Search icon

E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT, CORP. - Florida Company Profile

Company Details

Entity Name: E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT, CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT, CORP. 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: 08 Jun 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2010 (14 years ago)
Document Number: P04000088663
FEI/EIN Number 201222264

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

Address: 1811 NE 142 ST, MIAMI, FL, 33181, US
Mail Address: 1700 NE 143 STREET, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCARBOROUGH ERIC J President 1700 NE 143 STREET, NORTH MIAMI, FL, 33181
SCARBOROUGH RAQUEL A Director 1700 NE 143 STREET, NORTH MIAMI, FL, 33181
SCARBOROUGH ERIC J Agent 1700 NE 143 STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 1811 NE 142 ST, MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2022-01-27 1811 NE 142 ST, MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2022-01-27 SCARBOROUGH, ERIC J. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-27 1700 NE 143 STREET, NORTH MIAMI, FL 33181 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP., VS DOUGLAS PRESTON, 3D2019-0275 2019-02-11 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
16-7458

Parties

Name E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT, CORP.
Role Appellant
Status Active
Representations MICHELLE E. HARDIN, Gina E. Romanik, RANDY J. LIPKIEN
Name DOUGLAS PRESTON
Role Appellee
Status Active
Representations KRAIG S. WEISS, PAUL K. SILVERBERG, MICHAEL V. MILLER
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-11
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictionalbriefs and portions of the record deemed necessary to reflect jurisdiction underArticle V, Section 3(b), Florida Constitution, and the Court having determined thatit should decline to accept jurisdiction, it is ordered that the petition for review isdenied.No motion for rehearing will be entertained by the Court. See Fla. R. App.P. 9.330(d)(2).
Docket Date 2020-10-21
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2020-10-21
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-10-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee’s Response in Opposition to Appellant’s Motion for Rehearing, filed on September 15, 2020, is noted.Upon consideration, Appellant’s Motion for Rehearing is hereby denied. SCALES, HENDON and GORDO, JJ., concur.
Docket Date 2020-09-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO APPELLANT'SMOTION FOR REHEARING
On Behalf Of DOUGLAS PRESTON
Docket Date 2020-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S FINAL MOTION FORSHORT EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of DOUGLAS PRESTON
Docket Date 2020-08-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2020-08-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Appellant's Motion to Quash Disposition and Court Order Dated August 5, 2020, is denied. Appellant's Motion to Toll time for filing the motion for rehearing is denied as moot.
Docket Date 2020-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION TO TOLL THE DEADLINE FOR REHEARINGUNTIL DISPOSITION OF APPELLANT'S MOTION TO QUASHCOURT DISPOSITION AND COURT ORDER DATED AUGUST 5, 2020
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2020-08-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorney’s Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court to fix the amount.
Docket Date 2020-08-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-03-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO STRIKEAPPELLANT'S STATEMENT OF THE CASE AND FACTS
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2020-02-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DOUGLAS PRESTON
Docket Date 2020-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DOUGLAS PRESTON
Docket Date 2019-12-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2019-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 1/10/20
Docket Date 2019-11-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2019-11-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB- 30 days to 12/5/19
Docket Date 2019-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/5/19
Docket Date 2019-10-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2019-09-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ APPELLANT'S INITIAL BRIEF
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2019-08-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENT
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-27
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s August 16, 2019 second amended motion to supplement the record and for extension of time to file the initial brief is granted, and within thirty (30) days from the date of this order, the clerk of the trial court is directed to supplement the record on appeal with the trial exhibits and transcripts as stated in the motion. Appellant is granted seven (7) days after transmittal of the supplemented record to file the initial brief.
Docket Date 2019-08-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S AMENDED SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND EXTEND TIME FOR SERVING INITIAL BRIEF
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2019-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s motion to reinstate agreed deadline for the initial brief is granted, and the initial brief is due August 16, 2019.
Docket Date 2019-08-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S SECOND MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND EXTEND TIME FOR SERVING INITIAL BRIEF
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2019-08-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REINSTATE AGREED DEADLINE FOR INITIAL BRIEF
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2019-08-02
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant’s July 31, 2019 unopposed motion to supplement the record and extension of time to file the initial brief is granted, and the clerk of the trial court is directed to supplement the record on appeal with the full-size trial transcripts as stated in said motion.
Docket Date 2019-08-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL AND EXTEND TIME FOR SERVING INITIAL BRIEF
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2019-07-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2019-07-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2019-07-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/16/19
Docket Date 2019-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2019-05-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/17/19
Docket Date 2019-04-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/18/19
Docket Date 2019-04-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2019-02-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2019-02-19
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before March 1, 2019.
Docket Date 2019-02-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of E.J.D. CONSTRUCTION CONTRACTORS & INVESTMENT CORP.
Docket Date 2019-02-11
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

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-09-23
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-03-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State