Entity Name: | CONSTRUEMAX CORP |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 07 Apr 2005 (20 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 27 Jan 2021 (4 years ago) |
Document Number: | P05000052904 |
FEI/EIN Number | 202656379 |
Address: | 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US |
Mail Address: | 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805, US |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CONSTRUEMAX CORP, ALABAMA | 000-649-197 | ALABAMA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONSTRUEMAX CORP 401(K) PROFIT SHARING PLAN AND TRUST | 2023 | 202656379 | 2024-09-02 | CONSTRUEMAX CORP | 13 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-09-02 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 4074721805 |
Plan sponsor’s address | 325 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
Signature of
Role | Plan administrator |
Date | 2023-09-12 |
Name of individual signing | NICK RICE |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 4074721805 |
Plan sponsor’s address | 325 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
Signature of
Role | Plan administrator |
Date | 2022-07-06 |
Name of individual signing | SHIRLEY HORNER |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 4074721805 |
Plan sponsor’s address | 325 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
Signature of
Role | Plan administrator |
Date | 2021-07-01 |
Name of individual signing | MARIANA DJURO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2019-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 4074721805 |
Plan sponsor’s address | 325 N ORANGE BLOSSOM TRL, ORLANDO, FL, 32805 |
Signature of
Role | Plan administrator |
Date | 2020-10-12 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
BRITO EDSON II | Agent | 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
BRITO EDSON IV | Director | 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
BRITO EDSON II | Director | 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
BRITO EDSON IV | President | 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
Name | Role | Address |
---|---|---|
BRITO EDSON II | Vice President | 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000018631 | CONSTRUEMAX GENERAL CONTRACTOR | ACTIVE | 2023-02-08 | 2028-12-31 | No data | 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
G23000013201 | CONSTRUEMAX PLUMBING | ACTIVE | 2023-01-27 | 2028-12-31 | No data | 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
G22000078006 | CONSTRUEMAX EMERGENCY SERVICES | ACTIVE | 2022-06-29 | 2027-12-31 | No data | 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
G20000137032 | CONSTRUEMAX CORP OF FLORIDA | ACTIVE | 2020-10-22 | 2025-12-31 | No data | 325 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
G20000135310 | CONSTRUEMAX PROPERTY RESTORATION | ACTIVE | 2020-10-19 | 2025-12-31 | No data | 325 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
G13000043932 | CONSTRUEMAX EMERGENCY SERVICES | EXPIRED | 2013-05-07 | 2018-12-31 | No data | 325 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
AMENDMENT | 2021-01-27 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2021-01-27 | BRITO, EDSON, II | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-17 | 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-10-02 | 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 | No data |
REINSTATEMENT | 2014-10-02 | No data | No data |
CHANGE OF MAILING ADDRESS | 2014-10-02 | 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
AMENDMENT | 2006-09-18 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONSTRUEMAX CORP. VS LAUREL HILLS CONDOMINIUM ASSOCIATION, INC. | 6D2024-0136 | 2024-01-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONSTRUEMAX CORP |
Role | Appellant |
Status | Active |
Representations | CYNTHIA CONLIN, ESQ. |
Name | LAUREL HILLS CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Hon. Eric H. DuBois |
Role | Judge/Judicial Officer |
Status | Active |
Name | TIFFANY RUSSELL, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2024-04-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-03-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-03-13 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ APPELLANT NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | CONSTRUEMAX CORP. |
Docket Date | 2024-02-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2024-01-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | HL:Fee Owed |
Docket Date | 2024-01-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CONSTRUEMAX CORP. |
Docket Date | 2024-03-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL ~ Upon consideration that Appellant has failed to pay the required filing feeor to submit an order from lower tribunal adjudging appellant insolvent, andupon further consideration that appellant filed a notice of voluntary dismissalfiled March 13, 2024, this appeal is dismissed. |
Docket Date | 2024-02-09 |
Type | Order |
Subtype | Nonfinal Appeals |
Description | nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified finalorder, governed by Florida Rule of Appellate Procedure 9.130. The initial briefand appendix shall be served within twenty days of the date of this order. Theappellee(s) shall serve the answer brief(s) within thirty days of service of theinitial brief. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-12 |
Amendment | 2021-01-27 |
Reg. Agent Change | 2021-01-27 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-01-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State