Entity Name: | THE PHM GROUP INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 14 Aug 2008 (16 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 15 Sep 2009 (15 years ago) |
Document Number: | P08000076274 |
FEI/EIN Number | 800242481 |
Address: | 540 48TH STREET COURT EAST, BRADENTON, FL, 34208 |
Mail Address: | 540 48TH STREET COURT EAST, BRADENTON, FL, 34208 |
ZIP code: | 34208 |
County: | Manatee |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE PHM GROUP, INC. 401(K) PROFIT SHARING PLAN | 2023 | 800242481 | 2024-09-11 | THE PHM GROUP, INC. | 11 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
THE PHM GROUP, INC. 401(K) PROFIT SHARING PLAN | 2022 | 800242481 | 2023-07-12 | THE PHM GROUP, INC. | 13 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
THE PHM GROUP INC. 401K PROFIT SHARING PLAN | 2021 | 800242481 | 2022-08-31 | THE PHM GROUP INC. | 9 | |||||||||||||||||||||||
|
||||||||||||||||||||||||||||
THE PHM GROUP INC. 401K PROFIT SHARING PLAN | 2020 | 800242481 | 2021-10-13 | THE PHM GROUP INC. | 13 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2021-10-13 |
Name of individual signing | DAVID J PFEIFFER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 9417509333 |
Plan sponsor’s address | 540 48TH STREET COURT EAST, BRADENTON, FL, 34208 |
Signature of
Role | Plan administrator |
Date | 2020-06-15 |
Name of individual signing | DAVID J PFEIFFER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 9417509333 |
Plan sponsor’s address | 540 48TH STREET COURT EAST, BRADENTON, FL, 34208 |
Signature of
Role | Plan administrator |
Date | 2019-06-17 |
Name of individual signing | DAVID J PFEIFFER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 9417509333 |
Plan sponsor’s address | 540 48TH STREET COURT EAST, BRADENTON, FL, 34208 |
Signature of
Role | Plan administrator |
Date | 2018-06-27 |
Name of individual signing | DAVID J PFEIFFER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 9417509333 |
Plan sponsor’s address | 540 48TH STREET COURT EAST, BRADENTON, FL, 34208 |
Signature of
Role | Plan administrator |
Date | 2017-06-29 |
Name of individual signing | DAVID J PFEIFFER |
Valid signature | Filed with authorized/valid electronic signature |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 9417509333 |
Plan sponsor’s address | 540 48TH STREET COURT EAST, BRADENTON, FL, 34208 |
Signature of
Role | Plan administrator |
Date | 2017-06-29 |
Name of individual signing | DAVID J PFEIFFER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2009-01-01 |
Business code | 236200 |
Sponsor’s telephone number | 9417509333 |
Plan sponsor’s address | 540 48TH STREET COURT EAST, BRADENTON, FL, 34208 |
Signature of
Role | Plan administrator |
Date | 2017-06-29 |
Name of individual signing | DAVID J PFEIFFER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Pfeiffer David | Agent | 540 48TH STREET COURT EAST, BRADENTON, FL, 34208 |
Name | Role | Address |
---|---|---|
PFEIFFER DAVID J | President | 13632 3RD AVENUE NE, BRADENTON, FL, 34212 |
Name | Role | Address |
---|---|---|
Hinson John M | Secretary | 540 48th Street Court East, Bradenton, FL, 34208 |
Name | Role | Address |
---|---|---|
Krawczyk Robert N | Treasurer | 540 48th Street Court East, Bradenton, FL, 34208 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2015-01-13 | Pfeiffer, David | No data |
AMENDMENT | 2009-09-15 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2009-03-20 | 540 48TH STREET COURT EAST, BRADENTON, FL 34208 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-12 | 540 48TH STREET COURT EAST, BRADENTON, FL 34208 | No data |
CHANGE OF MAILING ADDRESS | 2009-01-12 | 540 48TH STREET COURT EAST, BRADENTON, FL 34208 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RANDALL MECHANICAL, INC., Appellant v. THE PHM GROUP, INC. and TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA, Appellees. | 6D2024-1249 | 2024-06-18 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | THE PHM GROUP INC. |
Role | Appellee |
Status | Active |
Representations | Joseph Herbert |
Name | TRAVELERS CASUALTY AND SEURETY COMPANY OF AMERICA |
Role | Appellee |
Status | Active |
Representations | Joseph Herbert |
