Search icon

C & H CONCRETE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Events

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 -

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA006365XXXXMBAF

Parties

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.

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310207477 0418800 2006-07-12 LANTANA ROAD & STATE ROAD 7, LAKE WORTH, FL, 33407
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-07-12
Emphasis L: FALL
Case Closed 2006-08-21

Violation Items

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
308409002 0418800 2005-08-18 10201 HAGEN RANCH ROAD, BOYNTON BEACH, FL, 33437
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
305498099 0418800 2002-07-31 3375 NE 188 STREET, AVENTURA, FL, 33180
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

Paycheck Protection Program

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
Loan Status Date 2021-04-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26600.42
Loan Approval Amount (current) 26600.42
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address ARCADIA, DE SOTO, FL, 34269-0001
Project Congressional District FL-18
Number of Employees 7
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26823.43
Forgiveness Paid Date 2021-03-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State