Search icon

BLUES BROTHERS CONSTRUCTION CORP.

Company Details

Entity Name: BLUES BROTHERS CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Sep 2005 (19 years ago)
Document Number: P05000131708
FEI/EIN Number 134308963
Address: 2234 N FEDERAL HWY, BOCA RATON, FL, 33431, US
Mail Address: 2234 N FEDERAL HWY, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BLUES BROTHERS 401(K) PLAN 2023 134308963 2024-08-29 BLUES BROTHERS CONSTRUCTION CORP. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 5613616378
Plan sponsor’s address 2234 N FEDERAL HWY, #518, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2024-08-29
Name of individual signing SONIYA PATEL
Valid signature Filed with authorized/valid electronic signature
BLUES BROTHERS 401(K) PLAN 2022 134308963 2023-06-26 BLUES BROTHERS CONSTRUCTION CORP. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 238100
Sponsor’s telephone number 5613616378
Plan sponsor’s address 2234 N FEDERAL HWY #518, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing SONIYA PATEL
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
FESTA STEVE JJr. Agent 2234 N Federal Hwy, BOCA RATON, FL, 33431

Manager

Name Role Address
FESTA STEVE JJR. Manager 2234 N Federal Hwy, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000082009 BLUES BROTHERS ROOFING ACTIVE 2024-07-09 2029-12-31 No data 2234 N FEDERAL HWY, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 2234 N FEDERAL HWY, UNIT 518, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2023-08-07 2234 N FEDERAL HWY, UNIT 518, BOCA RATON, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 2234 N Federal Hwy, 518, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2016-01-15 FESTA, STEVE J, Jr. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000743987 ACTIVE 50-2024-SC-011255 PALM BEACH COUNTY COURT CLERK 2024-10-24 2029-12-02 $7,076.12 AMERICAN INTERSTATE INSURANCE COMPANY, A NEBRASKA CORPO, 233 SOUTH 13TH ST. STE #1900, LINCOLN NE, 68508

Court Cases

Title Case Number Docket Date Status
BLUES BROTHERS CONSTRUCTION CORP. VS CRAIG BERNS 4D2022-2600 2022-09-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-001023

Parties

Name BLUES BROTHERS CONSTRUCTION CORP.
Role Appellant
Status Active
Representations Michael G. St. Jacques, II
Name Craig Berns
Role Appellee
Status Active
Representations Rabiah Bilal Hamze, Brendan Albert Sweeney
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-02-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s February 1, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-11-01
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's October 31, 2022 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-05-03
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the May 2, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-05-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Blues Brothers Construction Corp.
Docket Date 2023-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 28, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Blues Brothers Construction Corp.
Docket Date 2023-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Blues Brothers Construction Corp.
Docket Date 2023-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ 317 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-12-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Blues Brothers Construction Corp.
Docket Date 2022-12-06
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of appellant's pending motion in the trial court.
Docket Date 2022-11-02
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Blues Brothers Construction Corp.
Docket Date 2022-10-31
Type Misc. Events
Subtype Status Report
Description Status Report ~ **STRICKEN**
On Behalf Of Blues Brothers Construction Corp.
Docket Date 2022-10-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Blues Brothers Construction Corp.
Docket Date 2022-09-30
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2022-09-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Blues Brothers Construction Corp.
Docket Date 2022-09-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-17
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340880947 0418800 2015-08-27 431 COCONUT PALM RD, BOCA RATON, FL, 33431
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-08-27
Emphasis L: FALL, P: FALL
Case Closed 2015-11-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B13
Issuance Date 2015-09-24
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2015-10-22
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system: On or about August 27, 2015, at the above addressed jobsite, at least two employees performing roofing work on a residence without the use of fall protection, were exposed to a 11-foot fall hazard.

Date of last update: 03 Feb 2025

Sources: Florida Department of State