CONSTRUCTION MANAGEMENT ENGINEERING CORPORATION - Florida Company Profile

Entity Name: | CONSTRUCTION MANAGEMENT ENGINEERING CORPORATION |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSTRUCTION MANAGEMENT ENGINEERING CORPORATION 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: | 16 Mar 1973 (52 years ago) |
Date of dissolution: | 22 Mar 1988 (37 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 22 Mar 1988 (37 years ago) |
Document Number: | 421211 |
FEI/EIN Number |
591445436
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 715 10TH STREET SOUTH, P.O.BOX 977, NAPLES, FL, 33939 |
Mail Address: | 715 10TH STREET SOUTH, P.O.BOX 977, NAPLES, FL, 33939 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MONTES, SERGIO E.G. | President | 715 10TH ST.S., NAPLES, FL |
MONTES, SERGIO E.G. | Treasurer | 715 10TH ST.S., NAPLES, FL |
MONTES, SERGIO E.G. | Agent | 715 10TH ST. S., NAPLES, FL, 33940 |
MONTES, SERGIO E.G. | Director | 715 10TH ST.S., NAPLES, FL |
MONTES, PILAR G. | Vice President | 715 10TH ST.S., NAPLES, FL |
MONTES, PILAR G. | Director | 715 10TH ST.S., NAPLES, FL |
WOLSKI, JOHN R. | Secretary | 715 10TH ST.S., NAPLES, FL |
WOLSKI, JOHN R. | Assistant Treasurer | 715 10TH ST.S., NAPLES, FL |
WOLSKI, JOHN R. | Director | 715 10TH ST.S, NAPLES, FL |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 1988-03-22 | - | - |
REINSTATEMENT | 1984-08-17 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 1984-08-17 | 715 10TH STREET SOUTH, P.O.BOX 977, NAPLES, FL 33939 | - |
CHANGE OF MAILING ADDRESS | 1984-08-17 | 715 10TH STREET SOUTH, P.O.BOX 977, NAPLES, FL 33939 | - |
REGISTERED AGENT ADDRESS CHANGED | 1984-08-17 | 715 10TH ST. S., NAPLES, FL 33940 | - |
INVOLUNTARILY DISSOLVED | 1976-09-03 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITIZENS PROPERTY INSURANCE CORPORATION, VS GUILLERMO PEREZ DEL VALLE, et al., | 3D2022-1758 | 2022-10-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Citizens Property Insurance Corporation |
Role | Appellant |
Status | Active |
Representations | J. PABLO CACERES, JULIUS F. PARKER, III, Daniel S. Weinger, Lauren J. Smith |
Name | CONSTRUCTION MANAGEMENT ENGINEERING CORPORATION |
Role | Appellee |
Status | Active |
Name | MARIA E PEREZ, LLC |
Role | Appellee |
Status | Active |
Name | GUILLERMO PEREZ DEL VALLE |
Role | Appellee |
Status | Active |
Representations | Rafael Alonso |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-04-26 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-04-26 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-04-26 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-04-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation of Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2023-04-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JOINT STIPULATION OF VOLUNTARY DISMISSAL OF APPEAL |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2023-03-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-30 days to 04/24/2023 |
Docket Date | 2023-03-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR AN EXTENSION OF TIME TO SERVE INITIAL BRIEF |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2023-02-16 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on February 15, 2023, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion. |
Docket Date | 2023-02-15 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEALBY INTERLINEATION |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2023-02-15 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2023-02-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 03/24/2023 |
Docket Date | 2023-02-01 |
Type | Order |
Subtype | Order Striking Filing |
Description | Non-Conforming Transcripts Remain Stricken ~ Whereas the time for compliance with this Court's December 22,2022, Order has expired, the condensed transcripts remain stricken andshall not be considered by the Court. |
Docket Date | 2022-12-28 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ APPELLANT'S NOTICE OF CHANGE OF ATTORNEY WITHIN FIRM AND DESIGNATION OF EMAIL ADDRESSES FOR SERVICE BY ELECTRONIC MAIL |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2022-12-22 |
Type | Order |
Subtype | Order to Transmit Record/Supplemental Record on Appeal |
Description | Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order. |
Docket Date | 2022-12-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-60 days to 02/22/2023 |
Docket Date | 2022-12-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2022-12-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2022-12-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2022-10-17 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2022-10-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2022-10-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Citizens Property Insurance Corporation |
Docket Date | 2022-10-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 24, 2022. |
Docket Date | 2022-10-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State