Search icon

FIST CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: FIST CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FIST CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Oct 2004 (21 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: P04000139371
FEI/EIN Number 342024762

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

Address: 1815 W 68 ST, HIALEAH, FL, 33014, US
Mail Address: P.O. Box 661671, Miami Springs, FL, 33266, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELGADO FRANK President 1815 W 68 ST, HIALEAH, FL, 33014
DELGADO FRANK Secretary 1815 W 68 ST, HIALEAH, FL, 33014
DELGADO FRANK Treasurer 1815 W 68 ST, HIALEAH, FL, 33014
DELGADO FRANK Agent 1815 W 68 ST, HIALEAH, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094133 FIRST ROOFING PRO EXPIRED 2013-09-23 2018-12-31 - P.O. BOX 22842, HIALEAH, FL, 33002

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1815 W 68 ST, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1815 W 68 ST, HIALEAH, FL 33014 -
AMENDMENT 2018-02-26 - -
AMENDMENT 2016-10-14 - -
CHANGE OF MAILING ADDRESS 2016-04-30 1815 W 68 ST, HIALEAH, FL 33014 -
AMENDMENT 2007-06-18 - -
AMENDMENT 2007-02-22 - -
AMENDMENT 2007-01-11 - -
AMENDMENT 2006-09-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000413585 LAPSED 15-022022 CA 01 11TH JUDICIAL CIRCUIT COURT 2017-07-25 2022-07-25 $55,960.00 THE COURTYARD VILLAS CONDOMINIUM ASSOCIATION, INC, 5901 NW 151 STREET, 100, MIAMI LAKES, FL 33014
J13000323676 TERMINATED 1000000467196 MIAMI-DADE 2013-01-30 2033-02-06 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000228489 ACTIVE 1000000259177 DADE 2012-03-16 2032-03-28 $ 2,207.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
FIST CONSTRUCTION, INC. VS SANTOS OBANDO 3D2016-2706 2016-12-02 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-30116

Parties

Name FIST CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Diane H. Tutt
Name SANTOS OBANDO
Role Appellee
Status Active
Representations JOSE M. FRANCISCO, FRANK L. LABRADOR, JOEL R. WOLPE, Annabel C. Majewski
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant’s motion for rehearing or clarification is hereby denied. ROTHENBERG, C.J., and SUAREZ and SALTER, JJ., concur.
Docket Date 2017-12-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of SANTOS OBANDO
Docket Date 2017-12-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION
On Behalf Of FIST CONSTRUCTION, INC.
Docket Date 2017-11-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-10-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-10-02
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SANTOS OBANDO
Docket Date 2017-09-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FIST CONSTRUCTION, INC.
Docket Date 2017-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including September 5, 2017.
Docket Date 2017-08-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of FIST CONSTRUCTION, INC.
Docket Date 2017-07-17
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE FRANK L. LABRADOR 796980
On Behalf Of SANTOS OBANDO
Docket Date 2017-07-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee¿s motion for leave to file corrected answer brief is granted and the attached corrected answer brief is accepted by the Court.
Docket Date 2017-07-12
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ Brief is attach to motion
On Behalf Of SANTOS OBANDO
Docket Date 2017-07-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SANTOS OBANDO
Docket Date 2017-07-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SANTOS OBANDO
Docket Date 2017-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s notice of agreed extension of time to file the answer brief is treated as a motion for an extension of time to file the answer brief, and the motion is granted to and including July 10, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2017-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANTOS OBANDO
Docket Date 2017-04-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 5/25/17
Docket Date 2017-04-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANTOS OBANDO
Docket Date 2017-03-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FIST CONSTRUCTION, INC.
Docket Date 2017-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FIST CONSTRUCTION, INC.
Docket Date 2017-03-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FIST CONSTRUCTION, INC.
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including March 15, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIST CONSTRUCTION, INC.
Docket Date 2017-01-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIST CONSTRUCTION, INC.
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 2/13/17
Docket Date 2016-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2016-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of FIST CONSTRUCTION, INC.
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 1/13/17
Docket Date 2016-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SANTOS OBANDO
Docket Date 2016-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FIST CONSTRUCTION, INC.

Documents

Name Date
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
Amendment 2018-02-26
ANNUAL REPORT 2017-05-01
Amendment 2016-10-14
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
AMENDED ANNUAL REPORT 2014-05-09
ANNUAL REPORT 2014-04-26
ANNUAL REPORT 2013-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339084857 0418800 2013-05-22 28405 SW 130 PLACE LOT 1 BLOCK 3, HOMESTEAD, FL, 33033
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-05-22
Emphasis L: EISAOF, L: FALL, P: FALL
Case Closed 2013-08-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2013-06-03
Abatement Due Date 2013-06-03
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2013-08-08
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents: (a) Location: 28405 SW 130 Place, Homestead, FL. On or about, May 22, 2013, at the above addressed job site, employees were exposed to struck-by and impalement hazards when operating a pneumatic nail gun without face/eye protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2013-06-03
Abatement Due Date 2013-06-03
Current Penalty 960.0
Initial Penalty 1600.0
Final Order 2013-08-08
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): (a) Location: 28405 SW 130 Place, Homestead, FL. On or about, May 22, 2013, at the above addressed job site, employees were exposed to fall hazards when engaged in residential roofing operations without fall protection.

Date of last update: 01 Apr 2025

Sources: Florida Department of State