Entity Name: | SPECTRUM UNDERGROUND, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Profit Corporation |
Status: | Active |
Date Filed: | 13 Nov 1995 (29 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 28 Oct 2022 (2 years ago) |
Document Number: | P95000087090 |
FEI/EIN Number | 65-0669771 |
Address: | 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL 34233 |
Mail Address: | 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL 34233 |
ZIP code: | 34233 |
County: | Sarasota |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SPECTRUM UNDERGROUND, INC. 401(K) PLAN | 2023 | 650669771 | 2024-10-14 | SPECTRUM UNDERGROUND, INC. | 44 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-10-14 |
Name of individual signing | SOPHIA SUNQUIST |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 9413426708 |
Plan sponsor’s address | 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL, 34233 |
Signature of
Role | Plan administrator |
Date | 2023-07-01 |
Name of individual signing | HARLAN SUNQUIST JR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 9413426708 |
Plan sponsor’s address | 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL, 34233 |
Signature of
Role | Plan administrator |
Date | 2022-10-15 |
Name of individual signing | HARLAN SUNQUIST JR |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 9413426708 |
Plan sponsor’s address | 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL, 34233 |
Signature of
Role | Plan administrator |
Date | 2021-10-06 |
Name of individual signing | HARLAN SUNQUIST |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 238900 |
Sponsor’s telephone number | 9413426708 |
Plan sponsor’s address | 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL, 34233 |
Signature of
Role | Plan administrator |
Date | 2020-10-14 |
Name of individual signing | HARLAN R SUNQUIST, JR |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
WATTS, DANA J | Agent | 713 S. ORANGE AVE. SUITE 201, SARASOTA, FL 34236-5811 |
Name | Role | Address |
---|---|---|
SUNQUIST, HARLAN RJR | Director | 5802 BEE RIDGE ROAD, SUITE 101 SARASOTA, FL 34233 |
Name | Role | Address |
---|---|---|
SUNQUIST, PATRICIA | Secretary | 5802 BEE RIDGE ROAD, SUITE 101 SARASOTA, FL 34233 |
Name | Role | Address |
---|---|---|
SUNQUIST, PATRICIA | Treasurer | 5802 BEE RIDGE ROAD, SUITE 101 SARASOTA, FL 34233 |
Name | Role | Address |
---|---|---|
SUNQUIST, HARLAN SR | Vice President | 5802 BEE RIDGE ROAD, SUITE 101 SARASOTA, FL 34233 |
SUNQUIST, SOPHIA | Vice President | 7160 WILDHORSE CIRCLE, SARASOTA, FL 34241 |
Name | Role | Address |
---|---|---|
SUNQUIST, HARLAN RJR | President | 5802 BEE RIDGE ROAD, SUITE 101 SARASOTA, FL 34233 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2022-10-28 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2021-12-13 | 713 S. ORANGE AVE. SUITE 201, SARASOTA, FL 34236-5811 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-10-20 | 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL 34233 | No data |
CHANGE OF MAILING ADDRESS | 2017-10-20 | 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL 34233 | No data |
REGISTERED AGENT NAME CHANGED | 2009-02-02 | WATTS, DANA J | No data |
REINSTATEMENT | 1998-04-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1997-09-26 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000032417 | LAPSED | 2017 SC 007799 NC | SARASOTA COUNTY | 2018-01-16 | 2023-01-26 | $5968.72 | FRONTIER FLORIDA, LLC C/O YATES AND SCHILLER PA, 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434 |
J11000340484 | TERMINATED | 1000000217043 | SARASOTA | 2011-05-25 | 2031-06-01 | $ 19,462.43 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INFRASTRUCTURE CORPORATION OF AMERICA VS TOWN OF LONGBOAT KEY, FLORIDA, ET AL | 2D2020-3044 | 2020-10-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | INFRASTRUCTURE CORPORATION OF AMERICA |
Role | Appellant |
Status | Active |
Representations | JULIE A. AIELLO, ESQ., MICHAEL J. BRADFORD, ESQ. |
