Entity Name: | R. B. MARKS CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
R. B. MARKS 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: |
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: | 15 Dec 2004 (20 years ago) |
Document Number: | P04000167815 |
FEI/EIN Number |
202017031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 125 Excelsior Parkway, Winter Springs, FL, 32708, US |
Mail Address: | 125 Excelsior Parkway, Winter Springs, FL, 32708, US |
ZIP code: | 32708 |
County: | Seminole |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
R. B. MARKS CONSTRUCTION, INC. 401(K) PLAN | 2023 | 202017031 | 2024-12-30 | R B MARKS CONSTRUCTION INC | 26 | |||||||||||||||||||||||||||||||
|
Administrator’s EIN | 621874769 |
Plan administrator’s name | ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2024-12-30 |
Name of individual signing | LORENA HOLMES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-09-01 |
Business code | 236200 |
Sponsor’s telephone number | 4074530948 |
Plan sponsor’s address | 125 EXCELSIOR PARKWAY, WINTER SPRINGS, FL, 32708 |
Plan administrator’s name and address
Administrator’s EIN | 621874769 |
Plan administrator’s name | ADMINISTRATIVE GROUP, LLC DBA TAG RESOURCES |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2023-06-29 |
Name of individual signing | TARA EVANS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-09-01 |
Business code | 236200 |
Sponsor’s telephone number | 4074530948 |
Plan sponsor’s address | 125 EXCELSIOR PARKWAY, WINTER SPRINGS, FL, 32708 |
Plan administrator’s name and address
Administrator’s EIN | 621874769 |
Plan administrator’s name | TAG RESOURCES LLC |
Plan administrator’s address | 6501 DEANE HILL DRIVE, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2022-07-28 |
Name of individual signing | TARA EVANS |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-09-01 |
Business code | 236200 |
Sponsor’s telephone number | 4074530948 |
Plan sponsor’s address | 125 EXCELSIOR PARKWAY, WINTER SPRINGS, FL, 32708 |
Plan administrator’s name and address
Administrator’s EIN | 621874769 |
Plan administrator’s name | TAG RESOURCES LLC, |
Plan administrator’s address | 6501 DEANE HILL DRIVE,, KNOXVILLE, TN, 37919 |
Administrator’s telephone number | 8656701844 |
Signature of
Role | Plan administrator |
Date | 2021-10-01 |
Name of individual signing | PHIL TISUE |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
ZAREMSKAS MARK | Chief Operating Officer | 125 Excelsior Parkway, Winter Springs, FL, 32708 |
CAMMACK RUSSELL | Chief Financial Officer | 125 Excelsior Parkway, Winter Springs, FL, 32708 |
ZAREMSKAS MARK | Agent | 2054 Alaqua Lakes Blvd, Longwood, FL, 32779 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-04-29 | 2054 Alaqua Lakes Blvd, Longwood, FL 32779 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-05 | 125 Excelsior Parkway, Suite 101, Winter Springs, FL 32708 | - |
CHANGE OF MAILING ADDRESS | 2017-04-05 | 125 Excelsior Parkway, Suite 101, Winter Springs, FL 32708 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-29 | ZAREMSKAS, MARK | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GRANADA INSURANCE COMPANY VS R.B. MARKS CONSTRUCTION, INC., A FLORIDA CORPORATION, NATIONAL BUILDERS INSURANCE COMPANY F/K/A VININGS INSURANCE COMPANY, 332/120 BUILDINGS PARTNERSHIP, LLP, ET AL | 5D2020-1088 | 2020-05-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GRANADA INSURANCE COMPANY |
Role | Petitioner |
Status | Active |
Representations | Daniel A. Rock, Wendy F. Lumish |
Name | 332/120 Buildings Partnership, LLP |
Role | Respondent |
Status | Active |
Name | M&M Plumbing Systems, Inc. |
Role | Respondent |
Status | Active |
Name | De Beaubien, Simmons, Knight, Mantzaris & Neal, LLP |
Role | Respondent |
Status | Active |
Name | National Builders Insurance Company F/K/A Vinings Insurance Company |
Role | Respondent |
Status | Active |
Name | R. B. MARKS CONSTRUCTION, INC. |
Role | Respondent |
Status | Active |
Representations | Ryan Wisneski, Robert M. Darroch, John Bond Atkinson, David H. Simmons, Bart R. Valdes |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2020-08-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2020-08-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-07-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED PER 7/13 ORDER |
On Behalf Of | Granada Insurance Company |
Docket Date | 2020-07-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-07-14 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-07-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ PT FILE AMEND NOTICE W/IN 5 DAYS |
Docket Date | 2020-07-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Granada Insurance Company |
Docket Date | 2020-06-15 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PER 5/15 ORDER |
On Behalf Of | Granada Insurance Company |
Docket Date | 2020-06-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ STAY WILL REMAIN IN EFFECT... |
Docket Date | 2020-05-15 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | ORD-Grant Stay ~ STATUS REPORT W/IN 30 DYS |
Docket Date | 2020-05-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Granada Insurance Company |
Docket Date | 2020-05-05 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS OF RESPONSE |
Docket Date | 2020-05-01 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | Granada Insurance Company |
Docket Date | 2020-05-01 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Granada Insurance Company |
Docket Date | 2020-05-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FILED BELOW 5/1/20 |
On Behalf Of | Granada Insurance Company |
Docket Date | 2020-05-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Granada Insurance Company |
Docket Date | 2020-05-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-02-11 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-02-19 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347213290 | 0420600 | 2024-01-17 | 1705 S. GRAND HWY, CLERMONT, FL, 34711 | |||||||||||||||||||||
|
||||||||||||||||||||||||
340645332 | 0419700 | 2015-05-18 | 950 BLANDING BLVD, ORANGE PARK, FL, 32065 | |||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 984321 |
Safety | Yes |
Date of last update: 02 Apr 2025
Sources: Florida Department of State