Search icon

UNITED CONTRACTORS BUILDING CORPORATION

Company Details

Entity Name: UNITED CONTRACTORS BUILDING CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Aug 2001 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Aug 2003 (21 years ago)
Document Number: P01000080602
FEI/EIN Number 593751749
Address: 217 E PLYMOUTH AVE, DELAND, FL, 32724
Mail Address: 217 E PLYMOUTH AVE, DELAND, FL, 32724
ZIP code: 32724
County: Volusia
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
UNITED CONTRACTORS BUILDING CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2023 593751749 2024-06-17 UNITED CONTRACTORS BUILDING CORPORATION 39
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238290
Sponsor’s telephone number 3867408188
Plan sponsor’s address 217 E. PLYMOUTH AVE., DELAND, FL, 32724
UNITED CONTRACTORS BUILDING CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2022 593751749 2023-05-03 UNITED CONTRACTORS BUILDING CORPORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238290
Sponsor’s telephone number 3867408188
Plan sponsor’s address 217 E. PLYMOUTH AVE., DELAND, FL, 32724
UNITED CONTRACTORS BUILDING CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2021 593751749 2022-08-31 UNITED CONTRACTORS BUILDING CORPORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238290
Sponsor’s telephone number 3867408188
Plan sponsor’s address 217 E. PLYMOUTH AVE., DELAND, FL, 32724
UNITED CONTRACTORS BUILDING CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2020 593751749 2021-07-26 UNITED CONTRACTORS BUILDING CORPORATION 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238290
Sponsor’s telephone number 3867408188
Plan sponsor’s address 217 E. PLYMOUTH AVE., DELAND, FL, 32724
UNITED CONTRACTORS BUILDING CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2019 593751749 2020-03-17 UNITED CONTRACTORS BUILDING CORPORATION 34
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238290
Sponsor’s telephone number 3867408188
Plan sponsor’s address 217 E. PLYMOUTH AVE., DELAND, FL, 32724
UNITED CONTRACTORS BUILDING CORPORATION 401(K) PROFIT SHARING PLAN & TRUST 2018 593751749 2019-09-04 UNITED CONTRACTORS BUILDING CORPORATION 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238290
Sponsor’s telephone number 3867408188
Plan sponsor’s address 217 E. PLYMOUTH AVE., DELAND, FL, 32724
UNITED CONTRACTORS BUILDING CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2017 593751749 2018-02-20 UNITED CONTRACTORS BUILDING CORPORATION 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238290
Sponsor’s telephone number 3867408188
Plan sponsor’s address 217 E. PLYMOUTH AVE., DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2018-02-17
Name of individual signing JEAN ALEPIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-02-17
Name of individual signing JEAN ALEPIN
Valid signature Filed with authorized/valid electronic signature
UNITED CONTRACTORS BUILDING CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2016 593751749 2017-07-18 UNITED CONTRACTORS BUILDING CORPORATION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238290
Sponsor’s telephone number 3867408188
Plan sponsor’s address 217 E. PLYMOUTH AVE., DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2017-04-06
Name of individual signing JEAN ALEPIN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-04-06
Name of individual signing JEAN ALEPIN
Valid signature Filed with authorized/valid electronic signature
UNITED CONTRACTORS BUILDING CORPORATION 401(K) PROFIT SHARING PLAN AND TRUST 2015 593751749 2016-05-10 UNITED CONTRACTORS BUILDING CORPORATION 30
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2010-01-01
Business code 238290
Sponsor’s telephone number 3867408188
Plan sponsor’s address 217 E. PLYMOUTH AVE., DELAND, FL, 32724

Signature of

Role Plan administrator
Date 2016-05-07
Name of individual signing AMY WALLACE BOULRIS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-07
Name of individual signing AMY WALLACE BOULRIS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
ALEPIN JEAN B Agent 862 WESTCHESTER DRIVE, DELAND, FL, 32724

President

Name Role Address
ALEPIN JEAN B President 862 WESTCHESTER DRIVE, DELAND, FL, 32724

Vice President

Name Role Address
ALEPIN KIM M Vice President 862 WESTCHESTER DRIVE, DELAND, FL, 32724

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2011-03-15 217 E PLYMOUTH AVE, DELAND, FL 32724 No data
CHANGE OF MAILING ADDRESS 2011-03-15 217 E PLYMOUTH AVE, DELAND, FL 32724 No data
REGISTERED AGENT ADDRESS CHANGED 2004-02-24 862 WESTCHESTER DRIVE, DELAND, FL 32724 No data
REINSTATEMENT 2003-08-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 No data No data

Court Cases

Title Case Number Docket Date Status
JAMES RIVER INSURANCE COMPANY VS PULTE HOME COMPANY, LLC, A MICHIGAN LIMITED LIABILITY COMPANY, BAYBERRY AT BARTRAM PARK COMMUNITY, ALLIANCE BUILDING SOLUTIONS, INC., ET AL 5D2023-1076 2023-03-07 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2022-CA-1284

