Search icon

LEBOLO CONSTRUCTION MANAGEMENT, INC. - Florida Company Profile

Company Details

Entity Name: LEBOLO CONSTRUCTION MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEBOLO CONSTRUCTION MANAGEMENT, 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: 06 Oct 2000 (25 years ago)
Document Number: P00000095039
FEI/EIN Number 651055266

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

Mail Address: 2100 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
Address: 2100 CORPORATE DR, BOYNTON BEACH, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEBOLO CONSTRUCTION MANAGEMENT, INC. 401(K) PLAN 2023 651055266 2024-10-12 LEBOLO CONSTRUCTION MANAGEMENT, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 236200
Sponsor’s telephone number 5615411956
Plan sponsor’s address 2100 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
LEBOLO CONSTRUCTION MANAGEMENT, INC. 401(K) PLAN 2022 651055266 2023-10-03 LEBOLO CONSTRUCTION MANAGEMENT, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 236200
Sponsor’s telephone number 5617427644
Plan sponsor’s address 2100 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2023-10-03
Name of individual signing ANDRIA POWELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-03
Name of individual signing ANDRIA POWELL
Valid signature Filed with authorized/valid electronic signature
LEBOLO CONSTRUCTION MANAGEMENT, INC. 401(K) PLAN 2021 651055266 2022-10-17 LEBOLO CONSTRUCTION MANAGEMENT, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 236200
Sponsor’s telephone number 5617427644
Plan sponsor’s address 2100 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2022-10-17
Name of individual signing ANDRIA POWELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-10-17
Name of individual signing ANDRIA POWELL
Valid signature Filed with authorized/valid electronic signature
LEBOLO CONSTRUCTION MANAGEMENT, INC. 401(K) PLAN 2020 651055266 2021-07-27 LEBOLO CONSTRUCTION MANAGEMENT, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 236200
Sponsor’s telephone number 5617427644
Plan sponsor’s address 2100 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing ANDRIA PITTERSON-POWELL
Valid signature Filed with authorized/valid electronic signature
LEBOLO CONSTRUCTION MANAGEMENT, INC. 401(K) PLAN 2019 651055266 2020-07-15 LEBOLO CONSTRUCTION MANAGEMENT, INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 236200
Sponsor’s telephone number 5617427644
Plan sponsor’s address 2100 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2020-07-15
Name of individual signing ANDRIA POWELL
Valid signature Filed with authorized/valid electronic signature
LEBOLO CONSTRUCTION MANAGEMENT, INC. 401(K) PLAN 2018 651055266 2019-07-24 LEBOLO CONSTRUCTION MANAGEMENT, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 236200
Sponsor’s telephone number 5617427644
Plan sponsor’s address 2100 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2019-07-24
Name of individual signing ANDRIA POWELL
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-07-24
Name of individual signing ANDRIA POWELL
Valid signature Filed with authorized/valid electronic signature
LEBOLO CONSTRUCTION MANAGEMENT, INC. 401(K) PLAN 2017 651055266 2018-07-11 LEBOLO CONSTRUCTION MANAGEMENT, INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 236200
Sponsor’s telephone number 5617427644
Plan sponsor’s address 2100 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2018-07-11
Name of individual signing DAWN M. HANCOX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-07-11
Name of individual signing DAWN M. HANCOX
Valid signature Filed with authorized/valid electronic signature
LEBOLO CONSTRUCTION MANAGEMENT, INC. 401(K) PLAN 2016 651055266 2017-07-05 LEBOLO CONSTRUCTION MANAGEMENT, INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 236200
Sponsor’s telephone number 5617427644
Plan sponsor’s address 2100 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2017-07-05
Name of individual signing DAWN M. HANCOX
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-07-05
Name of individual signing RANDALL E. LEBOLO
Valid signature Filed with authorized/valid electronic signature
LEBOLO CONSTRUCTION MANAGEMENT, INC. 401(K) PLAN 2015 651055266 2016-07-22 LEBOLO CONSTRUCTION MANAGEMENT, INC 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-07-01
Business code 236200
Sponsor’s telephone number 5617427644
Plan sponsor’s address 2100 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Signature of

