Search icon

ECONOMY CAULKING, INC. - Florida Company Profile

Company Details

Entity Name: ECONOMY CAULKING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ECONOMY CAULKING, 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: 05 Jul 1994 (31 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P94000051508
FEI/EIN Number 593257319

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

Address: 5818 Corkwood Court, Holiday, FL, 34680, US
Mail Address: 5818 Corkwood Court, Holiday, FL, 34680, US
ZIP code: 34680
County: Pasco
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ECONOMY CAULKING, INC. 401(K) PLAN 2012 593257319 2013-06-10 ECONOMY CAULKING, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 7275358394
Plan sponsor’s address 16603 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764

Signature of

Role Plan administrator
Date 2013-06-10
Name of individual signing SANDRA WEISSENBORN
Valid signature Filed with authorized/valid electronic signature
ECONOMY CAULKING, INC. 401(K) PLAN 2011 593257319 2012-05-10 ECONOMY CAULKING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 7275358394
Plan sponsor’s address 16603 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764

Plan administrator’s name and address

Administrator’s EIN 593257319
Plan administrator’s name ECONOMY CAULKING, INC.
Plan administrator’s address 16603 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764
Administrator’s telephone number 7275358394

Signature of

Role Plan administrator
Date 2012-05-10
Name of individual signing SANDRA WEISSENBORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-10
Name of individual signing PAUL CLAVER
Valid signature Filed with authorized/valid electronic signature
ECONOMY CAULKING, INC. 401(K) PLAN 2010 593257319 2011-08-08 ECONOMY CAULKING, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 7275358394
Plan sponsor’s address 16603 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764

Plan administrator’s name and address

Administrator’s EIN 593257319
Plan administrator’s name ECONOMY CAULKING, INC.
Plan administrator’s address 16603 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764
Administrator’s telephone number 7275358394

Signature of

Role Plan administrator
Date 2011-08-08
Name of individual signing SANDRA WEISSENBORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-08
Name of individual signing PAUL CLAVER
Valid signature Filed with authorized/valid electronic signature
ECONOMY CAULKING, INC. 401(K) PLAN 2009 593257319 2010-10-06 ECONOMY CAULKING, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 238900
Sponsor’s telephone number 7275358394
Plan sponsor’s address 16603 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764

Plan administrator’s name and address

Administrator’s EIN 593257319
Plan administrator’s name ECONOMY CAULKING, INC.
Plan administrator’s address 16603 US HIGHWAY 19 NORTH, CLEARWATER, FL, 33764
Administrator’s telephone number 7275358394

Signature of

Role Plan administrator
Date 2010-10-06
Name of individual signing SANDRA WEISSENBORN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-10-06
Name of individual signing PAUL CLAVER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Claver Paul J President 5818 Corkwood Court, Holiday, FL, 34680
Claver Paul J Secretary 5818 Corkwood Court, Holiday, FL, 34680
Claver Paul J Director 5818 Corkwood Court, Holiday, FL, 34680
CLAVER PAUL Vice President 5818 Corkwood Court, Holiday, FL, 34690
CLAVER PAUL Director 5818 Corkwood Court, Holiday, FL, 34690
ECONOMY CAULKING, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-23 5818 Corkwood Court, Holiday, FL 34680 -
CHANGE OF MAILING ADDRESS 2023-01-23 5818 Corkwood Court, Holiday, FL 34680 -
REGISTERED AGENT NAME CHANGED 2023-01-23 Economy Caulking Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 5818 Corkwood Court, Holiday, FL 34680 -

Court Cases

Title Case Number Docket Date Status
VAM LBK DEVELOPMENT, LLC, BBC KEY, LLC, LINCOLNSHIRE ASSOCIATES II, LTD, AZURE LBK MANAGEMENT, LLC, AND JAMES A. TALLMAN VS ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC., ET AL. 2D2023-1098 2023-05-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2019-CA-001461NC

