Search icon

CONDOTTE AMERICA INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CONDOTTE AMERICA INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONDOTTE AMERICA 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: 16 Nov 1987 (37 years ago)
Date of dissolution: 10 Dec 2020 (4 years ago)
Last Event: CONVERSION
Event Date Filed: 10 Dec 2020 (4 years ago)
Document Number: M62587
FEI/EIN Number 650012669

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

Address: 10790 N.W. 127TH ST., MEDLEY, FL, 33178
Mail Address: 10790 N.W. 127TH ST., MEDLEY, FL, 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CONDOTTE AMERICA INC., KENTUCKY 0323140 KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CONDOTTE AMERICA, INC. 401(K) PLAN 2021 650012669 2023-10-18 CONDOTTE AMERICA, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1990-01-01
Business code 237310
Sponsor’s telephone number 3056707585
Plan sponsor’s address 10790 NW 127TH STREET, MEDLEY, FL, 33178

Plan administrator’s name and address

Administrator’s EIN 462023154
Plan administrator’s name FIRST PARTY ADMINISTRATOR, LLC
Plan administrator’s address 5352 PEACHTREE ROAD, ATLANTA, GA, 30341
Administrator’s telephone number 6785009551

Signature of

Role Plan administrator
Date 2023-10-18
Name of individual signing JOHN A. STARR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
MENDOZA ANDRES G President 10790 N.W. 127TH ST., MEDLEY, FL, 33178
LOGIUDICE LUCIANO Vice President 10790 N.W. 127TH ST., MEDLEY, FL, 33178
MARLEY BRENT Vice President 10790 N.W. 127TH ST., MEDLEY, FL, 33178
De Cardenas Alberto Asst 800 S DOUGLAS RD #1200, CORAL GABLES, FL, 33134
Apple Robert Executive Vice President 800 S DOUGLAS RD #1200, CORAL GABLES, FL, 33134
Volpi Adriano G Vice President 10790 N.W. 127TH ST., MEDLEY, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000061725 COMMUNITY-CONDOTTE JV EXPIRED 2017-06-05 2022-12-31 - 9675 NW 117TH AVE STE 108, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
CONVERSION 2020-12-10 - CONVERSION MEMBER. RESULTING CORPORATION WAS L20000388819. CONVERSION NUMBER 700000208267
REGISTERED AGENT NAME CHANGED 2020-08-06 Corporation Service Company -
REGISTERED AGENT ADDRESS CHANGED 2020-08-06 .1201 Hays Street, Tallahassee, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-15 10790 N.W. 127TH ST., MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2008-04-15 10790 N.W. 127TH ST., MEDLEY, FL 33178 -
AMENDMENT 2004-07-16 - -
NAME CHANGE AMENDMENT 1999-05-19 CONDOTTE AMERICA INC. -

Court Cases

Title Case Number Docket Date Status
Pepper Contracting Services, Inc., Appellant(s) v. Condotte America, Inc., Condotte De Moya JV, LLC, The DeMoya Group, Inc., Travelers Casualty and Surety Company, Appellee(s). 2D2024-2402 2024-10-17 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522016CA006263XXCICI

Parties

Name Pepper Contracting Services, Inc.
Role Appellant
Status Active
Representations Raymond Thomas Elligett, Jr., Amy Stuart Farrior, Timothy Charles Ford, John Harrison Rains, III
Name Condotte De Moya JV, LLC
Role Appellee
Status Active
Name The DeMoya Group, Inc.
Role Appellee
Status Active
Name TRAVELERS CASUALTY AND SURETY COMPANY
Role Appellee
Status Active
Name Hon. Larry Keith Meyer, Jr.
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active
Name CONDOTTE AMERICA INC.
Role Appellee
Status Active
Representations Alejandro Espino, Timothy Daniel Woodward, Amanda Bennett Buffinton, John Harrison Rains, III, Timothy Charles Ford, Alyssa Lynn Cory

Docket Entries

Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Condotte America, Inc.
Docket Date 2024-10-31
Type Miscellaneous Document
Subtype Pay Cross Notice Filing Fee-295
Description Pay Cross Notice Filing Fee-295
On Behalf Of Condotte America, Inc.
View View File
Docket Date 2024-10-30
Type Order
Subtype Order on Filing Fee
Description Appellee has filed a notice of cross-appeal. The party submitting this document shall remit the filing fee of $295, or an order or certificate of insolvency from the lower tribunal, within fifteen days or the submission will be stricken. § 35.22(2)(b), Fla. Stat.
View View File
Docket Date 2024-10-30
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal - CERTIFIED
On Behalf Of Condotte America, Inc.
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
View View File
Docket Date 2024-10-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing Service List
On Behalf Of Pepper Contracting Services, Inc.
Docket Date 2024-10-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Pepper Contracting Services, Inc.
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-17
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Pepper Contracting Services, Inc.
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time for Record
Description The lower tribunal clerk's motion for an extension of time is granted. The record shall be transmitted within forty days of the date of this order.
View View File
Docket Date 2024-12-02
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion for Extension of Time for Record
On Behalf Of Pinellas Clerk