Role Plan administrator
Date 2016-07-22
Name of individual signing DAWN HANCOX
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LEBOLO RANDALL E Director 2100 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426
LEBOLO RANDALL E Agent 2100 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000061436 LEBOLO ACTIVE 2014-06-17 2029-12-31 - 2100 CORPORATE DRIVE, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-16 2100 CORPORATE DR, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT ADDRESS CHANGED 2008-01-14 2100 CORPORATE DRIVE, BOYNTON BEACH, FL 33426 -
CHANGE OF MAILING ADDRESS 2005-06-21 2100 CORPORATE DR, BOYNTON BEACH, FL 33426 -
REGISTERED AGENT NAME CHANGED 2002-04-03 LEBOLO, RANDALL E -

Court Cases

Title Case Number Docket Date Status
LEBOLO CONSTRUCTION MANAGEMENT, INC. VS HUSTAD STRUCTURAL ENGINEERING, LLC and ARCHITECTURAL CONSULTING & DESIGN, INC. 4D2020-0378 2020-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018CA014167

Parties

Name LEBOLO CONSTRUCTION MANAGEMENT, INC.
Role Appellant
Status Active
Representations Richard Robert Chaves
Name ARCHITECTURAL CONSULTING & DESIGN, INC.
Role Appellee
Status Active
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name HUSTAD STRUCTURAL ENGINEERING, LLC
Role Appellee
Status Active
Representations Eric J. Israel, James S. Helf, Jose B. Rodriguez, David Ben Israel

Docket Entries

Docket Date 2021-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2021-01-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that appellee's January 21, 2021 notice and amended notice of unavailability are stricken as unauthorized.
Docket Date 2021-01-21
Type Notice
Subtype Notice
Description Notice ~ ***AMENDED*** ***STRICKEN AS UNAUTHORIZED 1/22/21**
On Behalf Of Hustad Structural Engineering, LLC
Docket Date 2021-01-20
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the time of the oral argument scheduled for this case on February 9, 2021 has been rescheduled to 9:45 A.M.
Docket Date 2021-01-19
Type Notice
Subtype Notice
Description Notice ~ RE: ORAL ARGUMENT
On Behalf Of Hustad Structural Engineering, LLC
Docket Date 2020-12-01
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on February 9, 2021, at 10:45 A.M. for 15 minutes per side. If a side anticipates more than two attorneys sitting at counsel table during oral argument, it shall contact the Marshal’s Office by phone at least two business days before the oral argument session. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Given the evolving situation surrounding the COVID-19 virus, the court may reschedule this oral argument or conduct oral argument by remote means.Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2020-10-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lebolo Construction Management, Inc.
Docket Date 2020-10-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lebolo Construction Management, Inc.
Docket Date 2020-09-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 10/13/20
Docket Date 2020-09-23
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Lebolo Construction Management, Inc.
Docket Date 2020-08-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Hustad Structural Engineering, LLC
Docket Date 2020-07-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ ***CORRECTED***
On Behalf Of Hustad Structural Engineering, LLC
Docket Date 2020-07-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 8/28/20
Docket Date 2020-07-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 8/18/2020
Docket Date 2020-07-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Hustad Structural Engineering, LLC
Docket Date 2020-06-19
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lebolo Construction Management, Inc.
Docket Date 2020-06-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 6/19/20***
On Behalf Of Lebolo Construction Management, Inc.
Docket Date 2020-04-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 6/19/20
Docket Date 2020-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Lebolo Construction Management, Inc.
Docket Date 2020-04-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 201 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lebolo Construction Management, Inc.
Docket Date 2020-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lebolo Construction Management, Inc.
Docket Date 2021-01-11
Type Order
Subtype Order Re: Video Oral Argument
Description Order Re: Video Oral Argument ~ Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts and this court’s prior order, the February 9, 2021 oral argument session will take place through Zoom video conference.  Should both parties file a stipulation by noon on Tuesday, January 19, 2021 that they waive oral argument, the court will then decide the case based upon the briefs.  If the parties do not stipulate to waive oral argument, then they shall file a notice by noon on Tuesday, January 19, 2021 which: (1) identifies the attorneys who will be arguing the case; and (2) provides the direct contact information for those attorneys. The Clerk of the Court will separately schedule a Zoom orientation/test session with the attorneys who will be arguing the case. The Clerk of the Court will also provide connection instructions for the oral argument session the week before the session.
Docket Date 2020-12-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ ORDERED that this court’s previous order scheduling oral argument is replaced with the following:This case is set for Oral Argument on February 9, 2021, at 10:30 A.M. for 15 minutes per side. In criminal cases where a victim, as defined in Article I, Section 16(e) of the Florida Constitution, has invoked their right to notice under Article I, Section 16(b)(6) of the Florida Constitution, the State shall provide the victim with notice of this oral argument and of any changes to the scheduled date or time.Pursuant to Florida Supreme Court Administrative Order AOSC20-109, Comprehensive COVID-19 Emergency Measures for Florida Appellate Courts, which requires that oral argument and other proceedings be conducted remotely during Phase 1 and Phase 2 of the pandemic, as set forth in that administrative order, this oral argument is scheduled to be conducted via Zoom.  By separate order issued no later than three weeks before the scheduled oral argument, the parties will be directed to identify the attorney who will be presenting oral argument so that an orientation/test session can be scheduled by court staff with the attorneys to confirm their knowledge of the Zoom platform and test equipment compatibility.
Docket Date 2020-02-11
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD GS04P12EXC0104 2012-09-19 2013-01-30 2013-01-30
Unique Award Key CONT_AWD_GS04P12EXC0104_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title GOLDEN COLLUM FEDERAL COURTHOUSE OCALA FL WINDOW REPAIR
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Recipient Details

