Search icon

CONSTRUEMAX CORP - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONSTRUEMAX CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTRUEMAX CORP 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: 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

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

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

Links between entities

Type:
Headquarter of
Company Number:
000-649-197
State:
ALABAMA
ALABAMA profile:

Key Officers & Management

Name Role Address
BRITO EDSON IV Director 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
BRITO EDSON IV President 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
BRITO EDSON II Director 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
BRITO EDSON II Vice President 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
BRITO EDSON II Agent 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6ZJ01
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2014-09-27

Contact Information

POC:
EDSON A. BRITO
Corporate URL:
www.construemax.com

Form 5500 Series

Employer Identification Number (EIN):
202656379
Plan Year:
2023
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000018631 CONSTRUEMAX GENERAL CONTRACTOR ACTIVE 2023-02-08 2028-12-31 - 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
G23000013201 CONSTRUEMAX PLUMBING ACTIVE 2023-01-27 2028-12-31 - 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
G22000078006 CONSTRUEMAX EMERGENCY SERVICES ACTIVE 2022-06-29 2027-12-31 - 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
G20000137032 CONSTRUEMAX CORP OF FLORIDA ACTIVE 2020-10-22 2025-12-31 - 325 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
G20000135310 CONSTRUEMAX PROPERTY RESTORATION ACTIVE 2020-10-19 2025-12-31 - 325 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805
G13000043932 CONSTRUEMAX EMERGENCY SERVICES EXPIRED 2013-05-07 2018-12-31 - 325 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
AMENDMENT 2021-01-27 - -
REGISTERED AGENT NAME CHANGED 2021-01-27 BRITO, EDSON, II -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
CHANGE OF PRINCIPAL ADDRESS 2014-10-02 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
REINSTATEMENT 2014-10-02 - -
CHANGE OF MAILING ADDRESS 2014-10-02 325 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32805 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2006-09-18 - -

Court Cases

Title Case Number Docket Date Status
CONSTRUEMAX CORP. VS LAUREL HILLS CONDOMINIUM ASSOCIATION, INC. 6D2024-0136 2024-01-18 Closed
Classification NOA Non Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
14-CC-15909

Parties

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.

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
100113.00
Total Face Value Of Loan:
100113.00
Date:
2013-04-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
350000.00
Total Face Value Of Loan:
350000.00

Paycheck Protection Program

Date Approved:
2020-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
100113
Current Approval Amount:
100113
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
101325.33

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State