Search icon

THE BOTTOM LINE CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: THE BOTTOM LINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE BOTTOM LINE 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: 12 Sep 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Oct 2018 (7 years ago)
Document Number: P00000086279
FEI/EIN Number 651042186

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

Address: 136 W Ocean DR, Boynton Beach, FL, 33426, US
Mail Address: 136 W Ocean DR, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Doeujuste Jean R Admi 136 W Ocean DR, Boynton Beach, FL, 33426
THOMPSON ARNOLD President 5466 ashland farm rd sw, oxford, GA, 30054
THOMPSON ARNOLD Director 5466 ashland farm rd sw, oxford, GA, 30054
Thompson Freddricka A Vice President 5466 ashland farm rd sw, oxford, GA, 30054
Thompson Brenda Secretary 2354 greenside drive, austell, GA, 30106
Thompson Arnold Agent 136 W Ocean DR, Boynton Beach, FL, 33426

Events

Event Type Filed Date Value Description
REINSTATEMENT 2018-10-28 - -
REGISTERED AGENT NAME CHANGED 2018-10-28 Thompson , Arnold -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-15 5291 WOODLAND DRIVE, DELRAY BEACH, FL 33484 -
CHANGE OF MAILING ADDRESS 2011-04-15 5291 WOODLAND DRIVE, DELRAY BEACH, FL 33484 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-15 5291 WOODLAND DRIVE, DELRAY BEACH, FL 33484 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000000311 LAPSED 2017-023581-CA-01 MIAMI-DADE COUNTY 2019-12-16 2025-01-03 $25,000.00 JOSE ESTEVEZ AND ALEXANDRA ESTEVEZ, C/O SALPETER GITKIN, LLP, 3864 SHERIDAN STREET, HOLLYWOOD, FL 33021
J17000498974 LAPSED 09-025-D2OPA LEON 2016-11-30 2022-08-29 $24,645.79 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
BEVERLY STONE, Appellant(s) v. UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY, et al., Appellee(s). 4D2023-1677 2023-07-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-015128

Parties

Name Beverly Stone
Role Appellant
Status Active
Representations Erik Daniel Diener
Name GARY KEENAN, INC.
Role Appellee
Status Active
Representations Matthew B. Criscuolo, Ashley Gomez- Rodon
Name THE BOTTOM LINE CONSTRUCTION, INC.
Role Appellee
Status Active
Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Universal Property & Casualty Insurance Corporation
Role Appellee
Status Active
Representations Matthew B. Criscuolo, Ashley Gomez- Rodon, Tobechuku Tony Nwahiri, Jessica Yenille Vega

Docket Entries

Docket Date 2024-11-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
Docket Date 2024-05-10
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2024-04-22
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to May 18, 2024.
Docket Date 2024-04-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Beverly Stone
Docket Date 2024-04-04
Type Brief
Subtype Answer Brief
Description Answer Brief
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Agreed Extension of Time
Description 45 Days to April 4, 2024
Docket Date 2024-02-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Gary Keenan
Docket Date 2024-01-19
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Beverly Stone
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-12-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2023-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2023-12-11
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of E-mail Address
Docket Date 2023-12-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-12-06
Type Response
Subtype Response
Description RESPONSE TO MOTION TO SUPPLEMENT RECORD ON APPEAL
Docket Date 2023-12-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Gary Keenan
Docket Date 2023-12-01
Type Order
Subtype Order to File Response
Description ORDERED that Appellee is directed to respond, within ten (10) days from the date of this order, to Appellant's November 03, 2023 Motion to Supplement Record on Appeal.
View View File
Docket Date 2023-11-15
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
View View File
Docket Date 2023-11-15
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 Beverly Stone
Docket Date 2023-11-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Beverly Stone
Docket Date 2023-11-03
Type Record
Subtype Supplemental Record
Description ***STRICKEN FROM THE DOCKET*** Supplemental Record
On Behalf Of Beverly Stone
Docket Date 2023-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 60 DAYS TO 11/14/23
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Beverly Stone
Docket Date 2023-08-29
Type Record
Subtype Record on Appeal
Description Received Records ~ 3235 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Beverly Stone
Docket Date 2023-07-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Beverly Stone
Docket Date 2023-07-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-08-09
Type Order
Subtype Order Dispensing with Oral Argument
Description After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
View View File
Docket Date 2023-12-14
Type Order
Subtype Order Relinquishing Jurisdiction
Description Upon consideration of appellee's December 5, 2023 response, it is ORDERED that appellant's November 3, 2023 motion to supplement the record is reserved. Further, ORDERED that jurisdiction is relinquished to the trial court for thirty (30) days from the entry of this order to enter an order stating whether it in fact considered the subject deposition transcript in making its final determination in its June 7, 2023 order granting motion for summary judgment. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
View View File
Docket Date 2023-07-11
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
BOTTOM LINE CONSTRUCTION, INC., VS JOSE ESTEVEZ, et al., 3D2020-0139 2020-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23581

Parties

Name THE BOTTOM LINE CONSTRUCTION, INC.
Role Appellant
Status Active
Representations SIAM J. JOSEPH
Name Alexandra Estevez
Role Appellee
Status Active
Name Jose Estevez
Role Appellee
Status Active
Representations Luis E. Diaz, Farrah Fugett-Mullen, HAROLD LEVY, JASON D. SKURA, ROBYN DITOCCO, RICARDO TORRES, JR., JAMES P. GITKIN
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-02-27
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated January 27, 2020, and with the Florida Rules of Appellate Procedure.
Docket Date 2020-02-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-27
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before February 6, 2020.
Docket Date 2020-01-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Bottom Line Construction, Inc.
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-01-17
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 2024-01-31
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-10-21
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-04-03
REINSTATEMENT 2018-10-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-30

USAspending Awards / Financial Assistance

Date:
2022-04-06
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
103070.00
Total Face Value Of Loan:
336100.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
338250.00
Total Face Value Of Loan:
338250.00
Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-03-03
Type:
Referral
Address:
1500 SE 9TH STREET, FORT LAUDERDALE, FL, 33329
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-05-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
338250
Current Approval Amount:
338250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State