Search icon

NORTHEAST CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: NORTHEAST CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NORTHEAST CONSTRUCTION GROUP, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Feb 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000025665
FEI/EIN Number 204382911

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

Address: 5059 ISLAND CLUB DRIVE, TAMARAC, FL, 33319
Mail Address: 5059 ISLAND CLUB DRIVE, TAMARAC, FL, 33319
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARAY GILMER N Director 5059 ISLAND CLUB DRIVE, TAMARAC, FL, 33319
GARAY GILMER N Agent 5059 ISLAND CLUB DRIVE, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2007-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
EBENEZER STUCCO CORP. VS ALARCON CONSTRUCTION, INC., CRUZ STUCCO, INC., NORTHEAST CONSTRUCTION GROUP, INC., RODRIGUEZ STUCCO, LLC, THE ONE'S LATH AND TRIM, LLC, WALTER STUCCO CORP, MEJIA CONSTRUCTION SERVICES, INC., ET AL. 5D2016-3964 2016-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-001794-A-O

Parties

Name EBENEZER STUCCO CORP
Role Appellant
Status Active
Representations Adam Craig Herman
Name WALTER STUCCO CORP
Role Appellee
Status Active
Name BLUE HEROD BEACH RESORT DEVELOPER, LLC
Role Appellee
Status Active
Name THE ONE'S LATH & TRIM, LLC
Role Appellee
Status Active
Name DEE STRUCTURES, INC.
Role Appellee
Status Active
Name MCMURRAY CONSTRUCTIONCO., INC.
Role Appellee
Status Active
Name BLUE HERON BEACH RESORT CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name WELLINGTON PROFESSIONAL STUCCO & DRYWALL INC.
Role Appellee
Status Active
Name BLUE HERON BEACH RESORT DEVELOPER, LLC
Role Appellee
Status Active
Name NORTHEAST CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name ORL, LLC
Role Appellee
Status Active
Name MEJIA CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name CRUZ STUCCO, INC.
Role Appellee
Status Active
Name RODRIGUEZ STUCCO, LLC
Role Appellee
Status Active
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name ALARCON CONSTRUCTION INC.
Role Appellee
Status Active
Representations KAREN M. SHIMONSKY, Todd K. Norman, Michael E. Milne, SCOTT A. TACKTILL, G. DOUGLAS NAIL, Jason R. Moyer, Atheseus R. Lockhart, Thomas A. Valdez, JAMES R. MYERS, Chesley G. Moody, Jr., PAUL S. JONES, RIED J. ARNOLD, Douglas Wall, Jason W. Bruce, Christopher T. Hill, JAMES ALLEN SCOTT, JR.

Docket Entries

Docket Date 2017-03-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EBENEZER STUCCO CORP.
Docket Date 2016-12-15
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER & NOTICE OF NON-REPRESENTATION (ORDER NOT DIRECTED TO ATTY. CRABILL)
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2017-08-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-08-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2017-03-14
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2017-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2017-01-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2017-01-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2017-01-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-01-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQ FOR OA
On Behalf Of EBENEZER STUCCO CORP.
Docket Date 2016-12-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ FOR REMOVAL FROM APPEAL...
Docket Date 2016-12-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "FOR REMOVAL FROM APPEAL"
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-27
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2016-12-21
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2016-12-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EBENEZER STUCCO CORP.
Docket Date 2016-12-20
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-13
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF OPPOSITION TO MOT EOT
On Behalf Of EBENEZER STUCCO CORP.
Docket Date 2016-12-13
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-12
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-09
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-09
Type Response
Subtype Response
Description RESPONSE ~ PER 12/6 ORDER & NOTICE OF NON-REPRESENTATION
On Behalf Of ALARCON CONSTRUCTION, INC.
Docket Date 2016-12-06
Type Order
Subtype Show Cause
Description Show Cause - Failure to Register ~ W/IN 7 DAYS; DISCHARGED PER 12/21 ORDER
Docket Date 2016-12-05
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 EBENEZER STUCCO CORP.
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-11-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/21/16
On Behalf Of EBENEZER STUCCO CORP.

Documents

Name Date
REINSTATEMENT 2007-10-08
Domestic Profit 2006-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311084313 0418800 2007-08-30 GOLDEN GATE BLVD & WILSON BLVD, NAPLES, FL, 34120
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-30
Emphasis L: FALL
Case Closed 2012-07-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2007-10-02
Abatement Due Date 2007-10-05
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-10-02
Abatement Due Date 2007-10-15
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-10-02
Abatement Due Date 2007-10-05
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2007-10-02
Abatement Due Date 2007-10-05
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260454 A
Issuance Date 2007-10-02
Abatement Due Date 2007-10-26
Current Penalty 1100.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 8
Gravity 05
Citation ID 03001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2007-10-02
Abatement Due Date 2007-10-05
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 02 Mar 2025

Sources: Florida Department of State