Search icon

FOUNDATION SERVICES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOUNDATION SERVICES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FOUNDATION SERVICES OF CENTRAL FLORIDA, 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: 25 Apr 1991 (34 years ago)
Document Number: S47781
FEI/EIN Number 593069253

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

Address: 4265 NW 44TH AVENUE, OCALA, FL, 34482, US
Mail Address: 4265 NW 44th Avenue, OCALA, FL, 34482, US
ZIP code: 34482
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEYLER, EDWARD K. Agent 4265 NW 44TH AVENUE, OCALA, FL, 34482
Seyler Edward K Secretary 4265 NW 44TH AVENUE, OCALA, FL, 34482
Hardin Bobby G Vice President 4265 NW 44TH AVENUE, OCALA, FL, 34482
Hampy Darryl C President 4265 NW 44TH AVENUE, OCALA, FL, 34482
Stephenson Sidney R Gene 4265 NW 44TH AVENUE, OCALA, FL, 34482

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:
VKMGYQRNZD97
CAGE Code:
7EG61
UEI Expiration Date:
2025-08-13

Business Information

Doing Business As:
FOUNDATION SERVICES
Division Name:
FOUNDATION SERVICES OF CENTRAL FLORIDA INC.
Activation Date:
2024-08-15
Initial Registration Date:
2015-06-16

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000056581 FS CONSTRUCTION ACTIVE 2020-05-21 2025-12-31 - 4265 NW 44TH AVENUE, OCALA, FL, 34482
G20000056584 FOUNDATION SERVICES CONSTRUCTION ACTIVE 2020-05-21 2025-12-31 - 4265 NW 44TH AVENUE, OCALA, FL, 34482
G15000131053 FOUNDATION SERVICES CONSTRUCTION EXPIRED 2015-12-28 2020-12-31 - 4265 NW 44TH AVE, OCALA, FL, 34482

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2025-05-09 FS LEGACY HOLDINGS, INC. -
CHANGE OF MAILING ADDRESS 2024-03-05 4265 NW 44TH AVENUE, OCALA, FL 34482 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-22 4265 NW 44TH AVENUE, OCALA, FL 34482 -
REGISTERED AGENT ADDRESS CHANGED 2008-03-11 4265 NW 44TH AVENUE, OCALA, FL 34482 -

Court Cases

Title Case Number Docket Date Status
SARAH S. SONA VS FOUNDATION SERVICES OF CENTRAL FLORIDA, INC., STONE CREEK COMMUNITY ASSOCIATION, INC., PULTE HOME COMPANY, LLC, CIRACO UNDERGROUND, INC., ANDREYEV ENGINEERING, INC., ET AL 5D2022-2558 2022-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-0026

Parties

Name Sarah S. Sona
Role Appellant
Status Active
Representations Darylaine Hernandez
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Name FOUNDATION SERVICES OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Kevin H. Sona
Role Appellee
Status Active
Name KIMLEY-HORN AND ASSOCIATES, INC.
Role Appellee
Status Active
Name CIRACO UNDERGROUND, INC.
Role Appellee
Status Active
Name ANDREYEV ENGINEERING, INC.
Role Appellee
Status Active
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name STONE CREEK COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Derek J. Angell, Josef B. Hess, Michael J. Roper, William M. Blume, Brendan N. Keeley, Andrew P. Thompson, Gary D. Vasquez, Esteban F. Scornik

Docket Entries

Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Sarah S. Sona
Docket Date 2024-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ AFFIRMED IN PART; DISMISSED IN PART
Docket Date 2023-06-16
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, FOUNDATION SERVICES OF FLORIDA, INC.
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, STONE CREEK COMMUNITY ASSOCIATION, INC.AND PULTE HOME CO.
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-04-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 41 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-03-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/13/23; AB W/IN 10 DYS
Docket Date 2023-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRFs BY 3/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-02-07
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Sarah S. Sona
Docket Date 2023-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ JOINT
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-01-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1460 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sarah S. Sona
Docket Date 2023-01-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-11-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
Docket Date 2022-10-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Darylaine Hernandez 764183
On Behalf Of Sarah S. Sona
Docket Date 2022-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sarah S. Sona
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2022-10-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2022-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-10-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Sarah S. Sona
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/21/22
On Behalf Of Sarah S. Sona
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-06-24
ANNUAL REPORT 2016-03-23

USAspending Awards / Contracts

Procurement Instrument Identifier:
15B30219PU7K30001
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
36070.00
Base And Exercised Options Value:
36070.00
Base And All Options Value:
36070.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2019-08-15
Description:
151003 REPAIR SINKHOLE AT FCC COLEMAN (USP 2)
Naics Code:
238190: OTHER FOUNDATION, STRUCTURE, AND BUILDING EXTERIOR CONTRACTORS
Product Or Service Code:
F999: OTHER ENVIRONMENTAL SERVICES
Procurement Instrument Identifier:
VA78615C0137
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
26800.00
Base And Exercised Options Value:
26800.00
Base And All Options Value:
26800.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2015-08-07
Description:
IGF::CT::IGF STABILIZE RETENTION POND SINK HOLE, FLORIDA NATIONAL CEMETERY
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
Z1PZ: MAINTENANCE OF OTHER NON-BUILDING FACILITIES

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
348955.00
Total Face Value Of Loan:
348955.00

Paycheck Protection Program

Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
348955
Current Approval Amount:
348955
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
352454.11

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(352) 732-5459
Add Date:
2007-01-03
Operation Classification:
Private(Property)
power Units:
11
Drivers:
32
Inspections:
1
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