Search icon

CLEMENTS & ASSOCIATES, INC.

Company Details

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

form 5500

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
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 2014-07-29
Name of individual signing ROSIMERI CLEMENTS
Valid signature Filed with authorized/valid electronic signature
CLEMENTS & ASSOCIATES, INC. 401(K) PLAN 2013 593613612 2014-07-08 CLEMENTS & ASSOCIATES, INC. 6
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
CLEMENTS & ASSOCIATES, INC. 401(K) PLAN 2012 593613612 2013-06-06 CLEMENTS & ASSOCIATES, INC. 6
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
CLEMENTS & ASSOCIATES, INC. 401(K) PLAN 2011 593613612 2012-07-26 CLEMENTS & ASSOCIATES, INC. 6
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
CLEMENTS & ASSOCIATES, INC. 401(K) PLAN 2010 593613612 2011-05-12 CLEMENTS & ASSOCIATES, INC. 5
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

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

President

Name Role Address
CLEMENTS ROSIMERI P President 2500 W LAKE MARY BLVD, SUITE 111, LAKE MARY, FL, 32746

Secretary

Name Role Address
CLEMENTS ROSIMERI P Secretary 2500 W LAKE MARY BLVD, SUITE 111, LAKE MARY, FL, 32746

Treasurer

Name Role Address
CLEMENTS ROSIMERI P Treasurer 2500 W LAKE MARY BLVD, SUITE 111, LAKE MARY, FL, 32746

Director

Name Role Address
CLEMENTS ROSIMERI P Director 2500 W LAKE MARY BLVD, SUITE 111, LAKE MARY, FL, 32746

Events

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

Court Cases

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
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
592015DR0013800000XX

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49082
Loan Approval Amount (current) 49082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Mary, SEMINOLE, FL, 32746-3501
Project Congressional District FL-07
Number of Employees 8
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49360.36
Forgiveness Paid Date 2021-09-07
5492597310 2020-04-30 0491 PPP 2500 W LAKE MARY BLVD STE 111, LAKE MARY, FL, 32746
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 49082
Loan Approval Amount (current) 49082
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE MARY, SEMINOLE, FL, 32746-0001
Project Congressional District FL-07
Number of Employees 8
NAICS code 621330
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 49419.52
Forgiveness Paid Date 2021-01-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State