Search icon

PRODUCTION CONSTRUCTION, INC.

Company Details

Entity Name: PRODUCTION CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Nov 2023 (a year ago)
Document Number: P00000027360
FEI/EIN Number 650987741
Address: 14024 NW 82nd Ave, Miami Lakes, FL, 33016, US
Mail Address: 14024 NW 82nd Ave, Miami Lakes, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WRIGHT LAWRENCE Agent 14024 NW 82nd Ave, Miami Gardens, FL, 33016

President

Name Role Address
WRIGHT LAWRENCE President 14024 NW 82nd Ave, Miami Lakes, FL, 33016

Director

Name Role Address
WRIGHT LAWRENCE Director 14024 NW 82nd Ave, Miami Lakes, FL, 33016

Vice President

Name Role Address
Sanborn Michael WJr. Vice President 14024 NW 82nd Ave, Miami Lakes, FL, 33016

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-29 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2017-01-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-10-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2015-10-22 14024 NW 82nd Ave, Miami Gardens, FL 33016 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-12-22 14024 NW 82nd Ave, Miami Lakes, FL 33016 No data
REINSTATEMENT 2014-12-22 No data No data
REGISTERED AGENT NAME CHANGED 2014-12-22 WRIGHT, LAWRENCE No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000090927 TERMINATED 1000000067205 26093 2370 2007-12-07 2029-01-22 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828
J09000330026 ACTIVE 1000000067205 26093 2370 2007-12-07 2029-01-28 $ 1,800.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
PRODUCTION CONSTRUCTION, INC., VS RK ASSOCIATES # 2, INC., et al., 3D2017-0285 2017-02-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-22450

Parties

Name PRODUCTION CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Mara Shlackman, Michael Garcia
Name RK ASSOCIATES # 2, INC.
Role Appellee
Status Active
Representations KEVIN D. DENNIS, Michael J. Farrar
Name 26 LUGLIO LLC
Role Appellee
Status Active
Name HON. ROSA I. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellant, it is ordered that said motion is hereby denied.Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2017-11-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-05-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of PRODUCTION CONSTRUCTION, INC.
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including May 31, 2017.
Docket Date 2017-04-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of PRODUCTION CONSTRUCTION, INC.
Docket Date 2017-04-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RK ASSOCIATES # 2, INC.
Docket Date 2017-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RK ASSOCIATES # 2, INC.
Docket Date 2017-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RK ASSOCIATES # 2, INC.
Docket Date 2017-03-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (26 Luglio LLC)-30 days to 4/20/17
Docket Date 2017-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RK ASSOCIATES # 2, INC.
Docket Date 2017-03-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PRODUCTION CONSTRUCTION, INC.
Docket Date 2017-03-01
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PRODUCTION CONSTRUCTION, INC.
Docket Date 2017-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PRODUCTION CONSTRUCTION, INC.
Docket Date 2017-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PRODUCTION CONSTRUCTION, INC.
Docket Date 2017-02-22
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 3/1/17
Docket Date 2017-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PRODUCTION CONSTRUCTION, INC.
Docket Date 2017-02-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before February 26, 2017.
Docket Date 2017-02-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of PRODUCTION CONSTRUCTION, INC.
Docket Date 2017-02-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-02-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-05-01
REINSTATEMENT 2023-11-29
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-01-04
REINSTATEMENT 2015-10-22
REINSTATEMENT 2014-12-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State