Search icon

LANZO CONSTRUCTION CO., FLORIDA - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LANZO CONSTRUCTION CO., FLORIDA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LANZO CONSTRUCTION CO., FLORIDA 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: 07 Aug 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 23 Nov 2015 (10 years ago)
Document Number: 681458
FEI/EIN Number 592011933

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

Address: 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441, US
Mail Address: 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TILLI MATTHEW P Vice President 155 Ridge Point Close, Roswell, GA, 30076
Pawlowski Kevin J Vice President 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441
Pawlowski Kevin J Chairman 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441
DUNCAN ERNEST Asst 521 SE 5TH COURT, POMPANO BEACH, FL, 33060
D'ALESSANDRO GIUSEPPE President 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441
D'ALESSANDRO GIUSEPPE Jr. Vice President 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441
D'ALESSANDRO SALVATORE P Vice President 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441
D'ALESSANDRO GIUSEPPE Sr. Agent 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Fax Number:
954-979-9897
Contact Person:
JAMES TILLI
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1506485
Trade Name:
LANZO CONSTRUCTION COMPANY

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:
HANCLYKKLCL9
CAGE Code:
1NME9
UEI Expiration Date:
2026-05-16

Business Information

Doing Business As:
LANZO CONSTRUCTION COMPANY
Activation Date:
2025-05-18
Initial Registration Date:
2001-10-05

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:
1NME9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-05-18
CAGE Expiration:
2030-05-18
SAM Expiration:
2026-05-16

Contact Information

POC:
JAMES M. TILLI
Corporate URL:
https://www.lanzo.net

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000070194 LANZO CONSTRUCTION COMPANY ACTIVE 2021-05-24 2026-12-31 - 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441
G19000022926 LANZO CORPORATION EXPIRED 2019-02-15 2024-12-31 - 125 SE 5TH COURT, DEERFIELD BEACH, FL, 33441
G15000035251 ODEBRECHT-LANZO JOINT VENTURE EXPIRED 2015-04-07 2020-12-31 - 201 ALHAMBRA CIRCLE, SUITE 1000, CORAL GABLES, FL, 33134
G09006900901 RMI / LCC JOINT VENTURE EXPIRED 2009-01-06 2014-12-31 - 2601 WILES ROAD, POMPANO BEACH, FL, 33073

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-24 D'ALESSANDRO, GIUSEPPE, Sr. -
AMENDMENT 2015-11-23 - -
AMENDMENT 2011-11-07 - -
AMENDMENT 2011-05-23 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-14 125 SE 5TH COURT, DEERFIELD BEACH, FL 33441 -
CHANGE OF MAILING ADDRESS 2005-02-14 125 SE 5TH COURT, DEERFIELD BEACH, FL 33441 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-14 125 SE 5TH COURT, DEERFIELD BEACH, FL 33441 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000273351 LAPSED CACE-00-15342-5 BROWARD CIRCUIT 2001-07-31 2008-10-01 $106,682.65 STIRLING COOKE INSURANCE SERVICES, INC., P.O. BOX 9409, DEERFIELD BEACH, FL 33443

Court Cases

Title Case Number Docket Date Status
NANCY DEZA and LUIS DEZA, Appellant(s) v. LANZO CONSTRUCTION CO., FLORIDA and CITY OF HALLANDALE BEACH, Appellee(s). 4D2024-1551 2024-06-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-008003

Parties

Name Nancy Deza
Role Appellant
Status Active
Representations Philippe Revah
Name Luis Deza
Role Appellant
Status Active
Name City of Hallandale Beach
Role Appellee
Status Active
Name Hon. Jack Ben Tuter, Jr.
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name LANZO CONSTRUCTION CO., FLORIDA
Role Appellee
Status Active
Representations Albert Eugene Blair, Andre McKenney, David L. Rosinsky, David Jonathan Wolin, Frank Joseph Sioli, Jr., Josef Timlichman, Joseph Jesus Portuondo, Michael Jay Rune, II, Patrick W Gent, Samantha Lee Perez

Docket Entries

Docket Date 2024-07-18
Type Order
Subtype Order
Description ORDERED that Appellants' July 16, 2024 notice of voluntary dismissal is denied as moot, as this case was already dismissed. Appellants' counsel is reminded of the obligation to pay the $300.00 filing fee to this court.
View View File
Docket Date 2024-07-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
Docket Date 2024-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-07-03
Type Letter
Subtype Fee Letter
Description Fee Letter
View View File
Docket Date 2024-07-03
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
View View File
Docket Date 2024-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2025-01-23
AMENDED ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2024-01-25
AMENDED ANNUAL REPORT 2023-10-25
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-01
AMENDED ANNUAL REPORT 2020-05-29
ANNUAL REPORT 2020-01-20
AMENDED ANNUAL REPORT 2019-05-31

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
1867460.00
Total Face Value Of Loan:
1867463.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-03-05
Type:
Referral
Address:
185 HIBISCUS DRIVE, MIAMI, FL, 33101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2018-01-18
Type:
Complaint
Address:
99 EAST PALM MIDWAY, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-14
Type:
Planned
Address:
NE 15TH AVE AND NE 51ST STREET, DEERFIELD BEACH, FL, 33441
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-08-30
Type:
Referral
Address:
SW 68TH AVE AND SW 17TH ST., NORTH LAUDERDALE, FL, 33068
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-02-03
Type:
Complaint
Address:
601 OAKLAND PARK BLVD, OAKLAND PARK, FL, 33334
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State