Search icon

MYERS CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

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

MYERS CONSTRUCTION GROUP, 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: 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: 28 Jun 1982 (43 years ago)
Date of dissolution: 15 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 15 Sep 2016 (9 years ago)
Document Number: F88656
FEI/EIN Number 592782993

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

Address: 6922 73rd Court East, Bradenton, FL, 34203, US
Mail Address: 6922 73rd Court East, Bradenton, FL, 34203, US
ZIP code: 34203
County: Manatee
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONTRACTORS AND EMPLOYEES 401(K) PLAN 2012 592782993 2013-06-04 MYERS CONSTRUCTION GROUP, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 236200
Sponsor’s telephone number 9413065063
Plan sponsor’s address 6922 73RD CT E, BRADENTON, FL, 34203

Signature of

Role Plan administrator
Date 2013-06-04
Name of individual signing CYNTHIA MYERS
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPLOYEES 401(K) PLAN 2011 592782993 2012-07-22 MYERS CONSTRUCTION GROUP, INC. 27
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 236200
Sponsor’s telephone number 9413065063
Plan sponsor’s address 6922 73RD CT E, BRADENTON, FL, 34203

Plan administrator’s name and address

Administrator’s EIN 592782993
Plan administrator’s name MYERS CONSTRUCTION GROUP, INC.
Plan administrator’s address 6922 73RD CT E, BRADENTON, FL, 34203
Administrator’s telephone number 9413065063

Signature of

Role Plan administrator
Date 2012-07-22
Name of individual signing CYNTHIA MYERS
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPLOYEES 401(K) PLAN 2010 592782993 2011-07-05 MYERS CONSTRUCTION GROUP, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 236200
Sponsor’s telephone number 9417371675
Plan sponsor’s address 7721 197TH ST E, BRADENTON, FL, 34202

Plan administrator’s name and address

Administrator’s EIN 592782993
Plan administrator’s name MYERS CONSTRUCTION GROUP, INC.
Plan administrator’s address 7721 197TH ST E, BRADENTON, FL, 34202
Administrator’s telephone number 9417371675

Signature of

Role Plan administrator
Date 2011-07-05
Name of individual signing CYNTHIA MYERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-07-05
Name of individual signing CYNTHIA MYERS
Valid signature Filed with authorized/valid electronic signature
CONTRACTORS AND EMPLOYEES 401(K) PLAN 2009 592782993 2010-09-28 MYERS CONSTRUCTION GROUP, INC. 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-06-01
Business code 236200
Sponsor’s telephone number 3056694567
Plan sponsor’s address 7721 197TH ST E, BRADENTON, FL, 34202

Plan administrator’s name and address

Administrator’s EIN 592782993
Plan administrator’s name MYERS CONSTRUCTION GROUP, INC.
Plan administrator’s address 7721 197TH ST E, BRADENTON, FL, 34202
Administrator’s telephone number 3056694567

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing CYNTHIA MYERS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MYERS CHRISTOPHER President 9220 S.W. 148 Street, MIAMI, FL, 33176
MYERS CHRISTOPHER Director 9220 S.W. 148 Street, MIAMI, FL, 33176
MYERS RALPH Secretary 6922 73RD COURT EAST, BRADENTON, FL, 34203
MYERS RALPH Treasurer 6922 73RD COURT EAST, BRADENTON, FL, 34203
MYERS RALPH Director 6922 73RD COURT EAST, BRADENTON, FL, 34203
MYERS RALPH Vice President 6922 73RD COURT EAST, BRADENTON, FL, 34203
MYERS, RALPH Agent 6922 73rd Court East, Bradenton, FL, 34203

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-15 - -
REGISTERED AGENT ADDRESS CHANGED 2013-04-02 6922 73rd Court East, Bradenton, FL 34203 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-02 6922 73rd Court East, Bradenton, FL 34203 -
CHANGE OF MAILING ADDRESS 2013-04-02 6922 73rd Court East, Bradenton, FL 34203 -
REGISTERED AGENT NAME CHANGED 2013-04-02 MYERS, RALPH -
AMENDMENT 2003-09-11 - -
REINSTATEMENT 1994-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -
NAME CHANGE AMENDMENT 1987-03-11 MYERS CONSTRUCTION GROUP, INC. -

Court Cases

Title Case Number Docket Date Status
MYERS CONSTRUCTION GROUP, INC., VS AEGIS SECURITY INSURANCE COMPANY, 3D2012-1581 2012-06-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-31665

