Search icon

ARKIN CONSTRUCTION CO., INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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 (14 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 Summary

Date:
1997-03-20
Type:
Planned
Address:
955 SW 2 AVENUE, MIAMI, FL, 33319
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1994-06-29
Type:
Unprog Rel
Address:
2977 MCFARLANE RD, MIAMI, FL, 33133
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1993-08-18
Type:
Referral
Address:
2977 MCFARLANE RD, MIAMI, FL, 33133
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-06-13
Type:
Planned
Address:
4400 BISCAYNE BLVD, MIAMI, FL, 33137
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-07-06
Type:
Planned
Address:
2555 COLLINS AVENUE, Miami Beach, FL, 33140
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2021-02-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27200
Current Approval Amount:
27200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27315.6
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
27200
Current Approval Amount:
27200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
27388.13

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State