Search icon

POSEN CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: POSEN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 30 Dec 1997 (27 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: F97000006949
FEI/EIN Number 382297532

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

Address: 50500 DESIGN LANE, SHELBY TOWNSHIP, MI, 48315
Mail Address: 50500 DESIGN LANE, SHELBY TOWNSHIP, MI, 48315
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
ZAPCZYNSKI NORMAN President 9200 ESTERO PARK COMMONS BLVD, STE 4, ESTERO, FL, 33928
ZAPCZYNSKI NORMAN Chairman 9200 ESTERO PARK COMMONS BLVD, STE 4, ESTERO, FL, 33928
ZAPCZYNSKI KENNETH Vice President 50500 DESIGN LANE, SHELBY TWP, MI, 48315
ZAPCZYNSKI KENNETH Treasurer 50500 DESIGN LANE, SHELBY TWP, MI, 48315
ZAPCZYNSKI NORMAN Agent 9200 ESTERO PARK COMMONS BLVD, ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-10-05 50500 DESIGN LANE, SHELBY TOWNSHIP, MI 48315 -
REGISTERED AGENT ADDRESS CHANGED 2010-01-11 9200 ESTERO PARK COMMONS BLVD, SUITE 4, ESTERO, FL 33928 -
REGISTERED AGENT NAME CHANGED 2009-02-24 ZAPCZYNSKI, NORMAN -
CHANGE OF MAILING ADDRESS 2005-05-02 50500 DESIGN LANE, SHELBY TOWNSHIP, MI 48315 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000772138 LAPSED 2008-CA-15197 LEE COUNTY CIRCUIT COURT 2013-04-16 2018-04-22 $1,892.00 TEX DEVELOPMENT CORPORATION, 10130 BERTRAM LANE, FORT MYERS FL 33919
J13000216573 LAPSED 2008-CA-015197 TWENTIETH JUDICIAL CIRCUIT 2013-01-23 2018-01-25 $183798.04 TEX DEVELOPMENT CORPORATION, 10130 BERTRAM LANE, FORT MYERS, FL 33919
J12000199508 LAPSED 2011 CC 39138 HILLSBOROUGH COUNTY 2012-03-08 2017-03-20 $14,904.34 LINDER INDUSTRIAL MACHINERY COMPANY, 1601 S. FRONTAGE ROAD, PLNAT CITY, FL 33563
J10001004263 TERMINATED 10-CA-002913 CIRCUIT COURT LEE COUNTY 2010-10-18 2015-10-25 $35,960.48 SCHWAB READY-MIX, INC., 25061 OLD U.S. 41 ROAD, BONITA SPRINGS, FL 34135

Court Cases

Title Case Number Docket Date Status
PEOPLES GAS SYSTEM, ETC. VS POSEN CONSTRUCTION, INC., ETC. SC2019-1305 2019-08-01 Closed
Classification Discretionary Review - Notice of Appeal - Certified Question from USSC or USCA
Court Supreme Court of Florida
Originating Court Unknown Court
18-13291

