Search icon

CONSTRUEMAX CORP

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of CONSTRUEMAX CORP, ALABAMA 000-649-197 ALABAMA

form 5500

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
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 2024-09-02
Name of individual signing NICK RICE
Valid signature Filed with authorized/valid electronic signature
CONSTRUEMAX CORP 401(K) PROFIT SHARING PLAN AND TRUST 2022 202656379 2023-09-12 CONSTRUEMAX CORP 12
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
CONSTRUEMAX CORP 401(K) PROFIT SHARING PLAN AND TRUST 2021 202656379 2022-07-06 CONSTRUEMAX CORP 17
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
CONSTRUEMAX CORP 401(K) PROFIT SHARING PLAN AND TRUST 2020 202656379 2021-07-01 CONSTRUEMAX CORP 11
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
CONSTRUEMAX CORP 401(K) PROFIT SHARING PLAN & TRUST 2019 202656379 2020-10-12 CONSTRUEMAX CORP 9
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

Agent

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

Director

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

President

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

Vice President

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

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 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

Events

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

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State