Search icon

CURRENT BUILDERS CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CURRENT BUILDERS CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURRENT BUILDERS CONSTRUCTION SERVICES, 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: 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

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

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

Key Officers & Management

Name Role Address
Vincent Vaccarella P.A. Agent 888 East Las Olas Blvd, Fort Lauderdale, FL, 33301
TAYLOR MICHAEL C President 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431
REMER SCOTT Chief Operating Officer 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431
COLANDREO FREDERICK A Chief Financial Officer 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431

Legal Entity Identifier

LEI Number:
549300V3UUBVVXT0S210

Registration Details:

Initial Registration Date:
2021-04-20
Next Renewal Date:
2022-04-19
Registration Status:
LAPSED
Validation Source:
FULLY_CORROBORATED

Form 5500 Series

Employer Identification Number (EIN):
260089639
Plan Year:
2014
Number Of Participants:
104
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
85
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
66
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 2234 North Federal Hwy # 1992, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-02-27 2234 North Federal Hwy # 1992, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-02-27 Vincent Vaccarella P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 888 East Las Olas Blvd, Suite 700, Fort Lauderdale, FL 33301 -
AMENDMENT 2021-04-14 - -
AMENDMENT 2010-09-14 - -
AMENDMENT 2007-02-15 - -

Court Cases

Title Case Number Docket Date Status
CURRENT BUILDERS CONSTRUCTION SERVICES, INC., Appellant(s) v. MICHAEL GILLETTE, Appellee(s). 4D2024-0192 2024-01-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA014623

Parties

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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
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:
1931400.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-02-23
Type:
Prog Related
Address:
10535 HAMILTON DAWN STREET, ORLANDO, FL, 32821
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2024-02-23
Type:
Planned
Address:
10535 HAMILTON DAWN STREET, ORLANDO, FL, 32821
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2023-01-18
Type:
Planned
Address:
3540 BROADWAY AVE, SARASOTA, FL, 34243
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-11-25
Type:
Planned
Address:
12533 FLORIDAYS RESORT DR, ORLANDO, FL, 32808
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-11-16
Type:
Complaint
Address:
8800 DORAL AVE, DORAL, FL, 33178
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State