Search icon

ALEMAN CONSTRUCTION SERVICES INC. - Florida Company Profile

Company Details

Entity Name: ALEMAN CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALEMAN 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: 03 Sep 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Apr 2010 (15 years ago)
Document Number: P04000127000
FEI/EIN Number 550881533

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

Address: 922 N PARSONS AVE, BRANDON, FL, 33510, US
Mail Address: PO BOX 1933, Brandon, FL, 55509, US
ZIP code: 33510
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALEMAN Ebodio Jr. President 922 N PARSONS AVE, BRANDON, FL, 33510
Aleman Maria Secretary 922 N PARSONS AVENUE, BRANDON, FL, 33510
ALEMAN Ebodio Jr. Agent 922 N PARSONS AVE, BRANDON, FL, 33510

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-05-07 922 N PARSONS AVE, BRANDON, FL 33510 -
REGISTERED AGENT NAME CHANGED 2021-04-30 ALEMAN, Ebodio, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2017-02-10 922 N PARSONS AVE, BRANDON, FL 33510 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-10 922 N PARSONS AVE, BRANDON, FL 33510 -
CANCEL ADM DISS/REV 2010-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
JOSE ROMERO VS CALATLANTIC GROUP, INC. AND ALEMAN CONSTRUCTION SERVICES, INC. 2D2018-2164 2018-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-6141

Parties

Name ALEMAN CONSTRUCTION SERVICES INC.
Role Appellee
Status Active
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name JOSE ROMERO LLC
Role Appellant
Status Active
Representations RUSSELL S. PRINCE, ESQ.
Name CALATLANTIC GROUP, INC.
Role Appellee
Status Active
Representations ROCCO CAFARO, ESQ., GREGORY D. JONES, ESQ., SHANE MAYES, ESQ., Jordan L. Behlman, ESQ., Warren H. Chin, Esq., PATRICIA D. CRAUWELS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Calatlantic Group, Inc., filed a motion for appellate attorney's fees based on a proposal for settlement. The motion is remanded to the trial court to determine if appellee is entitled to fees under section 768.79, Florida Statutes, and Florida Rule of Civil Procedure 1.442. If a finding of entitlement is made, the trial court shall determine the appropriate amount of the award.
Docket Date 2019-05-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 2DCA
Docket Date 2019-03-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, MAY 22, 2019, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Robert J. Morris, Jr., Judge Anthony K. Black. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2019-01-21
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of JOSE ROMERO
Docket Date 2019-01-16
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JOSE ROMERO
Docket Date 2018-12-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB due 01/16/19
On Behalf Of JOSE ROMERO
Docket Date 2018-11-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEE, ALEMAN CONSTRUCTION SERVICES, INC.
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-11-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-11-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-11-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-11-27
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE CALATLANTIC GROUP, INC.'S ANSWER BRIEF
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB (Aleman Const.) due 11/29/18
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-10-10
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JOSE ROMERO
Docket Date 2018-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 10, 2018.
Docket Date 2018-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE ROMERO
Docket Date 2018-08-30
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - AMENDED TITLE PAGE - 2 PAGES
Docket Date 2018-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 10, 2018.
Docket Date 2018-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JOSE ROMERO
Docket Date 2018-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - REDACTED - 504 PAGES
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CALATLANTIC GROUP, INC.
Docket Date 2018-07-05
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 1547 PAGES
Docket Date 2018-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JOSE ROMERO
Docket Date 2018-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JOSE ROMERO
Docket Date 2018-06-04
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service ~ Appellant's notice of appeal either fails to include a certificate of service demonstrating service of a copy of the notice of appeal on the appellee(s), or fails to identify the appellee(s) sufficiently to insure this court that the appellee(s) has received a copy of the notice of the appeal. Appellant shall within 15 days file an amended notice of appeal in the circuit court with a satisfactory certificate of service, copy to this court as well, or sanctions, including dismissal of the appeal, may result.
Docket Date 2018-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of JOSE ROMERO

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-01-20
AMENDED ANNUAL REPORT 2021-05-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-06-01
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345186621 0420600 2021-03-10 1914 TWIN RIVERS TRAIL, PARRISH, FL, 34219
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2021-03-10
Emphasis L: FALL
Case Closed 2021-07-07

Related Activity

Type Inspection
Activity Nr 1518602
Safety Yes
Type Inspection
Activity Nr 1518675
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6136877200 2020-04-27 0455 PPP 922 N PARSONS AVE, BRANDON, FL, 33510-3108
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 103601.97
Loan Approval Amount (current) 119165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRANDON, HILLSBOROUGH, FL, 33510-3108
Project Congressional District FL-15
Number of Employees 11
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 120461.12
Forgiveness Paid Date 2021-06-03

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2940643 Intrastate Non-Hazmat 2024-02-09 10000 2023 2 1 Private(Property)
Legal Name ALEMAN CONSTRUCTION SERVICES INC
DBA Name -
Physical Address 922 N PARSONS AVE, BRANDON, FL, 33510-3108, US
Mailing Address 922 N PARSONS AVE, BRANDON, FL, 33510-3108, US
Phone (813) 645-1724
Fax -
E-mail INFO@ALEMANCONSTRUCTION.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Mar 2025

Sources: Florida Department of State