ord)The motions to consolidate filed in appeals 2D18-0124 and 2D18-0128 are denied without prejudice to resubmit the motions following satisfaction of this court's fee order of January 16, 2018, in appeal 2D18-0128.
Docket Date 2018-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND FOR CONSOLIDATION WITH APPELLATE CASE NO. 2D18-0124
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-01-16
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2018-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NATIONAL SOURCING, INC.
Docket Date 2018-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-18
Amendment 2023-10-31
ANNUAL REPORT 2023-03-21
Amendment 2023-01-13
ANNUAL REPORT 2022-01-24
Reg. Agent Change 2021-12-17
Amendment 2021-07-26
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-01-16

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DELIVERY ORDER AWARD N0018923F3014 2023-02-07 2025-03-13 2028-09-13
Unique Award Key CONT_AWD_N0018923F3014_9700_N0017819D8158_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8038790.26
Current Award Amount 8038790.26
Potential Award Amount 21692649.67

Description

Title PAY AND PERSONNEL ADMINISTRATIVE SUPPORT SERVICES (PASS) TO ALL RECRUITS AT THE RECRUIT TRAINING COMMAND (RTC) AND NAVAL STATION (NAVSTA) GREAT LAKES (GL).
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R799: SUPPORT- MANAGEMENT: OTHER

Recipient Details

Recipient NATIONAL SOURCING, INC.
UEI JLTENWKXQZF3
Recipient Address UNITED STATES, 3415 E FRONTAGE RD STE B, TAMPA, HILLSBOROUGH, FLORIDA, 336077010

Executive Compensation

Name PEDRO L VALDEZ
Amount 124800.00
- IDV N0017819D8158 2019-01-02 - -
Unique Award Key CONT_IDV_N0017819D8158_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 10000000000.00

Description

Title SEAPORT-NXG
NAICS Code 541330: ENGINEERING SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient NATIONAL SOURCING, INC.
UEI JLTENWKXQZF3
Recipient Address UNITED STATES, 3415 E FRONTAGE RD STE B, TAMPA, HILLSBOROUGH, FLORIDA, 336077010

Executive Compensation

Name PEDRO L VALDEZ
Amount 124800.00
PO AWARD N0018912PZ276 2012-10-01 2013-09-30 2014-09-30
Unique Award Key CONT_AWD_N0018912PZ276_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title LOT II - OPTION I
NAICS Code 541513: COMPUTER FACILITIES MANAGEMENT SERVICES
Product and Service Codes D316: IT AND TELECOM- TELECOMMUNICATIONS NETWORK MANAGEMENT

Recipient Details

Recipient NATIONAL SOURCING, INC.
UEI JLTENWKXQZF3
Legacy DUNS 361525822
Recipient Address 8402 LAUREL FAIR CIR STE 207, TAMPA, 336107353, UNITED STATES
DCA AWARD W9124D12C0009 2012-08-22 2017-04-06 2018-04-06
Unique Award Key CONT_AWD_W9124D12C0009_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title OPERATION OF VIRTUAL RECRUITING CENTER
NAICS Code 561422: TELEMARKETING BUREAUS AND OTHER CONTACT CENTERS
Product and Service Codes R426: SUPPORT- PROFESSIONAL: COMMUNICATIONS

Recipient Details

Recipient NATIONAL SOURCING, INC.
UEI JLTENWKXQZF3
Legacy DUNS 361525822
Recipient Address 8402 LAUREL FAIR CIR STE 207, TAMPA, 336107353, UNITED STATES
DEFINITIVE CONTRACT AWARD W9124J12C0008 2012-07-15 2013-01-14 2013-02-14
Unique Award Key CONT_AWD_W9124J12C0008_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 486907.60
Current Award Amount 493157.60
Potential Award Amount 576029.60

Description

Title WARRIOR AND FAMILY CALL CENTER OPERATIONS
NAICS Code 561110: OFFICE ADMINISTRATIVE SERVICES
Product and Service Codes R499: SUPPORT- PROFESSIONAL: OTHER

Recipient Details

Recipient NATIONAL SOURCING, INC.
UEI JLTENWKXQZF3
Legacy DUNS 361525822
Recipient Address 8402 LAUREL FAIR CIR STE 207, TAMPA, HILLSBOROUGH, FLORIDA, 336107353, UNITED STATES

Executive Compensation

Name PEDRO L VALDEZ
Amount 120000.00
DCA AWARD N0018911CZ031 2011-10-01 2015-09-30 2015-09-30
Unique Award Key CONT_AWD_N0018911CZ031_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title ADMINISTRATIVE SUPPORT SERVICES
NAICS Code 561110: OFFICE ADMINISTRATIVE SERVICES
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient NATIONAL SOURCING, INC.
UEI JLTENWKXQZF3
Legacy DUNS 361525822
Recipient Address 8402 LAUREL FAIR CIR STE 207, TAMPA, 336107353, UNITED STATES
DCA AWARD W9124D11C0011 2011-09-29 2012-09-30 2016-07-18
Unique Award Key CONT_AWD_W9124D11C0011_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title SUPPORT SERVICES-CLINS 0012 AND 0013 ARE ADDED FOR TRAVEL IN THE BASE PERIOD.
NAICS Code 524292: THIRD PARTY ADMINISTRATION OF INSURANCE AND PENSION FUNDS
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient NATIONAL SOURCING, INC.
UEI JLTENWKXQZF3
Legacy DUNS 361525822
Recipient Address 8402 LAUREL FAIR CIR STE 207, TAMPA, 336107353, UNITED STATES
DCA AWARD W9124D11C0016 2011-09-14 2012-08-03 2016-08-03
Unique Award Key CONT_AWD_W9124D11C0016_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Description

