Search icon

SPECTRUM UNDERGROUND, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SPECTRUM UNDERGROUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SPECTRUM UNDERGROUND, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Nov 1995 (30 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Oct 2022 (3 years ago)
Document Number: P95000087090
FEI/EIN Number 650669771

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

Address: 5802 BEE RIDGE ROAD, SARASOTA, FL, 34233, US
Mail Address: 5802 BEE RIDGE ROAD, SARASOTA, FL, 34233, US
ZIP code: 34233
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SUNQUIST HARLAN R President 5802 BEE RIDGE ROAD, SARASOTA, FL, 34233
SUNQUIST HARLAN R Director 5802 BEE RIDGE ROAD, SARASOTA, FL, 34233
SUNQUIST PATRICIA Secretary 5802 BEE RIDGE ROAD, SARASOTA, FL, 34233
SUNQUIST PATRICIA Treasurer 5802 BEE RIDGE ROAD, SARASOTA, FL, 34233
SUNQUIST HARLAN S Vice President 5802 BEE RIDGE ROAD, SARASOTA, FL, 34233
SUNQUIST SOPHIA Vice President 5802 Bee Ridge Rd, SARASOTA, FL, 34241
WATTS DANA J Agent 713 S. ORANGE AVE. SUITE 201, SARASOTA, FL, 342365811

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
Contact Person:
HARLAN SUNQUIST
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3286606
Trade Name:
SPECTRUM UNDERGROUND INC

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
RHMEBJK3TFX5
CAGE Code:
9XF69
UEI Expiration Date:
2025-06-12

Business Information

Doing Business As:
SPECTRUM UNDERGROUND INC
Division Name:
SPECTRUM UNDERGROUND, INC
Activation Date:
2024-06-14
Initial Registration Date:
2024-06-12

Form 5500 Series

Employer Identification Number (EIN):
650669771
Plan Year:
2023
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
41
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
33
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2022-10-28 - -
REGISTERED AGENT ADDRESS CHANGED 2021-12-13 713 S. ORANGE AVE. SUITE 201, SARASOTA, FL 34236-5811 -
CHANGE OF PRINCIPAL ADDRESS 2017-10-20 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL 34233 -
CHANGE OF MAILING ADDRESS 2017-10-20 5802 BEE RIDGE ROAD, SUITE 101, SARASOTA, FL 34233 -
REGISTERED AGENT NAME CHANGED 2009-02-02 WATTS, DANA J -
REINSTATEMENT 1998-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1997-09-26 - -

Debts

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

Court Cases

Title Case Number Docket Date Status
INFRASTRUCTURE CORPORATION OF AMERICA VS TOWN OF LONGBOAT KEY, FLORIDA, ET AL 2D2020-3044 2020-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Administrative Agency
16-CA-1751

Parties

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
INFRASTRUCTURE CORPORATION OF AMERICA VS TOWN OF LONGBOAT KEY, FLORIDA, ET AL. 2D2018-3162 2018-08-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2016-CA-1751

Parties

Name INFRASTRUCTURE CORPORATION OF AMERICA
Role Appellant
Status Active
Representations KIMBERLY K. BERMAN, ESQ., MICHAEL J. BRADFORD, ESQ., JULIE A. AIELLO, ESQ.
Name T B LANDMARK, INC.
Role Appellee
Status Active
Name TOWN OF LONGBOAT KEY, FLORIDA
Role Appellee
Status Active
Representations ROBERT C. SHEARMAN, ESQ., J. MATTHEW BELCASTRO, ESQ., ANDREW V. SHOWEN, ESQ., MATTHEW A. MARRONE, ESQ., PATRICIA D. CRAUWELS, ESQ.
Name C D M SMITH, INC.
Role Appellee
Status Active
Name SPECTRUM UNDERGROUND, INC.
Role Appellee
Status Active
Name HON. DIANA L. MORELAND
Role Judge/Judicial Officer
Status Active
Name HON. LON AREND
Role Judge/Judicial Officer
Status Active
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-02-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR DISMISSAL WITH PREJUDICE
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. To the extent that the parties are in settlement discussions, future requests for an extension may take the form of a motion to hold the appeal in abeyance, which the court will consider granting for a limited period of time.
Docket Date 2019-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ & NOTICE OF TENANTIVE SETTLEMENT
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2018-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 01/18/19
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2018-11-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 12/19/18
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2018-10-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30- IB DUE 11/19/18
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2018-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2018-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ AREND - 5388 PAGES
Docket Date 2018-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TOWN OF LONGBOAT KEY, FLORIDA
Docket Date 2018-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of INFRASTRUCTURE CORPORATION OF AMERICA
Docket Date 2018-08-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-08-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
ARDAMAN & ASSOCIATES, INC AND NADIM F. FULEIHAN VS HRK HOLDINGS, LLC, CDM CONSTRUCTORS, INC., ET AL 5D2015-2690 2015-07-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-000098-O

