Search icon

TRAVIS RESMONDO SOD, INC. - Florida Company Profile

Company Details

Entity Name: TRAVIS RESMONDO SOD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TRAVIS RESMONDO SOD, 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: 28 Dec 1995 (29 years ago)
Document Number: P95000097708
FEI/EIN Number 593352161

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

Address: 28995 HWY 27, DUNDEE, FL, 33838, US
Mail Address: PO Box 966, Dundee, FL, 33838, US
ZIP code: 33838
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RESMONDO TRAVIS President 28995 Hwy 27, Dundee, FL, 33838
RESMONDO TRAVIS Director 28995 Hwy 27, Dundee, FL, 33838
RESMONDO TRAVIS Agent 28995 HIGHWAY 27, DUNDEE, FL, 33838

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2017-01-09 28995 HWY 27, DUNDEE, FL 33838 -
CHANGE OF PRINCIPAL ADDRESS 2007-02-21 28995 HWY 27, DUNDEE, FL 33838 -
REGISTERED AGENT ADDRESS CHANGED 2007-02-21 28995 HIGHWAY 27, DUNDEE, FL 33838 -

Court Cases

Title Case Number Docket Date Status
TRAVIS RESMONDO SOD, INC., CLEMON JOSEPH JONES, IV, CLEMON JOSEPH JONES, III AND L&C TRUCKING VS SEAN F. BOGLE, AS PERSONAL REPRESENTATIVE OF THE ESTATE OF CONSTANCE SASSER 5D2018-2709 2018-08-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-9207-O

Parties

Name TRAVIS RESMONDO SOD, INC.
Role Petitioner
Status Active
Representations Mark D. Tinker, JOSEPH PATSKO
Name CLEMON JOSEPH JONES, III
Role Petitioner
Status Active
Name CLEMON JOSEPH JONES, IV
Role Petitioner
Status Active
Name L&C TRUCKING
Role Petitioner
Status Active
Name Sean Bogle, Esq.
Role Respondent
Status Active
Representations George H. Anderson, III, Maegen Luka, NICHOLAS S. GURNEY, Michelle Bartels, Daniel Shapiro
Name ESTATE OF CONSTANCE SASSER
Role Respondent
Status Active
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-12-31
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-12-10
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition ~ RS 9/20 MOT FOR ATTY FEES PROVISIONALLY GRANTED; PT'S 10/9 AND 10/10 MOT FOR ATTY FEES DENIED
Docket Date 2018-12-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-10-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TRAVIS RESMONDO SOD, INC.
Docket Date 2018-10-10
Type Response
Subtype Reply
Description REPLY
On Behalf Of TRAVIS RESMONDO SOD, INC.
Docket Date 2018-10-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of TRAVIS RESMONDO SOD, INC.
Docket Date 2018-09-24
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response ~ 10/10
Docket Date 2018-09-21
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of TRAVIS RESMONDO SOD, INC.
Docket Date 2018-09-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sean Bogle, Esq.
Docket Date 2018-09-20
Type Response
Subtype Response
Description RESPONSE ~ PER 9/11 ORDER
On Behalf Of Sean Bogle, Esq.
Docket Date 2018-09-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Sean Bogle, Esq.
Docket Date 2018-09-11
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RS TO FILE RESPONSE W/I 20 DYS. PT MAY FILE REPLY W/I 10 DYS THEREAFTER.
Docket Date 2018-09-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of TRAVIS RESMONDO SOD, INC.
Docket Date 2018-08-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Notice/Motion (295)
Docket Date 2018-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TRAVIS RESMONDO SOD, INC.
Docket Date 2018-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-08-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 8/23/18
On Behalf Of TRAVIS RESMONDO SOD, INC.
Docket Date 2018-08-23
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 8/23/18
On Behalf Of TRAVIS RESMONDO SOD, INC.
Docket Date 2018-08-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-08-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-01-09
AMENDED ANNUAL REPORT 2016-08-22
ANNUAL REPORT 2016-04-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8696537004 2020-04-08 0455 PPP 28995 Highway 27, DUNDEE, FL, 33838
Loan Status Date 2021-04-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1087500
Loan Approval Amount (current) 1087500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DUNDEE, POLK, FL, 33838-0001
Project Congressional District FL-18
Number of Employees 313
NAICS code 111421
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1097498.96
Forgiveness Paid Date 2021-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State