Search icon

JEREL MCCANTS ARCHITECTURE, INC.

Company Details

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

form 5500

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
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 2024-07-23
Name of individual signing CHRIS HORNE
Valid signature Filed with authorized/valid electronic signature
JEREL MCCANTS ARCHITECTURE 401(K) PLAN 2022 271558886 2023-07-18 JEREL MCCANTS ARCHITECTURE INC 4
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
JEREL MCCANTS ARCHITECTURE INC 401(K) PROFIT SHARING PLAN & TRUST 2021 271558886 2022-05-19 JEREL MCCANTS ARCHITECTURE INC 2
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
JEREL MCCANTS ARCHITECTURE INC 401(K) PROFIT SHARING PLAN & TRUST 2020 271558886 2021-10-01 JEREL MCCANTS ARCHITECTURE INC 3
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
JEREL MCCANTS ARCHITECTURE INC 401(K) PROFIT SHARING PLAN & TRUST 2019 271558886 2020-07-24 JEREL MCCANTS ARCHITECTURE INC 2
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

Agent

Name Role Address
MCCANTS JEREL L Agent 2114 WEST WALNUT STREET, TAMPA, FL, 33607

President

Name Role Address
MCCANTS JEREL President 2114 WEST WALNUT STREET, TAMPA, FL, 33607

Vice President

Name Role Address
MCCANTS JEREL Vice President 2114 WEST WALNUT STREET, TAMPA, FL, 33607

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-5469

Parties

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

Documents

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