Parties

Name TAMPA ELECTRIC COMPANY
Role Appellant
Status Active
Name PEOPLES GAS SYSTEM, INC.
Role Appellant
Status Active
Representations Jason B. Gonzalez, Julissa Rodriguez, Amber Stoner Nunnally, Victor Stephen Cohen, Pedro F. Bajo, Jr., James C. Mooney, Daniel E. Nordby
Name POSEN CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Hinda Klein, Samuel B. Spinner
Name FLORIDA JUSTICE REFORM INSTITUTE, INC.
Role Amicus - Petitioner
Status Active
Representations William W. Large, Frank A. Shepherd
Name Hon. David J. Smith
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-09-10
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2021-08-17
Type Disposition
Subtype **DISP-REHEARING
Description DISP-REHEARING DY ~ Appellant's Motion for Rehearing is hereby denied.
Docket Date 2021-08-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of Posen Construction, Inc.
View View File
Docket Date 2021-07-22
Type Motion
Subtype Appendix
Description APPENDIX-MOTION
On Behalf Of Peoples Gas System
View View File
Docket Date 2021-07-16
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME GR (REHEARING/REINSTATEMENT) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including July 22, 2021, in which to file a motion for rehearing.
Docket Date 2021-07-14
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT)
On Behalf Of Peoples Gas System
View View File
Docket Date 2021-06-24
Type Order
Subtype Extension of Time (Rehearing/Reinstatement)
Description ORDER-EXT OF TIME GR (REHEARING/REINSTATEMENT) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including July 15, 2021, in which to file a motion for rehearing.
Docket Date 2021-06-23
Type Motion
Subtype Ext of Time (Rehearing/Reinstatement)
Description MOTION-EXT OF TIME (REHEARING/REINSTATEMENT) ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE MOTION FOR REHEARING AND CLARIFICATION
On Behalf Of Peoples Gas System
View View File
Docket Date 2021-06-10
Type Disposition
Subtype Cert Ques Fed - Remanded
Description DISP-CERT QUES FED-REMANDED ~ FSC-OPINION: For the foregoing reasons, we answer the certified question by concluding: (1) that the Underground Facility Damage Prevention and Safety Act creates a standalone cause of action; (2) that the cause of action sounds in negligence; (3) that liability under the Act is subject to proof of proximate causation and to the defense of comparative fault; (4) that "losses" recoverable under the Act can include purely economic damages, independent of personal injury or property damage; and (5) that the Act does not create a cause of action for "statutory indemnity." We return this case to the United States Court of Appeals for the Eleventh Circuit. It is so ordered.
View View File
Docket Date 2020-06-03
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2020-05-20
Type Notice
Subtype Supplemental Authority
Description NOTICE-SUPPLEMENTAL AUTHORITY ~ Appellant's Notice of Supplemental Authority
On Behalf Of Peoples Gas System
View View File
Docket Date 2020-03-19
Type Order
Subtype Oral Argument Reschedule
Description ORDER-ORAL ARGUMENT RESCHEDULE ~ At the direction of the Court, the above case which was scheduled for oral argument on April 1, 2020, has been rescheduled for oral argument at 9:00 a.m., Wednesday, June 3, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.
Docket Date 2020-02-03
Type Order
Subtype OA Schedule
Description ORDER-OA SCHED ~ The above case is hereby scheduled for oral argument at 9:00 a.m., Wednesday, April 1, 2020. A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-01-27
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Appellants' Request for Oral Argument
On Behalf Of Peoples Gas System
View View File
Docket Date 2020-01-27
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ Reply Brief of Appellant Peoples Gas System
On Behalf Of Peoples Gas System
View View File
Docket Date 2020-01-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including January 27, 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-01-17
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Appellant's Motion to Toll Briefing Schedule Pending Disposition of Its Unopposed Motion for Extension of Time to Serve Reply Brief
On Behalf Of Peoples Gas System
View View File
Docket Date 2019-12-20
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Posen Construction, Inc. Answer Brief
On Behalf Of Posen Construction, Inc.
View View File
Docket Date 2019-11-26
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellant's motion for extension of time is granted, and appellant is allowed to and including December 23, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-11-26
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ Appellee's Unopposed Motion for Extension of Time to Serve Its Answer Brief
On Behalf Of Posen Construction, Inc.
View View File
Docket Date 2019-10-30
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Appellee's motion for extension of time is granted, and appellee is allowed to and including December 2, 2019, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-10-30
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ Appellee's Unopposed Motion to Toll Time
On Behalf Of Posen Construction, Inc.
View View File
Docket Date 2019-10-15
Type Order
Subtype Amicus Curiae
Description ORDER-AMICUS CURIAE GR ~ The motion for leave to file brief as amicus curiae filed by the Florida Justice Reform Institute is hereby granted and they are allowed to file brief only in support of appellant. The brief by the above referenced amicus curiae was filed with this Court on October 14, 2019.
Docket Date 2019-10-14
Type Brief
Subtype Amicus Curiae Initial
Description AMICUS CURIAE INITIAL BRIEF-MERITS ~ Amicus Brief of Florida Justice Reform Institute in Support of Appellant
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2019-10-14
Type Motion
Subtype Amicus Curiae
Description MOTION-AMICUS CURIAE ~ Florida Justice Reform Institute's Unopposed Motion for Leave to Appear as Amicus Curiae in Support of Appellant
On Behalf Of Florida Justice Reform Institute
View View File
Docket Date 2019-10-04
Type Notice
Subtype Filing
Description NOTICE-FILING ~ Notice of Filing Corrected Certificate of Service
On Behalf Of Peoples Gas System
View View File
Docket Date 2019-10-04
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ Initial Brief of Appellant Peoples Gas System
On Behalf Of Peoples Gas System
View View File
Docket Date 2019-08-20
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Appellant's motion for extension of time is granted and appellant is allowed to and including October 4, 2019, in which to serve the initial brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.All other times will be extended accordingly.
Docket Date 2019-08-19
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Appellant's Motion for Extension of Time to Serve Initial Brief
On Behalf Of Peoples Gas System
View View File
Docket Date 2019-08-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-09
Type Miscellaneous Document
Subtype Pay Half Case Filing Fee-150
Description PAY HALF CASE FILING FEE-150
On Behalf Of Peoples Gas System
View View File
Docket Date 2019-08-08
Type Notice
Subtype Moving Party
Description NOTICE-MOVING PARTY ~ Joint Notice Regarding Moving Party
On Behalf Of Peoples Gas System
View View File
Docket Date 2019-08-01
Type Order
Subtype Brief Sched (Federal Cases)
Description ORDER-BRIEF SCHED (FEDERAL CASES) ~ The Court, on August 1, 2019, received from the United States Court of Appeals for the Eleventh Judicial Circuit, the above case which certifies a question pursuant to Florida Rule of Appellate Procedure 9.150. The parties are hereby directed on or before August 12, 2019, to file a written response advising the Court who the moving party will be. If the parties fail to advise the Court who the moving party will be or cannot determine among themselves who the moving party will be, the appellant listed above shall be the moving party. Appellant's initial brief on the merits shall be served on or before September 5, 2019; appellee's answer brief on the merits shall be served thirty days after service of appellant's brief on the merits; and appellant's reply brief on the merits shall be served thirty days after service of appellee's brief on the merits.
Docket Date 2019-08-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-01
Type Notice
Subtype Certified Question
Description CERTFD QUEST-US CT APL CIR11
On Behalf Of Hon. David J. Smith
View View File
Docket Date 2019-08-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-01
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT
On Behalf Of Hon. David J. Smith
View View File
LUCARELLI PIZZA & DELI VS POSEN CONSTRUCTION, INC. 2D2014-4311 2014-09-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
10-CA-004821

