Search icon

D.A.B. CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: D.A.B. CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D.A.B. CONSTRUCTORS, 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: 22 Jan 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M65766
FEI/EIN Number 650026542

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

Address: 62 HIGHWAY 40 WEST, INGLIS, FL, 34449, US
Mail Address: POST OFFICE BOX 1589, INGLIS, FL, 34449, US
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BACHSCHMIDT DEBORA A Director 62 HIGHWAY 40 WEST, INGLIS, FL, 34449
BACHSCHMIDT DEBORA A President 62 HIGHWAY 40 WEST, INGLIS, FL, 34449
BACHSCHMIDT DEBORA A Treasurer 62 HIGHWAY 40 WEST, INGLIS, FL, 34449
BACHSCHMIDT DEBORA A Secretary 62 HIGHWAY 40 WEST, INGLIS, FL, 34449
VEZINA W. R Agent 413 EAST PARK AVENUE, TALLAHASSEE, FL, 32301

Form 5500 Series

Employer Identification Number (EIN):
650026542
Plan Year:
2020
Number Of Participants:
176
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
186
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
182
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
152
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
159
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-07-20 VEZINA, W. ROBERT, III -
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 413 EAST PARK AVENUE, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 62 HIGHWAY 40 WEST, INGLIS, FL 34449 -
CHANGE OF MAILING ADDRESS 2011-04-19 62 HIGHWAY 40 WEST, INGLIS, FL 34449 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000310070 ACTIVE 1000000919922 LEVY 2022-06-20 2032-06-29 $ 933.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
Agustina Tanoira, Appellant(s), v. Michael McSweeney and D.A.B. Constructors, Inc., Appellee(s). 5D2024-0944 2024-04-10 Open
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-1775

Parties

Name Agustina Tanoira
Role Appellant
Status Active
Representations Hussein S. El Rashidy, Nicholas P Passantino
Name D.A.B. CONSTRUCTORS, INC.
Role Appellee
Status Active
Name Michael McSweeney
Role Appellee
Status Active
Representations Sanaz Alempour, Gregory J. Willis, Kéran J. Billaud, Michael A. Rosenberg
Name Hon. Dan R. Mosely
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-15
Type Misc. Events
Subtype Status Report
Description Status Report per 9/18 order
On Behalf Of Agustina Tanoira
Docket Date 2024-09-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report; STATUS UPDATE ACCEPTED; JURIS REMAINS RELINQUISHED; AA BY 10/16 FILE SECOND STATUS REPORT...
View View File
Docket Date 2024-09-16
Type Misc. Events
Subtype Status Report
Description Status Report per 7/17 order
On Behalf Of Agustina Tanoira
Docket Date 2024-07-17
Type Order
Subtype Order Relinquishing Jurisdiction
Description JURISDICTION RELINQUISHED UNTIL 9/16; AA TO FILE STATUS REPORT IF LT DOES NOT RENDER A FINAL JUDGMENT BEFORE THE EXPIRATION OF RELINQUISHMENT. MOTION FOR EXTENSION OF TIME IS DENIED AS MOOT.
View View File
Docket Date 2024-07-11
Type Response
Subtype Response
Description Response PER 7/8 ORDER
On Behalf Of Agustina Tanoira
Docket Date 2024-07-08
Type Order
Subtype Show Cause Jurisdiction
Description Show Cause Jurisdiction; AA W/IN 10 DYS RE: WHY APPEAL SHOULD NOT BE DISMISSED
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief; DENIED AS MOOT PER 7/17 ORDER
On Behalf Of Agustina Tanoira
Docket Date 2024-06-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - Filed Below 6/18/2024
On Behalf Of Agustina Tanoira
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief; IB BY 7/8/24
View View File
Docket Date 2024-05-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Agustina Tanoira
Docket Date 2024-04-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description MOT DENIED; AA W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2024-04-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Agustina Tanoira
Docket Date 2024-04-17
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michael McSweeney
Docket Date 2024-04-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Michael McSweeney
Docket Date 2024-04-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-04-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-04-10
Type Misc. Events
Subtype Fee Status
Description B3:Billed - $300
Docket Date 2024-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 04/05/2024
On Behalf Of Agustina Tanoira
Docket Date 2024-10-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report; AA STATUS REPORT ACCEPTED; JURIS REMAINS RELINQUISHED; AA W/IN 10 DYS OF LT ENTERING F/J FILE STATUS REPORT
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2021-08-25
AMENDED ANNUAL REPORT 2021-07-20
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-08-29
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-25

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
3980000.00
Total Face Value Of Loan:
3353605.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-10-08
Type:
Referral
Address:
I-75 & ARCHER ROAD, GAINESVILLE, FL, 32608
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-24
Type:
Prog Related
Address:
SR56 & I-75, WESLEY CHAPEL, FL, 33544
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-12
Type:
Prog Related
Address:
1756 SOUTH SUNCOAST BLVD, HOMOSASSA, FL, 34448
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-12
Type:
Prog Related
Address:
US 19 N & STONE BROOK DRIVE JOB 659, HOMOSASSA SPRINGS, FL, 34447
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-04-04
Type:
Referral
Address:
1233 COMMERCE ST., LEESBURG, FL, 34748
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3980000
Current Approval Amount:
3353605
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Unanswered
Forgiveness Amount:
3391426.21

Date of last update: 02 Jun 2025

Sources: Florida Department of State