Documents

Name Date
AMENDED ANNUAL REPORT 2020-08-06
ANNUAL REPORT 2020-01-21
AMENDED ANNUAL REPORT 2019-09-05
ANNUAL REPORT 2019-01-17
AMENDED ANNUAL REPORT 2018-10-25
AMENDED ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2018-01-09
AMENDED ANNUAL REPORT 2017-05-11
AMENDED ANNUAL REPORT 2017-05-10
AMENDED ANNUAL REPORT 2017-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342720455 0418800 2017-10-20 BRIDGE #6 SR-826 SOUTHBOUND, HIALEAH, FL, 33012
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2018-01-31
Emphasis L: FALL
Case Closed 2019-05-03

Related Activity

Type Accident
Activity Nr 1275918
Type Inspection
Activity Nr 1272049
Safety Yes
Type Inspection
Activity Nr 1272040
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 2018-04-18
Abatement Due Date 2018-04-30
Current Penalty 4989.0
Initial Penalty 4989.0
Contest Date 2018-05-08
Final Order 2019-04-02
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.25(a): During the course of construction, alteration, or repairs, debris was not kept cleared from work areas, passageways, and stairs, in and around buildings or other structures: On or about 10/20/2017, at the above addressed worksite, construction debris was accumulated throughout the work areas, exposing employees to tripping and falling hazards.
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2018-04-18
Abatement Due Date 2018-04-25
Current Penalty 11641.0
Initial Penalty 11641.0
Contest Date 2018-05-08
Final Order 2019-04-02
Nr Instances 1
Nr Exposed 7
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provide for frequent and regular inspections of the job site, materials and equipment to be made by a competent person. On or about 10/20/2017, at Bridge #6 SR-826, Hialeah, Florida, the employer did not conduct frequent and regular inspections, exposing employees to fall hazards.
341385581 0418800 2016-04-04 NW 138TH STREET & W 19TH CT., HIALEAH, FL, 33014
Inspection Type Fat/Cat
Scope NoInspection
Safety/Health Safety
Close Conference 2016-04-04
Case Closed 2016-07-12

Related Activity

Type Accident
Activity Nr 1077810
340145747 0418800 2014-12-18 7590 NW 12TH STREET., MIAMI, FL, 33178
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2014-12-18
Case Closed 2015-03-20

Related Activity

Type Complaint
Activity Nr 927331
Safety Yes
Health Yes
315352468 0418800 2011-04-05 INTERSECTION OF SR 826 AND SR 386, MIAMI, FL, 33172
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-04-06
Emphasis S: STRUCK-BY, S: HWY STREET BRIDGE CONSTR, S: FALL FROM HEIGHT, S: HISPANIC
Case Closed 2011-04-08
314263575 0418800 2010-06-29 SW 56 STREET (MILLER ROAD), MIAMI, FL, 33155
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-09-30
Case Closed 2010-09-30

Related Activity

Type Referral
Activity Nr 202881637
Safety Yes
313108722 0418800 2010-01-13 9701 SW 88TH STEET, KENDALL, FL, 33176
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-13
Case Closed 2010-01-14
309430775 0418800 2006-03-31 ATLANTIC AVENUE AND FLORIDA TURNPIKE, PALM BEACH, FL, 33408
Inspection Type Accident
Scope Partial
Safety/Health Safety
Close Conference 2006-07-12
Emphasis L: FALL
Case Closed 2006-08-23

Related Activity

Type Accident
Activity Nr 100678408

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 2006-07-12
Abatement Due Date 2006-07-24
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A19
Issuance Date 2006-07-12
Abatement Due Date 2006-07-24
Current Penalty 5600.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260550 B02
Issuance Date 2006-07-12
Abatement Due Date 2006-07-24
Current Penalty 3360.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260603 A05
Issuance Date 2006-07-12
Abatement Due Date 2006-07-24
Current Penalty 3360.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
306176934 0418800 2003-02-14 TAMIAMI TRAIL AND KROME AVE, MIAMI, FL, 33192
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2003-02-14
Emphasis S: CONSTRUCTION
Case Closed 2003-05-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2003-03-27
Abatement Due Date 2003-04-01
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002A
Citaton Type Other
Standard Cited 19260095 A
Issuance Date 2003-03-27
Abatement Due Date 2003-04-01
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01002B
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2003-03-27
Abatement Due Date 2003-04-01
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2003-03-27
Abatement Due Date 2003-04-01
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 6
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260106 B
Issuance Date 2003-03-27
Abatement Due Date 2003-04-02
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260550 A05
Issuance Date 2003-03-27
Abatement Due Date 2003-04-04
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260550 A09
Issuance Date 2003-03-27
Abatement Due Date 2003-04-04
Current Penalty 2800.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 6
Gravity 05
305499352 0418800 2002-08-14 RTE 836 & FLORIDA TURNPIKE, MIAMI, FL, 33182
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2002-08-19
Emphasis S: CONSTRUCTION, L: FLCARE
Case Closed 2003-05-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2002-08-21
Abatement Due Date 2002-08-26
Current Penalty 2975.0
Initial Penalty 2975.0
Contest Date 2002-09-06
Final Order 2003-05-02
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2002-08-21
Abatement Due Date 2002-08-26
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2002-09-06
Final Order 2003-05-02
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260200 G01
Issuance Date 2002-08-21
Abatement Due Date 2002-08-26
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2002-09-06
Final Order 2003-05-02
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2002-08-21
Abatement Due Date 2002-08-26
Current Penalty 2975.0
Initial Penalty 2975.0
Contest Date 2002-09-06
Final Order 2003-05-02
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2002-08-21
Abatement Due Date 2002-08-26
Contest Date 2002-09-06
Final Order 2003-05-02
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 02 Apr 2025

Sources: Florida Department of State