Search icon

KAUFMAN LYNN CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: KAUFMAN LYNN CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Jan 1989 (37 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: K60557
FEI/EIN Number 650098115
Address: 3185 SOUTH CONGRESS AVE, DELRAY BEACH, FL, 33445, US
Mail Address: 3185 SOUTH CONGRESS AVE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
City: Delray Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KAUFMAN MICHAEL I Chief Executive Officer 3185 S CONGRESS AVE, DELRAY BEACH, FL, 33445
SIMMS DOUGLAS A Chief Financial Officer 1744 NW 126 DRIVE, CORAL SPRINGS, FL, 33071
BONCZEK TIMOTHY Vice President 3185 SOUTH CONGRESS AVE, DELRAY BEACH, FL, 33445
LONG CHRISTOPHER L Chief Operating Officer 12836 NW 18TH COURT, PEMBROKE PINES, FL, 33028
EVANS JACK D Director 478 20TH AVENUE, INDIAN ROCKS BEACH, FL, 33785
Atlas Joshua I Chief Learning Officer 3185 SOUTH CONGRESS AVE, DELRAY BEACH, FL, 33445
Atlas Joshua M Agent 3185 S Congress Ave, Delray Beach, FL, 33445

Legal Entity Identifier

LEI Number:
5493002B2ZVKWZN6P710

Registration Details:

Initial Registration Date:
2022-04-20
Next Renewal Date:
2023-04-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
650098115
Plan Year:
2015
Number Of Participants:
88
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
79
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
63
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
41
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000109963 KAUFMAN LYNN INTERIORS EXPIRED 2015-10-28 2020-12-31 - 4850 T-REX AVENUE, SUITE 300, BOCA RATON, FL, 33431
G10000087296 SUFFOLK KAUFMAN LYNN JV EXPIRED 2010-09-23 2015-12-31 - 622 BANYAN TRAIL SUITE 300, BOCA RATON, FL, 33431
G08176900200 STILES/KAUFMAN LYNN JV EXPIRED 2008-06-24 2013-12-31 - 622 BANYAN TRAIL, SUITE 300, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-08-09 Atlas, Joshua M -
AMENDED AND RESTATEDARTICLES 2019-10-16 - -
REGISTERED AGENT ADDRESS CHANGED 2018-07-20 3185 S Congress Ave, Delray Beach, FL 33445 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-13 3185 SOUTH CONGRESS AVE, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2017-12-13 3185 SOUTH CONGRESS AVE, DELRAY BEACH, FL 33445 -
AMENDMENT AND NAME CHANGE 2010-12-21 KAUFMAN LYNN CONSTRUCTION, INC. -
AMENDMENT 2010-12-21 - -
NAME CHANGE AMENDMENT 1989-12-22 KAUFMAN LYNN, INC., GENERAL CONTRACTORS -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000584563 ACTIVE 1000001006598 PALM BEACH 2024-08-16 2044-09-11 $ 89,088.52 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000051560 LAPSED 502008CA016893XXXXMB PALM BEACH COUNTY CIRCUIT COUR 2010-11-15 2016-01-26 $78,620.18 CERTIFIED ROOFING SPECIALISTS, INC, 3440 NW 25TH AVENUE, POMPANO BEACH, FL 33069

Court Cases

Title Case Number Docket Date Status
LUNA DEVELOPMENT CORP. VS KAUFMAN LYNN CONSTRUCTION, INC. and BERKLEY REGIONAL INS. CO. 4D2016-2358 2016-07-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-012253

Parties

Name LUNA DEVELOPMENT CORP.
Role Appellant
Status Active
Representations Joseph William Lawrence
Name BERKLEY REGIONAL INSURANCE CO.
Role Appellee
Status Active
Name KAUFMAN LYNN CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Vincent F. Vaccarella, Craig R. Lewis
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 2, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-12-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LUNA DEVELOPMENT CORP.
Docket Date 2016-12-01
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 12, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ (3314 PAGES)
Docket Date 2016-10-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ *AMENDED* ON PAYMENT OF THE RECORD ON APPEAL.
On Behalf Of LUNA DEVELOPMENT CORP.
Docket Date 2016-10-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2016-09-19
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LUNA DEVELOPMENT CORP.
Docket Date 2016-09-16
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on August 29, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment of the record on appeal.
Docket Date 2016-08-29
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE.
Docket Date 2016-08-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted in part, and the time for preparation and service of the transcript is extended to and including September 1, 2016 only. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2016-08-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUNA DEVELOPMENT CORP.
Docket Date 2016-07-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-13
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. 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 2016-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-08-09
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-06
Amended and Restated Articles 2019-10-16
ANNUAL REPORT 2019-01-02
AMENDED ANNUAL REPORT 2018-07-20

USAspending Awards / Financial Assistance

Date:
2020-04-09
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:
5060790.00
Total Face Value Of Loan:
5060790.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2025-04-03
Type:
Prog Other
Address:
8552 COLLIER BLVD FIORI APARTMENTS, NAPLES, FL, 34114
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2025-02-28
Type:
Prog Other
Address:
1650 NE 124TH STREET, NORTH MIAMI, FL, 33181
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-05-13
Type:
Planned
Address:
1434 SW 2ND ST, CAPE CORAL, FL, 33991
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-04-23
Type:
Complaint
Address:
15560 RENDER WAY, NOKOMIS, FL, 34275
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-05-25
Type:
Complaint
Address:
1218 SW 5TH AVE., GAINESVILLE, FL, 32601
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
242
Initial Approval Amount:
$5,060,790
Date Approved:
2020-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,060,790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$5,119,578.36
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $5,060,790

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State