Search icon

CATALFUMO CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

CATALFUMO CONSTRUCTION, 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: 18 Jul 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: K29854
FEI/EIN Number 650065838

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

Address: 4001 DESIGN CENTER DRIVE, SUITE 110, PALM BEACH GARDENS, FL, 33410, US
Mail Address: 4001 DESIGN CENTER DRIVE, SUITE 110, PALM BEACH GARDENS, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CATALFUMO, DANIEL S. President 4001 DESIGN CENTER DRIVE, SUITE 110, PALM BEACH GARDENS, FL, 33410
CATALFUMO, DANIEL S. Treasurer 4001 DESIGN CENTER DRIVE, SUITE 110, PALM BEACH GARDENS, FL, 33410
CATALFUMO, DANIEL S. Agent 4001 DESIGN CENTER DRIVE, SUITE 110, PALM BEACH GARDENS, FL, 33410
CATALFUMO, DANIEL S. Director 4001 DESIGN CENTER DRIVE, SUITE 110, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-21 4001 DESIGN CENTER DRIVE, SUITE 110, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2020-05-21 4001 DESIGN CENTER DRIVE, SUITE 110, PALM BEACH GARDENS, FL 33410 -
REGISTERED AGENT ADDRESS CHANGED 2020-05-21 4001 DESIGN CENTER DRIVE, SUITE 110, PALM BEACH GARDENS, FL 33410 -

Court Cases

Title Case Number Docket Date Status
2700 NORTH OCEAN CONDOMINIUM ASSOCIATION, INC. VS 2700 NORTH OCEAN, LLC, et al. 4D2020-0796 2020-03-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CA010718

