Search icon

CONTROLLED DEMOLITION, INC. - Florida Company Profile

Company Details

Entity Name: CONTROLLED DEMOLITION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 09 Jul 2001 (24 years ago)
Document Number: F01000003584
FEI/EIN Number 520730521

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

Address: 13401 Still Haven Court, Phoenix, MD, 21131, US
Mail Address: PO BOX 306, PHOENIX, MD, 21131
Place of Formation: MARYLAND

Key Officers & Management

Name Role Address
LOIZEAUX J. MARK President 13411 STILL HAVEN COURT, PHOENIX, MD, 21131
Grant Adrienne Secretary 13401 Still Haven Court, Phoenix, MD, 21131
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-27 13401 Still Haven Court, Phoenix, MD 21131 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2008-07-02 BUSINESS FILINGS INCORPORATED -
CHANGE OF MAILING ADDRESS 2007-03-08 13401 Still Haven Court, Phoenix, MD 21131 -

Court Cases

Title Case Number Docket Date Status
ENVIRONMENTAL HOLDINGS GROUP, LLC AND CONTROLLED DEMOLITION, INC. VS THE BLACKSTONE BUILDING, INC. 5D2023-0974 2023-02-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2019-CA-004583

Parties

Name ENVIRONMENTAL HOLDINGS GROUP, LLC
Role Appellant
Status Active
Representations Kimberly J. Fernandes, Gary Louis Brown
Name CONTROLLED DEMOLITION, INC.
Role Appellant
Status Active
Name THE BLACKSTONE BUILDING, INC.
Role Appellee
Status Active
Representations Megan Claire Comunale
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-10
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-05-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-06
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-04-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Environmental Holdings Group, LLC
Docket Date 2023-04-05
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 4/6 ORDER
On Behalf Of Environmental Holdings Group, LLC
Docket Date 2023-03-13
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2023-03-06
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Kimberly J. Fernandes 0094536
On Behalf Of Environmental Holdings Group, LLC
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Environmental Holdings Group, LLC
Docket Date 2023-02-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-02-24
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-02-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Environmental Holdings Group, LLC
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/22/23
On Behalf Of Environmental Holdings Group, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-02-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13644539 0419700 1973-12-06 JACKSONVILLE INTERNATIONAL AIR, Jacksonville, FL, 32218
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1973-12-06
Case Closed 1974-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260902 H
Issuance Date 1974-01-18
Abatement Due Date 1974-01-22
Initial Penalty 35.0
Contest Date 1974-02-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260902 D
Issuance Date 1974-01-18
Abatement Due Date 1974-01-22
Current Penalty 55.0
Initial Penalty 55.0
Contest Date 1974-02-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260905 H
Issuance Date 1974-01-18
Abatement Due Date 1974-01-22
Initial Penalty 35.0
Contest Date 1974-02-15
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19260905 P
Issuance Date 1974-01-18
Abatement Due Date 1974-01-22
Contest Date 1974-02-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19260900 I
Issuance Date 1974-01-18
Abatement Due Date 1974-01-22
Contest Date 1974-02-15
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19260902 G
Issuance Date 1974-01-18
Abatement Due Date 1974-01-22
Current Penalty 40.0
Initial Penalty 40.0
Contest Date 1974-02-15
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19260902 I
Issuance Date 1974-01-18
Abatement Due Date 1974-01-22
Contest Date 1974-02-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260905 T
Issuance Date 1974-01-18
Abatement Due Date 1974-01-22
Initial Penalty 700.0
Nr Instances 2
Citation ID 03001
Citaton Type Serious
Standard Cited 19260906 B
Issuance Date 1974-01-18
Abatement Due Date 1974-01-22
Initial Penalty 700.0
Nr Instances 1
Citation ID 04001
Citaton Type Serious
Standard Cited 19260900 K
Issuance Date 1974-01-18
Abatement Due Date 1974-01-22
Initial Penalty 700.0
Nr Instances 3
Citation ID 05001
Citaton Type Serious
Standard Cited 19100109 E02 I
Issuance Date 1974-01-18
Abatement Due Date 1974-01-22
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 3
Related Event Code (REC) Accident
Citation ID 06001
Citaton Type Willful
Standard Cited 5A0001
Issuance Date 1974-01-18
Abatement Due Date 1974-01-22
Current Penalty 7000.0
Initial Penalty 7000.0
Nr Instances 1
Related Event Code (REC) Accident
Citation ID 07001
Citaton Type Willful
Standard Cited 19260900 A
Issuance Date 1974-01-18
Abatement Due Date 1974-01-22
Initial Penalty 7000.0
Nr Instances 1
Related Event Code (REC) Accident

Date of last update: 02 Apr 2025

Sources: Florida Department of State