Recipient LEBOLO CONSTRUCTION MANAGEMENT, INC.
UEI QJE2C6A27T23
Legacy DUNS 363040556
Recipient Address 2100 CORPORATE DR, BOYNTON BEACH, 334260000, UNITED STATES
DCA AWARD GS04P12EXC0099 2012-09-13 2013-03-29 2013-03-29
Unique Award Key CONT_AWD_GS04P12EXC0099_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title BUILD NEW SECURE GARAGE (SALLYPORT) FOR THE USMS M401 PROGRAM, WILKIE D. FERGUSON COURTHOUSE, MIAMI, FLORIDA
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS

Recipient Details

Recipient LEBOLO CONSTRUCTION MANAGEMENT, INC.
UEI QJE2C6A27T23
Legacy DUNS 363040556
Recipient Address 2100 CORPORATE DR, BOYNTON BEACH, 334260000, UNITED STATES
PO AWARD GS04P12RUP0063 2012-07-24 2012-06-01 2012-09-01
Unique Award Key CONT_AWD_GS04P12RUP0063_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title PC02: THIS MODIFICATION WILL REDUCE AND CLOSE. REDUCE BY $10.00 FOR A NEW TOTAL OF $10988.14.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1AA: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient LEBOLO CONSTRUCTION MANAGEMENT, INC.
UEI QJE2C6A27T23
Legacy DUNS 363040556
Recipient Address 2100 CORPORATE DR, BOYNTON BEACH, 334266644, UNITED STATES
PO AWARD GS04P12RUP0090 2012-07-23 2012-11-30 2013-01-30
Unique Award Key CONT_AWD_GS04P12RUP0090_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title MOLD REMEDIATION IN THE THIRD FLOOR JUDICIAL CHAMBERS
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1AA: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient LEBOLO CONSTRUCTION MANAGEMENT, INC.
UEI QJE2C6A27T23
Legacy DUNS 363040556
Recipient Address 2100 CORPORATE DR, BOYNTON BEACH, 334266644, UNITED STATES
DCA AWARD GS04P12EXC0049 2012-03-23 2012-07-31 2012-07-31
Unique Award Key CONT_AWD_GS04P12EXC0049_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title FT MYERS COURTHOUSE, FT. MYERS FL. MOLD REMEDIATION
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y1AA: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient LEBOLO CONSTRUCTION MANAGEMENT, INC.
UEI QJE2C6A27T23
Legacy DUNS 363040556
Recipient Address 2100 CORPORATE DR, BOYNTON BEACH, 334266644, UNITED STATES
DCA AWARD GS04P10EXC0114 2011-08-25 2011-07-30 2011-07-30
Unique Award Key CONT_AWD_GS04P10EXC0114_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title ADDITIONAL ITEMS; RELOCATE WATER VALVES, REPAIR WALL, ADD FLOOR OUTLETS, CHANGE TILE COLORADD UNDERLAYMENT FOR FLOOR AT THE WILKIE D. FERGUSON FEDERAL COURTHOUSE, MIAMI, FLORIDA
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y111: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient LEBOLO CONSTRUCTION MANAGEMENT, INC.
UEI QJE2C6A27T23
Legacy DUNS 363040556
Recipient Address 2100 CORPORATE DR, BOYNTON BEACH, 334266644, UNITED STATES
DCA AWARD GS04P11EXC0114 2011-04-13 2012-04-27 2012-04-27
