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 (6 years ago) |
Document Number: | P00000086279 |
FEI/EIN Number |
651042186
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5291 WOODLAND DRIVE, DELRAY BEACH, FL, 33484 |
Mail Address: | 5291 WOODLAND DRIVE, DELRAY BEACH, FL, 33484 |
ZIP code: | 33484 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THOMPSON ARNOLD | President | 5291 WOODLAND DRIVE, DELRAY BEACH, FL, 33484 |
THOMPSON ARNOLD | Director | 5291 WOODLAND DRIVE, DELRAY BEACH, FL, 33484 |
Thompson Freddricka A | Vice President | 5291 WOODLAND DRIVE, DELRAY BEACH, FL, 33484 |
Sanchez Pancho | Officer | 6216 Sugarcane LN, Lake Worth, FL, 33449 |
Thompson Brenda | Secretary | 2354 greenside drive, austell, GA, 30106 |
Thompson Arnold | Agent | 5291 WOODLAND DRIVE, DELRAY BEACH, FL, 33484 |
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 | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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. |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340437516 | 0418800 | 2015-03-03 | 1500 SE 9TH STREET, FORT LAUDERDALE, FL, 33329 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 964330 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 B01 I |
Issuance Date | 2015-04-08 |
Abatement Due Date | 2015-05-04 |
Current Penalty | 1200.0 |
Initial Penalty | 2000.0 |
Final Order | 2015-05-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.451(b)(1)(i): Each platform unit (e.g., scaffold plank, fabricated plank, fabricated deck, or fabricated platform) was not installed so that the space between adjacent units and the space between the platform and the uprights were no more than 1 inch (2.5 cm) wide, except where the employer can demonstrate that a wider space is necessary. On or about March 3, 2015, at the above addressed jobsite, an employee was exposed to a fall hazard while working on a working platform not properly planked. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260452 W02 |
Issuance Date | 2015-04-08 |
Abatement Due Date | 2015-05-04 |
Current Penalty | 1200.0 |
Initial Penalty | 2000.0 |
Final Order | 2015-05-05 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.452(w)(2): Scaffold casters and wheels were not locked with positive wheel and/or wheel and swivel locks, or equivalent means, to prevent movement of the scaffold while the scaffold was used in a stationary manner: On or about March 3rd 2015, at the above addressed jobsite, an employee was working on a platform not properly locked to prevent movement of the scaffolding which exposed the employee to a fall hazard. |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260106 A |
Issuance Date | 2015-04-08 |
Abatement Due Date | 2015-05-04 |
Current Penalty | 1680.0 |
Initial Penalty | 2800.0 |
Final Order | 2015-05-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.106(a): Employee(s) working over or near water where the danger of drowning existed, were not provided with U.S. Coast Guard approved life jacket(s) or buoyant work vest. On or about February 23, 2015, at the above addressed jobsite, three employees were exposed to drowning hazard while working over water conducting repairs on a dock without life jackets. |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260106 C |
Issuance Date | 2015-04-08 |
Abatement Due Date | 2015-05-04 |
Current Penalty | 1680.0 |
Initial Penalty | 2800.0 |
Final Order | 2015-05-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.106(c): Ring buoys with at least 90 feet of line were not provided and readily available for emergency rescue operations: On or about February 23, 2015, at the above addressed jobsite, three employees were exposed to a drowning hazard while working near and over water while conducting repairs on a dock without ring buoys. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5588747802 | 2020-05-30 | 0455 | PPP | 6685 Forest Hill Boulevard, Greenacres, FL, 33413-3355 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Apr 2025
Sources: Florida Department of State