Search icon

BBM STRUCTURAL ENGINEERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BBM STRUCTURAL ENGINEERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BBM STRUCTURAL ENGINEERS, 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: 02 Mar 1989 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Sep 2007 (18 years ago)
Document Number: K69621
FEI/EIN Number 592935401

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

Address: 2300 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751, US
Mail Address: 2300 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751, US
ZIP code: 32751
City: Maitland
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIDDLEBROOKS JR. J Vice President 399 W. Palmetto Park Rd., BOCA RATON, FL, 33432
ERBILEN BORA President 2300 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751
ERBILEN BORA Agent 2300 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751
Bedoya Luis F Prin 2300 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751
Neris Ariel Prin 2300 MAITLAND CENTER PARKWAY, MAITLAND, FL, 32751

U.S. Small Business Administration Profile

The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.

Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.

Phone Number:
E-mail Address:
Contact Person:
BORA ERBILEN
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P1529247
Trade Name:
BBM STRUCTURAL ENGINEERS

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
6E3W8
UEI Expiration Date:
2020-12-19

Business Information

Division Name:
N/A
Activation Date:
2019-12-20
Initial Registration Date:
2011-05-18

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6E3W8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-12
CAGE Expiration:
2030-06-12
SAM Expiration:
2026-06-10

Contact Information

POC:
BORA ERBILEN

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-11 2300 MAITLAND CENTER PARKWAY, SUITE 201, MAITLAND, FL 32751 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-01 2300 MAITLAND CENTER PARKWAY, SUITE 201, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2021-11-01 2300 MAITLAND CENTER PARKWAY, SUITE 201, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2021-01-08 ERBILEN, BORA -
NAME CHANGE AMENDMENT 2007-09-21 BBM STRUCTURAL ENGINEERS, INC. -
REINSTATEMENT 1999-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1999-09-24 - -
NAME CHANGE AMENDMENT 1994-06-27 BURTON BRASWELL MIDDLEBROOKS ASSOCIATES, INC. -

Court Cases

Title Case Number Docket Date Status
ALTMAN-GLENEWINKEL CONSTRUCTION, LLC VS ORANGE & BLUE CONSTRUCTION, INC., et al. 4D2020-0241 2020-01-27 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
502017CA001280XXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA002430XXXXMB

Parties

Name ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Role Appellant
Status Active
Representations Anne-Solenne Rolland, Freddy Munoz, Adam P. Handfinger
Name CONSTRUCTION INDUSTRY SOLUTIONS, INC.
Role Appellee
Status Active
Name WESTCHESTER FIRE INSURANCE CO.
Role Appellee
Status Active
Name ARA ENGINEERING, INC.
Role Appellee
Status Active
Name TIM CLIMER
Role Appellee
Status Active
Name ANTIERR CONSTRUCTION INC
Role Appellee
Status Active
Name ON THE BALL BUILDERS, INC.
Role Appellee
Status Active
Name GFA INTERNATIONAL, INC.
Role Appellee
Status Active
Name ANTIERR CONSTRUCTION INTERNATIONAL INC.
Role Appellee
Status Active
Name MSA ARCHITECTS, INC.
Role Appellee
Status Active
Name BBM STRUCTURAL ENGINEERS, INC.
Role Appellee
Status Active
Name SPECIALTY ENGINEERING CONSULTANTS, INC.
Role Appellee
Status Active
Name R.N. IRON WORK, INC.
Role Appellee
Status Active
Name ORANGE & BLUE CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Richard G. Rosenblaum, Matan Scheier, Mitchel Chusid, Brian A. Wolf, Dean Meyers, Kevin C. Schumacher, Elizabeth White, Trevor Rhodes, Jeremy C. Daniels, Christal Rene Tomac, Cristopher Stephen Rapp, Jon D. Derrevere, Shirley Jean McEachern, Carla Howard-Torres, Gary Francis Baumann, Mitchell Ryan Katz, George R. Truitt, MICHAEL A. SASTRE, Joseph Randall Young, Anna D. Torres, Dania Saavedra
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's November 25, 2020 motion for rehearing, clarification, and written opinion is denied.
Docket Date 2020-12-03
Type Response
Subtype Response
Description Response
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-11-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ CLARIFICATION AND/OR FOR A WRITTEN OPINION
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-11-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s September 14, 2020 motion for award of appellate attorney's fees is denied.
Docket Date 2020-11-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2020-10-12
Type Notice
Subtype Notice
Description Notice ~ AMENDED
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-10-05
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Given the evolving situation surrounding the COVID-19 virus, the in-person oral arguments now scheduled at the Court on November 3, 2020 are cancelled.  So as not to delay the disposition of the cases, the court will conduct oral argument through Zoom video conference on that date.  The week before oral argument the Clerk of the Court will provide connection instructions.  Should both parties file a stipulation by noon on Monday, October 12, 2020 that they waive oral argument, the court will then decide the case based upon the briefs. If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Monday, October 12, 2020 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys.
Docket Date 2020-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-08-31
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S CORRECTED MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-08-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on November 3, 2020, at 10:00 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-08-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ IN SUPPORT OF MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-08-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ **CORRECTED ANSWER BRIEF AND CORRECTED MOTION FOR ATTORNEY'S FEES ATTACHED**
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-07-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-06-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ GFA INTERNATIONAL, INC.
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-06-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-06-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 07/26/2020
Docket Date 2020-05-27
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s May 26, 2020 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that 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 Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-05-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-05-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 05/26/2020
Docket Date 2020-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-05-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,418 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-05-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 05/14/2020
Docket Date 2020-04-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-04-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/04/2020
Docket Date 2020-03-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-01-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ORANGE & BLUE CONSTRUCTION, INC.
Docket Date 2020-01-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-01-28
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 2020-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALTMAN-GLENEWINKEL CONSTRUCTION, LLC
Docket Date 2020-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-06

USAspending Awards / Financial Assistance

Date:
2020-04-13
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:
425000.00
Total Face Value Of Loan:
425000.00

Paycheck Protection Program

Jobs Reported:
23
Initial Approval Amount:
$425,000
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$425,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$427,372.92
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $425,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State