Search icon

CKS MASONRY & CONCRETE, INC.

Company Details

Entity Name: CKS MASONRY & CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 11 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: P96000023378
FEI/EIN Number 593368456
Address: 312 AULIN AVE, OVIEDO, FL, 32765, US
Mail Address: 312 AULIN AVE, OVIEDO, FL, 32765, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CKS MASONRY & CONCRETE, INC. 401(K) PLAN 2023 593368456 2024-06-06 CKS MASONRY & CONCRETE, INC. 81
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-10-01
Business code 236110
Sponsor’s telephone number 4073666229
Plan sponsor’s address 312 AULIN AVENUE, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing ANGELA M. WARD
Valid signature Filed with authorized/valid electronic signature
CKS MASONRY & CONCRETE, INC. 401(K) PLAN 2022 593368456 2023-05-08 CKS MASONRY & CONCRETE, INC. 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-10-01
Business code 236110
Sponsor’s telephone number 4073666229
Plan sponsor’s address 312 AULIN AVENUE, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2023-05-08
Name of individual signing ANGELA M. WARD
Valid signature Filed with authorized/valid electronic signature
CKS MASONRY & CONCRETE, INC. 401(K) PLAN 2021 593368456 2022-09-15 CKS MASONRY & CONCRETE, INC. 92
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-10-01
Business code 236110
Sponsor’s telephone number 4073666229
Plan sponsor’s address 312 AULIN AVENUE, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2022-09-15
Name of individual signing ANGELA M. WARD
Valid signature Filed with authorized/valid electronic signature
CKS MASONRY & CONCRETE, INC. 401(K) PLAN 2020 593368456 2021-07-07 CKS MASONRY & CONCRETE, INC. 83
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-10-01
Business code 236110
Sponsor’s telephone number 4073666229
Plan sponsor’s address 312 AULIN AVENUE, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2021-07-07
Name of individual signing ANGELA M. WARD
Valid signature Filed with authorized/valid electronic signature
CKS MASONRY & CONCRETE, INC. 401(K) PLAN 2019 593368456 2020-10-09 CKS MASONRY & CONCRETE, INC. 88
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-10-01
Business code 236110
Sponsor’s telephone number 4073666229
Plan sponsor’s address 312 AULIN AVENUE, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2020-10-09
Name of individual signing ANGELA M. WARD
Valid signature Filed with authorized/valid electronic signature
CKS MASONRY & CONCRETE, INC. 401(K) PROFIT SHARING PLAN 2014 593368456 2015-09-22 CKS MASONRY & CONCRETE, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 4073666229
Plan sponsor’s address 312 AULIN AVENUE, OVIEDO, FL, 32765
CKS MASONRY & CONCRETE, INC. 401(K) PROFIT SHARING PLAN 2014 593368456 2015-09-22 CKS MASONRY & CONCRETE, INC. 114
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 4073666229
Plan sponsor’s address 312 AULIN AVENUE, OVIEDO, FL, 32765
CKS MASONRY & CONCRETE, INC. 401(K) PROFIT SHARING PLAN 2013 593368456 2014-07-31 CKS MASONRY & CONCRETE, INC. 98
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 4073666229
Plan sponsor’s address 312 AULIN AVENUE, OVIEDO, FL, 32765
CKS MASONRY & CONCRETE, INC. 401(K) PROFIT SHARING PLAN 2012 593368456 2014-07-22 CKS MASONRY & CONCRETE, INC. 90
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 4073666229
Plan sponsor’s address 312 AULIN AVENUE, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2014-07-22
Name of individual signing CHRIS SCHULTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-07-22
Name of individual signing CHRIS SCHULTZ
Valid signature Filed with authorized/valid electronic signature
CKS MASONRY & CONCRETE, INC. 401(K) PROFIT SHARING PLAN 2012 593368456 2013-10-15 CKS MASONRY & CONCRETE, INC. 90
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 238100
Sponsor’s telephone number 4073666229
Plan sponsor’s address 312 AULIN AVENUE, OVIEDO, FL, 32765

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-10-15
Name of individual signing TATIANA POMBO
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
SCHULTZ CHRIS K Agent 3560 N. C.R. 426, GENEVA, FL, 32733

President

Name Role Address
SCHULTZ CHRISTOPHER K President 3560 N. C.R. 426, GENEVA, FL, 32733
SCHULTZ Tyler S President 2216 Sultan Circle, Chuluota, FL, 32766

