Search icon

CURRENT BUILDERS CONSTRUCTION SERVICES, INC.

Company Details

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

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300V3UUBVVXT0S210 P04000096763 US-FL GENERAL ACTIVE No data

Addresses

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

form 5500

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
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 2015-08-04
Name of individual signing FREDERICK A COLANDREO
Valid signature Filed with authorized/valid electronic signature
CURRENT BUILDERS CONSTRUCTION SERVICES INC. 401(K) PLAN 2013 260089639 2014-04-09 CURRENT BUILDERS CONSTRUCTION SERVICES, INC. 85
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
CURRENT BUILDERS CONSTRUCTION SERVICES INC. 401(K) PLAN 2012 260089639 2013-04-25 CURRENT BUILDERS CONSTRUCTION SERVICES, INC. 66
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
CURRENT BUILDERS CONSTRUCTION SERVICES INC. 401(K) PLAN 2011 260089639 2012-04-25 CURRENT BUILDERS CONSTRUCTION SERVICES, INC. 66
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

Agent

Name Role Address
Vincent Vaccarella P.A. Agent 888 East Las Olas Blvd, Fort Lauderdale, FL, 33301

President

Name Role Address
TAYLOR MICHAEL C President 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431

Chief Operating Officer

Name Role Address
REMER SCOTT Chief Operating Officer 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431

Chief Financial Officer

Name Role Address
COLANDREO FREDERICK A Chief Financial Officer 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431

Events

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

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State