Search icon

5TH AVENUE BUILDING INSPECTIONS, INC. - Florida Company Profile

Company Details

Entity Name: 5TH AVENUE BUILDING INSPECTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

5TH AVENUE BUILDING INSPECTIONS, 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: 13 Jan 2000 (25 years ago)
Document Number: P00000007014
FEI/EIN Number 650976048

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

Address: 7456 LIVERPOOL CT, BOYNTON BEACH, FL, 33472, US
Mail Address: 7456 LIVERPOOL CT, BOYNTON BEACH, FL, 33472, US
ZIP code: 33472
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CABALLERO JOEY E President 7456 LIVERPOOL CT, BOYNTON BEACH, FL, 33472
CABALLERO CATHY M Vice President 7456 LIVERPOOL CT, BOYNTON BEACH, FL, 33472
BURGESS THOMAS C Director 7456 LIVERPOOL CT, BOYNTON BEACH, FL, 33472
Hurtado Elio M Director 7456 LIVERPOOL CT, BOYNTON BEACH, FL, 33472
Hernandez Steven Director 7456 LIVERPOOL CT, BOYNTON BEACH, FL, 33472
Hibbitts Stefan E Director 7456 LIVERPOOL CT, BOYNTON BEACH, FL, 33472
CABALLERO JOEY Agent 7456 LIVERPOOL CT, BOYNTON BEACH, FL, 33472

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-02-10 7456 LIVERPOOL CT, BOYNTON BEACH, FL 33472 -
CHANGE OF MAILING ADDRESS 2009-02-10 7456 LIVERPOOL CT, BOYNTON BEACH, FL 33472 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-10 7456 LIVERPOOL CT, BOYNTON BEACH, FL 33472 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000577721 TERMINATED 11-766SC MARTIN COUNTY CIVIL DIVISION 2011-07-13 2016-09-08 $4,094.14 DORIS PETERS, 6265 SE IRONWOOD CIRCLE, STUART, FL 34997

Court Cases

Title Case Number Docket Date Status
SUSAN BENNETT GONZALEZ, individually and as mother and natural guardian, etc. VS ERIC S. GOLDSTEIN, LOAN L. GOLDSTEIN, and 5TH AVENUE BUILDING INSPECTIONS, INC. 4D2021-0162 2021-01-11 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA004598

Parties

Name Alicia Gonzalez
Role Petitioner
Status Active
Name CHRISTOPHER GONZALEZ LLC
Role Petitioner
Status Active
Name ANTHONY GONZALEZ INC
Role Petitioner
Status Active
Name Susan Bennett Gonzalez
Role Petitioner
Status Active
Representations Roy W. Jordan
Name JONATHAN GONZALEZ DDS, LLC
Role Petitioner
Status Active
Name Eric S. Goldstein
Role Respondent
Status Active
Representations Seth R. Goldberg, Lauren McEndree, Mark H. Ruff
Name 5TH AVENUE BUILDING INSPECTIONS, INC.
Role Respondent
Status Active
Name Loan L. Goldstein
Role Respondent
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 20, 2021 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that petitioner’s January 14, 2021 motion to stay is determined to be moot.
Docket Date 2021-01-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Susan Bennett Gonzalez
Docket Date 2021-01-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-14
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN 1/15/21***
On Behalf Of Susan Bennett Gonzalez
Docket Date 2021-01-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***AMENDED**
On Behalf Of Susan Bennett Gonzalez
Docket Date 2021-01-12
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-01-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
Docket Date 2021-01-11
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Susan Bennett Gonzalez
Docket Date 2021-01-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-13
AMENDED ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-17
AMENDED ANNUAL REPORT 2019-06-11
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6262917309 2020-04-30 0455 PPP 7456 LIVERPOOL CT, BOYNTON BEACH, FL, 33472-2529
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26864
Loan Approval Amount (current) 26864
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33472-2529
Project Congressional District FL-22
Number of Employees 8
NAICS code 541350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17100.22
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State