Search icon

MDV CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: MDV CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MDV 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: 17 Nov 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 May 2020 (5 years ago)
Document Number: P03000133261
FEI/EIN Number 200531697

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

Address: 9978 HOSFORD HWY, QUINCY, FL, 32351
Mail Address: 9978 HOSFORD HWY, QUINCY, FL, 32351
ZIP code: 32351
County: Gadsden
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MALDONADO FERMIN A President 9978 HOSFORD HWY, QUINCY, FL, 32351
MALDONADO FERMIN A Agent 9978 HOSFORD HWY, QUINCY, FL, 32351

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-28 MALDONADO, FERMIN A -
REINSTATEMENT 2020-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2011-03-10 - -
AMENDMENT AND NAME CHANGE 2011-03-10 MDV CONSTRUCTION INC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2006-01-20 9978 HOSFORD HWY, QUINCY, FL 32351 -
CANCEL ADM DISS/REV 2006-01-20 - -

Court Cases

Title Case Number Docket Date Status
Prominence Property Owners Association, Inc., Appellant(s) v. D.R. Horton, Inc., a foreign corporation; et al. Appellee(s). 1D2024-2688 2024-10-11 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Walton County
22-000521-CAAXMX

Parties

Name D. R. HORTON, INC.
Role Appellee
Status Active
Representations Joshua Dean Grosshans, Kelsey M. Sandor, Kelsey Katherine Stone, Michael March Brownlee, Lindsey Brooke Lawton
Name LUNSFORD AIR CONDITIONING & HEATING, INC.
Role Appellee
Status Active
Representations Giovanni Wayne Stewart, Maura Kathleen McCafferty, Stephen Marshall Cozart
Name All American A/C, Inc. f/k/a All American Air Conditioning
Role Appellee
Status Active
Representations Giovanni Wayne Stewart, Maura Kathleen McCafferty
Name MDV CONSTRUCTION INC
Role Appellee
Status Active
Representations Thamir Kaddouri, Penelope Rowlett, Mark Jerome Albrechta
Name OLD DOMINION GROUP II, INC.
Role Appellee
Status Active
Representations George John Veith
Name Joseph Yoon
Role Appellee
Status Active
Representations Joshua Dean Grosshans, Kelsey M. Sandor, Kelsey Katherine Stone
Name GMB CONSTRUCTION SERVICES, LLC
Role Appellee
Status Active
Representations Haley R Maple, Lindsay Polega
Name CORAL BEACH LLC
Role Appellee
Status Active
Representations Job William Fickett, Christopher John Mueller, Taylor Rae McMahon
Name GREENEARTH LANDSCAPE SERVICES LLC
Role Appellee
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name GREENEARTH SOUTHEAST, LLC
Role Appellee
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name STACKABLE DESIGN GROUP, LLC
Role Appellee
Status Active
Representations Gregory Kent Rettig, Makenzie Marie Ervin
Name Brian Stackable
Role Appellee
Status Active
Representations Gregory Kent Rettig, Makenzie Marie Ervin
Name EMaldonado Construction, LLC
Role Appellee
Status Active
Representations Kimberly Anne Canals, Matthew Coe Willingham
Name Heritage & Son Company, Inc.
Role Appellee
Status Active
Representations Amanda McDermott
Name ProBuild Company, LLC
Role Appellee
Status Active
Representations Jason Brandt Vrbensky, Gerard Andrew Tuzzio
Name BUILDERS FIRSTSOURCE - FLORIDA, LLC
Role Appellee
Status Active
Representations Jason Brandt Vrbensky, Gerard Andrew Tuzzio
Name C & T FRAMING, LLC
Role Appellee
Status Active
Representations David Kowalski, Alec George Masson
Name SOUTHEAST SITE & UNDERGROUND, LLC
Role Appellee
Status Active
Representations Cole James Copertino, James Moorhead
Name DAVID SIMS DRYWALL LLC
Role Appellee
Status Active
Representations Cole James Copertino, James Moorhead
Name ART CONSTRUCTION OF NW FL, LLC
Role Appellee
Status Active
Representations Tashia Marie Small, Michael Essa Farhat
Name AMERITECH ENTERPRISES, LLC
Role Appellee
Status Active
Representations Jessica Prince, Chloé Elizabeth Berens, Michael E. Reed, Andrew Willers, Carter F. Haskins
Name JIMENEZ PAVERS, INC.
Role Appellee
Status Active
Representations Jessica Prince, Chloé Elizabeth Berens
Name JIREH CONSTRUCTION & CLEANING LLC
Role Appellee
Status Active
Representations Jessica Prince, Chloé Elizabeth Berens
Name LEIVA SEASIDE COMPANY, LLC
Role Appellee
Status Active
Representations Scott Tacktill
Name SKILLED BUILDER CONSTRUCTION,LLC
Role Appellee
Status Active
Representations Bryan Marc Krasinski
Name BEYOND PERFECTION DRYWALL INC.
Role Appellee
Status Active
Representations Bryan Marc Krasinski
Name ABC COASTAL CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Doryk Byron Graf, Jr., Nicholas Steven Moulos
Name DIABLO CONCRETE CONSTRUCTION, LLC
Role Appellee
Status Active
Representations Douglas Ivan Wall
Name FALCONS REMODELING SERVICES LLC