Name | Hon. Alane Cheryl Laboda |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lee Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | RANDALL MECHANICAL, INC. |
Role | Appellant |
Status | Active |
Representations | Douglas William Ackerman, Brian Patrick Kirwin, Andrew Jonathan Pekoe |
Docket Entries
Docket Date | 2024-11-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | RANDALL MECHANICAL, INC. |
Docket Date | 2024-11-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Appellees' motion for extension of time to serve the answer brief is granted to the extent that the answer brief is accepted as filed. |
View | View File |
Docket Date | 2024-11-01 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | THE PHM GROUP, INC. |
Docket Date | 2024-11-01 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | APPELLEE'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | THE PHM GROUP, INC. |
Docket Date | 2024-10-29 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | AGREED MOTION FOR EXTENSION OF TIME TO OCTOBER 31, 2024 ON WHICH TO SERVE APPELLEES, THE PHM GROUP, INC.'S AND TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA'S, ANSWER BRIEF |
On Behalf Of | THE PHM GROUP, INC. |
Docket Date | 2024-10-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | CORRECTED1 NOTICE OF AGREED EXTENSION OF TIME THROUGH OCTOBER 31, 2024 WITHIN WHICH TO FILE APPELLEES THE PHM GROUP, INC.'S AND TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA'S ANSWER BRIEF |
On Behalf Of | THE PHM GROUP, INC. |
Docket Date | 2024-10-28 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | The notice of agreed extension of time filed October 24, 2024, is stricken. Stipulations for extension of time as authorized by Administrative Order 2023-03 are confined to agreements for submission of a brief on a date certain. |
View | View File |
Docket Date | 2024-10-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | THE PHM GROUP, INC. |
Docket Date | 2024-10-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | THE PHM GROUP, INC. |
Docket Date | 2024-10-02 |
Type | Record |
Subtype | Record on Appeal |
Description | LABODA - REDACTED - 1,481 PAGES |
On Behalf Of | Lee Clerk |
Docket Date | 2024-09-27 |
Type | Notice |
Subtype | Notice of Appearance |
Description | NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL |
On Behalf Of | THE PHM GROUP, INC. |
Docket Date | 2024-09-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | RANDALL MECHANICAL, INC. |
Docket Date | 2024-09-19 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Motion/Request for Oral Argument |
On Behalf Of | RANDALL MECHANICAL, INC. |
Docket Date | 2024-09-17 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
On Behalf Of | RANDALL MECHANICAL, INC. |
Docket Date | 2024-06-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice." |
View | View File |
Docket Date | 2024-06-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | RANDALL MECHANICAL, INC. |
Docket Date | 2024-06-20 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | RANDALL MECHANICAL, INC. |
View | View File |
Docket Date | 2024-06-20 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-03 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Record Vol. 1- REDACTED - pages 1482-3427 |
On Behalf Of | Lee Clerk |
Docket Date | 2024-06-24 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing |
On Behalf Of | RANDALL MECHANICAL, INC. |
Docket Date | 2024-11-26 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | RANDALL MECHANICAL, INC. |
Docket Date | 2024-11-26 |
Type | Record |
Subtype | Appendix to Reply Brief |
Description | Appendix to Reply |
On Behalf Of | RANDALL MECHANICAL, INC. |
Docket Date | 2024-11-26 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | APPELLANT'S MOTION FOR APPELLATE ATTORNEYS' FEES |
On Behalf Of | RANDALL MECHANICAL, INC. |
Docket Date | 2024-07-16 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order. |
View | View File |
Docket Date | 2024-07-02 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-01-20 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-02-27 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-19 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State