Search icon

SUTTON CONTRACTING INC. - Florida Company Profile

Company Details

Entity Name: SUTTON CONTRACTING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUTTON CONTRACTING 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: 03 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Mar 2024 (a year ago)
Document Number: P17000011707
FEI/EIN Number 81-5257983

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

Address: 2808 BRAODWAY CENTER BLVD., BRANDON, FL, 33510, US
Mail Address: 2808 BRAODWAY CENTER BLVD., BRANDON, FL, 33510, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUTTON STUART President 2808 BRAODWAY CENTER BLVD., BRANDON, FL, 33510
STADING GREG Director 2808 BRAODWAY CENTER BLVD., BRANDON, FL, 33510
STADING GREG Agent 2808 BRAODWAY CENTER BLVD., BRANDON, FL, 33510

Form 5500 Series

Employer Identification Number (EIN):
815257983
Plan Year:
2023
Number Of Participants:
63
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2024-03-01 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-01 2808 BRAODWAY CENTER BLVD., BRANDON, FL 33510 -
CHANGE OF MAILING ADDRESS 2024-03-01 2808 BRAODWAY CENTER BLVD., BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2024-03-01 STADING, GREG -
REGISTERED AGENT ADDRESS CHANGED 2024-03-01 2808 BRAODWAY CENTER BLVD., BRANDON, FL 33510 -
AMENDMENT 2018-04-16 - -

Court Cases

Title Case Number Docket Date Status
Coach Homes I At Tidewater Preserve Condominium Association, Inc., Appellant(s) v. Lennar Homes, LLC, and WCI Communities, LLC, Et Al., Appellee(s). 2D2024-1256 2024-05-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2023-CA-993

Parties

Name LENNAR HOMES, LLC
Role Appellee
Status Active
Representations Charles David Harper, Alexa Brielle Goldstein
Name WCI COMMUNITIES, LLC
Role Appellee
Status Active
Representations Charles David Harper, Alexa Brielle Goldstein
Name RCH ENTERPRISES, LLC
Role Appellee
Status Active
Representations William Scott Hamilton, Joshua-Caleb Pewakee Barton, Christina Bredahl Gierke
Name WOOLF & ASSOCIATES, INC.
Role Appellee
Status Active
Representations James M Shaw, Bradley Foster Rothenberg
Name AD-LER ROOFING, INC.
Role Appellee
Status Active
Name GUKY ENTERPRISES CORP.
Role Appellee
Status Active
Name BUILDER SERVICES GROUP, INC.
Role Appellee
Status Active
Representations Travis William Fulford
Name GALE INSULATION, INC.
Role Appellee
Status Active
Representations Travis William Fulford
Name FGE Construction, Inc.
Role Appellee
Status Active
Representations Richard Asfar, Hunter Justin Daniel
Name SUTTON CONTRACTING INC.
Role Appellee
Status Active
Name SILVER TREND INC.
Role Appellee
Status Active
Name Hon. David Ryan Felix
Role Judge/Judicial Officer
Status Active
Name Manatee Clerk
Role Lower Tribunal Clerk
Status Active
Name COACH HOMES I AT TIDEWATER PRESERVE CONDOMINIUM ASSOCIATION, INC
Role Appellant
Status Active
Representations Nicholas B. Vargo, James Clark Prichard, Brian Thomas Crevasse, Brian Curtis Tannenbaum
Name FLORIDA WINDOWS AND DOORS INC.
Role Appellee
Status Active
Representations Catherine Theresa Hollis, Nichole A Lonergan

Docket Entries

Docket Date 2024-06-18
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-06-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
Docket Date 2024-06-17
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order on Motion/Notice Voluntary Dismissal (non-dispositive)
View View File
Docket Date 2024-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description The notice of voluntary dismissal is denied without prejudice to filing an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000)
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.
Docket Date 2024-05-30
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. The attorney for Appellant 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 2024-05-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-30
Type Notice
Subtype Notice of Appeal
Description W/ORDER APPEALED
On Behalf Of Coach Homes I At Tidewater Preserve Condominium Association, Inc.

Documents

Name Date
ANNUAL REPORT 2025-02-07
Amendment 2024-03-01
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-05
AMENDED ANNUAL REPORT 2020-07-06
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-21
Amendment 2018-04-16

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-08-27
Type:
Planned
Address:
9573 CAYMAS TERRACE LOT 63, NAPLES, FL, 34114
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2020-02-04
Type:
Planned
Address:
13029 RINELLA STREET, VENICE, FL, 34293
Safety Health:
Safety
Scope:
Partial

Motor Carrier Census

DBA Name:
IRONHOUSE BUILDING SUPPLY INC
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(813) 626-3744
Add Date:
2019-02-08
Operation Classification:
Auth. For Hire, Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Date of last update: 03 Jun 2025

Sources: Florida Department of State