Parties

Name MYERS CONSTRUCTION GROUP, INC.
Role Appellant
Status Active
Representations HERMAN M. BRAUDE
Name AEGIS SECURITY INSURANCE CO.
Role Appellee
Status Active
Representations THOMAS R. SHAHADY
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2012-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ 12 volumes and 2 Exhibits boxes.
Docket Date 2013-03-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-03-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2013-01-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-12-17
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MYERS CONSTRUCTION GROUP, INC.
Docket Date 2012-12-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-12-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-10-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-10-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Herman M. Braude 148644
Docket Date 2012-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MYERS CONSTRUCTION GROUP, INC.
Docket Date 2012-10-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AT John J. Shahady 998990 AE Thomas R. Shahady 92893 AA Herman M. Braude 148644
Docket Date 2012-08-31
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 12 volumes and 2 exhibits boxes.
Docket Date 2012-08-28
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of AEGIS SECURITY INSURANCE CO.
Docket Date 2012-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MYERS CONSTRUCTION GROUP, INC.
Docket Date 2012-06-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MYERS CONSTRUCTION GROUP, INC.
L.B. ENGINEERING, INC., et al., VS MYERS CONSTRUCTION GROUP, INC., 3D2010-3077 2010-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-31665

Parties

Name L. B. ENGINEERING, INC.
Role Appellant
Status Active
Name FIRST SEALORD SURETY, INC.
Role Appellant
Status Active
Representations John J. Shahady
Name MYERS CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Representations HERMAN M. BRAUDE
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-03-25
Type Response
Subtype Objection
Description Opposition ~ to aa mot for eot AE Herman M. Braude
Docket Date 2011-03-23
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2012-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ 7 VOLUMES AND 14 SUPPL VOLUMES + 5 BLACK BINDERS.
Docket Date 2012-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-21
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2012-02-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-01-27
Type Response
Subtype Objection
Description Opposition ~ to aa motion for rehearing and rehearing en banc AE Herman M. Braude
Docket Date 2012-01-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2012-01-17
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47)
Docket Date 2012-01-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-12-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2011-09-22
Type Response
Subtype Response
Description RESPONSE ~ and opposition to motion for attorney's fees
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-09-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of MYERS CONSTRUCTION GROUP, INC.
Docket Date 2011-09-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-09-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MYERS CONSTRUCTION GROUP, INC.
Docket Date 2011-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA John J. Shahady 998990
Docket Date 2011-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-08-10
Type Response
Subtype Objection
Description Opposition ~ to aa motion for eot to file reply brief AE Herman M. Braude
Docket Date 2011-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants' motion for an extension of time to file the reply brief is granted to and including September 3, 2011, with no further extensions allowed.
Docket Date 2011-08-03
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 FIRST SEALORD SURETY, INC.
Docket Date 2011-07-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MYERS CONSTRUCTION GROUP, INC.
Docket Date 2011-06-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-06-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 14 suppl vol and EXHIBITS 5 BLACK BINDERS
Docket Date 2011-04-28
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants' March 30, 2011 and April 12, 2011 motions to supplement the record are granted, and the clerk of the trial court is directed to supplement the record on appeal with the pleadings, deposition and trial transcripts, and trial exhibits as stated in said motions.
Docket Date 2011-04-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-03-30
Type Record
Subtype Appendix
Description Appendix ~ and transcripts in cabinet
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-03-30
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-03-28
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2011-03-28
Type Response
Subtype Response
Description RESPONSE ~ to letter on March 15, 2011
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-03-22
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 FIRST SEALORD SURETY, INC.
Docket Date 2011-03-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23)
Docket Date 2011-03-15
Type Letter-Case
Subtype Letter
Description Letter
Docket Date 2011-03-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C)
Docket Date 2011-03-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2011-03-04
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2011-03-01
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 FIRST SEALORD SURETY, INC.
Docket Date 2011-02-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 7 VOLUMES.
Docket Date 2011-02-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16)
Docket Date 2011-02-14
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2011-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2011-02-04
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 FIRST SEALORD SURETY, INC.
Docket Date 2011-01-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ amended
Docket Date 2011-01-18
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16)
Docket Date 2011-01-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2010-12-23
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16)
Docket Date 2010-12-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2010-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter ~ AA John J. Shahady 998990
Docket Date 2010-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2010-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-15
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-04-02
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-07
ANNUAL REPORT 2009-03-28
ANNUAL REPORT 2008-04-09
ANNUAL REPORT 2007-07-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310209739 0418800 2006-09-13 2401 NORTH POWERLINE ROAD, POMPANO BEACH, FL, 33069
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-09-13
Case Closed 2007-01-10

Related Activity

Type Referral
Activity Nr 200686749
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 C06
Issuance Date 2006-10-17
Abatement Due Date 2006-10-20
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 F05 I
Issuance Date 2006-10-17
Abatement Due Date 2006-10-20
Nr Instances 1
Nr Exposed 1
Gravity 01
307994251 0420600 2004-08-04 4001 IONA ROAD, SARASOTA, FL, 34240
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-08-04
Case Closed 2004-08-04

Related Activity

Type Inspection
Activity Nr 308253780
307294389 0418800 2004-01-12 BUILDING 2208, MIA, MIAMI, FL, 33159
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-01-12
Case Closed 2004-05-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260300 B01
Issuance Date 2004-02-04
Abatement Due Date 2004-02-12
Current Penalty 750.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 02 Mar 2025

Sources: Florida Department of State