Unique Award Key CONT_AWD_GS04P11EXC0114_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title IRS RENOVATION AND MOVE , 3RD AND 9TH FLOOR AT THE CLAUDE PEPPER FEDERAL BUILDING, MIAMI, FLORIDA
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y111: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient LEBOLO CONSTRUCTION MANAGEMENT, INC.
UEI QJE2C6A27T23
Legacy DUNS 363040556
Recipient Address 2100 CORPORATE DR, BOYNTON BEACH, 334266644, UNITED STATES
DCA AWARD GS04P10EXC0105 2010-08-04 2011-03-30 2011-03-30
Unique Award Key CONT_AWD_GS04P10EXC0105_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title BREAK ROOM AND TRAINING ROOM FOR TSA AT PALM BEACH INTERNATIONAL AIRPORT, WEST PALM BEACH, FLORIDA
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient LEBOLO CONSTRUCTION MANAGEMENT, INC.
UEI QJE2C6A27T23
Legacy DUNS 363040556
Recipient Address 2100 CORPORATE DR, BOYNTON BEACH, 334266644, UNITED STATES
- IDV GS10F0202W 2010-05-11 - -
Unique Award Key CONT_IDV_GS10F0202W_4730
Awarding Agency General Services Administration
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 5250000.00

Description

Title FEDERAL SUPPLY SCHEDULE CONTRACT.
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes R425: ENGINEERING AND TECHNICAL SERVICES

Recipient Details

Recipient LEBOLO CONSTRUCTION MANAGEMENT, INC.
UEI QJE2C6A27T23
Recipient Address 2100 CORPORATE DR, BOYNTON BEACH, PALM BEACH, FLORIDA, 334260000, UNITED STATES
DCA AWARD GS04P10EXC0014 2010-01-13 2010-07-31 2010-07-31
Unique Award Key CONT_AWD_GS04P10EXC0014_4740_-NONE-_-NONE-
Awarding Agency General Services Administration
Link View Page

Description

Title RENOVATION OF JUDGE'S COURTROOM, FT. LAUDERDALE, FLORIDA
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Y111: CONSTRUCTION OF OFFICE BUILDINGS

Recipient Details

Recipient LEBOLO CONSTRUCTION MANAGEMENT, INC.
UEI QJE2C6A27T23
Legacy DUNS 363040556
Recipient Address 2100 CORPORATE DR, BOYNTON BEACH, 334266644, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4177138303 2021-01-23 0455 PPS 2100 Corporate Dr, Boynton Beach, FL, 33426-6644
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349517.5
Loan Approval Amount (current) 349517.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-6644
Project Congressional District FL-22
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 351269.88
Forgiveness Paid Date 2021-07-30
4100987110 2020-04-12 0455 PPP 2100 CORPORATE DR, BOYNTON BEACH, FL, 33426-6644
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 349500
Loan Approval Amount (current) 349500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOYNTON BEACH, PALM BEACH, FL, 33426-6644
Project Congressional District FL-22
Number of Employees 16
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 351823.82
Forgiveness Paid Date 2021-02-12

