Search icon

ENGEL CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ENGEL 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: 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: 27 Nov 1973 (52 years ago)
Document Number: 440827
FEI/EIN Number 591502529

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

Address: 1523 S W 21ST AVENUE, FT LAUDERDALE, FL, 33312
Mail Address: 1523 S W 21ST AVENUE, FT LAUDERDALE, FL, 33312
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGEL GARY R President 1523 S W 21ST AVENUE, FORT LAUDERDALE, FL, 33312
ENGEL GARY R Secretary 1523 SW 21ST AVENUE, FORT LAUDERDALE, FL, 33312
ENGEL GARY R Treasurer 1523 SW 21ST AVENUE, FORT LAUDERDALE, FL, 33312
Engel Gary R Agent 1523 S.W. 21ST AVENUE, FORT LAUDERDALE, FL, 33312

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
5XV19
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-02-15
CAGE Expiration:
2022-02-14

Contact Information

POC:
LAURIE CHAPMAN

Form 5500 Series

Employer Identification Number (EIN):
591502529
Plan Year:
2023
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
18
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G91088000162 ENGEL PLUMBING ACTIVE 1991-03-29 2026-12-31 - 1523 S.W. 21ST AVE, FORT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-24 Engel, Gary R -
CHANGE OF PRINCIPAL ADDRESS 2010-01-07 1523 S W 21ST AVENUE, FT LAUDERDALE, FL 33312 -
CHANGE OF MAILING ADDRESS 2010-01-07 1523 S W 21ST AVENUE, FT LAUDERDALE, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2009-01-08 1523 S.W. 21ST AVENUE, FORT LAUDERDALE, FL 33312 -

Court Cases

Title Case Number Docket Date Status
DWIGHT PARDO and ISABEL PARDO VS ENGEL CONSTRUCTION, INC. and SIMEON F. BURGES 4D2018-1006 2018-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15-016135-09

Parties

Name DWIGHT PARDO
Role Appellant
Status Active
Representations Joseph R. Dawson
Name ISABEL PARDO
Role Appellant
Status Active
Name ENGEL CONSTRUCTION, INC.
Role Appellee
Status Active
Representations SCOTT GOLDSTEIN, CARLOS J. JIMENEZ, Scott D. Rembold
Name SIMEON F. BURGES
Role Appellee
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DWIGHT PARDO
Docket Date 2018-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' October 29, 2018 motion for extension of time to file reply brief is granted, and appellants shall serve the reply brief on or before November 13, 2018. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. Counsel for the appellants is reminded that requests for extension of time need to be made before the deadline, not after.
Docket Date 2018-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DWIGHT PARDO
Docket Date 2018-09-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ENGEL CONSTRUCTION, INC.
Docket Date 2018-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ENGEL CONSTRUCTION, INC.
Docket Date 2018-08-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/19/2018
Docket Date 2018-07-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DWIGHT PARDO
Docket Date 2018-07-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that, upon consideration of appellants' June 12, 2018 motion, this court's June 11, 2018 order to show cause is discharged; further, ORDERED that appellants' June 12, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-06-12
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 DWIGHT PARDO
Docket Date 2018-06-11
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2018-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 480 PAGES (PAGES 1-465)
Docket Date 2018-04-06
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2018-04-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2018-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DWIGHT PARDO
Docket Date 2018-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22

USAspending Awards / Contracts

Procurement Instrument Identifier:
VA546C10260
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
17895.00
Base And Exercised Options Value:
17895.00
Base And All Options Value:
17895.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-11-15
Description:
WORK TO PREPARE SITE FOR INSTALLATION OF X-RAY EQUIPMENT.
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
J065: MAINT-REP OF MEDICAL-DENTAL-VET EQ
Procurement Instrument Identifier:
V546C00554
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
8084.00
Base And Exercised Options Value:
8084.00
Base And All Options Value:
8084.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-03-26
Description:
REMOVE & DISPOSAL OF ASBESTOS CONTAINING FLOOR TILE, ETC
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
R425: ENGINEERING AND TECHNICAL SERVICES

USAspending Awards / Financial Assistance

Date:
2020-04-29
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:
464100.00
Total Face Value Of Loan:
464100.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
464100
Current Approval Amount:
464100
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
467367.77

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State