Entity Name: | CURRENT BUILDERS CONSTRUCTION SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 25 Jun 2004 (21 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 14 Apr 2021 (4 years ago) |
Document Number: | P04000096763 |
FEI/EIN Number | 260089639 |
Address: | 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431, US |
Mail Address: | 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431, US |
ZIP code: | 33431 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300V3UUBVVXT0S210 | P04000096763 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O TAYLOR, MICHAEL C, 2251 BLOUNT ROAD, POMPANO BEACH, US-FL, US, 33069 |
Headquarters | 2251 BLOUNT ROAD, POMPANO BEACH, US-FL, US, 33069 |
Registration details
Registration Date | 2021-04-20 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2022-04-19 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P04000096763 |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CURRENT BUILDERS CONSTRUCTION SERVICES INC. 401(K) PLAN | 2014 | 260089639 | 2015-08-04 | CURRENT BUILDERS CONSTRUCTION SERVICES, INC. | 104 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2015-08-04 |
Name of individual signing | FREDERICK A COLANDREO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-02-01 |
Business code | 236110 |
Sponsor’s telephone number | 9549774211 |
Plan sponsor’s address | 2251 BLOUNT ROAD, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2014-04-09 |
Name of individual signing | TERESA BLAMIRES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-02-01 |
Business code | 236110 |
Sponsor’s telephone number | 9549774211 |
Plan sponsor’s address | 2251 BLOUNT ROAD, POMPANO BEACH, FL, 33069 |
Signature of
Role | Plan administrator |
Date | 2013-04-25 |
Name of individual signing | TERESA E BLAMIRES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1996-02-01 |
Business code | 236110 |
Sponsor’s telephone number | 9549774211 |
Plan sponsor’s address | 2251 BLOUNT ROAD, POMPANO BEACH, FL, 33069 |
Plan administrator’s name and address
Administrator’s EIN | 260089639 |
Plan administrator’s name | CURRENT BUILDERS CONSTRUCTION SERVICES, INC. |
Plan administrator’s address | 2251 BLOUNT ROAD, POMPANO BEACH, FL, 33069 |
Administrator’s telephone number | 9549774211 |
Signature of
Role | Plan administrator |
Date | 2012-04-25 |
Name of individual signing | FREDERICK A COLANDREO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
Vincent Vaccarella P.A. | Agent | 888 East Las Olas Blvd, Fort Lauderdale, FL, 33301 |
Name | Role | Address |
---|---|---|
TAYLOR MICHAEL C | President | 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
REMER SCOTT | Chief Operating Officer | 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
COLANDREO FREDERICK A | Chief Financial Officer | 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 2234 North Federal Hwy # 1992, Boca Raton, FL 33431 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-27 | 2234 North Federal Hwy # 1992, Boca Raton, FL 33431 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-27 | Vincent Vaccarella P.A. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-27 | 888 East Las Olas Blvd, Suite 700, Fort Lauderdale, FL 33301 | No data |
AMENDMENT | 2021-04-14 | No data | No data |
AMENDMENT | 2010-09-14 | No data | No data |
AMENDMENT | 2007-02-15 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CURRENT BUILDERS CONSTRUCTION SERVICES, INC., Appellant(s) v. MICHAEL GILLETTE, Appellee(s). | 4D2024-0192 | 2024-01-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CURRENT BUILDERS CONSTRUCTION SERVICES, INC. |
Role | Appellant |
Status | Active |
Representations | Walter William Norton, III, Vincent Francis Vaccarella |
Name | Michael Gillette |
Role | Appellee |
Status | Active |
Representations | Jack Schramm Cox |
Name | James Sherman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-05-24 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-02-15 |
Type | Record |
Subtype | Appendix to Initial Brief |
Description | Appendix to Initial Brief |
Docket Date | 2024-02-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-02-09 |
Type | Record |
Subtype | Appendix |
Description | APPENDIX TO INITIAL BRIEF ***STRICKEN*** |
Docket Date | 2024-02-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
View | View File |
Docket Date | 2024-01-22 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Filing Fee Paid Through Portal |
View | View File |
Docket Date | 2024-01-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-01-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-05-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2024-03-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
View | View File |
Docket Date | 2024-02-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | Michael Gillette |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-02-06 |
ANNUAL REPORT | 2022-02-10 |
Amendment | 2021-04-14 |
ANNUAL REPORT | 2021-02-04 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-01-31 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State