Search icon

CIRACO UNDERGROUND, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CIRACO UNDERGROUND, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CIRACO UNDERGROUND, INC. 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: 30 Jun 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2018 (7 years ago)
Document Number: P03000072410
FEI/EIN Number 061700288

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

Address: 8670 E HWY 25, BELLEVIEW, FL, 34420
Mail Address: PO BOX 1017, BELLEVIEW, FL, 34421
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIRACO JUSTIN Secretary P O BOX 1017, BELLEVIEW, FL, 34420
CIRACO JUSTIN Vice President P O BOX 1017, BELLEVIEW, FL, 34420
COOK LESLIE Secretary P O BOX 1017, BELLEVIEW, FL, 34420
CIRACO CAROLYN Treasurer P O BOX 1017, BELLEVIEW, FL, 34420
CIRACO PETER A Agent 8670 E HWY 25, BELLEVIEW, FL, 34420
CIRACO PETE President P O BOX 1017, BELLEVIEW, FL, 34421

Form 5500 Series

Employer Identification Number (EIN):
061700288
Plan Year:
2023
Number Of Participants:
58
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
60
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
56
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
55
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2018-12-05 - -
CHANGE OF MAILING ADDRESS 2004-01-09 8670 E HWY 25, BELLEVIEW, FL 34420 -

Court Cases

Title Case Number Docket Date Status
SARAH S. SONA VS FOUNDATION SERVICES OF CENTRAL FLORIDA, INC., STONE CREEK COMMUNITY ASSOCIATION, INC., PULTE HOME COMPANY, LLC, CIRACO UNDERGROUND, INC., ANDREYEV ENGINEERING, INC., ET AL 5D2022-2558 2022-10-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2020-CA-0026

Parties

Name Sarah S. Sona
Role Appellant
Status Active
Representations Darylaine Hernandez
Name PULTE HOME COMPANY, LLC
Role Appellee
Status Active
Name FOUNDATION SERVICES OF CENTRAL FLORIDA, INC.
Role Appellee
Status Active
Name Kevin H. Sona
Role Appellee
Status Active
Name KIMLEY-HORN AND ASSOCIATES, INC.
Role Appellee
Status Active
Name CIRACO UNDERGROUND, INC.
Role Appellee
Status Active
Name ANDREYEV ENGINEERING, INC.
Role Appellee
Status Active
Name Hon. Steven G. Rogers
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active
Name STONE CREEK COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Derek J. Angell, Josef B. Hess, Michael J. Roper, William M. Blume, Brendan N. Keeley, Andrew P. Thompson, Gary D. Vasquez, Esteban F. Scornik

Docket Entries

Docket Date 2024-04-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-04-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-04-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Sarah S. Sona
Docket Date 2024-03-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ AFFIRMED IN PART; DISMISSED IN PART
Docket Date 2023-06-16
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-04-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, FOUNDATION SERVICES OF FLORIDA, INC.
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ FOR AE, STONE CREEK COMMUNITY ASSOCIATION, INC.AND PULTE HOME CO.
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-04-13
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 41 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-03-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 4/13/23; AB W/IN 10 DYS
Docket Date 2023-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ANSWER BRFs BY 3/13; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-02-07
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Sarah S. Sona
Docket Date 2023-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ JOINT
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2023-01-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-01-11
Type Record
Subtype Record on Appeal
Description Received Records ~ 1460 PAGES
On Behalf Of Clerk Marion
Docket Date 2023-01-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Sarah S. Sona
Docket Date 2023-01-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-11-04
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-11-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
Docket Date 2022-10-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Darylaine Hernandez 764183
On Behalf Of Sarah S. Sona
Docket Date 2022-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Sarah S. Sona
Docket Date 2022-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2022-10-28
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire
On Behalf Of Stone Creek Community Association, Inc.
Docket Date 2022-10-27
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-10-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Sarah S. Sona
Docket Date 2022-10-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-10-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/21/22
On Behalf Of Sarah S. Sona
Docket Date 2022-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-03-22
Amendment 2018-12-05
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-01-25

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
780809.00
Total Face Value Of Loan:
780809.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-06-10
Type:
Referral
Address:
LEXINGTON PHASE II PROJECT DEL WEBB STONE CREEK, OCALA, FL, 34481
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-01-14
Type:
Referral
Address:
AVALON HOUSING DEVELOPMENT HUFFSTETLER DRIVE AND MT. HOMER RD., TAVARES, FL, 32778
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-03-05
Type:
Planned
Address:
ALEXANDER RIDGE SUBDIVISIOIN, WINTER GARDEN, FL, 34778
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-16
Type:
Complaint
Address:
STONECREST RESIDENTIAL SUBDIVISION, SUMMERFIELD, FL, 34491
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
780809
Current Approval Amount:
780809
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
786643.38

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(352) 347-2392
Add Date:
2003-10-06
Operation Classification:
Private(Property)
power Units:
14
Drivers:
15
Inspections:
23
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State