Search icon

CIRCLE REDMONT, INC. - Florida Company Profile

Company Details

Entity Name: CIRCLE REDMONT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRCLE REDMONT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Oct 1993 (31 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P93000072437
FEI/EIN Number 060925488

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

Address: 2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940-7101
Mail Address: 2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940-7101
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CIRCLE REDMONT, INC. 401K PROFIT SHARING PLAN AND TRUST 2013 060925488 2014-01-16 CIRCLE REDMONT, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 3212597374
Plan sponsor’s address 2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2014-01-11
Name of individual signing FREDERICK SANDOR, SR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-01-11
Name of individual signing FREDERICK SANDOR, SR.
Valid signature Filed with authorized/valid electronic signature
CIRCLE REDMONT, INC. 401K PROFIT SHARING PLAN AND TRUST 2012 060925488 2013-10-09 CIRCLE REDMONT, INC. 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 3212597374
Plan sponsor’s address 2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940

Signature of

Role Plan administrator
Date 2013-10-08
Name of individual signing FREDERICK SANDOR, SR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-08
Name of individual signing FREDERICK SANDOR, SR.
Valid signature Filed with authorized/valid electronic signature
CIRCLE REDMONT, INC. 401K PROFIT SHARING PLAN AND TRUST 2011 060925488 2012-10-15 CIRCLE REDMONT, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 3212597374
Plan sponsor’s address 2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940

Plan administrator’s name and address

Administrator’s EIN 060925488
Plan administrator’s name CIRCLE REDMONT, INC.
Plan administrator’s address 2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940
Administrator’s telephone number 3212597374

Signature of

Role Plan administrator
Date 2012-10-14
Name of individual signing FREDERICK SANDOR, SR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-10-14
Name of individual signing FREDERICK SANDOR, SR.
Valid signature Filed with authorized/valid electronic signature
CIRCLE REDMONT INC 401K PROFIT SHARING PLAN AND TRUST 2010 060925488 2011-08-14 CIRCLE REDMONT INC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 3212597374
Plan sponsor’s address 2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940

Plan administrator’s name and address

Administrator’s EIN 060925488
Plan administrator’s name CIRCLE REDMONT INC
Plan administrator’s address 2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940
Administrator’s telephone number 3212597374

Signature of

Role Plan administrator
Date 2011-08-10
Name of individual signing FREDERICK SANDOR, SR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-10
Name of individual signing FREDERICK SANDOR, SR.
Valid signature Filed with authorized/valid electronic signature
CIRCLE REDMONT INC 401K PROFIT SHARING PLAN AND TRUST 2009 060925488 2010-10-13 CIRCLE REDMONT INC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 339900
Sponsor’s telephone number 3212597374
Plan sponsor’s address 2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940

Plan administrator’s name and address

Administrator’s EIN 060925488
Plan administrator’s name CIRCLE REDMONT INC
Plan administrator’s address 2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940
Administrator’s telephone number 3212597374

Signature of

Role Plan administrator
Date 2010-10-13
Name of individual signing FREDERICK SANDOR, SR.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-13
Name of individual signing FREDERICK SANDOR, SR.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SANDOR FREDERICK J Director 407 ST. GEORGE COURT, SATELLITE BEACH, FL, 32937
SANDOR FREDERICK J President 407 ST. GEORGE COURT, SATELLITE BEACH, FL, 32937
SANDOR VIRGINIA C. H Director 407 ST. GEORGE COURT, SATELLITE BEACH, FL
SANDOR VIRGINIA C. H Vice President 407 ST. GEORGE COURT, SATELLITE BEACH, FL
SANDOR VIRGINIA C Secretary 407 ST GEORGES COURT, SATELLITE BEACH, FL, 32937
NASH CHARLES IAN E Agent NASH & KROMASH, LLP, MELBOURNE, FL, 32901

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000044917 SOLID CHOICE GLASS EXPIRED 2016-05-03 2021-12-31 - 2760 BUSINESS CENTER BLVD, MELBOURNE, FL, 32940

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2017-01-09 NASH & KROMASH, LLP, 440 SOUTH BABCOCK STREET, MELBOURNE, FL 32901 -
REGISTERED AGENT NAME CHANGED 2005-06-22 NASH, CHARLES IAN ESQ. -
AMENDMENT 1999-06-11 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000131796 LAPSED 05-2006-CA-58050 BREVARD CO FL CR CT 18TH JUD 2014-01-07 2019-01-29 $40,000.00 L & H CONSTRUCTION COMPANY, INC, 118 STATE ROUTE 34, MATAWAN, NJ 07747

Court Cases

Title Case Number Docket Date Status
JEFFREY W. WELLS VS CIRCLE REDMONT, INC. 5D2011-3557 2011-10-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2008-CA-46195

Parties

Name CIRCLE REDMONT, INC.
Role Appellee
Status Active
Representations Allan P. Whitehead

