CONSTRUCT GROUP CORP. - Florida Company Profile

Entity Name: | CONSTRUCT GROUP CORP. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CONSTRUCT GROUP 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: | 03 Jul 2001 (24 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 06 Apr 2007 (18 years ago) |
Document Number: | P01000065937 |
FEI/EIN Number |
651119942
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 8004 NW 154th Street, Miami Lakes, FL, 33016, US |
Address: | 5979 NW 151 Street, Miami Lakes, FL, 33014, US |
ZIP code: | 33014 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Quesada Juan CJr. | President | 5979 NW 151 Street, Miami Lakes, FL, 33014 |
PULLES JORGE I | Executive | 5979 NW 151 Street, Miami Lakes, FL, 33014 |
VLP Copenhaver Espino | Agent | 200 SW 1st Avenue, FORT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2019-11-26 | 350 EAST LAS OLAS BLVD., SUITE 1130, FORT LAUDERDALE, FL 33301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-12 | 5979 NW 151 Street, Suite # 212, Miami Lakes, FL 33014 | - |
CHANGE OF MAILING ADDRESS | 2019-02-12 | 5979 NW 151 Street, Suite # 212, Miami Lakes, FL 33014 | - |
REGISTERED AGENT NAME CHANGED | 2014-03-19 | Vezina Lawrence & Piscitelli, P. A. | - |
AMENDMENT | 2007-04-06 | - | - |
AMENDMENT | 2002-03-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000559300 | TERMINATED | 1000001009207 | DADE | 2024-08-26 | 2034-08-28 | $ 29,981.74 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000309508 | TERMINATED | 1000000993293 | DADE | 2024-05-14 | 2034-05-22 | $ 56,356.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000309573 | ACTIVE | 1000000993304 | DADE | 2024-05-14 | 2044-05-22 | $ 3,717.97 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONSTRUCT GROUP CORP., etc., VS L.B. FOSTER COMPANY, etc., | 3D2013-0178 | 2013-01-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONSTRUCT GROUP CORP. |
Role | Appellant |
Status | Active |
Representations | ROBERT L. FRYE |
Name | L.B. FOSTER COMPANY |
Role | Appellee |
Status | Active |
Representations | MARIO M. RUIZ |
Name | Hon. Jorge E. Cueto |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-02-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2013-02-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-02-11 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-02-11 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) |
Docket Date | 2013-02-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | CONSTRUCT GROUP CORP. |
Docket Date | 2013-01-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-01-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CONSTRUCT GROUP CORP. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-22 |
STATEMENT OF FACT | 2023-07-20 |
AMENDED ANNUAL REPORT | 2023-07-14 |
AMENDED ANNUAL REPORT | 2023-07-13 |
ANNUAL REPORT | 2023-04-21 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-05-27 |
ANNUAL REPORT | 2020-05-18 |
Reg. Agent Change | 2019-11-26 |
ANNUAL REPORT | 2019-02-12 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State