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P1038115 LEBOLO CONSTRUCTION MANAGEMENT, INC. LEBOLD CONSTRUCTION MANAGEMENT INC QJE2C6A27T23 2100 CORPORATE DR, BOYNTON BEACH, FL, 33426-6644
Capabilities Statement Link https://certify.sba.gov/capabilities/QJE2C6A27T23
Phone Number 561-742-7644
Fax Number 561-742-7636
E-mail Address rlebolo@lebolo.com
WWW Page http://www.lebolo.com/
E-Commerce Website -
Contact Person RANDALL LEBOLO
County Code (3 digit) 099
Congressional District 22
Metropolitan Statistical Area 8960
CAGE Code 5AWC3
Year Established 2000
Accepts Government Credit Card Yes
Legal Structure Subchapter S Corporation
Ownership and Self-Certifications Hispanic American, Other Minority Owned, Self-Certified Small Disadvantaged Business
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative Certified 8(a)Federal Contractor, with experience in Federal Commercial, Residential, Education, Design-Build, New construction, Build-outs. Minority certified by the State of Florida and Palm Beach and Broward counties schools; MBE, DOT, DBE,& SBE
Special Equipment/Materials Lebolo is General Contractor and 90% of the work is subcontracted out to specialty contractors.
Business Type Percentages Construction (100 %)
Keywords Federal, Commercial, Residential, Education, Design-Build, Institutional, New Construction, Remodel, Build-out, 8(a) Certified, Small Business, DBE, Certified MWBE, Certified SBE, LEED Certified, General Contractor, Management
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Randall E. Lebolo
Role President

