Search icon

VASALLO CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: VASALLO CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

VASALLO CONSTRUCTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Mar 1973 (52 years ago)
Date of dissolution: 20 Jul 2012 (13 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2012 (13 years ago)
Document Number: 420308
FEI/EIN Number 591440081

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

Address: 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL, 33157
Mail Address: 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL, 33157
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VASALLO CONSTRUCTION, INC. RETIREMENT PLAN AND TRUST 2014 591440081 2015-03-19 VASALLO CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-08-01
Business code 236200
Sponsor’s telephone number 3052667629
Plan sponsor’s address 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL, 33157

Signature of

Role Plan administrator
Date 2015-03-18
Name of individual signing DAWN VASALLO
Valid signature Filed with authorized/valid electronic signature
VASALLO CONSTRUCTION, INC. RETIREMENT PLAN AND TRUST 2013 591440081 2014-03-12 VASALLO CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-08-01
Business code 236200
Sponsor’s telephone number 3052667629
Plan sponsor’s address 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL, 33157

Signature of

Role Plan administrator
Date 2014-03-11
Name of individual signing DAWN VASALLO
Valid signature Filed with authorized/valid electronic signature
VASALLO CONSTRUCTION, INC. RETIREMENT PLAN AND TRUST 2012 591440081 2013-02-07 VASALLO CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-08-01
Business code 236200
Sponsor’s telephone number 3052667629
Plan sponsor’s address 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL, 33157

Signature of

Role Plan administrator
Date 2013-02-07
Name of individual signing DAWN VASALLO
Valid signature Filed with authorized/valid electronic signature
VASALLO CONSTRUCTION, INC. RETIREMENT PLAN AND TRUST 2011 591440081 2012-04-20 VASALLO CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-08-01
Business code 236200
Sponsor’s telephone number 3052667629
Plan sponsor’s address 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL, 33157

Plan administrator’s name and address

Administrator’s EIN 591440081
Plan administrator’s name VASALLO CONSTRUCTION, INC.
Plan administrator’s address 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL, 33157
Administrator’s telephone number 3052667629

Signature of

Role Plan administrator
Date 2012-04-19
Name of individual signing DAWN VASALLO
Valid signature Filed with authorized/valid electronic signature
VASALLO CONSTRUCTION, INC. RETIREMENT PLAN AND TRUST 2010 591440081 2011-02-01 VASALLO CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-08-01
Business code 236200
Sponsor’s telephone number 3052667629
Plan sponsor’s address 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL, 33157

Plan administrator’s name and address

Administrator’s EIN 591440081
Plan administrator’s name VASALLO CONSTRUCTION, INC.
Plan administrator’s address 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL, 33157
Administrator’s telephone number 3052667629

Signature of

Role Plan administrator
Date 2011-02-01
Name of individual signing DAWN VASALLO
Valid signature Filed with authorized/valid electronic signature
VASALLO CONSTRUCTION, INC. RETIREMENT PLAN AND TRUST 2009 591440081 2010-06-24 VASALLO CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1981-08-01
Business code 236200
Sponsor’s telephone number 3052667629
Plan sponsor’s address 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL, 33157

Plan administrator’s name and address

Administrator’s EIN 591440081
Plan administrator’s name VASALLO CONSTRUCTION, INC.
Plan administrator’s address 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL, 33157
Administrator’s telephone number 3052667629

Signature of

Role Plan administrator
Date 2010-06-24
Name of individual signing DAWN VASALLO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
VASALLO, PEDRO E Agent 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL, 33157
VASALLO, PEDRO E President 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL, 33157
VASALLO DAWN D Secretary 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL, 33157
VASALLO DAWN D Treasurer 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2012-07-20 - -
CHANGE OF PRINCIPAL ADDRESS 2009-01-19 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2009-01-19 6770 ROYAL PALM DRIVE, PALMETTO BAY, FL 33157 -
AMENDMENT 1998-10-20 - -
AMENDMENT 1998-06-26 - -
AMENDMENT 1988-11-22 - -

Court Cases

Title Case Number Docket Date Status
COVENANT BAPTIST CHURCH, INC., ETC. VS VASALLO CONSTRUCTION, INC., ETC., ET AL. SC2019-1048 2019-06-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1060

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132011CA028905000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1315

