Search icon

CBJ CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CBJ CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Dec 2000 (25 years ago)
Document Number: P01000001183
FEI/EIN Number 651063116
Address: 7 NW 3rd Avenue, Dania Beach, FL, 33004, US
Mail Address: 7 NW 3rd Avenue, Dania Beach, FL, 33004, US
ZIP code: 33004
City: Dania
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WIGGINS JOHN D Director 455 NE 17TH AVE, FT LAUDERDALE, FL, 33301
WIGGINS JOHN D President 455 NE 17TH AVE, FT LAUDERDALE, FL, 33301
GOLDEN E S Agent 3107 Stirling Road, Suite 201, Fort Lauderdale, FL, 33312

U.S. Small Business Administration Profile

Phone Number:
Contact Person:
JOHN WIGGINS
User ID:
P3349438

Unique Entity ID

Unique Entity ID:
Y18WDDXLDLZ9
CAGE Code:
0KWQ0
UEI Expiration Date:
2025-12-03

Business Information

Activation Date:
2024-12-05
Initial Registration Date:
2024-11-25

Commercial and government entity program

CAGE number:
0KWQ0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-05
CAGE Expiration:
2029-12-05
SAM Expiration:
2025-12-03

Contact Information

POC:
JOHN WIGGINS

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-11-01 3107 Stirling Road, Suite 201, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 7 NW 3rd Avenue, Dania Beach, FL 33004 -
CHANGE OF MAILING ADDRESS 2014-02-25 7 NW 3rd Avenue, Dania Beach, FL 33004 -
REGISTERED AGENT NAME CHANGED 2007-12-17 GOLDEN, E SCOTT -

Court Cases

Title Case Number Docket Date Status
ACE ALUMINUM AND GLASS CORPORATION VS CBJ CONSTRUCTION, INC. 4D2020-0380 2020-02-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-015759 (18)

Parties

Name ACE ALUMINUM AND GLASS CORPORATION
Role Appellant
Status Active
Representations Alex F. Arreaza
Name CBJ CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Brandon Douglas Cole, Edward Scott Golden
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ACE ALUMINUM AND GLASS CORPORATION
Docket Date 2020-02-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-04-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS
Docket Date 2020-06-03
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on May 26, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-05-26
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ACE ALUMINUM AND GLASS CORPORATION
Docket Date 2020-12-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CBJ CONSTRUCTION, INC.
Docket Date 2020-07-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 7/10/20***
On Behalf Of CBJ CONSTRUCTION, INC.
Docket Date 2020-07-10
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellee's July 8, 2020 motion to supplement the record is granted, and the record is supplemented to include the Summons issued on August 25, 2017 and the Return of Service filed on September 27, 2017. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-07-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of CBJ CONSTRUCTION, INC.
Docket Date 2020-07-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's July 6, 2020 motion to supplement the record is granted, and the record is supplemented to include the transcript of the December 12, 2019 hearing on the Motion to Set Aside Default Judgement. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2020-07-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED 7/7/20***
On Behalf Of ACE ALUMINUM AND GLASS CORPORATION
Docket Date 2020-07-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ACE ALUMINUM AND GLASS CORPORATION
Docket Date 2020-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ACE ALUMINUM AND GLASS CORPORATION
Docket Date 2020-06-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of ACE ALUMINUM AND GLASS CORPORATION
Docket Date 2020-06-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS
Docket Date 2020-06-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ACE ALUMINUM AND GLASS CORPORATION
Docket Date 2020-06-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 56 PAGES
On Behalf Of Clerk - Broward

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-11
AMENDED ANNUAL REPORT 2021-11-01
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-23

USAspending Awards / Financial Assistance

Date:
2021-01-27
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-06-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
300000.00
Total Face Value Of Loan:
300000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-03-03
Type:
Planned
Address:
1529 MIDDLE RIVER DRIVE, FORT LAUDERDALE, FL, 33304
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-11-14
Type:
Planned
Address:
1395 NW 167TH STREET, MIAMI GARDENS, FL, 33169
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
48
Initial Approval Amount:
$300,000
Date Approved:
2021-01-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,000
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$305,794.52
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $300,000
Jobs Reported:
48
Initial Approval Amount:
$300,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$300,000
Race:
American Indian or Alaska Native
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$302,523.29
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $300,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State