Search icon

THE BOTTOM LINE CONSTRUCTION, INC. - Florida Company Profile

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 (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

Key Officers & Management

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

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340437516 0418800 2015-03-03 1500 SE 9TH STREET, FORT LAUDERDALE, FL, 33329
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2015-03-03
Emphasis L: FALL
Case Closed 2015-05-26

Related Activity

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.

Paycheck Protection Program

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
Loan Status Date 2021-12-18
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 338250
Loan Approval Amount (current) 338250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Greenacres, PALM BEACH, FL, 33413-3355
Project Congressional District FL-22
Number of Employees 11
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 03 Apr 2025

Sources: Florida Department of State