Parties

Name 2700 NORTH OCEAN CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations Lilliana M. Farinas-Sabogal, Perry M. Adair
Name Vanhorn Engineering, LLC
Role Appellee
Status Active
Name ARCHITECTURE METALS LTD. CO.
Role Appellee
Status Active
Name 2700 NORTH OCEAN LLC
Role Appellee
Status Active
Representations Daniel J. Santaniello, William Fink, Robert A. Carlson, Lorne E. Berkeley, Ronald S. Nisonson, Courtney Willoughby, Christopher Burrows, Carmen Rodriguez-Altieri, D. Spencer Mallard, Stephen P. Smith, John A. Chiocca, Alicia Z. Gross, Hayley E. Newman, DeeDee D. Hammer, Jason E. Handin, Matthew Margolis, Virginia Paxton, D. Bryan Hill, Jr., Dina Marie Contri, Nicholas P. Conto, Zachary A. Landes, Jason B. Vrbensky, Jeremy C. Daniels, Daniel Eric Levin, Jeremy W. Harris, Benjamin L. Bedard, Michael J. Gore, Lauren Eliopoulos, Bruce R. Calderon, Jennifer Anderson Hoffman, Hugh D. Higgins, Thomas Lee Hunker
Name POWER DESIGN, INC.
Role Appellee
Status Active
Name LM Engineering, Inc.
Role Appellee
Status Active
Name Catalfumo Construction, LLC
Role Appellee
Status Active
Name Larsen Products Corporation
Role Appellee
Status Active
Name LAGASSE POOL CONSTRUCTION CO.
Role Appellee
Status Active
Name JOHN J. KIRLIN, LLC
Role Appellee
Status Active
Name CATALFUMO CONSTRUCTION AND DEVELOPMENT, INC.
Role Appellee
Status Active
Name CATALFUMO CONSTRUCTION, INC.
Role Appellee
Status Active
Name IBA CONSULTANTS, INC.
Role Appellee
Status Active
Name WENTWORTH CONSTRUCTION COMPANY LLC
Role Appellee
Status Active
Name Robert M. Swedroe Architects - Planners, A.I.A., P.A.
Role Appellee
Status Active
Name O, N, M & J Inc.
Role Appellee
Status Active
Name UNITED FORMING, INC.
Role Appellee
Status Active
Name O'DONNELL, NACCARATO, MIGNOGNA & JACKSON, INC.
Role Appellee
Status Active
Name FARMER & IRWIN CORP.
Role Appellee
Status Active
Name SUN METALS SYSTEMS, INC.
Role Appellee
Status Active
Name JJK GROUP, INC.
Role Appellee
Status Active
Name Singer Island Condominium Ltd.
Role Appellee
Status Active
Name CATALFUMO CONSTRUCTION LTD.
Role Appellee
Status Active
Name BCI, INCORPORATED
Role Appellee
Status Active
Name GENERAL CAULKING & COATINGS CO., INC.
Role Appellee
Status Active
Name Wantman Group, Inc.
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-24
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ Upon consideration of appellee’s June 4, 2020 response, it is ORDERED that appellant’s May 12, 2020 “combined motion for clarification, motion for certification, and motion for written opinion” is denied.
Docket Date 2020-06-04
Type Response
Subtype Response
Description Response
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-05-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee, LM Engineering, Inc.'s May 28, 2020 motion for extension of time is granted, and the time for filing a response to appellant’s May 12, 2020 motion for clarification, certification and written opinion is extended to and including June 11, 2020.
Docket Date 2020-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-05-28
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee LM Engineering, Inc.’s May 27, 2020 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ ***STRICKEN***
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-05-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR CLARIFICATION, MOTION FOR CERTIFICATION, AND MOTION FOR WRITTEN OPINION"
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-05-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ Upon consideration of appellant's May 4, 2020 response, it is ORDERED that appellee LM Engineering Inc.'s April 16, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-05-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 4, 2020 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-05-01
Type Response
Subtype Response
Description Response ~ ***STRICKEN 5/4/20*** TO MOTION FOR ATTORNEY'S FEES
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-04-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of appellant’s April 6, 2020 jurisdictional statement and appellee’s April 16, 2020 response, it is ORDERED sua sponte that the above-styled appeal is dismissed as an appeal from a nonfinal, nonappealable order. See Florida Farm Bureau Gen. Ins. Co. v. Peacock’s Excavating Serv., Inc., 186 So. 3d 6 (Fla. 2d DCA 2015); Mendez v. West Flagler Family Ass’n Inc., 303 So. 2d 1 (Fla. 1974). Further,ORDERED that appellant has until May 1, 2020 to file a response to appellee’s April 16, 2020 motion for attorney’s fees.GROSS, GERBER and FORST, JJ., concur.
Docket Date 2020-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-04-16
Type Response
Subtype Response
Description Response ~ TO JURISDICTIONAL BRIEF
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-04-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-04-06
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-04-06
Type Record
Subtype Appendix
Description Appendix ~ TO JURISDICTIONAL BRIEF
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-03-26
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "final judgment in favor of defendant, L.M. Engineering, Inc. n/k/a GFA International, Inc., against plaintiff, 2700 North Ocean Condominium Association, Inc." is appealable by explaining whether the order involves claims that are legally interrelated or involve the same transactions as any claims still pending before the circuit court. See Florida Farm Bureau Gen. Ins. Co. v. Peacock's Excavating Serv., Inc., 186 So. 3d 6, 9 (Fla. 2d DCA 2015) ("[P]iecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction.") (quoting Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974)); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-03-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2700 North Ocean, LLC
Docket Date 2020-03-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-03-24
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 2700 North Ocean Condominium Association, Inc.
Docket Date 2020-03-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-23
ANNUAL REPORT 2012-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308406966 0418800 2005-07-07 1990 VISTA PRKY, WEST PALM BEACH, FL, 33411
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-07-07
Case Closed 2005-07-07
307302109 0418800 2004-08-27 2300 NORTH JOG RD, WEST PALM BEACH, FL, 33417
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-08-27
Case Closed 2004-08-27
301881991 0418800 1999-02-25 2051 MARTIN LUTHER KING BLVD., RIVIERA BEACH, FL, 33401
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1999-02-25
Case Closed 1999-02-25
300498029 0418800 1998-03-17 71 S OCEAN AVE, PALM BEACH SHORES, FL, 33404
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1998-03-17
Case Closed 1998-03-17

Related Activity

Type Referral
Activity Nr 200671790
300495926 0418800 1997-10-22 4300 NORTH PARK CENTRAL BLVD., POMPANO BEACH, FL, 33064
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-10-22
Case Closed 1998-03-25

Related Activity

Type Accident
Activity Nr 100671221

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1998-02-06
Abatement Due Date 1998-02-11
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 1
Gravity 03
116515586 0418800 1997-09-05 4685 CONGRESS AVENUE, LAKE WORTH, FL, 33461
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1997-09-05
Case Closed 1998-01-26

Related Activity

Type Referral
Activity Nr 902501931
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-12-10
Abatement Due Date 1997-12-15
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-12-10
Abatement Due Date 1997-12-15
Current Penalty 150.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1997-12-10
Abatement Due Date 1997-12-15
Current Penalty 150.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 1997-12-10
Abatement Due Date 1997-12-15
Current Penalty 150.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 1997-12-10
Abatement Due Date 1997-12-15
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 1997-12-10
Abatement Due Date 1997-12-15
Current Penalty 200.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 1997-12-10
Abatement Due Date 1997-12-15
Current Penalty 800.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 1997-12-10
Abatement Due Date 1997-12-15
Current Penalty 1200.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02

Date of last update: 02 Mar 2025

Sources: Florida Department of State