Search icon

ZIMMER CONSTRUCTION CONSULTANTS, P.A. - Florida Company Profile

Company Details

Entity Name: ZIMMER CONSTRUCTION CONSULTANTS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ZIMMER CONSTRUCTION CONSULTANTS, P.A. 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: 21 Mar 1982 (43 years ago)
Last Event: AMEND TO STOCK AND NAME CHANGE
Event Date Filed: 15 Jul 1986 (39 years ago)
Document Number: F73124
FEI/EIN Number 592169539

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

Address: 129 NW 13TH ST, STE 20, BOCA RATON, FL, 33432, US
Mail Address: 1340 SW 19TH ST, BOCA RATON, FL, 33486, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZIMMER, RICHARD M. Chairman 1340 SW 19TH STREET, BOCA RATON, FL, 33486
ZIMMER, RICHARD M. President 1340 SW 19TH STREET, BOCA RATON, FL, 33486
ZIMMER, LYNDA J. Secretary 1340 SW 19TH STREET, BOCA RATON, FL, 33486
ZIMMER, RICHARD M Agent 1340 SW 19TH ST, BOCA RATON, FL, 33486
Harrell ALLISON Director 1340 SW 19TH ST, BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2008-01-08 129 NW 13TH ST, STE 20, BOCA RATON, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-08 1340 SW 19TH ST, BOCA RATON, FL 33486 -
CHANGE OF PRINCIPAL ADDRESS 1994-05-01 129 NW 13TH ST, STE 20, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 1991-03-22 ZIMMER, RICHARD M -
AMEND TO STOCK AND NAME CHANGE 1986-07-15 ZIMMER CONSTRUCTION CONSULTANTS, P.A. -
REINSTATEMENT 1986-05-02 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Court Cases

Title Case Number Docket Date Status
OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOCIATION, INC. VS CHARLES SCHWEN, INC., P.A.V.C.O. CONSTRUCTION, INC., P.A.V.C.O. CONTRACTING GROUP, LLC, OCEAN DUNES AQUARINA DEVELOPERS, INC., TD BANK, N.A. F.K.A MERCHANTILE BANK, ET AL. 5D2017-0116 2017-01-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2012-CA-066613

Parties

Name OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Role Appellant
Status Active
Representations Andrew J. Celauro, W. Todd Demetriades, Robert L. Simon,, Jason W. Bruce
Name ZIMMER CONSTRUCTION CONSULTANTS, P.A.
Role Appellee
Status Active
Name BENNETT CAULKING, INC.
Role Appellee
Status Active
Name LAUTARO DRYWALL, INC
Role Appellee
Status Active
Name RIVERSIDE GLASS COMPANY
Role Appellee
Status Active
Name SUNCOAST POST-TENSION, LP
Role Appellee
Status Active
Name HARDY HOLDINGS, INC.
Role Appellee
Status Active
Name PAVCO Const, Inc.
Role Appellee
Status Active
Name BCI MECHANICAL, INC.
Role Appellee
Status Active
Name FIFTH THIRD BANK
Role Appellee
Status Active
Name CHARLES SCHWEN INC
Role Appellee
Status Active
Representations SERGIO MUNIZ, Douglas Wall, ROBIN BLANTON, Carol M. Rooney, HARDY L. ROBERTS, III, Louis Robert Bourgeois, Denise M. Anderson, SHAWN HEATH, KIMBERLY T. VAN DER RIET, Jeffrey S. Weiss, MITCHEL CHUSID, David Harrigan, BRYAN BLACK, ROBERT SHEARIN, STEVEN CORNMAN
Name PAVCO Contracting Group, LLC
Role Appellee
Status Active
Name WELDING AND REPAIR BY LIGE INC.
Role Appellee
Status Active
Name TD BANK, N.A.
Role Appellee
Status Active
Name RICHARD M. ZIMMER
Role Appellee
Status Active
Name BEL-MAC ROOFING, INC.
Role Appellee
Status Active
Name PEAK CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name DOUGLAS ROOT ARCHITECTS, INC.
Role Appellee
Status Active
Name 84 LUMBAR COMPANY, LIMITED PARTNERSHIP
Role Appellee
Status Active
Name ALUMATEC INDUSTRIES, INC.
Role Appellee
Status Active
Name JOSHUA HUGHES RESTORATION INC.
Role Appellee
Status Active
Name JIM FRANCHER, INC.
Role Appellee
Status Active
Name JELD-WEN WINDOWS AND DOORS, INC.
Role Appellee
Status Active
Name DELANCY STUCCO LLC
Role Appellee
Status Active
Name PRECISION CARPENTRY OF VERO BEACH, INC
Role Appellee
Status Active
Name BRENNER EQUITIES GROUP
Role Appellee
Status Active
Name OCEAN DUNES AQUARINA DEVELOPERS, INC.
Role Appellee
Status Active
Name AERO CONSTRUCTION & INSPECTION SERVICES, LLC
Role Appellee
Status Active
Name PACE BROTHERS STUCCO, INC.
Role Appellee
Status Active
Name Hon. George W. Maxwell III
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ MEDIATION TO BE COMPLETED BY 9/13; MOT TO CONOLIDATE W/5D-1337 FOR MEDIATION IS GRANTED
Docket Date 2017-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-12-18
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-11-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-27
Type Notice
Subtype Notice
Description Notice of Voluntary Dismissal
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-11-08
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2017-11-06
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD RICK DALAN 328154
Docket Date 2017-10-30
Type Notice
Subtype Notice
Description Notice ~ AMENDED CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-10-17
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY FOR MEDIATION
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-08-24
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-08-23
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-08-16
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-08-16
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2017-06-16
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-06-09
Type Mediation
Subtype Other
Description Other ~ AGREED MOT TO CONSOLIDATE APPEALS FOR PURPOSES OF MEDIATION; AE CAROL M. ROONEY 072990
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-06-02
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA JASON W. BRUCE 0062181
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-05-01
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-05-01
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA ANDREW J. CELAURO 91358
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-04-20
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-04-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JASON WAYNE BRUCE 0062181
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-04-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CAROL M. ROONEY 072990
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-04-10
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-03-23
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-03-15
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AA W/I 10 DAYS SERVE AMENDED NOA
Docket Date 2017-03-14
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 1/31 ORDER
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-01-31
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 45 DYS. AA TO FILE STATUS RPT.
Docket Date 2017-01-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AMENDED
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-01-23
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHARLES SCHWEN, INC.
Docket Date 2017-01-13
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 10 DAYS
Docket Date 2017-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/9/17
On Behalf Of OCEAN DUNES CONDOMINIUM AT AQUARINA BEACH CONDOMINIUM ASSOC, INC.
Docket Date 2017-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-03
ANNUAL REPORT 2015-01-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2686007106 2020-04-11 0455 PPP 129 NW 13TH ST #20, BOCA RATON, FL, 33432-1622
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 118000
Loan Approval Amount (current) 118000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434144
Servicing Lender Name Paradise Bank
Servicing Lender Address 2420 N Federal Hwy, BOCA RATON, FL, 33431-7714
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33432-1622
Project Congressional District FL-23
Number of Employees 12
NAICS code 541330
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Partnership
Originating Lender ID 434144
Originating Lender Name Paradise Bank
Originating Lender Address BOCA RATON, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 119091.5
Forgiveness Paid Date 2021-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State