Search icon

BEVIS CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BEVIS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BEVIS CONSTRUCTION, 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: 16 Oct 2003 (22 years ago)
Document Number: P03000117386
FEI/EIN Number 900126000

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

Address: 102 HALLMARK AVE, LAKE PLACID, FL, 33852
Mail Address: 192 HUNTLEY OAKS BLVD, LAKE PLACID, FL, 33852
ZIP code: 33852
County: Highlands
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEVIS MIKE President 192 HUNTLEY OAKS BLVD., LAKE PLACID, FL, 33852
BEVIS AMANDA Vice President 192 HUNTLEY OAKS BLVD, LAKE PLACID, FL, 33852
BEVIS AMANDA President 192 HUNTLEY OAKS BLVD, LAKE PLACID, FL, 33852
Bevis Michael S Agent 192 HUNTLEY OAKS BLVD, LAKE PLACID, FL, 33852

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-01-21 Bevis, Michael S -
REGISTERED AGENT ADDRESS CHANGED 2015-01-21 192 HUNTLEY OAKS BLVD, LAKE PLACID, FL 33852 -
CHANGE OF PRINCIPAL ADDRESS 2008-01-23 102 HALLMARK AVE, LAKE PLACID, FL 33852 -
CHANGE OF MAILING ADDRESS 2004-08-09 102 HALLMARK AVE, LAKE PLACID, FL 33852 -

Court Cases

Title Case Number Docket Date Status
COLLEEN J. MACALISTER VS BEVIS CONSTRUCTION, INC. & MICHAEL BEVIS 2D2014-1549 2014-03-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
09-967-GCS

Parties

Name JAMES T. DE ROSA
Role Appellant
Status Withdrawn
Representations COLLEEN J. MAC ALISTER, ESQ.
Name COLLEEN J MACALISTER, (DNU)
Role Appellant
Status Active
Name KATHLEEN DE ROSA
Role Appellant
Status Withdrawn
Name BEVIS CONSTRUCTION, INC.
Role Appellee
Status Active
Representations SCOTT R. LE CONEY, ESQ., JOSEPH M. HENDRY, I I, ESQ.
Name MICHAEL BEVIS
Role Appellee
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-06-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-05-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2015-05-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Appellant's motion for award of appellate attorney's fees, filed pursuant to section 57.105, Florida Statutes (2012), is denied.
Docket Date 2015-03-23
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JAMES T. DE ROSA
Docket Date 2015-03-16
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ to accept 3rd amended IB & amended RB
Docket Date 2015-03-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-03-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of JAMES T. DE ROSA
Docket Date 2015-03-02
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief ~ (WORD) AMENDED REPLY BRIEF OF APPELLANT COLLEEN J. MacALISTER
On Behalf Of JAMES T. DE ROSA
Docket Date 2015-02-27
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ (WORD) THIRD AMENDED INITIAL BRIEF OF APPELLANT COLLEEN J. MacALISTER
On Behalf Of JAMES T. DE ROSA
Docket Date 2015-02-27
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **2ND SUPPLEMENTAL**
Docket Date 2015-02-27
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ APPELLANT'S REQUEST FOR COURT TO ACCEPT THIRD AMENDED INITIAL BRIEF
On Behalf Of JAMES T. DE ROSA
Docket Date 2015-02-16
Type Order
Subtype Order Striking Filing
Description ORD-STRICKEN ~ docs filed as an appendix to the IB
Docket Date 2014-12-17
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 2/13/15 OA Cont'd
Docket Date 2014-12-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of BEVIS CONSTRUCTION, INC.
Docket Date 2014-11-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ (WORD)
On Behalf Of JAMES T. DE ROSA
Docket Date 2014-11-13
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S NOTICE OF NON-OBJECTION TO APPELLEE REQUEST FOR ORAL ARGUMENT
On Behalf Of JAMES T. DE ROSA
Docket Date 2014-10-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JAMES T. DE ROSA
Docket Date 2014-10-07
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2014-10-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Scott Le Coney, Esq. 0382530
On Behalf Of BEVIS CONSTRUCTION, INC.
Docket Date 2014-10-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BEVIS CONSTRUCTION, INC.
Docket Date 2014-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BEVIS CONSTRUCTION, INC.
Docket Date 2014-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JAMES T. DE ROSA
Docket Date 2014-09-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR A DECISION ON APPEAL BASED ON THE UNCONTESTED MERITS OF THE INITIAL BRIEF
On Behalf Of JAMES T. DE ROSA
Docket Date 2014-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BEVIS CONSTRUCTION, INC.
Docket Date 2014-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-08-13
Type Record
Subtype Index
Description Index ~ CORRECTED SUPPLEMENTAL INDEX TO THE RECORD
On Behalf Of HIGHLANDS CLERK
Docket Date 2014-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BEVIS CONSTRUCTION, INC.
Docket Date 2014-08-08
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-08-05
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure
Docket Date 2014-08-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BEVIS CONSTRUCTION, INC.
Docket Date 2014-07-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief ~ **WORD**SECOND AMENDED INITIAL BRIEF
On Behalf Of JAMES T. DE ROSA
Docket Date 2014-07-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ EXHIBITS 10-11
On Behalf Of JAMES T. DE ROSA
Docket Date 2014-07-23
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief ~ EXHIBIT 21 PART 2
On Behalf Of JAMES T. DE ROSA
Docket Date 2014-07-23
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ **WORD**
On Behalf Of JAMES T. DE ROSA
Docket Date 2014-07-16
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD ESTRADA
Docket Date 2014-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES T. DE ROSA
Docket Date 2014-06-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-06-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JAMES T. DE ROSA
Docket Date 2014-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES T. DE ROSA
Docket Date 2014-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BEVIS CONSTRUCTION, INC. & MICHAEL BEVIS VS JAMES T. DEROSA & KATHLEEN DEROSA 2D2013-3650 2013-08-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Highlands County
09-967 GCS

Parties

Name MICHAEL BEVIS
Role Appellant
Status Active
Name BEVIS CONSTRUCTION, INC.
Role Appellant
Status Active
Representations SCOTT R. LE CONEY, ESQ.
Name JAMES T. DE ROSA
Role Appellee
Status Active
Representations COLLEEN J. MAC ALISTER, ESQ.
Name KATHLEEN DE ROSA
Role Appellee
Status Active
Name HIGHLANDS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-10-08
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-10-07
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of BEVIS CONSTRUCTION, INC.
Docket Date 2013-08-02
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2013-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BEVIS CONSTRUCTION, INC.

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-15
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-21

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
202022.00
Total Face Value Of Loan:
202022.00
Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
350000.00
Date:
2020-04-28
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:
203555.00
Total Face Value Of Loan:
203555.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-12-02
Type:
Accident
Address:
1127 BASSAGE RD, SEBRING, FL, 33875
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-01-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
202022
Current Approval Amount:
202022
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
203004.05
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
203555
Current Approval Amount:
203555
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
204934.65

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State