Search icon

ANDERSON-MOORE CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: ANDERSON-MOORE CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANDERSON-MOORE CONSTRUCTION CORP. 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: 14 Dec 2000 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 06 Feb 2017 (8 years ago)
Document Number: P00000114621
FEI/EIN Number 651065172

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

Address: 1568 WATERTOWER ROAD, LAKE PARK, FL, 33403, US
Mail Address: 1568 WATERTOWER ROAD, LAKE PARK, FL, 33403, US
ZIP code: 33403
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRIS CHRISTOPHER C President 1568 WATERTOWER ROAD, LAKE PARK, FL, 33403
Thomas Daniel A Agent 1568 WATERTOWER ROAD, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-16 1568 WATERTOWER ROAD, LAKE PARK, FL 33403 -
REGISTERED AGENT NAME CHANGED 2023-01-27 Thomas, Daniel A -
AMENDMENT 2017-02-06 - -
CHANGE OF PRINCIPAL ADDRESS 2002-11-06 1568 WATERTOWER ROAD, LAKE PARK, FL 33403 -
CHANGE OF MAILING ADDRESS 2002-11-06 1568 WATERTOWER ROAD, LAKE PARK, FL 33403 -

Court Cases

Title Case Number Docket Date Status
SEA DIVERSIFIED, INC. VS INLET MARINA OF PALM BEACH, LTD., ET AL. SC2018-0434 2018-03-16 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
4D17-1406

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA012363XXXXMB

Parties

Name SEA DIVERSIFIED, INC.
Role Petitioner
Status Active
Representations Lindsey C. Brock III
Name INLET MARINA OF PALM BEACH, LTD.
Role Respondent
Status Active
Representations Tyson Waters, Raymond M. Masciarella II
Name ANDERSON-MOORE CONSTRUCTION CORP.
Role Respondent
Status Active
Name ARDAMAN & ASSOCIATES, INC.
Role Respondent
Status Active
Name Hon. David Elwood French
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-28
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 2018-04-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of INLET MARINA OF PALM BEACH, LTD.
View View File
Docket Date 2018-04-02
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Respondent's Motion to Strike Petitioner's Brief, or in the Alternative, Motion to File Answer Brief Exceeding Ten Pages is hereby denied. The cover sheet, the tables of contents and citations, the certificates of service and compliance, and the signature block for the brief's author are excluded from the page limits. See Florida Rule of Appellate Procedure 9.210(a)(5)(E).
Docket Date 2018-04-02
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Respondent's Motion to Strike Petitioner's Brief, or in the Alternative, Motion to File Answer Brief Exceeding Ten Pages
On Behalf Of INLET MARINA OF PALM BEACH, LTD.
View View File
Docket Date 2018-03-26
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Jurisdictional Brief of Petitioner
On Behalf Of Sea Diversified, Inc.
View View File
Docket Date 2018-03-22
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-03-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Sea Diversified, Inc.
View View File
Docket Date 2018-03-21
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-03-16
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Sea Diversified, Inc.
View View File
Docket Date 2018-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
INLET MARINA OF PALM BEACH, LTD. VS ANDERSON MOORE CONSTRUCTION, et al. 4D2017-1406 2017-05-11 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
2013CA012363XXXXMB

Parties

Name INLET MARINA OF PALM BEACH, LTD.
Role Appellant
Status Active
Representations Raymond M. Masciarella , II, TYSON J. WATERS
Name ARDAMAN & ASSOCIATES, INC.
Role Appellee
Status Active
Name ANDERSON-MOORE CONSTRUCTION CORP.
Role Appellee
Status Active
Representations Laura E. Bedard, LINDSEY BROCK, Jonathan E. Feuer, Daniel Eric Levin, Bryan W. Black, Craig Distel, James M. Kaplan, RICHARD RUMRELL, LANA LARSON DEAN, Curtis L. Brown, Ian P Gillan, Benjamin L. Bedard, Michael E. Stearns, John Hudson Richards, Valerie R Edwards, Mark H. Ruff, RICHARD E. GUTTENTAG
Name SEA DIVERSIFIED, INC.
Role Appellee
Status Active
Name HON. DAVID E. FRENCH
Role Judge/Judicial Officer
Status Active
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-28
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-434
Docket Date 2018-03-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-434
Docket Date 2018-03-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-16
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2018-03-16
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-02-23
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that the appellee Sea Diversified, Inc.'s February 15, 2018 motion for reconsideration and clarification is denied.
Docket Date 2018-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-21
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLEE'S MOTION FOR RECONSIDERATION AND CLARIFICATION
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2018-02-15
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ *AND* CLARIFICATION
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2018-01-31
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-09-05
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ 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.
Docket Date 2017-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-07-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (SEA DIVERSIFIED, INC.)
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2017-07-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ (SEA DIVERSIFIED, INC.)
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2017-07-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 15 DAYS TO 7/28/17 (SEA DIVERSIFIED, INC.)
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2017-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-06-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 3324 PAGES
Docket Date 2017-05-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ STATEMENT OF JUDICIAL ACTS TO BE REVIEWED
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-05-16
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH FEE ORDER
On Behalf Of Inlet Marina of Palm Beach, Ltd.
Docket Date 2017-05-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-05-12
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. 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.
Docket Date 2017-05-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Inlet Marina of Palm Beach, Ltd.
JPB LEMONTREE, LLC VS ANDERSON MOORE CONSTRUCTION, CORP., etc. 4D2012-3306 2012-09-12 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
502010CA021570XXXXMB

