Search icon

CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 17 Jul 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 04 Nov 2011 (13 years ago)
Document Number: P02736
FEI/EIN Number 62-1028383

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

Address: 2179 Edward Curd Lane, #100, Franklin, TN, 37067, US
Mail Address: 2179 Edward Curd Lane, #100, Franklin, TN, 37067, US
Place of Formation: TENNESSEE

Key Officers & Management

Name Role Address
Knudsen Giny S Exec 2179 Edward Curd Lane, Franklin, TN, 37067
Knudsen Giny S Director 2179 Edward Curd Lane, Franklin, TN, 37067
Landers John W Chief Executive Officer 2179 Edward Curd Lane, Franklin, TN, 37067
Walker Justin B President 2179 Edward Curd Lane, Franklin, TN, 37067
Knudsen Giny S Secretary 2179 Edward Curd Lane, Franklin, TN, 37067
Knudsen Giny S Treasurer 2179 Edward Curd Lane, Franklin, TN, 37067
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-15 2179 Edward Curd Lane, #100, Franklin, TN 37067 -
CHANGE OF MAILING ADDRESS 2024-04-15 2179 Edward Curd Lane, #100, Franklin, TN 37067 -
AMENDMENT 2011-11-04 - AFFIDAVIT CHANGING OFFICERS/DIRECTO RS
NAME CHANGE AMENDMENT 1995-07-18 CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE -
REGISTERED AGENT NAME CHANGED 1992-02-28 CT CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 1992-02-28 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE, ETC. VS ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP, ET AL. SC2019-1436 2019-08-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052017CA046552XXXXXX

Circuit Court for the Eighteenth Judicial Circuit, Brevard County
5D18-2182

Parties

Name D/B/A Construction Enterprises, Inc.
Role Petitioner
Status Active
Name CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE
Role Petitioner
Status Active
Representations Dara L. Dawson, Jeffrey M. Paskert
Name D/B/A Bradcorp Florida II, LLC
Role Respondent
Status Active
Name VELOCITY PAINTING, INC.
Role Respondent
Status Active
Representations Sandra Denise Kennedy, Teresa A. Eyerman
Name FORUM ARCHITECTURE & INTERIOR DESIGN, INC.
Role Respondent
Status Active
Representations DOUGLAS IVAN WALL, Ryan C. Phillips, Rinaldo J. Cartaya III, Robert N. Johnson
Name PREMIER PAINT & DRYWALL, INC.
Role Respondent
Status Active
Representations Michael J. Childers, Joshua I. Corriveau
Name BH-FFS, LLC
Role Respondent
Status Active
Representations Brendan N. Keeley, Fred P. White III
Name GENERAL SHELL CONTRACTORS, LLC
Role Respondent
Status Active
Representations BARBARA JEANNE TAGGART
Name ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Role Respondent
Status Active
Representations John W. Windle, Megan A. Picataggio, James C. Prichard
Name A.M. Bufalo Enterprises, Inc.
Role Respondent
Status Active
Representations Michael E. Milne, MARK ANTHONY INTERLICCHIO, JR.
Name HON. JEFFREY FRANCIS MAHL, JUDGE
Role Judge/Judicial Officer
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active
Name Mr. Scott Ellis
Role Lower Tribunal Clerk
Status Active
Name Evan J. Small
Role Proponent
Status Active

Docket Entries

Docket Date 2019-12-24
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2019-11-07
Type Order
Subtype Brief Non-Filing (Answer Brief)
Description ORDER-BRIEF NON-FILING (ANSWER BRIEF) ~ Counsel for respondents having not filed an answer brief, the above case has been submitted to the Court for consideration.
Docket Date 2019-10-03
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-09-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-PETITIONER) ~ Petitioner's motion for extension of time is granted, and petitioner is allowed to and including October 3, 2019, in which to serve the brief on jurisdiction. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2019-08-30
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ PETITIONER'S UNOPPOSED MOTION FOR EXTENSIONOF TIME TO SERVE JURISDICTIONAL BRIEF
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-08-28
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2019-08-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-08-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2019-08-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Construction Enterprises, Inc. of Tennessee
View View File
Docket Date 2019-08-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State