Search icon

SOLID BUILDERS CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: SOLID BUILDERS CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOLID BUILDERS CONSTRUCTION COMPANY 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: 04 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2018 (7 years ago)
Document Number: P02000001329
FEI/EIN Number 800017737

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

Address: 8901 SW 110 Avenue, Miami, FL, 33176, US
Mail Address: 8901 SW 110 Avenue, Miami, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELTZ CHRISTOPHER Vice President 8901 SW 110 Avenue, Miami, FL, 33176
KELTZ DIANA President 8901 SW 110 Avenue, Miami, FL, 33176
KELTZ CHRISTOPHER L Agent 8901 SW 110 Avenue, Miami, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-30 8901 SW 110 Avenue, Miami, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-01-30 8901 SW 110 Avenue, Miami, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-30 8901 SW 110 Avenue, Miami, FL 33176 -
AMENDMENT 2018-09-14 - -

Court Cases

Title Case Number Docket Date Status
INKA FOODS, INC., VS SOLID BUILDERS CONSTRUCTION COMPANY, 3D2015-1560 2015-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-73498

Parties

Name INKA FOODS, INC.
Role Appellant
Status Active
Representations GEORGE H. ASLANIAN, JR.
Name SOLID BUILDERS CONSTRUCTION COMPANY
Role Appellee
Status Active
Representations GARNETT W. CHISENHALL, Juan Ramirez, Jr., SUSAN GRANOFF, JOHN T. PAXMAN, LOUIS J. TERMINELLO
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SOLID BUILDERS CONSTRUCTION
Docket Date 2015-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-08-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-08-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-08-06
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration, appellant's motion to strike appellee's unauthorized reply is hereby denied. Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed. Upon consideration of the motion for attorney's fees filed by appellee, it is ordered that said motion is hereby denied.
Docket Date 2015-07-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ae unauthorized reply
On Behalf Of INKA FOODS, INC.
Docket Date 2015-07-28
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of SOLID BUILDERS CONSTRUCTION
Docket Date 2015-07-24
Type Response
Subtype Response
Description RESPONSE ~ aa's response to the order to show cause dated July 15, 2015
On Behalf Of INKA FOODS, INC.
Docket Date 2015-07-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before July 26, 2015.
Docket Date 2015-07-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SOLID BUILDERS CONSTRUCTION
Docket Date 2015-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-07-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SOLID BUILDERS CONSTRUCTION
Docket Date 2015-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-07-15
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-26
Amendment 2018-09-14
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-03-04

USAspending Awards / Financial Assistance

Date:
2020-04-21
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:
-3700.00
Total Face Value Of Loan:
65600.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
69300
Current Approval Amount:
65600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
66328.89

Date of last update: 03 Jun 2025

Sources: Florida Department of State