Secretary

Name Role Address
SCHULTZ CHRISTOPHER K Secretary 3560 N. C.R. 426, GENEVA, FL, 32733

Vice President

Name Role Address
SCHULTZ CHRISTOPHER K Vice President 3560 N. C.R. 426, GENEVA, FL, 32733

Chief Financial Officer

Name Role Address
Ward Angela Chief Financial Officer 312 AULIN AVE, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-01-02 3560 N. C.R. 426, GENEVA, FL 32733 No data
CHANGE OF MAILING ADDRESS 2011-01-20 312 AULIN AVE, OVIEDO, FL 32765 No data
REGISTERED AGENT NAME CHANGED 2009-04-15 SCHULTZ, CHRIS K No data
CHANGE OF PRINCIPAL ADDRESS 2006-01-05 312 AULIN AVE, OVIEDO, FL 32765 No data

Court Cases

Title Case Number Docket Date Status
HENRY ANDERSON AND ETHEL ANDERSON VS MCCLOSKEY HOMES, INC., 5D2022-0162 2022-01-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2019-CA-000042

Parties

Name HENRY ANDERSON INC
Role Appellant
Status Active
Representations Andrew B. Greenlee
Name Ethel Anderson
Role Appellant
Status Active
Name DAVID LITTIKEN PLUMBING, INC.
Role Appellee
Status Active
Name CKS MASONRY & CONCRETE, INC.
Role Appellee
Status Active
Name Lenhart Electric Company
Role Appellee
Status Active
Name Hon. Brian Welke
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name MCCLOSKEY HOMES, INC.
Role Appellee
Status Active
Representations David Franklin Wright, Masha Ciampittiello, Bartley G. Vickers, Cole J. Copertino, Frank A. Miller

Docket Entries

Docket Date 2022-11-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-11-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2022-10-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2022-10-12
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order
Docket Date 2022-09-20
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED TO 10/18 AT 11 A.M.
Docket Date 2022-09-19
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ AMENDED
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-09-13
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Order Denying Continuation of Oral Argument
Docket Date 2022-09-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ W/OUT PREJUDICE
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-08-29
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2022-08-17
Type Response
Subtype Response
Description RESPONSE ~ AA'S OA PREFERENCE
On Behalf Of Henry Anderson
Docket Date 2022-08-16
Type Response
Subtype OA Preference Request
Description ORAL ARGUMENT PREFERENCE REQUEST
Docket Date 2022-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Henry Anderson
Docket Date 2022-08-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Henry Anderson
Docket Date 2022-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 10/19 ORDER
On Behalf Of Henry Anderson
Docket Date 2022-07-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 7/15
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-05-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Henry Anderson
Docket Date 2022-05-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 5/3 NOTICE TREATED AS MOTION TO REMOVE APELLEE CKS MASONRY & CONCRETE, INC. AS A PARTY AND GRANTED
Docket Date 2022-05-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF VOL. DISMISSAL IN LT AND REQUEST TO BE REMOVED FROM SERVICE LIST- FOR AE, CKS MASONRY AND CONCRETE, INC.
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-04-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/14
On Behalf Of Henry Anderson
Docket Date 2022-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1493 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2022-02-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 2/4 NOTICE TREATED AS MOTION TO REMOVE APELLEE DAVID LITTIKEN PLUMBING, INC. AS A PARTY AND GRANTED
Docket Date 2022-02-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF VOL. DISMISSAL IN LT AND REQUEST TO BE REMOVED FROM SERVICE LIST
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-02-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-02-01
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 1/21 NOTICE TREATED AS MOTION TO REMOVE APELLEE LENHART ELECTIC CO. AS A PARTY AND GRANTED
Docket Date 2022-01-27
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE David Franklin Wright 0093009
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-01-21
Type Notice
Subtype Notice
Description Notice ~ OF VOLUNTARY DISMISSAL OF PARTY IN LOWER COURT AND REQUEST FOR REMOVAL...
On Behalf Of McCloskey Homes, Inc.
Docket Date 2022-01-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Andrew B. Greenlee 96365
On Behalf Of Henry Anderson
Docket Date 2022-01-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Henry Anderson
Docket Date 2022-01-19
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-01-19
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/17/22
On Behalf Of Henry Anderson
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-05
Amendment 2023-12-28
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-07-28
AMENDED ANNUAL REPORT 2020-12-07
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-01-25

Date of last update: 03 Feb 2025

Sources: Florida Department of State