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

form 5500

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
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 2024-12-30
Name of individual signing LORENA HOLMES
Valid signature Filed with authorized/valid electronic signature
R. B. MARKS CONSTRUCTION, INC. 401(K) PLAN 2022 202017031 2023-06-29 R B MARKS CONSTRUCTION INC 23
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
R. B. MARKS CONSTRUCTION, INC. 401(K) PLAN 2021 202017031 2022-07-28 R B MARKS CONSTRUCTION INC 21
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
R. B. MARKS CONSTRUCTION, INC. 401(K) PLAN 2020 202017031 2021-10-01 R B MARKS CONSTRUCTION INC 21
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

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

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 Nr Report ID Date Opened Site Address
347213290 0420600 2024-01-17 1705 S. GRAND HWY, CLERMONT, FL, 34711
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2024-01-17
Emphasis N: FALL, P: FALL
Case Closed 2024-01-25
340645332 0419700 2015-05-18 950 BLANDING BLVD, ORANGE PARK, FL, 32065
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2015-05-18
Emphasis L: FALL
Case Closed 2015-05-22

Related Activity

Type Complaint
Activity Nr 984321
Safety Yes

Date of last update: 02 Apr 2025

Sources: Florida Department of State