Search icon

CIRCLE REDMONT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CIRCLE REDMONT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 Oct 1993 (32 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P93000072437
FEI/EIN Number 060925488
Address: 2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940-7101
Mail Address: 2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940-7101
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
060925488
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
24
Sponsors Telephone Number:

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
INPC2011080330
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
231400.00
Base And Exercised Options Value:
231400.00
Base And All Options Value:
231400.00
Awarding Agency Name:
Department of the Interior
Performance Start Date:
2008-06-09
Description:
PROVIDE STAIR TREAD AND RISERS AT EDISON NATIONAL HISTORIC SITE
Naics Code:
327215: GLASS PRODUCT MANUFACTURING MADE OF PURCHASED GLASS
Product Or Service Code:
9340: GLASS FABRICATED MATERIALS

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-10-24
Type:
Planned
Address:
2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-04-23
Type:
Referral
Address:
2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-03-11
Type:
Complaint
Address:
2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-06-07
Type:
Complaint
Address:
2760 BUSINESS CENTER BLVD., MELBOURNE, FL, 32940
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
9
Initial Approval Amount:
$110,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$110,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
$111,103.06
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $110,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State