Search icon

FLORIDA ATLANTIC CONSTRUCTION, INC.

Company Details

Entity Name: FLORIDA ATLANTIC CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 05 Oct 2000 (24 years ago)
Document Number: P00000094428
FEI/EIN Number 65-1049274
Address: 12473 EQUINE LANE, WELLINGTON, FL, 33414
Mail Address: 12473 EQUINE LANE, WELLINGTON, FL, 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMALL MICHAEL R Agent 12473 EQUINE LANE, WELLINTON, FL, 33414

President

Name Role Address
SMALL MICHAEL R President 12473 EQUINE LANE, WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-05-19 12473 EQUINE LANE, WELLINGTON, FL 33414 No data
CHANGE OF MAILING ADDRESS 2008-05-19 12473 EQUINE LANE, WELLINGTON, FL 33414 No data
REGISTERED AGENT ADDRESS CHANGED 2008-05-19 12473 EQUINE LANE, WELLINTON, FL 33414 No data

Court Cases

Title Case Number Docket Date Status
EULOGIO LISCA VS FLORIDA ATLANTIC CONSTRUCTION, INC., ET AL. SC2017-1260 2017-07-05 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D15-3549

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D16-416

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA001790XXXXMB

Parties

Name Eulogio Lisca
Role Petitioner
Status Active
Representations Mr. Douglas F. Eaton
Name FLORIDA ATLANTIC CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Michael R. D'Lugo
Name Symmetrical Stairs, Inc.
Role Respondent
Status Active
Name Hon. Cheryl A. Caracuzzo
Role Judge/Judicial Officer
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-04
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-07-31
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Florida Atlantic Construction, Inc.
View View File
Docket Date 2017-07-12
Type Brief
Subtype Juris Initial (Amended)
Description JURIS INITIAL AMD BRIEF ~ Petitioner's Amended Brief on Jurisdiction
On Behalf Of Eulogio Lisca
View View File
Docket Date 2017-07-11
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ The Petitioner's Brief on Jurisdiction, which was filed with this Court on July 10, 2017, does not comply with Florida Rule of Appellate Procedure 9.210 and is hereby stricken. Petitioner is hereby directed, on or before July 17, 2017, to file an amended jurisdictional brief which shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author, shall be excluded from the computation.
Docket Date 2017-07-10
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-07-10
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Petitioner's Brief on Jurisdiction -- Stricken 7/11/2017. Does not contain a summary of argument.
On Behalf Of Eulogio Lisca
View View File
Docket Date 2017-07-10
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-07-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Eulogio Lisca
View View File
Docket Date 2017-07-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-07-05
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Eulogio Lisca
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1736957702 2020-05-01 0455 PPP 12473 EQUINE LN, WELLINGTON, FL, 33414
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20500
Loan Approval Amount (current) 20500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address WELLINGTON, PALM BEACH, FL, 33414-1000
Project Congressional District FL-22
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20757.82
Forgiveness Paid Date 2021-08-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State