Search icon

ULMERTON ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: ULMERTON ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ULMERTON ENTERPRISES, 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: 20 Jan 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Jun 2001 (24 years ago)
Document Number: P93000004204
FEI/EIN Number 593160333

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

Address: 2325 ULMERTON RD., SUITE 20, CLEARWATER, FL, 33762, US
Mail Address: 2325 ULMERTON RD., SUITE 20, CLEARWATER, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BULLARD KAROL K Director 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL, 33762
BULLARD KAROL K Vice President 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL, 33762
BULLARD KAROL K Secretary 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL, 33762
BULLARD KAROL K Treasurer 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL, 33762
BULLARD FRED B Director 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL, 33762
BULLARD FRED B President 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL, 33762
BULLARD FRED B Agent 2325 ULMERTON ROAD, CLEARWATER, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-04-27 2325 ULMERTON RD., SUITE 20, CLEARWATER, FL 33762 -
CHANGE OF MAILING ADDRESS 2009-04-27 2325 ULMERTON RD., SUITE 20, CLEARWATER, FL 33762 -
AMENDMENT 2001-06-28 - -
REGISTERED AGENT NAME CHANGED 1999-03-22 BULLARD, FRED BJR. -
REGISTERED AGENT ADDRESS CHANGED 1999-03-22 2325 ULMERTON ROAD, SUITE 20, CLEARWATER, FL 33762 -
AMENDMENT 1995-10-16 - -

Court Cases

Title Case Number Docket Date Status
JOHN A. BODZIAK, ET AL. VS DDB REAL ESTATE INVESTMENTS, LLC, ET AL. 2D2018-4787 2018-12-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2016-CA-2693XXCICI

Parties

Name ULMERTON ENTERPRISES, INC.
Role Appellant
Status Active
Name FRED B. BULLARD, JR.
Role Appellant
Status Active
Name JOHN A. BODZIAK
Role Appellant
Status Active
Representations DONALD J. SCHUTZ, ESQ.
Name CRAIG BJURQUIST
Role Appellee
Status Active
Name DDB REAL ESTATE INVESTMENTS, LLC
Role Appellee
Status Active
Representations SHARON KRICK, ESQ., CHARLES A. SAMARKOS, ESQ.
Name CHRISTINA DAILY
Role Appellee
Status Active
Name BERMER-BJURQUIST, INC.
Role Appellee
Status Active
Name TIMOTHY C. DAILY
Role Appellee
Status Active
Name HON. JACK R. ST. ARNOLD
Role Judge/Judicial Officer
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ SEE WORD ORDER WITH OPINION DATED 4/15/2020
Docket Date 2020-04-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2020-03-25
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' MOTION FOR PANEL REHEARING OR CLARIFICATION
On Behalf Of DDB REAL ESTATE INVESTMENTS, LLC
Docket Date 2020-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR CLARIFICATION
On Behalf Of JOHN A. BODZIAK
Docket Date 2020-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ **WITHDRAWN**
Docket Date 2020-01-29
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-11-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 29, 2020, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Darryl C. Casanueva, Judge John L. Badalamenti. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-09-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOHN A. BODZIAK
Docket Date 2019-09-06
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of DDB REAL ESTATE INVESTMENTS, LLC
Docket Date 2019-08-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 09 - AB due 09/06/19
On Behalf Of DDB REAL ESTATE INVESTMENTS, LLC
Docket Date 2019-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07 - AB due 08/28/19
On Behalf Of DDB REAL ESTATE INVESTMENTS, LLC
Docket Date 2019-07-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 08/21/19
On Behalf Of DDB REAL ESTATE INVESTMENTS, LLC
Docket Date 2019-06-21
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of JOHN A. BODZIAK
Docket Date 2019-06-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN A. BODZIAK
Docket Date 2019-06-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 102 PAGES
Docket Date 2019-05-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOHN A. BODZIAK
Docket Date 2019-05-22
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellants' status report, the relinquishment period has concluded. Also in light of appellants' assertion in the status report concerning briefing, the initial brief is stricken. The appellants shall serve an amended initial brief within 30 days of the date of this order.Within 5 days of the date of this order, the appellants shall arrange for supplementation of the record with the documents filed on relinquishment, including the trial court's amended order signed on April 30, 2019. The clerk shall supplement the record within 15 days of the date of this order.
Docket Date 2019-05-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of JOHN A. BODZIAK
Docket Date 2019-04-25
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellants' motion to dismiss is denied. Jurisdiction is relinquished to the trial court, to the extent necessary, for 45 days for the parties to obtain from the court an order that enters a dismissal as to the counts for which the motion appellee's motion to dismiss in the trial court was granted. See Hayward & Associates, Inc. v. Hoffman, 793 So. 2d 89, 91 (Fla. 2d DCA 2001) ("[I]t is well-established that an order that merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). The appellants shall file a status report within 45 days of the date of this order, attaching the trial court's order on relinquishment if one has issued.Separate from the Hayward issue, the court concludes that an order of dismissal reflecting the result of the order currently on appeal will not be appealable as a partial final judgment "dispos[ing] of a separate and distinct cause of action that is not interdependent with other pleaded claims." Fla. R. App. P. 9.110(k). This appeal will proceed to review such an order only with respect to its "dispos[ing] of an entire case as to [a] party." Id. After the trial court issues its order on relinquishment, the appellants, in addition to filing a status report with a copy of the order, shall file in the trial court and this court an amended notice of appeal attaching the trial court's order on relinquishment and specifying the party or parties as to whom the order is final. The court notes the appellants' concession included in their response with respect to the ruling in the order on appeal on the "motion for court order releasing escrow funds." As the appellants are no longer challenging that ruling, the court will not in this order address its jurisdiction over that part of the trial court's order.
Docket Date 2019-04-18
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' AMENDED OPPOSITION TO APPELLEES' MOTION TO DISMISS APPEAL
On Behalf Of JOHN A. BODZIAK
Docket Date 2019-04-11
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellants are directed to respond within fifteen (15) days from the date of this order to appellees’ motion to dismiss.
Docket Date 2019-04-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' OPPOSITION TO APPELLEES' MOTION TO DISMISSAPPEAL
On Behalf Of JOHN A. BODZIAK
Docket Date 2019-04-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DDB REAL ESTATE INVESTMENTS, LLC
Docket Date 2019-03-11
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ IB Stricken- see 5/22/19 order.
On Behalf Of JOHN A. BODZIAK
Docket Date 2019-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOHN A. BODZIAK
Docket Date 2019-03-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ST. ARNOLD - 521 PAGES
Docket Date 2019-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 28 - IB due 03/11/19
On Behalf Of JOHN A. BODZIAK
Docket Date 2018-12-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of JOHN A. BODZIAK
Docket Date 2018-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-04
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court 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.

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State