Search icon

ARKIN CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

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

ARKIN CONSTRUCTION CO., 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: 20 Jan 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Nov 2011 (13 years ago)
Document Number: P05000010924
FEI/EIN Number 202147512

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

Address: 975 ARTHUR GODFREY ROAD, SUITE 202, MIAMI BEACH, FL, 33140
Mail Address: 975 ARTHUR GODFREY ROAD, SUITE 202, MIAMI BEACH, FL, 33140
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARKIN ROBERT T President 4205 ALTON ROAD, MIAMI BEACH, FL, 33140
ARKIN ROBERT T Secretary 4205 ALTON ROAD, MIAMI BEACH, FL, 33140
ARKIN ROBERT T Director 4205 ALTON ROAD, MIAMI BEACH, FL, 33140
RACHELLE ARKIN M Treasurer 4205 ALTON ROAD, MIAMI BEACH, FL, 33140
ARKIN ROBERT T Agent 4205 ALTON ROAD, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035658 PENTIUM CONSTRUCTION INC. EXPIRED 2016-04-07 2021-12-31 - 975 ARTHUR GODFREY ROAD, SUITE 202, MIAMI BEACH, FL, 33140
G11000029722 ARKIN CONSTRUCTION CO INC EXPIRED 2011-03-23 2016-12-31 - 975 ARTHUR GODFREY ROAD, SUITE 202, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2011-11-01 ARKIN CONSTRUCTION CO., INC. -
CHANGE OF PRINCIPAL ADDRESS 2006-06-30 975 ARTHUR GODFREY ROAD, SUITE 202, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2006-06-30 975 ARTHUR GODFREY ROAD, SUITE 202, MIAMI BEACH, FL 33140 -

Court Cases

Title Case Number Docket Date Status
JOSEPH J. DEMTY VS ARKIN CONSTRUCTION CO., INC., etc., 3D2018-1416 2018-07-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-42218

Parties

Name JOSEPH J. DEMTY
Role Appellant
Status Active
Name ARKIN CONSTRUCTION CO., INC.
Role Appellee
Status Active
Representations PETER F. VALORI, Russell M. Landy
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-23
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ ORDERED that petitioner’s notice of voluntary withdrawal of his amended motion for rehearing, reconsideration or for written explanation is recognized by the Court.
Docket Date 2018-08-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-08-12
Type Notice
Subtype Notice
Description Notice ~ of voluntary withdrawal
Docket Date 2018-08-09
Type Response
Subtype Response
Description RESPONSE ~ to pet. amended motion for rehearing, reconsideration
On Behalf Of ARKIN CONSTRUCTION CO., INC.
Docket Date 2018-08-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and reconsideration (amended)
Docket Date 2018-08-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ RECONSIDERATION, OR FOR WRITTEN EXPLANATION
Docket Date 2018-07-24
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of petitioner’s memorandum of points and authorities filed in response to this Court’s order to show cause, it is ordered that the petition for common law writ of certiorari is hereby dismissed.
Docket Date 2018-07-24
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-20
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Memorandum of points and authorities (in response to order to show cause)
Docket Date 2018-07-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner is directed to file a memorandum within ten (10) days from the date of this order showing cause why this case should not be dismissed as untimely (see Fla. R. App. P. 9.100(c)) or as barred by prior, previously mandated and final adjudication. LAGOA, SALTER and EMAS, JJ., concur.
Docket Date 2018-07-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Certificate of Civil Indigent Status
Docket Date 2018-07-16
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
Docket Date 2018-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-07-13
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASES: 17-1419, 17-1098, 15-90
On Behalf Of JOSEPH J. DEMTY
Docket Date 2018-07-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before July 23, 2018, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2018-07-13
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300491313 0418800 1997-03-20 955 SW 2 AVENUE, MIAMI, FL, 33319
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1997-03-25
109692467 0418800 1994-06-29 2977 MCFARLANE RD, MIAMI, FL, 33133
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1994-06-29
Case Closed 1994-07-07

Related Activity

Type Complaint
Activity Nr 76892165
Safety Yes
109684738 0418800 1993-08-18 2977 MCFARLANE RD, MIAMI, FL, 33133
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-08-18
Case Closed 1993-08-18

Related Activity

Type Referral
Activity Nr 901950477
Safety Yes
Health Yes
1170265 0418800 1984-06-13 4400 BISCAYNE BLVD, MIAMI, FL, 33137
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-15
Case Closed 1984-07-23

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1984-07-11
Abatement Due Date 1984-07-17
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1984-07-11
Abatement Due Date 1984-07-17
Nr Instances 3
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1984-07-11
Abatement Due Date 1984-07-17
Nr Instances 1
Nr Exposed 5
13358767 0418800 1981-07-06 2555 COLLINS AVENUE, Miami Beach, FL, 33140
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-07
Case Closed 1981-08-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1981-07-17
Abatement Due Date 1981-07-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1981-07-17
Abatement Due Date 1981-07-20
Nr Instances 1
13358718 0418800 1981-06-22 1700 NW NORTH RIVER DR, Miami, FL, 33147
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-23
Case Closed 1981-08-13

