Search icon

D.A.B. CONSTRUCTORS, INC.

Company Details

Entity Name: D.A.B. CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 22 Jan 1988 (37 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M65766
FEI/EIN Number 65-0026542
Address: 62 HIGHWAY 40 WEST, INGLIS, FL 34449
Mail Address: POST OFFICE BOX 1589, INGLIS, FL 34449
ZIP code: 34449
County: Levy
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2020 650026542 2021-04-26 D.A.B. CONSTRUCTORS, INC. 176
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address 62 WEST HIGHWAY 40, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 191

Signature of

Role Plan administrator
Date 2021-04-26
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2019 650026542 2020-07-29 D.A.B. CONSTRUCTORS, INC. 186
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address PO BOX 1589, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 176

Signature of

Role Plan administrator
Date 2020-07-28
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2018 650026542 2019-05-09 D.A.B. CONSTRUCTORS, INC. 182
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address PO BOX 1589, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 186

Signature of

Role Plan administrator
Date 2019-05-09
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2017 650026542 2018-05-23 D.A.B. CONSTRUCTORS, INC. 152
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address PO BOX 1589, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 182

Signature of

Role Plan administrator
Date 2018-05-21
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2016 650026542 2017-05-31 D.A.B. CONSTRUCTORS, INC. 159
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address PO BOX 1589, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 152

Signature of

Role Plan administrator
Date 2017-05-31
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2015 650026542 2016-07-15 D.A.B. CONSTRUCTORS, INC. 147
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address PO BOX 1589, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 159

Signature of

Role Plan administrator
Date 2016-07-14
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2014 650026542 2015-07-23 D.A.B. CONSTRUCTORS, INC. 121
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address PO BOX 1589, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 147

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-07-23
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2013 650026542 2014-06-25 D.A.B. CONSTRUCTORS, INC. 113
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address PO BOX 1589, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 121

Signature of

Role Plan administrator
Date 2014-06-25
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature
D.A.B. CONSTRUCTORS, INC. HEALTH AND WELFARE PLAN 2012 650026542 2013-08-16 D.A.B. CONSTRUCTORS, INC. 107
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1995-01-15
Business code 237310
Sponsor’s telephone number 3524475488
Plan sponsor’s mailing address PO BOX 1589, INGLIS, FL, 34449
Plan sponsor’s address PO BOX 1589, INGLIS, FL, 34449

Number of participants as of the end of the plan year

Active participants 112
Retired or separated participants receiving benefits 1

Signature of

Role Plan administrator
Date 2013-08-16
Name of individual signing RAYMOND DUNN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VEZINA, W. ROBERT, III Agent 413 EAST PARK AVENUE, TALLAHASSEE, FL 32301

Director

Name Role Address
BACHSCHMIDT, DEBORA A Director 62 HIGHWAY 40 WEST, INGLIS, FL 34449

President

Name Role Address
BACHSCHMIDT, DEBORA A President 62 HIGHWAY 40 WEST, INGLIS, FL 34449

Treasurer

Name Role Address
BACHSCHMIDT, DEBORA A Treasurer 62 HIGHWAY 40 WEST, INGLIS, FL 34449

Secretary

Name Role Address
BACHSCHMIDT, DEBORA A Secretary 62 HIGHWAY 40 WEST, INGLIS, FL 34449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2021-07-20 VEZINA, W. ROBERT, III No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 413 EAST PARK AVENUE, TALLAHASSEE, FL 32301 No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-19 62 HIGHWAY 40 WEST, INGLIS, FL 34449 No data
CHANGE OF MAILING ADDRESS 2011-04-19 62 HIGHWAY 40 WEST, INGLIS, FL 34449 No data

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

Date of last update: 04 Feb 2025

Sources: Florida Department of State