Title EDUCATION SUPPORT SERVICES-PURPOSE OF THIS MODIFICATION IS LIFT THE STAY ON CLIN 0001 TO ALLOW NSI TO BILL AND BE PAID FOR THE PHASE IN PERIOD OF 4-17 AUGUST 2011.
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient NATIONAL SOURCING, INC.
UEI JLTENWKXQZF3
Legacy DUNS 361525822
Recipient Address 8402 LAUREL FAIR CIR STE 207, TAMPA, 336107353, UNITED STATES
PURCHASE ORDER AWARD W9124D11P0635 2011-08-18 2011-11-30 2011-11-30
Unique Award Key CONT_AWD_W9124D11P0635_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 432900.60
Current Award Amount 432900.60
Potential Award Amount 432900.60

Description

Title EDUCATION SUPPORT SERVICES
NAICS Code 561990: ALL OTHER SUPPORT SERVICES
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient NATIONAL SOURCING, INC.
UEI JLTENWKXQZF3
Legacy DUNS 361525822
Recipient Address 8402 LAUREL FAIR CIR STE 207, TAMPA, HILLSBOROUGH, FLORIDA, 336107353, UNITED STATES

Executive Compensation

Name PEDRO L VALDEZ
Amount 120000.00
PURCHASE ORDER AWARD W9124D11P0601 2011-08-01 2011-08-11 2011-08-11
Unique Award Key CONT_AWD_W9124D11P0601_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 11030.80
Current Award Amount 11030.80
Potential Award Amount 11030.80

Description

Title ADDITIONAL PHASE IN
NAICS Code 524292: THIRD PARTY ADMINISTRATION OF INSURANCE AND PENSION FUNDS
Product and Service Codes R699: OTHER ADMINISTRATIVE SUPPORT SVCS

Recipient Details

Recipient NATIONAL SOURCING, INC.
UEI JLTENWKXQZF3
Legacy DUNS 361525822
Recipient Address 8402 LAUREL FAIR CIR STE 207, TAMPA, HILLSBOROUGH, FLORIDA, 336107353, UNITED STATES

Executive Compensation

Name PEDRO L VALDEZ
Amount 120000.00

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1893408407 2021-02-02 0455 PPS 3415 E Frontage Rd Ste B, Tampa, FL, 33607-7010
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1035332
Loan Approval Amount (current) 1035332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33607-7010
Project Congressional District FL-14
Number of Employees 99
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1046252.63
Forgiveness Paid Date 2022-02-25
7765077204 2020-04-28 0455 PPP 3415 E FRONTAGE ROAD STE B, TAMPA, FL, 33607-7009
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1035133
Loan Approval Amount (current) 1035133
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address TAMPA, HILLSBOROUGH, FL, 33607-7009
Project Congressional District FL-14
Number of Employees 105
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Veteran
Forgiveness Amount 1040719.88
Forgiveness Paid Date 2020-11-23

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0640926 NATIONAL SOURCING, INC. NATIONAL SOURCING INC JLTENWKXQZF3 1529 W NORTH A ST, STE B, TAMPA, FL, 33606-1627
Capabilities Statement Link -
Phone Number 813-281-0013
Fax Number 813-315-6471
E-mail Address pvaldez@nationalsourcing.net
WWW Page www.nationalsourcing.net
E-Commerce Website http://www.nationalsourcing.com
Contact Person PEDRO VALDEZ
County Code (3 digit) 057
Congressional District 14
Metropolitan Statistical Area 8280
CAGE Code 3ZZJ2
Year Established 2005
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Service-Disabled Veteran, Veteran
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative NSI proven core competencies include Program and Contract Management, Human Capital Management, Call Center operations, Wounded Warrior Case Management, Claims & Benefits processing, education support services and non-personnel healthcare Management.
Special Equipment/Materials N/A
Business Type Percentages (none given)
Keywords SDVOSB
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Marc Wolfson
Role CEO
Name Pedro Valdez
Role VP

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified Yes
Service-Disabled Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certification Date 2022-07-21
Service-Disabled Veteran-Owned Small Business Certification Expiration Date 2027-07-21

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 332992
NAICS Code's Description Small Arms Ammunition Manufacturing
Buy Green Yes
Code 333992
NAICS Code's Description Welding and Soldering Equipment Manufacturing
Buy Green Yes
Code 423840
NAICS Code's Description Industrial Supplies Merchant Wholesalers
Buy Green Yes
Code 518210
NAICS Code's Description Computing Infrastructure Providers, Data Processing, Web Hosting, and Related Services
Buy Green Yes
Code 524292
NAICS Code's Description Pharmacy Benefit Management and Other Third-Party Administration of Insurance and Pension Funds
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541612
NAICS Code's Description Human Resources Consulting Services
Buy Green Yes
Code 561311
NAICS Code's Description Employment Placement Agencies
Buy Green Yes
Code 561320
NAICS Code's Description Temporary Help Services
Buy Green Yes
Code 561330
NAICS Code's Description Professional Employer Organizations
Buy Green Yes
Code 561422
NAICS Code's Description Telemarketing Bureaus and Other contact Centers
Buy Green Yes
Code 611710
NAICS Code's Description Educational Support Services
Buy Green Yes
Code 624190
NAICS Code's Description Other Individual and Family Services
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 01 Apr 2025

Sources: Florida Department of State