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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
INKA FOODS, INC., VS SOLID BUILDERS CONSTRUCTION COMPANY, | 3D2015-1560 | 2015-07-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2751047104 | 2020-04-11 | 0455 | PPP | 8901 SW 110 Avenue, MIAMI, FL, 33176-1223 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 03 Mar 2025
Sources: Florida Department of State