Search icon

RTD CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: RTD CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Oct 1993 (31 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 May 2018 (7 years ago)
Document Number: P93000074511
FEI/EIN Number 59-3223426
Address: 38038 North Ave., ZEPHYRHILLS, FL 33542
Mail Address: P.O. BOX 2439, ZEPHYRHILLS, FL 33539 24
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RTD CONSTRUCTION, INC., ALABAMA 000-269-511 ALABAMA
Headquarter of RTD CONSTRUCTION, INC., KENTUCKY 0866676 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RTD CONSTRUCTION INC PROFIT SHARING PLAN &TRUST 2023 593223426 2024-05-30 RTD CONSTRUCTION INC 32
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 8137839119
Plan sponsor’s address 38038 NORTH AVE, ZEPHYRHILLS, FL, 33542

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES INC
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2023 593223426 2024-04-18 RTD CONSTRUCTION INC 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 8137839119
Plan sponsor’s address 38038 NORTH AVE, ZEPHYRHILLS, FL, 33542

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-04-18
Name of individual signing MICHAEL STANABACK
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION INC PROFIT SHARING PLAN & TRUST 2023 593223426 2024-07-15 RTD CONSTRUCTION INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 8137839119
Plan sponsor’s address 38038 NORTH AVE, ZEPHYRHILLS, FL, 335427468

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES INC
Plan administrator’s address 1373 VETERANS HWY STE 10, HAUPPAUGE, NY, 117883047
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-07-15
Name of individual signing DANNIE JORDAN
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION INC PROFIT SHARING PLAN &TRUST 2023 593223426 2024-05-30 RTD CONSTRUCTION INC 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 8137839119
Plan sponsor’s address 38038 NORTH AVE, ZEPHYRHILLS, FL, 33542

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES INC
Plan administrator’s address 1373 VETERANS HIGHWAY SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing ERISA FIDUCIARY SERVICES, INC
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2022 593223426 2023-05-10 RTD CONSTRUCTION INC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 8137839119
Plan sponsor’s address 38038 NORTH AVE, ZEPHYRHILLS, FL, 33542

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2023-05-10
Name of individual signing MICHAEL STANABACK
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593223426 2022-06-14 RTD CONSTRUCTION INC 18
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237990
Sponsor’s telephone number 8137839119
Plan sponsor’s address 38038 NORTH AVE, ZEPHYRHILLS, FL, 33542

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-06-14
Name of individual signing ERISA FIDUCIARY SERVICES
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION INC 401(K) PROFIT SHARING PLAN & TRUST 2021 593223426 2022-07-29 RTD CONSTRUCTION INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 8137839119
Plan sponsor’s address 38038 NORTH AVE, ZEPHYRHILLS, FL, 33542

Plan administrator’s name and address

Administrator’s EIN 471637791
Plan administrator’s name ERISA FIDUCIARY SERVICES, INC.
Plan administrator’s address 1373 VETERANS HIGHWAY, SUITE 10, HAUPPAUGE, NY, 11788
Administrator’s telephone number 6312490500

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing MICHAEL STANABACK
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION, INC. 401(K) SAVINGS PLAN 2020 593223426 2021-07-21 RTD CONSTRUCTION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 8137839119
Plan sponsor’s address PO BOX 2439, ZEPHYRHILLS, FL, 335392439

Signature of

Role Plan administrator
Date 2021-07-21
Name of individual signing MICHAEL STANABACK
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION, INC. 401(K) SAVINGS PLAN 2019 593223426 2020-06-08 RTD CONSTRUCTION, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237100
Sponsor’s telephone number 8137839119
Plan sponsor’s address PO BOX 2439, ZEPHYRHILLS, FL, 335392439

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing MICHAEL STANABACK
Valid signature Filed with authorized/valid electronic signature
RTD CONSTRUCTION, INC. 401(K) SAVINGS PLAN 2018 593223426 2019-06-13 RTD CONSTRUCTION, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2006-01-01
Business code 237990
Sponsor’s telephone number 8137839119
Plan sponsor’s address PO BOX 2439, ZEPHYRHILLS, FL, 335392439

Signature of

Role Plan administrator
Date 2019-06-13
Name of individual signing MICHAEL STANABACK
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Jordan, Julie A Agent 38038 North Ave., Zephyrhills, FL 33542

Vice President

Name Role Address
JORDAN, TONY D Vice President 10253 NEWSOME RD., DADE CITY, FL 33525

President

Name Role Address
JORDAN, DANNIE E President 27646 JOHNSTON ROAD, DADE CITY, FL 33523

Secretary

Name Role Address
JORDAN, MARJORIE S Secretary 10240 NEWSOME RD, DADE CITY, FL 33525
JORDAN, JULIE A Secretary 27646 JOHNSTON RD, DADE CITY, FL 33523

Treasurer

Name Role Address
JORDAN, MARJORIE S Treasurer 10240 NEWSOME RD, DADE CITY, FL 33525

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-16 Jordan, Julie A No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-16 38038 North Ave., Zephyrhills, FL 33542 No data
AMENDMENT 2018-05-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-24 38038 North Ave., ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2010-07-12 38038 North Ave., ZEPHYRHILLS, FL 33542 No data
NAME CHANGE AMENDMENT 1996-02-08 RTD CONSTRUCTION, INC. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000491348 LAPSED 2017-CA-002885 POLK COUNTY CIRCUIT CIVIL 2019-07-15 2024-07-22 $80000.00 CURRY CONTROLS COMPANY, 4245 S. PIPKIN ROAD, LAKELAND, FL, 33811

Court Cases

Title Case Number Docket Date Status
RTD CONSTRUCTION, INC. VS CURRY CONTROLS COMPANY 2D2019-3129 2019-08-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2017CA-002885-0000-00

Parties

Name RTD CONSTRUCTION, INC.
Role Appellant
Status Active
Representations NICOLE M. ZIEGLER, ESQ., MATTHEW D. EMERSON, ESQ., WESLEY T. STRAW, ESQ.
Name CURRY CONTROLS COMPANY
Role Appellee
Status Active
Representations SCOTT W. MACHNIK, ESQ., DANIEL J. FLEMING, ESQ., Daniel A. Hoffman, Esq.
Name HON. GERALD PAUL HILL
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-10-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR ENTRY OF ORDER OF DISMISSAL OF ORDER OF APPEAL AND CROSS APPEAL WITH PREJUDICE
On Behalf Of RTD CONSTRUCTION, INC.
Docket Date 2019-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S CONTINGENT MOTION FOR APPELLATE ATTORNEYS' FEESsee vd
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-26
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description Cross Notice Filing Fee Paid through Portal
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-22
Type Order
Subtype Order on Filing Fee
Description $295 fee ~ Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat. (2018).
Docket Date 2019-08-22
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of CURRY CONTROLS COMPANY
Docket Date 2019-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-08-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of RTD CONSTRUCTION, INC.
Docket Date 2019-08-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RTD CONSTRUCTION, INC.

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-04
Amendment 2018-05-21
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State