Search icon

VALLENCOURT CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

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

VALLENCOURT CONSTRUCTION CO., 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: 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: 08 Oct 1984 (41 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 01 Nov 2017 (8 years ago)
Document Number: H24451
FEI/EIN Number 592469052

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

Address: 449 CENTER ST., GREEN COVE SPRINGS, FL, 32043, US
Mail Address: PO BOX 1889, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALLENCOURT, MICHAEL A. Chairman 449 CENTER ST., GREEN COVE SPRINGS, FL, 32043
VALLENCOURT, KATHRYN J. Treasurer 449 CENTER ST., GREEN COVE SPRINGS, FL, 32043
McInarnay Marcus President 449 CENTER ST., GREEN COVE SPRINGS, FL, 32043
Vallencourt Michael A Vice President 449 CENTER ST., GREEN COVE SPRINGS, FL, 32043
Vallencourt Jonathan D Vice President 449 CENTER ST., GREEN COVE SPRINGS, FL, 32043
Bates Stan Vice President 449 CENTER ST., GREEN COVE SPRINGS, FL, 32043
Gammon Kyle Agent 449 CENTER ST., GREEN COVE SPRINGS, FL, 32043

Form 5500 Series

Employer Identification Number (EIN):
592469052
Plan Year:
2023
Number Of Participants:
529
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
516
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
284
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
212
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
179
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-17 Gammon, Kyle -
REGISTERED AGENT ADDRESS CHANGED 2019-02-06 449 CENTER ST., GREEN COVE SPRINGS, FL 32043 -
CHANGE OF PRINCIPAL ADDRESS 2018-06-08 449 CENTER ST., GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2018-06-08 449 CENTER ST., GREEN COVE SPRINGS, FL 32043 -
MERGER 2017-11-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000175545
NAME CHANGE AMENDMENT 1986-06-23 VALLENCOURT CONSTRUCTION CO., INC. -

Court Cases

Title Case Number Docket Date Status
JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL 5D2023-1076 2023-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1284

Parties

Name James River Insurance Company
Role Appellant
Status Active
Representations Charles M-P George
Name MAPFRE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHEAST WALL SYSTEMS, LLC
Role Appellee
Status Active
Name Colony Insurance Company
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name Evanston Insurance Company
Role Appellee
Status Active
Name CLEAR BLUE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name UNITED SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Name VALLENCOURT CONSTRUCTION CO., INC.
Role Appellee
Status Active
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Name Bayberry at Bartram Park Community
Role Appellee
Status Active
Name TRIM BY DESIGN, INC.
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name BOBBY CAMPBELL ROOFING, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name Knight Specialty Insurance Company
Role Appellee
Status Active
Name RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc
Role Appellee
Status Active
Name UNITED CONTRACTORS BUILDING CORPORATION
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name PERFECT SOLUTIONS CONTRACTING CORPORATION
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name PELEUS INSURANCE COMPANY
Role Appellee
Status Active
Name CLEAR BLUE INSURANCE COMPANY
Role Appellee
Status Active
Name Axis Surplus Insurance Company
Role Appellee
Status Active
Name The Burlington Insurance Company
Role Appellee
Status Active
Name PROFESSIONAL SUNSHINE ROOFING INC
Role Appellee
Status Active
Name The Cincinnati Specialty Underwriters Insurance Company
Role Appellee
Status Active
Name Precision Builders, Inc., a/k/a Precision Bldrs., Inc
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name Kinsale Insurance Company
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name ALLIANCE BUILDING SOLUTIONS INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing
Role Appellee
Status Active
Name AMERICAN BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Representations Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm

Docket Entries

Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/5
On Behalf Of James River Insurance Company
Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of James River Insurance Company
Docket Date 2023-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER
On Behalf Of James River Insurance Company
Docket Date 2023-08-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE
On Behalf Of James River Insurance Company
Docket Date 2023-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James River Insurance Company
Docket Date 2023-06-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James River Insurance Company
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/22
On Behalf Of James River Insurance Company
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/21
On Behalf Of James River Insurance Company
Docket Date 2023-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James River Insurance Company
Docket Date 2023-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/03/2023
On Behalf Of James River Insurance Company
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-01-13
AMENDED ANNUAL REPORT 2022-10-04
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-11
AMENDED ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
0061
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
-9807.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-01-16
Description:
REDUCE COSTS TO ACTUALS
Naics Code:
237990: OTHER HEAVY AND CIVIL ENGINEERING CONSTRUCTION
Product Or Service Code:
Y299: CONTRUCT/ALL OTHER NON-BLDG FACS

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
4050260.12
Total Face Value Of Loan:
4050260.12

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-11-04
Type:
Referral
Address:
NORTH LOOP PARKWAY, SAINT AUGUSTINE, FL, 32095
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-06-17
Type:
Planned
Address:
LAS CALINAS BLVD., SAINT AUGUSTINE, FL, 32080
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-26
Type:
Referral
Address:
DEERLAKE DRIVE WEST IN GATE PARKWAY, JACKSONVILLE, FL, 32216
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-03-02
Type:
Referral
Address:
825 NORTH ORANGE AVE, GREEN COVE SPRINGS, FL, 32043
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-07-23
Type:
Complaint
Address:
3050 SR 16, ST AUGUSTINE, FL, 32084
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4050260.12
Current Approval Amount:
4050260.12
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4097309.72

Date of last update: 01 Jun 2025

Sources: Florida Department of State