Docket Entries

Docket Date 2015-04-29
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-07-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-06-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2012-05-18
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ & REMANDED
Docket Date 2012-04-04
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ PURSUANT TO FRAPP 9.320
Docket Date 2012-02-16
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of CIRCLE REDMONT, INC.
Docket Date 2012-02-13
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description ORD-Granting Amended Brief
Docket Date 2012-02-10
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of CIRCLE REDMONT, INC.
Docket Date 2012-01-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CIRCLE REDMONT, INC.
Docket Date 2012-01-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA;AE Allan P. Whitehead 870927
Docket Date 2012-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CIRCLE REDMONT, INC.
Docket Date 2012-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2012-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CIRCLE REDMONT, INC.
Docket Date 2011-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH A5OD08-01
Docket Date 2011-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CIRCLE REDMONT, INC.
Docket Date 2011-12-15
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ INASMUCH AS THE APPELLANT FILED AN INITIAL BRIEF ON NOVEMBER 23, 2011 THIS COURT'S ORDER OF DECEMBER 12, 2011 DISMISSING THE ABOVE-STYLED APPEAL FOR FAILURE TO FILE AN INITIAL BRIEF WS ENTERED IN ERROR. THERFORE, IT IS ORDERED THAT THIS COURT'S DEC. 12 2011 ORDER IS WITHDRAWN AND THE APPEAL SHALLPROCEED.
Docket Date 2011-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE: WITHDRAWN PER 12/14/11 ORDER.
Docket Date 2011-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ TO 11/23 (DATE RECEIVED). AA NEED NOT RESPOND TO 11/21 SHOW CAUSE ORDER
Docket Date 2011-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2011-11-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10DAYS
Docket Date 2011-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Denying EOT Rule 9.300(A)
Docket Date 2011-11-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-10-28
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 15 DYS, AA SERVE AN INIT BRF AND APX, OR SHOW CAUSE WHY APPEAL SHOULD NOT BE TREATED AS A NON-FINAL APPEAL;UPON CONSIDERATION THAT THE APPEAL APPEARS TO BE A NON-FINAL APPEAL PURSUANT TO FRAPP 9.130(a)(3)(II) OR 9.130(a)(4), IT IS...
Docket Date 2011-10-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-10-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.

Documents

Name Date
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-13
ANNUAL REPORT 2014-01-14
ANNUAL REPORT 2013-01-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337044382 0420600 2012-10-24 2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-10-24
Emphasis N: AMPUTATE
Case Closed 2012-10-30
313174344 0420600 2009-04-23 2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2009-04-23
Emphasis N: SILICA, S: SILICA
Case Closed 2009-10-02

Related Activity

Type Referral
Activity Nr 202828083
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100132 D01
Issuance Date 2009-09-02
Abatement Due Date 2009-10-04
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100132 D02
Issuance Date 2009-09-02
Abatement Due Date 2009-10-05
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100134 D01 II
Issuance Date 2009-09-02
Abatement Due Date 2009-09-08
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2009-09-02
Abatement Due Date 2009-09-08
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 F02
Issuance Date 2009-09-02
Abatement Due Date 2009-09-08
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19100134 H02 I
Issuance Date 2009-09-02
Abatement Due Date 2009-09-15
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19100134 I01 II
Issuance Date 2009-09-02
Abatement Due Date 2009-10-05
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19100134 I07
Issuance Date 2009-09-02
Abatement Due Date 2009-10-05
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2009-09-02
Abatement Due Date 2009-09-08
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01009
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-09-02
Abatement Due Date 2009-09-20
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101026 D01
Issuance Date 2009-09-02
Abatement Due Date 2009-10-05
Nr Instances 1
Nr Exposed 1
Gravity 01
313068967 0420600 2009-03-11 2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-03-11
Emphasis S: ELECTRICAL, S: POWERED IND VEHICLE
Case Closed 2009-07-14

Related Activity

Type Complaint
Activity Nr 207153487
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 L06
Issuance Date 2009-03-23
Abatement Due Date 2009-04-02
Nr Instances 1
Nr Exposed 16
Related Event Code (REC) Complaint
Gravity 01
307852376 0420600 2004-06-07 2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-06-08
Emphasis N: SILICA, L: CONCRETE
Case Closed 2005-01-14

Related Activity

Type Complaint
Activity Nr 204935472
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 D01
Issuance Date 2004-11-19
Abatement Due Date 2004-12-22
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100157 G01
Issuance Date 2004-11-19
Abatement Due Date 2004-12-22
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100157 C01
Issuance Date 2004-11-19
Abatement Due Date 2004-12-16
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 2004-11-19
Abatement Due Date 2004-12-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100107 B05 I
Issuance Date 2004-11-19
Abatement Due Date 2004-12-22
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 C02
Issuance Date 2004-11-19
Abatement Due Date 2004-12-22
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100134 G01 IA
Issuance Date 2004-11-19
Abatement Due Date 2004-12-22
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1624707202 2020-04-15 0455 PPP 2760 BUSINESS CENTER BLVD, MELBOURNE, FL, 32940-7101
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 110000
Loan Approval Amount (current) 110000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MELBOURNE, BREVARD, FL, 32940-7101
Project Congressional District FL-08
Number of Employees 9
NAICS code 423390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 111103.06
Forgiveness Paid Date 2021-05-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State