Parties

Name LINCOLNSHIRE ASSOCIATES II, LTD.
Role Petitioner
Status Active
Name AZURE LBK MANAGEMENT, LLC
Role Petitioner
Status Active
Name BBC KEY, LLC
Role Petitioner
Status Active
Name VAM LBK DEVELOPMENT, LLC
Role Petitioner
Status Active
Representations ANDREW J. OPPENHEIM, ESQ., DUANE A. DAIKER, ESQ., MICHELE LEO HINTSON, ESQ., DANIEL J. DE LEO, ESQ., ANTHONY J. ABATE, ESQ.
Name JAMES A. TALLMAN
Role Petitioner
Status Active
Representations KIMBERLY A. CANALS, ESQ., STEPHEN W. STUKEY, ESQ.
Name AMERICAN PLUMBING OF SARASOTA, INC.
Role Respondent
Status Active
Representations TIMOTHY O. MCMAHON, ESQ.
Name CROWTHER ROOFING AND SHEET METAL OF FLORIDA, INC.
Role Respondent
Status Active
Name SUFFOLK CONSTRUCTION COMPANY, INC.
Role Respondent
Status Active
Representations TAMMY BRITO, ESQ., ROBERTA A. CARLSON, JUAN DIAZ, ESQ.
Name CURBCO, INC.
Role Respondent
Status Active
Representations Warren H. Chin, Esq., PATRICIA D. CRAUWELS, ESQ.
Name CODE RED FIRE PROTECTION, INC.
Role Respondent
Status Active
Name AA STUCCO & DRYWALL, INC.
Role Respondent
Status Active
Representations GERALD C. BIONDI, ESQ., PERI ROSE HUSTON-MILLER, ESQ.
Name TRI-CITY ELECTRICAL CONTRACTORS, INC.
Role Respondent
Status Active
Name LIBERTY ALUMINUM CO.
Role Respondent
Status Active
Representations MARK S. TOMLINSON, ESQ., DAVID S. PRESTON, ESQ.
Name COOK & BOARDMAN, LLC
Role Respondent
Status Active
Name ELITE-WEILER POOLS, INC.
Role Respondent
Status Active
Name GEORGE F. YOUNG, INC.
Role Respondent
Status Active
Representations EDWARD O. SAVITZ, ESQ., BRIAN T. MC ELFATRICK, ESQ.
Name MULLET’S ALUMINUM PRODUCTS, INC.
Role Respondent
Status Active
Representations R. BARON RINGHOFER, ESQ.
Name WEST TAMPA GLASS COMPANY
Role Respondent
Status Active
Representations THAMIR A. R. KADDOURI, JR., ESQ., OMARI SINCLAIR, ESQ., PENELOPE T. ROWLETT, ESQ.
Name D/B/A HOLLOW METAL SPECIALISTS
Role Respondent
Status Active
Name ALBRECHT CABINETS, INC.
Role Respondent
Status Active
Name POWER AIR CONDITIONING, INC.
Role Respondent
Status Active
Representations MARK H. GARRISON, ESQ.
Name ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations JOSEPH M. HERBERT, ESQ., WILLIAM R. FRIED, ESQ.
Name ECONOMY CAULKING, INC.
Role Respondent
Status Active
Representations MICHELLE M. KRONE, ESQ.
Name WEST COAST PAINT, LLC
Role Respondent
Status Active
Representations SCOTT S. AMITRANO, ESQ., CHRISTIAN R. CALCINES, ESQ., FRANCIS MORA, ESQ.
Name SOUTHEASTERN SITE DEVELOPMENT, INC.
Role Respondent
Status Active
Representations SEAN-KELLY XENAKIS, ESQ., MAEGAN BRIDWELL, ESQ.
Name DESIGNER MARBLE & GRANITE, INC.
Role Respondent
Status Active
Name SANTIESTEBAN & ASSOCIATES ARCHITECTS, LLC
Role Respondent
Status Active
Name ARCHITECTURAL ENGINEERING INCORPORATED
Role Respondent
Status Active
Representations MICHAEL J. CORSO, ESQ.
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name SPECTRUM CONTRACTING, INC.
Role Respondent
Status Active
Representations NADINE FOEHL, ESQ., BETH - ANN SCHULMAN, ESQ.

Docket Entries

Docket Date 2023-12-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-22
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ **DISMISSED**
Docket Date 2023-08-24
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-08-16
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-08-16
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by August 24, 2023.
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The replyshall be served by August 17, 2023.
Docket Date 2023-07-07
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's motion for extension of time is granted to the extent that theresponse filed June 28, 2023, is accepted as timely filed.
Docket Date 2023-06-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO THE RESPONSE TO THEPETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion Extension of time To File Response ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO SERVERESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-06-20
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of ARIA LONGBOAT KEY CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-25
Type Order
Subtype Order re Counsel
Description Order on Foreign Attorney ~ Within twenty days from the date of this order, Attorney William R. Fried shall move to appear in this court pro hac vice pursuant to Florida Rule of General Practice and Judicial Administration 2.510 or the attorney will be removed from this proceeding.
Docket Date 2023-05-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-05-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-24
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of VAM LBK DEVELOPMENT, LLC
Docket Date 2023-06-21
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney William R. Fried's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorney Joseph M. Herbert with all submissions when serving foreign attorney Fried with documents.Pursuant to section 35.22(2)(a), Florida Statutes, if the foreign attorney has not already done so, they shall within ten days remit the statutory fee of $100, which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.

Documents

Name Date
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343212585 0420600 2018-06-07 2145 CYPRESS RIDGE BLVD., WESLEY CHAPEL, FL, 33543
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-06-07
Emphasis L: FALL
Case Closed 2018-11-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2018-08-22
Abatement Due Date 2018-09-04
Current Penalty 1773.6
Initial Penalty 2956.0
Final Order 2018-10-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which was free from recognized hazards that were causing or likely to cause death or serious physical harm to employees: a. On or about 06/07/2018, bank drive thru area - employees were exposed to be ejected from the aerial lift basket because they were not using harnesses and lanyard, in that, traffic control equipment such as cones or flags were not placed to separate the aerial lift from vehicular traffic.
Citation ID 02001
Citaton Type Serious
Standard Cited 19100067 C02 V
Issuance Date 2018-08-22
Current Penalty 2660.4
Initial Penalty 4434.0
Final Order 2018-10-12
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.67(c)(2)(v): 29 CFR 1910.67(c)(2)(v): A body belt was not worn and lanyard was not attached to the boom or basket when working from an aerial lift: a. On or about 06/07/2018, at the front of the building - employees were not using personal fall protection equipment while applying caulking to windows from a Genie S-65 aerial lift, exposing the employees to an 18 feet fall hazard.
109205740 0420600 1997-11-18 3855 QUEEN PALM DRIVE, TAMPA, FL, 33610
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-11-24
Case Closed 1998-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D05 III
Issuance Date 1998-01-15
Abatement Due Date 1998-01-23
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 1998-01-15
Abatement Due Date 1998-01-22
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 1998-01-15
Abatement Due Date 1998-01-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G03 I
Issuance Date 1998-01-15
Abatement Due Date 1998-01-21
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G03 IV
Issuance Date 1998-01-15
Abatement Due Date 1998-01-22
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 03 Apr 2025

Sources: Florida Department of State