Search icon

R. B. MARKS CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
202017031
Plan Year:
2023
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
21
Sponsors Telephone Number:

Events

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 -

Court Cases

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
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-2892

Parties

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

Documents

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-01-17
Type:
Planned
Address:
1705 S. GRAND HWY, CLERMONT, FL, 34711
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2015-05-18
Type:
Complaint
Address:
950 BLANDING BLVD, ORANGE PARK, FL, 32065
Safety Health:
Safety
Scope:
Partial

Date of last update: 02 Jun 2025

Sources: Florida Department of State