SBA Federal Certifications

SBA 8(a) Case Number 303319
SBA 8(a) Entrance Date 2009-06-18
SBA 8(a) Exit Date 2018-06-18
HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $4,000,000
Description Construction Bonding Level (aggregate)
Level $10,000,000
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 236118
NAICS Code's Description Residential Remodelers
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237120
NAICS Code's Description Oil and Gas Pipeline and Related Structures Construction
Buy Green Yes
Code 237130
NAICS Code's Description Power and Communication Line and Related Structures Construction
Buy Green Yes
Code 237310
NAICS Code's Description Highway, Street, and Bridge Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $45.00m Small Business Size Standard: [Yes]Special $37.00m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green Yes
Code 238130
NAICS Code's Description Framing Contractors
Buy Green Yes
Code 541310
NAICS Code's Description Architectural Services
Buy Green Yes
Code 541320
NAICS Code's Description Landscape Architectural Services
Buy Green Yes
Code 541330
NAICS Code's Description Engineering ServicesGeneral $25.50m Small Business Size Standard: [Yes]Special $47.00m Military and Aerospace Equipment and Military Weapons: [Yes]Special $47.00m Contracts and Subcontracts for Engineering Services Awarded Under the National Energy Policy Act of 1992: [Yes]Special $47.00m Marine Engineering and Naval Architecture: [Yes] (4)
Buy Green Yes
Code 541340
NAICS Code's Description Drafting Services
Buy Green Yes
Code 541350
NAICS Code's Description Building Inspection Services
Buy Green Yes
Code 541410
NAICS Code's Description Interior Design Services
Buy Green Yes
Code 541420
NAICS Code's Description Industrial Design Services
Buy Green Yes
Code 541430
NAICS Code's Description Graphic Design Services
Buy Green Yes
Code 541490
NAICS Code's Description Other Specialized Design Services
Buy Green Yes
Code 541611
NAICS Code's Description Administrative Management and General Management Consulting Services
Buy Green Yes
Code 541620
NAICS Code's Description Environmental Consulting Services
Buy Green Yes
Code 541690
NAICS Code's Description Other Scientific and Technical Consulting Services
Buy Green Yes
Code 541990
NAICS Code's Description All Other Professional, Scientific and Technical Services
Buy Green Yes
Code 561210
NAICS Code's Description Facilities Support Services
Buy Green Yes
Code 562910
NAICS Code's Description Remediation ServicesGeneral $25.00m Small Business Size Standard: [Yes]Special 1000 Employees Environmental Remediation Services: [Yes]
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter No
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name CR Klewin - Minority Participant - New Construction
Contract PBC Fire Rescue
Start 2007-10-25
End 2009-05-25
Value $185,705
Contact Rick Adams
Phone 561-798-3057
Name General Services Administration - New Garage
Contract Wilkie Federal Build
Start 2012-11-01
End 2013-09-30
Value 182,115
Contact Gerald Pimental
Phone 954-356-7686
Name General Services Administration - Broward Court House - Renovation
Contract Broward Court House
Start 2013-06-15
End 2013-10-30
Value 1,138,000
Contact Gerald Pimental
Phone 954-356-7686
Name General Services Administration - General Contracting - Mold Remediation
Contract Ocala Courthouse
Start 2012-08-15
End 2012-08-30
Value $20,036
Contact Monroe Clemmons
Phone 813-347-3671
Name General Services Administration - General Contracting - Mold Remediation
Contract Tampa Courthouse
Start 2012-05-01
End 2012-05-23
Value $10,988
Contact Monroe Clemmons
Phone 813-347-3671
Name General Services Administration - General Contracting - Mold Remediation
Contract Ft. Myers Courthouse
Start 2012-03-28
End 2012-04-25
Value $45,000
Contact Sue Kaiser
Phone 561-820-8165
Name Wachovia Securities - General Contracting Projects - 12 locations Renovation
Contract Wachovia Renovations
Start 2004-08-23
End 2010-02-25
Value $2,251,057 Total
Contact Heinz MacSwain
Phone 804-697-7545
Name Weitz Company - Construction Management Project
Contract Citrus Cove Elem.
Start 2007-12-01
End 2008-12-15
Value $290,600
Contact Jim Wells
Phone 561-687-4829
Name Moroso Investment Group - General Contracting Project - Racetrack Renovation
Contract Moroso Motorsports
Start 2008-05-25
End 2008-10-28
Value $8,570,209
Contact Joseph Lubeck
Phone 561-267-1859
Name Cambridge Medical Center - General Contracting Project - Interior Buildout
Contract Primary Care Office
Start 2009-07-20
End 2009-12-20
Value $355,358
Contact Rich Lucibella
Phone 877-817-7826
Name General Service Administration - General Contracting - Renovation Project
Contract Judge Ray Courtroom
Start 2010-09-01
End 2011-08-01
Value $415,484
Contact Gerald Pimental
Phone 954-356-7686
Name General Service Administration - General Contracting Project - Interior Buildout
Contract Wilkie Ferguson Bldg
Start 2011-02-25
End 2011-06-25
Value $367,482.00
Contact Gerald Pimental
Phone 954-356-7686
Name P3 Group, LLC - General Contracting Project - 2 New LEED Buildings
Contract Hypower Facilities
Start 2009-02-02
End 2011-05-30
Value $1,811,134.00
Contact Bernard Paul-Hus
Phone 954-978-9300
Name General Services Administration - General Contracting Project - Renovation
Contract IRS 3rd & 9th Renov
Start 2011-07-07
End 2012-01-28
Value $1,125,016
Contact Gerald Pimental
Phone 954-356-7686
Name General Services Administration - General Contracting Project - Design Build
Contract PBIA Design-Build
Start 2010-08-11
End 2011-05-25
Value $222,560
Contact Gerald Pimental
Phone 954-356-7686
Name CDMSmith - Subcontractor - New Construction
Contract SWA Maintenance Bldg
Start 2012-09-05
End 2013-09-30
Value $1,775,000
Contact William Rahrig
Phone 561-262-6148
Name The Florida House Experience - General Contracting - New Construction
Contract Florida Detox Center
Start 2012-01-02
End 2012-11-30
Value $1,931,078
Contact SHERIEF ABU-MOUSTAFA
Phone 954-421-6242

Date of last update: 03 Apr 2025

Sources: Florida Department of State