Search icon

RELIANT CONSTRUCTION, CORP. INC.

Company Details

Entity Name: RELIANT CONSTRUCTION, CORP. INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Jan 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Jun 2006 (19 years ago)
Document Number: P02000005106
FEI/EIN Number 020558676
Address: 2338 Preston Avenue, Sebring, FL, 33875, US
Mail Address: 2338 Preston Avenue, Sebring, FL, 33875, US
ZIP code: 33875
County: Highlands
Place of Formation: FLORIDA

Agent

Name Role Address
URUNGU CHARLES Agent 2338 Preston Avenue, Sebring, FL, 33875

President

Name Role Address
Urungu Charles President 2338 Preston Avenue, Sebring, FL, 338756478

Vice President

Name Role Address
Urungu Holly Vice President 2338 Preston Avenue, Sebring, FL, 338756478

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-26 2338 Preston Avenue, Sebring, FL 33875 No data
CHANGE OF MAILING ADDRESS 2020-05-26 2338 Preston Avenue, Sebring, FL 33875 No data
REGISTERED AGENT ADDRESS CHANGED 2017-04-27 2338 Preston Avenue, Sebring, FL 33875 No data
AMENDMENT 2006-06-27 No data No data

Court Cases

Title Case Number Docket Date Status
RELIANT CONSTRUCTION CORP., INC., etc., VS FIRST MERCURY INSURANCE COMPANY, etc., et al., 3D2020-0638 2020-04-13 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
17-25414

Parties

Name RELIANT CONSTRUCTION, CORP. INC.
Role Appellant
Status Active
Representations CRAIG R. LEWIS, VINCENT F. VACCARELLA
Name FIRST MERCURY INSURANCE COMPANY
Role Appellee
Status Active
Representations JOSH LEVY, BRUCE C. KING, NEIL E. BAYER, Jedidiah Vander Klok
Name PLAZA CONSTRUCTION GROUP FLORIDA, LLC
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-18
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL
On Behalf Of FIRST MERCURY INSURANCE COMPANY
Docket Date 2020-09-18
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Joint Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIRST MERCURY INSURANCE COMPANY
Docket Date 2020-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/25/2020
Docket Date 2020-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIRST MERCURY INSURANCE COMPANY
Docket Date 2020-07-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 8/26/2020
Docket Date 2020-06-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 6/25/20
Docket Date 2020-06-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-05-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ We deny, as moot, Appellee Plaza Construction Group Florida, LLC’s April 15, 2020, Motion to Dismiss the instant appeal based on Appellant’s April 30, 2020, Response to Plaza Construction Group Florida, LLC’s Motion to Dismiss (in which Appellant clarified that the instant appeal does not challenge the trial court’s September 3, 2019, final judgment in Plaza Construction Group Florida, LLC’s favor). FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2020-04-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO PLAZA'S MOTION TO DISMISS
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-04-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ Part 2 of Motion to Dismiss
On Behalf Of FIRST MERCURY INSURANCE COMPANY
Docket Date 2020-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RELIANT CONSTRUCTION CORP., INC.
Docket Date 2020-04-13
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. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 23, 2020.
Docket Date 2020-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2020-04-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FIRST MERCURY INSURANCE COMPANY

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-02-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State