Parties

Name COVENANT BAPTIST CHURCH, INC.
Role Petitioner
Status Active
Representations John A. Jabro
Name Lemartec Engineering & Construction Corporation
Role Respondent
Status Active
Representations D. Ben Dachepalli, Marie A. Borland
Name VASALLO CONSTRUCTION INC.
Role Respondent
Status Active
Representations Ashley A. Graham, Scott D. Rembold
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-16
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-09-24
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Vasallo Construction, Inc.
View View File
Docket Date 2019-09-24
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent Vasallo Construction, Inc.'s motion for extension of time is granted, and respondent's jurisdictional answer brief was filed with this Court on September 24, 2019.
Docket Date 2019-09-23
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT/APPELLEE, VASALLO CONSTRUCTION INC.'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO SERVE JURISDICTIONAL BRIEF
On Behalf Of Vasallo Construction, Inc.
View View File
Docket Date 2019-08-19
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ JURISDICTIONAL BRIEF OF RESPONDENT LEMARTEC ENGINEERING & CONSTRUCTION CORPORATION
On Behalf Of Lemartec Engineering & Construction Corporation
View View File
Docket Date 2019-08-05
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ JURISDICTIONAL BRIEF OF PETITIONER
On Behalf Of Covenant Baptist Church, Inc.
View View File
Docket Date 2019-07-30
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including August 6, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-07-29
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Covenant Baptist Church, Inc.
View View File
Docket Date 2019-06-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-06-28
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF)
On Behalf Of Covenant Baptist Church, Inc.
View View File
Docket Date 2019-06-28
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including July 30, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-06-27
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Covenant Baptist Church, Inc.
View View File
Docket Date 2019-06-25
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-06-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Covenant Baptist Church, Inc.
View View File
Docket Date 2019-06-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
COVENANT BAPTIST CHURCH, INC., etc., VS VASALLO CONSTRUCTION, INC., etc., 3D2018-1315 2018-06-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-28905

Parties

Name COVENANT BAPTIST CHURCH, INC.
Role Appellant
Status Active
Representations JOHN A. JABRO
Name VASALLO CONSTRUCTION INC.
Role Appellee
Status Active
Representations MARIE A. BORLAND, ASHLEY A. GRAHAM, SCOTT D. REMBOLD, B. BEN DACHEPALLI
Name HON. RODOLFO A. RUIZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-10-16
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2019-06-25
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2019-06-20
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-06-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of COVENANT BAPTIST CHURCH, INC.
Docket Date 2019-06-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-05-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration, appellees’ motions for appellate attorneys’ fees are conditionally granted (conditioned upon the enforceability of the proposal for settlement).
Docket Date 2019-04-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COVENANT BAPTIST CHURCH, INC.
Docket Date 2019-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, VASALLO CONSTRUCTION, INC.'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of VASALLO CONSTRUCTION, INC.
Docket Date 2019-03-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF VASALLO CONSTRUCTION, INC., A FLORIDA CORPORATION
On Behalf Of VASALLO CONSTRUCTION, INC.
Docket Date 2019-03-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLEE, VASALLO CONSTRUCTION, INC.'S REQUEST FOR ORAL ARGUMENT
On Behalf Of VASALLO CONSTRUCTION, INC.
Docket Date 2019-03-20
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s agreed motion for leave to file consolidated reply brief is granted as stated in the motion.FERNANDEZ, LOGUE and MILLER, JJ., concur.
Docket Date 2019-03-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT COVENANT BAPTIST CHURCH, INC.'S AGREED MOTION FOR LEAVE TO FILE CONSOLIDATED REPLY BRIEF
On Behalf Of COVENANT BAPTIST CHURCH, INC.
Docket Date 2019-03-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ MOTION FOR APPELLATE ATTORNEYS' FEES OF APPELLEE LEMARTEC ENGINEERING & CONSTRUCTION CORPORATION
On Behalf Of VASALLO CONSTRUCTION, INC.
Docket Date 2019-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VASALLO CONSTRUCTION, INC.
Docket Date 2019-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (VASALLO CONSTRUCTION, INC.)-20 days to 3/21/19
Docket Date 2019-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AMENDED.
On Behalf Of VASALLO CONSTRUCTION, INC.
Docket Date 2019-03-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VASALLO CONSTRUCTION, INC.
Docket Date 2019-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VASALLO CONSTRUCTION, INC.
Docket Date 2019-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (LEMARTEC ENGINEERING & CONSTRUCTION CORPORATION)-30 days to 3/1/19
Docket Date 2018-12-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (VASALLO CONSTRUCTION, INC.)-30 days to 1/30/19
Docket Date 2018-12-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VASALLO CONSTRUCTION, INC.
Docket Date 2018-12-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of VASALLO CONSTRUCTION, INC.
Docket Date 2018-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (LEMRTEC ENGINEERING & CONSTRUCTION CORPORATION)-30 days to 1/30/19
Docket Date 2018-12-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COVENANT BAPTIST CHURCH, INC.
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 12/10/18
Docket Date 2018-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COVENANT BAPTIST CHURCH, INC.
Docket Date 2018-11-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 11/28/18
Docket Date 2018-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COVENANT BAPTIST CHURCH, INC.
Docket Date 2018-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 11/8/18
Docket Date 2018-10-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COVENANT BAPTIST CHURCH, INC.
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/19/18
Docket Date 2018-09-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of COVENANT BAPTIST CHURCH, INC.
Docket Date 2018-09-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-07
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D18-1315.
Docket Date 2018-07-03
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of COVENANT BAPTIST CHURCH, INC.
Docket Date 2018-06-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of COVENANT BAPTIST CHURCH, INC.
Docket Date 2018-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2018-06-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2012-07-20
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2011-01-10
Off/Dir Resignation 2010-07-12
ANNUAL REPORT 2010-01-19
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-01-05
ANNUAL REPORT 2006-01-05
ANNUAL REPORT 2005-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State