Parties

Name JPB LEMONTREE, LLC
Role Appellant
Status Active
Representations Robin Bresky
Name ANDERSON-MOORE CONSTRUCTION CORP.
Role Appellee
Status Active
Representations Richard Robert Chaves
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 3333-03-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ "SEE PRIMARY CASE NUMBER 4D12-3306 FOR ALL FUTURE DOCKET ENTRIES"
Docket Date 2014-05-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, appellant¿s pro se letter filed May 2, 2014, is hereby stricken as unauthorized. Appellant has counsel.
Docket Date 2014-05-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ ***STRICKEN*** FROM PRESIDENT OF JPB LEMON TREE, LLC
Docket Date 2014-04-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-03-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-03-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's motions for attorney's fees filed September 19, 2012 and August 7, 2013, are granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further, ORDERED that appellant's motion filed July 1, 2013, for attorney¿s fees is hereby denied.
Docket Date 2014-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ Dispensed with oral argument.
Docket Date 2013-11-26
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2013-10-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Richard R. Chaves, Esquire's, Notice of Unavailability filed October 25, 2013, is hereby stricken as unauthorized.
Docket Date 2013-10-25
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY (AMENDED)
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2013-10-22
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Richard R. Chaves, Esquire's, Notice of Unavailability filed October 21, 2013, is hereby stricken as unauthorized.
Docket Date 2013-10-21
Type Notice
Subtype Notice
Description Notice ~ **STRICKEN** OF UNAVAILABILITY
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2013-08-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2013-08-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2013-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ for 20 days only.
Docket Date 2013-07-08
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2013-07-07
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME TO FILE REPLY BRIEF
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2013-07-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (DENIED 7/18/13)
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2013-07-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **PENDING MOTION**
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2013-07-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Robin Bresky 0179329
Docket Date 2013-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ (GRANTED 7/18/13)
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2013-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 20 DAYS TO 07/01/13
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2013-05-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2013-05-03
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that the appellant's unopposed motion filed April 19, 2013, for leave to file amended brief with enlarged page limits is hereby granted, and the amended appellant's initial brief is deemed filed the date of the entry of this order.
Docket Date 2013-05-03
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2013-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/20/13
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2013-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/20/13
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2013-04-19
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ "FOR LEAVE TO FILE AMENDED BRIEF WITH ENLARGED PAGE LIMITS"
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2013-04-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed March 27, 2013 and amended motion filed April 2, 2013, for extension of time are granted. Appellant's initial brief filed April 5, 2013.
Docket Date 2013-04-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2013-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ("AMENDED")
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2013-03-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2013-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed February 20, 2013, for extension of time is granted, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ TEN (10) VOLUMES (WITH CD ROM)
Docket Date 2013-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T-
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2013-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 2/22/13
Docket Date 2013-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2012-12-26
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2012-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 01/23/13
Docket Date 2012-12-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2012-12-13
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Withdrawn ~ APPELLEE'S 11/1/12 MOTION TO RELINQUISH JURISDICTION IS WITHDRAWN.
Docket Date 2012-11-02
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 12-3795 T-
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2012-11-01
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T -
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2012-12-06
Type Response
Subtype Response
Description Response ~ NON-OBJECTION TO CONSOLIDATION
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2012-12-06
Type Motions Other
Subtype Motion to Withdraw Filing
Description Motion To Withdraw Pleadings ~ TO W/D MOTION TO RELINQ.
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2012-11-13
Type Response
Subtype Response
Description Response ~ T- 11/11 IN OPPOSITION TO AE'S MOTION TO RELINQUISH JURISDICTION
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2012-10-12
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss
Docket Date 2012-10-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Robin I. Bresky
Docket Date 2012-10-02
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of JPB LEMONTREE, LLC
Docket Date 2012-09-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2012-09-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ T -
On Behalf Of ANDERSON MOORE CONSTRUCTION
Docket Date 2012-09-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-09-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-09-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JPB LEMONTREE, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-14
Off/Dir Resignation 2017-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343581757 0418800 2018-11-05 1568 WATERTOWER ROAD, LAKE PARK, FL, 33403
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2018-11-05
Emphasis L: FALL
Case Closed 2018-11-05
314260811 0418800 2010-03-25 3884 FOREST HILL BOULEVARD, PALM SPRINGS, FL, 33406
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-03-25
Emphasis L: FALL
Case Closed 2010-09-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-07-14
Abatement Due Date 2010-07-19
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
311082168 0418800 2007-06-13 1700 PALM BEACH BLVD., WEST PALM BEACH, FL, 33401
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 2007-06-19

Related Activity

Type Complaint
Activity Nr 206132763
Health Yes
309159200 0420600 2006-03-21 2000 TAMAMI TRAIL, PORT CHARLOTTE, FL, 33948
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-03-21
Case Closed 2006-07-06

Related Activity

Type Inspection
Activity Nr 309159390
308405547 0418800 2005-05-24 1700 PALM BEACH BLVD., WEST PALM BEACH, FL, 33401
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-05-24
Emphasis L: FALL
Case Closed 2005-05-24

Related Activity

Type Complaint
Activity Nr 205217532
Safety Yes
307302158 0418800 2004-08-24 500 UNIVERSITY BLVD, JUPITER, FL, 33458
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-08-24
Case Closed 2004-08-24
306180761 0418800 2003-06-26 1157 STATE RD 7, WELLINGTON, FL, 33414
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-06-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-07-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6924948510 2021-03-04 0455 PPS 1568 Watertower Rd, West Palm Beach, FL, 33403-2316
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 829512.5
Loan Approval Amount (current) 829512.5
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33403-2316
Project Congressional District FL-20
Number of Employees 43
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 832761.42
Forgiveness Paid Date 2021-07-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State