Name | SPECTRUM UNDERGROUND, INC. |
Role | Appellee |
Status | Active |
Name | TOWN OF LONGBOAT KEY, FLORIDA |
Role | Appellee |
Status | Active |
Representations | MATTHEW A. MARRONE, ESQ., ANDREW V. SHOWEN, ESQ., HINDA KLEIN, ESQ. |
Name | C D M SMITH, INC. |
Role | Appellee |
Status | Active |
Name | T B LANDMARK, INC. |
Role | Appellee |
Status | Active |
Name | HON. EDWARD NICHOLAS |
Role | Judge/Judicial Officer |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-05-20 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2021-05-20 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.Appellant’s agreed motion for extension of time to serve the initial brief is denied as moot. |
Docket Date | 2021-05-18 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | INFRASTRUCTURE CORPORATION OF AMERICA |
Docket Date | 2021-05-03 |
Type | Order |
Subtype | Order Striking Stipulation for Extension |
Description | strike stipulation for extension of time ~ The stipulation for extension of time submitted by Michael J. Bradford on May 3, 2021, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2013-1. |
Docket Date | 2021-05-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AGREED MOTION FOR EXTENSION OF TIME TO SERVETHE INITIAL BRIEF |
On Behalf Of | INFRASTRUCTURE CORPORATION OF AMERICA |
Docket Date | 2021-05-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ NOTICE OF FOURTH AGREED EXTENSION OF TIME TO SERVE THE INITIAL BRIEF |
On Behalf Of | INFRASTRUCTURE CORPORATION OF AMERICA |
Docket Date | 2021-04-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 5/3/21 LAST REQUEST |
On Behalf Of | INFRASTRUCTURE CORPORATION OF AMERICA |
Docket Date | 2021-03-02 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 4/1/21 |
On Behalf Of | INFRASTRUCTURE CORPORATION OF AMERICA |
Docket Date | 2021-01-27 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 30 - IB DUE 3/2/21 |
On Behalf Of | INFRASTRUCTURE CORPORATION OF AMERICA |
Docket Date | 2021-01-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ NICHOLAS - REDACTED - 11847 PAGES |
Docket Date | 2021-01-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | MANATEE CLERK |
Docket Date | 2021-01-15 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report/record ~ The lower tribunal clerk shall file a status report regarding record preparation and transmission within 15 days of this order. |
Docket Date | 2020-12-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-GRANT EOT TO COMPLETE ROA ~ The circuit court clerk's motion for an extension of time is granted. The record shall be transmitted by January 11, 2021. |
Docket Date | 2020-12-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time for Record |
Description | Motion Extension of Time To Complete Roa |
On Behalf Of | MANATEE CLERK |
Docket Date | 2020-11-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TOWN OF LONGBOAT KEY, FLORIDA |
Docket Date | 2020-11-06 |
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. |
Docket Date | 2020-11-05 |
Type | Notice |
Subtype | Notice of Cross Appeal |
Description | Notice of Cross Appeal |
On Behalf Of | TOWN OF LONGBOAT KEY, FLORIDA |
Docket Date | 2020-11-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TOWN OF LONGBOAT KEY, FLORIDA |
Docket Date | 2020-10-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ WITH ORDER |
On Behalf Of | INFRASTRUCTURE CORPORATION OF AMERICA |
Docket Date | 2020-10-22 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid through Portal |
On Behalf Of | INFRASTRUCTURE CORPORATION OF AMERICA |
Docket Date | 2020-10-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2020-10-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-01 |
ANNUAL REPORT | 2023-02-21 |
Amendment | 2022-10-28 |
ANNUAL REPORT | 2022-01-26 |
Reg. Agent Change | 2021-12-13 |
ANNUAL REPORT | 2021-02-12 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-14 |
ANNUAL REPORT | 2018-01-09 |
ANNUAL REPORT | 2017-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State