Search icon

E & F CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: E & F CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E & F CONTRACTORS, 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: 23 Dec 1986 (38 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 1992 (33 years ago)
Document Number: M43814
FEI/EIN Number 592751030

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

Address: 1516 SUNSET POINTE PL., KISSIMMEE, FL, 34744
Mail Address: 1516 SUNSET POINTE PL., KISSIMMEE, FL, 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONSECA, EFRAIN President 1516 SUNSET POINTE PL, KISSIMMEE, FL, 34744
FONSECA, EFRAIN Director 1516 SUNSET POINTE PL, KISSIMMEE, FL, 34744
FONSECA, EFRAIN Secretary 1516 SUNSET POINTE PL, KISSIMMEE, FL, 34744
FONSECA, BERNICE Secretary 1516 SUNSET POINTE PL, KISSIMMMEE, FL, 34744
FONSECA, BERNICE Treasurer 1516 SUNSET POINTE PL, KISSIMMMEE, FL, 34744
FONSECA, BERNICE Director 1516 SUNSET POINTE PL, KISSIMMMEE, FL, 34744
Fonseca Alexander Treasurer 1516 SUNSET POINTE PL., KISSIMMEE, FL, 34744
EFRAIN, FONSECA Agent 1516 SUNSET POINTE PL., KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-02-23 1516 SUNSET POINTE PL., KISSIMMEE, FL 34744 -
CHANGE OF MAILING ADDRESS 2012-02-23 1516 SUNSET POINTE PL., KISSIMMEE, FL 34744 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-23 1516 SUNSET POINTE PL., KISSIMMEE, FL 34744 -
NAME CHANGE AMENDMENT 1992-04-01 E & F CONTRACTORS, INC. -
REGISTERED AGENT NAME CHANGED 1990-07-09 EFRAIN, FONSECA -

Court Cases

Title Case Number Docket Date Status
E & F CONTRACTORS, INC., VS CORAL SPRINGS PROJECT, et al., 3D2011-1907 2011-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-24843

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-21019

Parties

Name E & F CONTRACTORS, INC.
Role Appellant
Status Active
Representations WALTER E. STEVENS
Name PATRICIA M. SILVER
Role Appellant
Status Active
Name CORAL SPRINGS PROJECT
Role Appellee
Status Active
Representations S. JOANNE LINLEY
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-04-29
Type Record
Subtype Returned Records
Description Returned Records ~ 9 VOLUMES AND 1 BROWN FOLDER.
Docket Date 2012-04-24
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-04-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-04-02
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2012-04-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-03-01
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A)
Docket Date 2011-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 9 volumes and 1 brown folder.
Docket Date 2011-10-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of E & F CONTRACTORS, INC.
Docket Date 2011-10-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed October 3, 2011 is recognized by the court.
Docket Date 2011-10-03
Type Motion
Subtype Stipulation
Description Stipulation ~ AA Patricia M. Silver 198919 for substitution of counsel
Docket Date 2011-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
Docket Date 2011-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E & F CONTRACTORS, INC.
TURNER CONSTRUCTION COMPANY, et al., VS E & F CONTRACTORS, INC., 3D2011-1905 2011-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
03-21019

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellant
Status Active
Name PACIFIC INDEMNITY CO.,
Role Appellant
Status Active
Name TURNER CONSTRUCTION COMPANY
Role Appellant
Status Active
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellant
Status Active
Representations S. JOANNE LINLEY
Name WALTER E. STEVENS
Role Appellant
Status Active
Name PATRICIA M. SILVER
Role Appellant
Status Active
Name E & F CONTRACTORS, INC.
Role Appellee
Status Active
Representations WALTER E. STEVENS
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2011-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-11-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33)
Docket Date 2011-11-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2011-11-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2011-10-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2011-10-06
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed October 3, 2011 is recognized by the court.
Docket Date 2011-10-03
Type Motion
Subtype Stipulation
Description Stipulation ~ AA Walter E. Stevens for substitution of counsel
Docket Date 2011-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PATRICIA M. SILVER
Docket Date 2011-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LIBERTY MUTUAL INSURANCE COMPANY
Docket Date 2011-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-20
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of E & F CONTRACTORS, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305494387 0418800 2002-04-25 2501 NW 11TH STREET, POMPANO BEACH, FL, 33060
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2002-04-25
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2002-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 III
Issuance Date 2002-05-02
Abatement Due Date 2002-05-08
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 04
303180343 0418800 2000-01-13 5780 NW 158 STREET, HIALEAH, FL, 33014
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2000-01-13
Emphasis L: FLCARE
Case Closed 2000-04-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2000-03-03
Abatement Due Date 2000-03-09
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2000-03-03
Abatement Due Date 2000-03-08
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2000-03-03
Abatement Due Date 2000-03-09
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2000-03-03
Abatement Due Date 2000-03-08
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 02 Apr 2025

Sources: Florida Department of State