Related Activity

Type Referral
Activity Nr 909057606

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1981-07-28
Abatement Due Date 1981-07-09
Current Penalty 240.0
Initial Penalty 480.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1981-07-06
Abatement Due Date 1981-07-09
Nr Instances 1
13412671 0418800 1980-06-30 4144 CHASE AVE TEMPLE BETH SHO, Miami Beach, FL, 33140
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-06-30
Case Closed 1980-09-25

Related Activity

Type Complaint
Activity Nr 320864317

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101001 F01
Issuance Date 1980-08-13
Abatement Due Date 1980-08-03
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101001 C02 III
Issuance Date 1980-07-31
Abatement Due Date 1980-08-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101001 C02 I
Issuance Date 1980-07-31
Abatement Due Date 1980-08-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19101001 G01 I
Issuance Date 1980-07-31
Abatement Due Date 1980-08-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001E
Citaton Type Serious
Standard Cited 19101001 G02 I
Issuance Date 1980-07-31
Abatement Due Date 1980-08-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001F
Citaton Type Serious
Standard Cited 19101001 H01
Issuance Date 1980-07-31
Abatement Due Date 1980-08-03
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 E10
Issuance Date 1980-07-31
Abatement Due Date 1980-08-03
Nr Instances 1
13436803 0418800 1979-04-03 757 WEST AVENUE, Miami Beach, FL, 33139
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-04-03
Case Closed 1979-04-18
13436720 0418800 1979-02-21 757 WEST AVENUE, Miami Beach, FL, 33139
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-03-02
Case Closed 1979-04-18

Related Activity

Type Complaint
Activity Nr 320854474

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260552 B05 II
Issuance Date 1979-03-09
Abatement Due Date 1979-03-12
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260552 A01
Issuance Date 1979-03-09
Abatement Due Date 1979-03-12
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260552 A02
Issuance Date 1979-03-09
Abatement Due Date 1979-03-23
Nr Instances 1
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260552 B01 I
Issuance Date 1979-03-09
Abatement Due Date 1979-03-23
Nr Instances 1
Citation ID 01001E
Citaton Type Serious
Standard Cited 19260552 B02
Issuance Date 1979-03-09
Abatement Due Date 1979-03-12
Nr Instances 2
Citation ID 01001F
Citaton Type Serious
Standard Cited 19260552 B08
Issuance Date 1979-03-09
Abatement Due Date 1979-03-16
Nr Instances 1
Citation ID 01001G
Citaton Type Serious
Standard Cited 19260552 B08
Issuance Date 1979-03-09
Abatement Due Date 1979-03-23
Nr Instances 10
Citation ID 01001H
Citaton Type Serious
Standard Cited 19260552 B08
Issuance Date 1979-03-09
Abatement Due Date 1979-03-12
Nr Instances 10
Citation ID 01001I
Citaton Type Serious
Standard Cited 19260552 B08
Issuance Date 1979-03-09
Abatement Due Date 1979-03-23
Nr Instances 1
Citation ID 01001J
Citaton Type Serious
Standard Cited 19260552 B08
Issuance Date 1979-03-09
Abatement Due Date 1979-03-12
Nr Instances 1
13436225 0418800 1978-06-27 200 ALTON ROAD, Miami Beach, FL, 33139
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-06-27
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-06-06
Case Closed 1978-07-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260500 B07
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 2
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 5
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 7
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A06
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260500 E01 II
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19260500 E01 III
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19260550 A06
Issuance Date 1978-06-19
Abatement Due Date 1978-06-26
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19260550 A09
Issuance Date 1978-06-19
Abatement Due Date 1978-06-22
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260550 B02
Issuance Date 1978-06-19
Abatement Due Date 1978-06-26
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1978-01-30
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320847114
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-02-14
Case Closed 1977-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1977-02-18
Abatement Due Date 1977-02-21
Nr Instances 3
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-11-06
Case Closed 1974-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B
Issuance Date 1974-11-13
Abatement Due Date 1974-11-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260252 A
Issuance Date 1974-11-13
Abatement Due Date 1974-11-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1974-11-13
Abatement Due Date 1974-11-15
Nr Instances 1
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-04-06
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-03-21
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 J01
Issuance Date 1973-03-26
Abatement Due Date 1973-04-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2214288510 2021-02-20 0455 PPS 975 Arthur Godfrey Rd Ste 202, Miami Beach, FL, 33140-3341
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27200
Loan Approval Amount (current) 27200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33140-3341
Project Congressional District FL-24
Number of Employees 2
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27315.6
Forgiveness Paid Date 2021-07-27
9003727103 2020-04-15 0455 PPP 975 Arthur Godfrey Rd STE 202, MIAMI BEACH, FL, 33140-3329
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27200
Loan Approval Amount (current) 27200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33140-3329
Project Congressional District FL-24
Number of Employees 4
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27388.13
Forgiveness Paid Date 2020-12-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State