Parties

Name James River Insurance Company
Role Appellant
Status Active
Representations Charles M-P George
Name MAPFRE INSURANCE COMPANY OF FLORIDA
Role Appellee
Status Active
Name SCOTTSDALE INSURANCE COMPANY
Role Appellee
Status Active
Name NATIONAL BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name SOUTHEAST WALL SYSTEMS, LLC
Role Appellee
Status Active
Name Colony Insurance Company
Role Appellee
Status Active
Name LEVELTECH, INC.
Role Appellee
Status Active
Name Evanston Insurance Company
Role Appellee
Status Active
Name CLEAR BLUE SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name UNITED SPECIALTY INSURANCE COMPANY
Role Appellee
Status Active
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Name VALLENCOURT CONSTRUCTION CO., INC.
Role Appellee
Status Active
Name Endurance American Specialty Insurance Company
Role Appellee
Status Active
Name Bayberry at Bartram Park Community
Role Appellee
Status Active
Name TRIM BY DESIGN, INC.
Role Appellee
Status Active
Name OLD DOMINION INSURANCE COMPANY
Role Appellee
Status Active
Name BOBBY CAMPBELL ROOFING, INC.
Role Appellee
Status Active
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Name Knight Specialty Insurance Company
Role Appellee
Status Active
Name RF Group, LLC, d/b/a McGowan Heating & Air Conditioning Inc N/K/A McGowan's Investments Inc
Role Appellee
Status Active
Name UNITED CONTRACTORS BUILDING CORPORATION
Role Appellee
Status Active
Name First Mercury Insurance Company
Role Appellee
Status Active
Name PERFECT SOLUTIONS CONTRACTING CORPORATION
Role Appellee
Status Active
Name AMERISURE INSURANCE COMPANY
Role Appellee
Status Active
Name CROWN ROOFING LLC
Role Appellee
Status Active
Name PELEUS INSURANCE COMPANY
Role Appellee
Status Active
Name CLEAR BLUE INSURANCE COMPANY
Role Appellee
Status Active
Name Axis Surplus Insurance Company
Role Appellee
Status Active
Name The Burlington Insurance Company
Role Appellee
Status Active
Name PROFESSIONAL SUNSHINE ROOFING INC
Role Appellee
Status Active
Name The Cincinnati Specialty Underwriters Insurance Company
Role Appellee
Status Active
Name Precision Builders, Inc., a/k/a Precision Bldrs., Inc
Role Appellee
Status Active
Name SOUTHERN-OWNERS INSURANCE COMPANY
Role Appellee
Status Active
Name Kinsale Insurance Company
Role Appellee
Status Active
Name LIBERTY MUTUAL FIRE INSURANCE COMPANY
Role Appellee
Status Active
Name ALLIANCE BUILDING SOLUTIONS INC.
Role Appellee
Status Active
Name Gemini Insurance Company
Role Appellee
Status Active
Name J. Sterling Quality Roofing, Inc. D/B/A Sterling Roofing
Role Appellee
Status Active
Name AMERICAN BUILDERS INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Katie L. Dearing
Role Judge/Judicial Officer
Status Active
Name Circuit Court Duval
Role Lower Tribunal Clerk
Status Active
Name MID-CONTINENT CASUALTY COMPANY
Role Appellee
Status Active
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Representations Jeffrey E. Bigman, Amanda Mendez, Jorge Maza, Fay E. Ryan, Siobhan E. Pennington Grant, Bret M. Feldman, Veronica Guerra, Daniel B. Robinson, Lauren S. Curtis, Heather Gargano, Mark A. Boyle, Sina Bahadoran, Amanda Kaye Anderson, Dustin C. Blumenthal, Gerald W. Huston, Logan G. Haine-Roberts, Neil A. Covone, Ginger Jo Barry Boyd, Reed W. Grimm

Docket Entries

Docket Date 2023-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 6/5
On Behalf Of James River Insurance Company
Docket Date 2023-10-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-10-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-09-20
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-09-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-09-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of James River Insurance Company
Docket Date 2023-09-15
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ 9/14 NOTICE OF VOLUNTARY DISMISSAL. W/IN 5 DAYS, AA'S COUNSEL TO FILE AMENDED NOTICE RELECTING SERVICE ON AA
Docket Date 2023-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 9/15 ORDER
On Behalf Of James River Insurance Company
Docket Date 2023-08-15
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ UNTIL 9/14; AA TO FILE NOTICE OF VOLUNTARY DISMISSAL OR STATUS REPORT BEFORE THE EXPIRATION OF ABATEMENT PERIOD
Docket Date 2023-08-03
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENTAND REQUEST FOR ABEYANCE
On Behalf Of James River Insurance Company
Docket Date 2023-06-20
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREED EOT; NTC STRICKEN
Docket Date 2023-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 8/5 - AMENDED NOTICE
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 6/20 ORDER
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-06-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James River Insurance Company
Docket Date 2023-06-05
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James River Insurance Company
Docket Date 2023-04-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/22
On Behalf Of James River Insurance Company
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Pulte Home Company, LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/21
On Behalf Of James River Insurance Company
Docket Date 2023-03-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James River Insurance Company
Docket Date 2023-03-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-03-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 03/03/2023
On Behalf Of James River Insurance Company
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-01-28
ANNUAL REPORT 2016-02-13
ANNUAL REPORT 2015-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State