Entity Name: | JEREL MCCANTS ARCHITECTURE, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 23 Dec 2009 (15 years ago) |
Document Number: | P09000102245 |
FEI/EIN Number | 271558886 |
Address: | 1210 East Columbus Drive, TAMPA, FL, 33605, US |
Mail Address: | 2114 WEST WALNUT STREET, TAMPA, FL, 33607, US |
ZIP code: | 33605 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEREL MCCANTS ARCHITECTURE 401(K) PLAN | 2023 | 271558886 | 2024-07-23 | JEREL MCCANTS ARCHITECTURE INC | 5 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-07-23 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 8138129120 |
Plan sponsor’s address | 1210 E COLUMBUS DRIVE, TAMPA, FL, 33605 |
Signature of
Role | Plan administrator |
Date | 2023-07-18 |
Name of individual signing | CHRIS HORNE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 8138129120 |
Plan sponsor’s address | 1210 E COLUMBUS DR, TAMPA, FL, 33605 |
Signature of
Role | Plan administrator |
Date | 2022-05-19 |
Name of individual signing | JEREL MCCANTS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 8138129120 |
Plan sponsor’s address | 1210 EAST COLUMBUS DRIVE, TAMPA, FL, 33605 |
Signature of
Role | Plan administrator |
Date | 2021-10-01 |
Name of individual signing | JEREL MCCANTS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 541310 |
Sponsor’s telephone number | 8138129120 |
Plan sponsor’s address | 1726 EAST 7TH AVENUE STE 11, TAMPA, FL, 33605 |
Signature of
Role | Plan administrator |
Date | 2020-07-24 |
Name of individual signing | JEREL MCCANTS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
MCCANTS JEREL L | Agent | 2114 WEST WALNUT STREET, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
MCCANTS JEREL | President | 2114 WEST WALNUT STREET, TAMPA, FL, 33607 |
Name | Role | Address |
---|---|---|
MCCANTS JEREL | Vice President | 2114 WEST WALNUT STREET, TAMPA, FL, 33607 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-13 | 1210 East Columbus Drive, TAMPA, FL 33605 | No data |
CHANGE OF MAILING ADDRESS | 2016-03-28 | 1210 East Columbus Drive, TAMPA, FL 33605 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VELASQUEZ & COLINDRES CARPENTRY, LLC VS OMEGA CONSTRUCTION OF FLORIDA, LLC, NATALIE CACCIATORE, ET AL | 2D2018-4070 | 2018-10-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | VELASQUEZ & COLINDRES CARPENTRY, LLC |
Role | Appellant |
Status | Active |
Representations | JOHN P. SACKS, ESQ., JERRY JARAMILLO, ESQ. |
Name | NATALIE CACCIATORE |
Role | Appellee |
Status | Active |
Name | J.A. BURLEIGH CONSTRUCTION, INC |
Role | Appellee |
Status | Active |
Name | OMEGA CONSTRUCTION OF FLORIDA, LLC |
Role | Appellee |
Status | Active |
Representations | PATRICK T. LENNON, ESQ., DENISE M. ANDERSON, ESQ., Anthony J. Comparetto, Esq., JAMES K. HICKMAN, ESQ. |
Name | JEREL MCCANTS ARCHITECTURE, INC. |
Role | Appellee |
Status | Active |
Name | HON. CHERYL THOMAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-12 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | OSC nonfinal, nonappealable civil |
Docket Date | 2018-11-29 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-11-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ CASANUEVA, SALARIO, AND ROTHSTEIN-YOUAKIM |
Docket Date | 2018-11-08 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court’s October 12, 2018 order to show cause. |
Docket Date | 2018-10-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2018-10-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-10-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | VELASQUEZ & COLINDRES CARPENTRY, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-30 |
ANNUAL REPORT | 2022-01-13 |
ANNUAL REPORT | 2021-01-29 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-03-25 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State