Parties

Name NADIM F FULEIHAN
Role Petitioner
Status Active
Name ARDAMAN & ASSOCIATES, INC.
Role Petitioner
Status Active
Representations RYAN C. PHILLIPS, David Franklin Wright, Curtis L. Brown
Name GSE ENVIRONMENTAL, LLC
Role Respondent
Status Active
Name COMANCO ENVIRONMENTAL CORPORAT
Role Respondent
Status Active
Name SHAW ENVIRONMENTAL, INC.
Role Respondent
Status Active
Name SPECTRUM UNDERGROUND, INC.
Role Respondent
Status Active
Name ENVIRONMENTAL CONSULTING, LLC
Role Respondent
Status Active
Name MORETRENCH ENVIRONMENTAL SERVI
Role Respondent
Status Active
Name HRK HOLDINGS, LLC
Role Respondent
Status Active
Representations Michael Hornreich, JAMES W. MARTIN, Richards H. Ford, D. Spencer Mallard, Jesse R. Butler, WILLIAM D. PRESTON, David Preston, Timothy D. Woodward, Tracy S. Carlin, Martin J. Jafee, JOHN H. MUELLER, Frank Gassler, Matthew J. Conigliaro, JONATHAN NEWBERG, JOHN R. OVERCHUCK, William C. Wright, AMANDA G. SIMMONS LUBY, Cindy Bonilla, JOHN H. DANNECKER, David R. Bolen, MICHAEL E. RILEY
Name GREAT LAKES DREDGE & DOCK COMP
Role Respondent
Status Active
Name CDM CONSTRUCTORS INC.
Role Respondent
Status Active
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-04-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2016-04-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ RS'S 9/22/15 MOT FOR ATTYS FEES IS PROVISIONALLY GRANTED; PT'S 10/2/15 MOT FOR ATTYS FEES IS DENIED
Docket Date 2015-10-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-10-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ REQ FOR RECONSIDERATION MAY BE FILED W/IN 10 DAYS
Docket Date 2015-10-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA; PT Curtis L. Brown 0856312
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-10-08
Type Notice
Subtype Notice
Description Notice ~ JOINDER IN RESPONSE
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-10-07
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-10-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 4/11 ORDER
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-10-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-09-23
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-09-22
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-09-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-27
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-27
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-26
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-24
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-21
Type Response
Subtype Response
Description RESPONSE ~ PER 8/3 ORDER
Docket Date 2015-08-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-08-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 9/23.
Docket Date 2015-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-06
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of HRK HOLDINGS, LLC
Docket Date 2015-08-03
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS RESPONSE; REPLY 10 DAYS
Docket Date 2015-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 7/31
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-07-31
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 7/31
On Behalf Of ARDAMAN & ASSOCIATES, INC
Docket Date 2015-07-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-04-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
583380.00
Total Face Value Of Loan:
583380.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-01-21
Type:
Planned
Address:
SOUTH END OF LONGBOAT KEY BRIDGE, LONGBOAT KEY, FL, 34228
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-03-31
Type:
Prog Related
Address:
6000 AIRPORT CR., SARASOTA, FL, 34243
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
583380
Current Approval Amount:
583380
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
591920.04

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(941) 342-6710
Add Date:
1999-06-09
Operation Classification:
Private(Property)
power Units:
3
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State