Role Appellee
Status Active
Representations Dania Saavedra, Daniel Gaspar Saavedra
Name Cavazos Construction, LX Drywall II
Role Appellee
Status Active
Representations Douglas Ivan Wall
Name BEAUCHAMP COMMERCIAL, LLC
Role Appellee
Status Active
Representations Michael Edward Milne, Lia Nuset Sibrian
Name K&C Painting Services, Inc.
Role Appellee
Status Active
Representations Ryan Michael Garrett, Charles LaRay Dewrell, Jr.
Name WINDOW CONCEPTS OF NW FLORIDA, INC.
Role Appellee
Status Active
Representations David S Harrigan
Name ANDY'S HOME REPAIR, INC.
Role Appellee
Status Active
Representations David S Harrigan
Name TCI CONTRACTING, LLC
Role Appellee
Status Active
Representations Paul David Brannon, George Spears Reynolds, IV
Name G AND M BUILDERS NWF, LLC
Role Appellee
Status Active
Representations Michael Andrew Montgomery, Declan Chandler McGinty, Taylor Augustine Naughton
Name JUDAH PAINTING, LLC
Role Appellee
Status Active
Representations Joseph Laurenc Zollner
Name Mireles Construction, Inc.
Role Appellee
Status Active
Representations Joseph Laurenc Zollner
Name SOVRAN BUILDING SYSTEMS, INC.
Role Appellee
Status Active
Representations Kimberly E. Young, Antonio Jose Matos Cabrera, Davisson Frey Dunlap, III, Hannah Marie Jackson
Name GULF BAY HOMES CONSTRUCTION, INC
Role Appellee
Status Active
Representations Armando Pedro Rubio, Julieth Monroy
Name Hitson B Ragas, LLC
Role Appellee
Status Active
Representations Derek Evan Lewis, Harold Keith Thomerson
Name COVARRUBIAS CONSTRUCTION LLC
Role Appellee
Status Active
Representations Derek Evan Lewis, Harold Keith Thomerson
Name BEST TIME CONSTRUCTION INC
Role Appellee
Status Active
Representations Steven Denis Paveglio, Jr., Tristan Alex Villegas
Name GREENDAY CONSTRUCTION INC
Role Appellee
Status Active
Representations Thomas A. Oglesby, Eric Michael Choopani-Nezhad
Name NORTHWEST FLORIDA A/C, LLC
Role Appellee
Status Active
Representations Matthew Clifford Chavers
Name PHASE CONSTRUCTION INC
Role Appellee
Status Active
Representations Amanda McDermott, Yasmin Lee
Name DE LA ROSA CONSTRUCTION LLC
Role Appellee
Status Active
Representations Gerald C. Biondi, Cole James Copertino
Name Ecca Construction, Inc.
Role Appellee
Status Active
Representations Armando Pedro Rubio, Pedro Jorge Collazo
Name Willis Jones
Role Appellee
Status Active
Representations Daniel J. Santaniello, Hayley Erica Newman
Name WAYFARER BREEZE INC
Role Appellee
Status Active
Representations Dania Saavedra, Daniel Gaspar Saavedra
Name ALEX SERVICES LLC
Role Appellee
Status Active
Representations James Michael Kloss, Caroline Claire Engle
Name HERZING ROOFING, LLC
Role Appellee
Status Active
Representations Michael A. Wynn
Name FAST SOLUTIONS COMPANY, LLC
Role Appellee
Status Active
Representations Douglas Ivan Wall, Lucian Brown Hodges
Name Cedillos Coastal Plumbing, Inc.
Role Appellee
Status Active
Representations Justin Robert Zinzow, Steven Alan Nisbet, Alexander William Garrett
Name AG FRAMING INC
Role Appellee
Status Active
Representations Lucian Brown Hodges
Name H C QUALITY PAINTING LLC
Role Appellee
Status Active
Representations Jennifer N. Lucy Shippole
Name TENO'S FRAMING COMPANY, INC.
Role Appellee
Status Active
Representations Timothy Russell Moorhead
Name Hon. Kelvin C. Wells
Role Judge/Judicial Officer
Status Active
Name Walton Clerk
Role Lower Tribunal Clerk
Status Active
Name PROMINENCE PROPERTY OWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Representations Samuel Robert Alexander, Michael Joseph Ellis, Brett Justin Roth, Joseph Robinson Fitos, Phillip Edmund Joseph, Evan Jonathan Small, Turner Fenton Street, Lorenzi Juannel Lora, Greg K Demers
Name CASEY CONSTRUCTION LLC
Role Appellee
Status Active
Representations Ashlee McGinnas Garrido
Name CORAL ON THE BEACH CONSTRUCTION, LLC
Role Appellee
Status Active
Representations Kieran F O'Connor, Elizabeth Droz-Stolinas, Glenn John Bukowski, II

Docket Entries

Docket Date 2024-11-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Prominence Property Owners Association, Inc.
Docket Date 2024-10-28
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of D.R. Horton, Inc.
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal; order appealed attached
On Behalf Of Prominence Property Owners Association, Inc.
Docket Date 2024-12-17
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2025-01-02
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 8922 pages
Docket Date 2024-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-12-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Prominence Property Owners Association, Inc.

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-05-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State