Search icon

KAUFMAN LYNN CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

KAUFMAN LYNN 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: 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: 24 Jan 1989 (36 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: K60557
FEI/EIN Number 650098115

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

Address: 3185 SOUTH CONGRESS AVE, DELRAY BEACH, FL, 33445, US
Mail Address: 3185 SOUTH CONGRESS AVE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
5493002B2ZVKWZN6P710 K60557 US-FL GENERAL ACTIVE 1989-01-24

Addresses

Legal C/O Atlas, Joshua M, Delray Beach, US-FL, US, 33445
Headquarters 3185 South Congress Ave, Delray Beach, US-FL, US, 33445

Registration details

Registration Date 2022-04-20
Last Update 2023-08-04
Status LAPSED
Next Renewal 2023-04-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As K60557

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KAUFMAN LYNN CONSTRUCTION, INC 401(K) 2015 650098115 2016-06-10 KAUFMAN LYNN CONSTRUCTION, INC 88
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 5613617327
Plan sponsor’s address 4850 T-REX AVENUE, SUITE 300, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing NORMAN H. BAKER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-06-10
Name of individual signing NORMAN H. BAKER
Valid signature Filed with authorized/valid electronic signature
KAUFMAN LYNN CONSTRUCTION, INC 401(K) PROFIT SHARING PLAN 2014 650098115 2015-06-30 KAUFMAN LYNN CONSTRUCTION, INC 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 5613617327
Plan sponsor’s address 4850 T-REX AVENUE, SUITE 300, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2015-06-30
Name of individual signing NORMAN BAKER
Valid signature Filed with authorized/valid electronic signature
KAUFMAN LYNN CONSTRUCTION, INC 401(K) PROFIT SHARING PLAN 2013 650098115 2014-06-03 KAUFMAN LYNN CONSTRUCTION, INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 5613617327
Plan sponsor’s address 4850 T-REX AVENUE, SUITE 300, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2014-06-03
Name of individual signing NORMAN BAKER
Valid signature Filed with authorized/valid electronic signature
KAUFMAN LYNN CONSTRUCTION, INC 401(K) PROFIT SHARING PLAN 2012 650098115 2013-06-18 KAUFMAN LYNN CONSTRUCTION, INC 63
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 5613616700
Plan sponsor’s address 4850 T-REX AVENUE, SUITE 300, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2013-06-18
Name of individual signing STEPHEN L. HASKINS
Valid signature Filed with authorized/valid electronic signature
KAUFMAN LYNN CONSTRUCTION, INC 401(K) PROFIT SHARING PLAN 2011 650098115 2012-07-12 KAUFMAN LYNN CONSTRUCTION, INC 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1995-01-01
Business code 236200
Sponsor’s telephone number 5613616700
Plan sponsor’s address 606 BANYAN TRAIL, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 650098115
Plan administrator’s name KAUFMAN LYNN CONSTRUCTION, INC
Plan administrator’s address 606 BANYAN TRAIL, BOCA RATON, FL, 33431
Administrator’s telephone number 5613616700

Signature of

Role Plan administrator
Date 2012-07-12
Name of individual signing STEPHEN L. HASKINS
Valid signature Filed with authorized/valid electronic signature

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347478083 0420600 2024-05-13 1434 SW 2ND ST, CAPE CORAL, FL, 33991
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-05-13
Emphasis N: FALL, P: FALL
Case Closed 2024-06-03
347432676 0420600 2024-04-23 15560 RENDER WAY, NOKOMIS, FL, 34275
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-04-23
Emphasis N: FALL
Case Closed 2024-05-30

Related Activity

Type Complaint
Activity Nr 2153196
Safety Yes
346728538 0419700 2023-05-25 1218 SW 5TH AVE., GAINESVILLE, FL, 32601
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2023-11-03
Emphasis N: RCS-NEP
Case Closed 2023-11-15

Related Activity

Type Inspection
Activity Nr 1672854
Health Yes
Type Complaint
Activity Nr 2033845
Safety Yes
Health Yes
346086341 0418800 2022-07-19 3040-3060 NE 6TH AVENUE, OAKLAND PARK, FL, 33334
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2022-07-19
Emphasis L: FALL, P: FALL
Case Closed 2023-01-23

Related Activity

Type Referral
Activity Nr 1919646
Safety Yes
343779765 0418800 2019-02-11 501 SE 1 AVENUE, HALLANDALE BEACH, FL, 33009
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2019-02-11
Emphasis L: FALL
Case Closed 2019-06-20
342128246 0418800 2017-02-16 4850 T-REX AVENUE SUITE 300, BOCA RATON, FL, 33431
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2017-02-16
Emphasis L: FALL
Case Closed 2017-05-23

Related Activity

Type Inspection
Activity Nr 1210909
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2017-04-25
Abatement Due Date 2017-05-05
Current Penalty 3802.8
Initial Penalty 6338.0
Final Order 2017-05-11
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. Or, on roofs 50-feet (15.25 m) or less in width, each employee was not protected by use of a monitoring system: On or about 2/16/2017, at the above addressed jobsite, employees were working from a commercial roof at 12 feet above ground level without a means of fall protection, exposing them to a fall hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2017-04-25
Abatement Due Date 2017-05-05
Current Penalty 2281.2
Initial Penalty 3802.0
Final Order 2017-05-11
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(16): Portable ladders with structural defects, such as, but not limited to, broken or missing rungs, cleats, or steps, broken or split rails, corroded components, or other faulty or defective components, were not either immediately marked in a manner that readily identifies them as defective, or tagged with "Do Not Use" or similar language, and were not withdrawn from service until repaired: On or about 2/16/2017, at the above addressed jobsite, employees were using a 20-foot extension ladder to access a roof which was defective, exposing employees to a fall hazard.
341162071 0418800 2016-01-07 2301 N. 29TH AVENUE, HOLLYWOOD, FL, 33020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-01-26
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-02-24

Related Activity

Type Inspection
Activity Nr 1121682
Safety Yes
Type Inspection
Activity Nr 1116208
Safety Yes
340846906 0418800 2015-08-13 1224 NE 24TH ST, WILTON MANORS, FL, 33305
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-08-13
Emphasis P: FALL, L: FALL
Case Closed 2015-09-02

Related Activity

Type Complaint
Activity Nr 1008482
Safety Yes
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9413877007 2020-04-09 0455 PPP 3185 S CONGRESS AVE, DELRAY BEACH, FL, 33445-7324
Loan Status Date 2021-08-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 5060790
Loan Approval Amount (current) 5060790
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DELRAY BEACH, PALM BEACH, FL, 33445-7324
Project Congressional District FL-22
Number of Employees 242
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 5119578.36
Forgiveness Paid Date 2021-06-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State