Parties

Name LUCARELLI PIZZA & DELI
Role Appellant
Status Active
Representations GARY L. GREEN, ESQ., MICHAEL MC DONNELL, ESQ.
Name POSEN CONSTRUCTION, INC.
Role Appellee
Status Active
Representations SHELLEY H. LEINICKE, ESQ., KEVIN W. CREWS, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-09-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-08-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2015-02-03
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ VOLUME 4 OF THE APPENDIX TO THE ANSWER BRIEF
On Behalf Of POSEN CONSTRUCTION, INC.
Docket Date 2015-02-02
Type Brief
Subtype Appendix
Description Appendix for Answer Brief ~ VOLUME 3 OF THE APPENDIX TO THE ANSWER BRIEF
On Behalf Of POSEN CONSTRUCTION, INC.
Docket Date 2015-01-29
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2014-11-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LUCARELLI PIZZA & DELI
Docket Date 2014-11-25
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LUCARELLI PIZZA & DELI
Docket Date 2014-11-10
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of POSEN CONSTRUCTION, INC.
Docket Date 2014-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of POSEN CONSTRUCTION, INC.
Docket Date 2014-10-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of POSEN CONSTRUCTION, INC.
Docket Date 2014-10-02
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of LUCARELLI PIZZA & DELI
Docket Date 2014-10-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LUCARELLI PIZZA & DELI
Docket Date 2014-09-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUCARELLI PIZZA & DELI
Docket Date 2014-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-21
ANNUAL REPORT 2010-01-11
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-04-21
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-02-23
ANNUAL REPORT 2003-02-24

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-11-12
Type:
Referral
Address:
COLONIAL BLVD/WEST OF SR 82, FT. MYERS, FL, 33916
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-07-01
Type:
Unprog Rel
Address:
COLONIAL BLVD.& I-75, FT. MYERS, FL, 33916
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-02-09
Type:
Planned
Address:
I-95, JUPITER, FL, 33458
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-05-14
Type:
Planned
Address:
1129 ROCKLEDGE BLVD AND BOUGAINVILLEA DR, ROCKLEDGE, FL, 32955
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-04-25
Type:
Planned
Address:
ALICO ROAD,, FORT MYERS, FL, 33912
Safety Health:
Safety
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