Entity Name: | C & H CONCRETE CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
C & H CONCRETE CONSTRUCTION, 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: | 18 Feb 1988 (37 years ago) |
Document Number: | M68660 |
FEI/EIN Number |
650031890
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 970 SW 6 Street, Pompano Beach, FL, 33069, US |
Mail Address: | 970 SW 6 Street, Pompano Beach, FL, 33069, US |
ZIP code: | 33069 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cramer Keith A | President | 970 SW 6 Street, Pompano Beach, FL, 33069 |
CRAMER KEITH A | Agent | 970 SW 6 Street, Pompano Beach, FL, 33069 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-19 | 970 SW 6 Street, Pompano Beach, FL 33069 | - |
CHANGE OF MAILING ADDRESS | 2023-02-19 | 970 SW 6 Street, Pompano Beach, FL 33069 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-19 | 970 SW 6 Street, Pompano Beach, FL 33069 | - |
REGISTERED AGENT NAME CHANGED | 2012-04-27 | CRAMER, KEITH APRES | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000697576 | TERMINATED | 1000000370757 | DESOTO | 2012-10-15 | 2022-10-17 | $ 901.50 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 1991 MAIN ST STE 240, SARASOTA FL342365940 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACS CONSTRUCTION, INC. and FIDELITY AND DEPOSIT COMPANY OF MARYLAND VS C & H CONCRETE CONSTRUCTION, INC. | 4D2018-3144 | 2018-10-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIDELITY AND DEPOSIT COMPANY OF MARYLAND |
Role | Appellant |
Status | Active |
Name | ACS CONSTRUCTION, INC. |
Role | Appellant |
Status | Active |
Representations | Douglas W. Ackerman |
Name | C & H CONCRETE CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | Jason D. Katz, Kenneth L. Minerley, Ashley Williams |
Name | Hon. Edward L. Artau |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-11-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including December 31, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.). |
Docket Date | 2018-11-06 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Motion EOT For Court Reporter Transcript |
Docket Date | 2019-01-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the January 9, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-01-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-01-09 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | ACS CONSTRUCTION, INC. |
Docket Date | 2018-11-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | C & H CONCRETE CONSTRUCTION, INC. |
Docket Date | 2018-10-24 |
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. 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 | 2018-10-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-10-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ACS CONSTRUCTION, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-02-19 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-14 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-03-30 |
ANNUAL REPORT | 2016-03-29 |
ANNUAL REPORT | 2015-01-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310207477 | 0418800 | 2006-07-12 | LANTANA ROAD & STATE ROAD 7, LAKE WORTH, FL, 33407 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260106 A |
Issuance Date | 2006-07-18 |
Abatement Due Date | 2006-07-24 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2006-07-18 |
Abatement Due Date | 2006-07-24 |
Current Penalty | 1125.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2005-08-18 |
Emphasis | L: FALL |
Case Closed | 2005-11-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260350 A09 |
Issuance Date | 2005-09-07 |
Abatement Due Date | 2005-08-18 |
Current Penalty | 574.0 |
Initial Penalty | 765.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 2005-09-07 |
Abatement Due Date | 2005-09-19 |
Current Penalty | 675.0 |
Initial Penalty | 900.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2002-07-31 |
Emphasis | L: FALL, L: FLCARE, S: CONSTRUCTION |
Case Closed | 2002-09-05 |
Related Activity
Type | Referral |
Activity Nr | 200681021 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2002-08-08 |
Abatement Due Date | 2002-08-14 |
Current Penalty | 525.0 |
Initial Penalty | 700.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2002-08-08 |
Abatement Due Date | 2002-08-14 |
Current Penalty | 919.0 |
Initial Penalty | 1225.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 05 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260701 F01 |
Issuance Date | 2002-08-08 |
Abatement Due Date | 2002-08-14 |
Current Penalty | 394.0 |
Initial Penalty | 525.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7541237303 | 2020-04-30 | 0455 | PPP | 10624 SW PEACE RIVER ST, ARCADIA, FL, 34269 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State