Entity Name: | CLEMENTS & ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 17 Dec 1999 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | P99000108930 |
FEI/EIN Number | 593613612 |
Address: | 2500 W LAKE MARY BLVD, STE 111, LAKE MARY, FL, 32746, US |
Mail Address: | 2500 W LAKE MARY BLVD, STE 111, LAKE MARY, FL, 32746, US |
ZIP code: | 32746 |
County: | Seminole |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CLEMENTS & ASSOCIATES, INC. 401(K) PLAN | 2013 | 593613612 | 2014-07-29 | CLEMENTS & ASSOCIATES, INC. | 3 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-07-29 |
Name of individual signing | ROSIMERI CLEMENTS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 4078048975 |
Plan sponsor’s address | 2500 W. LAKE MARY BLVD. SUITE 111, LAKE MARY, FL, 32746 |
Signature of
Role | Plan administrator |
Date | 2014-07-08 |
Name of individual signing | ROSIMERI CLEMENTS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 4078048975 |
Plan sponsor’s address | 2500 W. LAKE MARY BLVD. SUITE 111, LAKE MARY, FL, 32746 |
Signature of
Role | Plan administrator |
Date | 2013-06-06 |
Name of individual signing | ROSIMERI CLEMENTS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 4078048975 |
Plan sponsor’s address | 2500 W. LAKE MARY BLVD. SUITE 111, LAKE MARY, FL, 32746 |
Plan administrator’s name and address
Administrator’s EIN | 593613612 |
Plan administrator’s name | CLEMENTS & ASSOCIATES, INC. |
Plan administrator’s address | 2500 W. LAKE MARY BLVD. SUITE 111, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 4078048975 |
Signature of
Role | Plan administrator |
Date | 2012-07-26 |
Name of individual signing | ROSIMERI CLEMENTS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2010-01-01 |
Business code | 621399 |
Sponsor’s telephone number | 4078048975 |
Plan sponsor’s address | 2500 W. LAKE MARY BLVD. SUITE 111, LAKE MARY, FL, 32746 |
Plan administrator’s name and address
Administrator’s EIN | 593613612 |
Plan administrator’s name | CLEMENTS & ASSOCIATES, INC. |
Plan administrator’s address | 2500 W. LAKE MARY BLVD. SUITE 111, LAKE MARY, FL, 32746 |
Administrator’s telephone number | 4078048975 |
Signature of
Role | Plan administrator |
Date | 2011-05-12 |
Name of individual signing | AUTHORIZED SIGNER |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role |
---|---|
SPIEGEL & UTRERA, P.A. | Agent |
Name | Role | Address |
---|---|---|
CLEMENTS ROSIMERI P | President | 2500 W LAKE MARY BLVD, SUITE 111, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
CLEMENTS ROSIMERI P | Secretary | 2500 W LAKE MARY BLVD, SUITE 111, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
CLEMENTS ROSIMERI P | Treasurer | 2500 W LAKE MARY BLVD, SUITE 111, LAKE MARY, FL, 32746 |
Name | Role | Address |
---|---|---|
CLEMENTS ROSIMERI P | Director | 2500 W LAKE MARY BLVD, SUITE 111, LAKE MARY, FL, 32746 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-26 | SPIEGEL & UTRERA, P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-26 | 1840 SOUTHWEST 22ND STREET, 4TH FLOOR, MIAMI, FL 33145 | No data |
REINSTATEMENT | 2023-01-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-04-02 | 2500 W LAKE MARY BLVD, STE 111, LAKE MARY, FL 32746 | No data |
CHANGE OF MAILING ADDRESS | 2010-04-02 | 2500 W LAKE MARY BLVD, STE 111, LAKE MARY, FL 32746 | No data |
NAME CHANGE AMENDMENT | 2009-06-30 | CLEMENTS & ASSOCIATES, INC. | No data |
AMENDMENT | 2008-10-07 | No data | No data |
AMENDMENT AND NAME CHANGE | 2002-09-09 | CLEMENTS & ASSOCIATES, P.A. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Charles E. Burton, III, Petitioner(s) v. Blair Clements. et al., Respondent(s) | SC2024-1564 | 2024-10-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Charles E Burton, III |
Role | Petitioner |
Status | Active |
Representations | Robert Wallace Rasch |
Name | Blair Clements |
Role | Respondent |
Status | Active |
Representations | Michael Craig Caborn |
Name | Rosimeri Clements |
Role | Respondent |
Status | Active |
Representations | Ashby A McClanahan, Jr. |
Name | CLEMENTS & ASSOCIATES, INC. |
Role | Respondent |
Status | Active |
Representations | Michael Samir Faragalla |
Name | Hon. Sylvia Anne Grunor |
Role | Judge/Judicial Officer |
Status | Active |
Name | Seminole Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Mark Edward Herr |
Role | Lower Tribunal Clerk |
Status | Active |
Name | 5DCA Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-10-31 |
Type | Event |
Subtype | Fee Paid Through Portal |
Description | Fee Paid Through Portal |
Docket Date | 2024-10-31 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Charles E Burton, III |
View | View File |
Docket Date | 2024-10-31 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case-Pay Fee |
Description | The Florida Supreme Court has received the Petition for Writ of Prohibition reflecting a filing date of October 31, 2024. |
View | View File |
Docket Date | 2024-10-31 |
Type | Petition |
Subtype | Petition Filed |
Description | Petition for Writ of Prohibition |
On Behalf Of | Charles E Burton, III |
Docket Date | 2024-11-26 |
Type | Disposition (SC) |
Subtype | Tsfr Circ Ct/DCA (Harvard) |
Description | The petition for writ of prohibition is hereby transferred, pursuant to Harvard v. Singletary, 733 So. 2d 1020 (Fla. 1999), to the Fifth District Court of Appeal. The transfer of this case should not be construed as an adjudication or comment on the merits of the petition, nor as a determination that the transferee court has jurisdiction or that the petition has been properly denominated as a petition for writ of prohibition. The transferee court should not interpret the transfer of this case as an indication that it must or should reach the merits of the petition. The transferee court shall treat the petition as if it had been originally filed there on the date it was filed in this Court. Any determination concerning whether a filing fee shall be applicable to this case shall be made by the transferee court. Any and all pending motions in this case are hereby deferred to the transferee court. Any future pleadings filed regarding this case should be filed in the above mentioned district court at 300 South Beach Street, Daytona Beach, Florida 32118. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-26 |
REINSTATEMENT | 2023-01-03 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-06 |
ANNUAL REPORT | 2017-01-03 |
ANNUAL REPORT | 2016-01-15 |
ANNUAL REPORT | 2015-04-01 |
ANNUAL REPORT | 2014-04-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2227588407 | 2021-02-03 | 0491 | PPS | 2500 W Lake Mary Blvd Ste 111, Lake Mary, FL, 32746-3501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5492597310 | 2020-04-30 | 0491 | PPP | 2500 W LAKE MARY BLVD STE 111, LAKE MARY, FL, 32746 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State