Search icon

JEB CONSTRUCTION GROUP INC. - Florida Company Profile

Company Details

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

JEB 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: 26 May 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: P06000073888
FEI/EIN Number 204959337

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

Address: 12080 W. SAMPLE RD., CORAL SPRINGS, FL, 33065
Mail Address: 12080 W. SAMPLE RD., CORAL SPRINGS, FL, 33065
ZIP code: 33065
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOSH JOSE E Director 12080 W. SAMPLE RD., CORAL SPRINGS, FL, 33065
BOSCH JOSE E Agent 12080 W. SAMPLE RD., CORAL SPRINGS, FL, 33065
BOSH JOSE E President 12080 W. SAMPLE RD., CORAL SPRINGS, FL, 33065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE VS PULTE HOME CO., L L C, ET AL 6D2023-3194 2023-08-04 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-12516-O

Parties

Name H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Role Appellant
Status Active
Representations SEAN M. McDONOUGH, ESQ., CONSTANTINA A. MIRABILE, ESQ.
Name P R FON CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name BELMONT CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name C 3 FOAM & PRECAST, INC.
Role Appellee
Status Active
Name O. A. R. CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name L.A.S CONSTRUCTION GROUP INC
Role Appellee
Status Active
Name LA ESPERANZA STUCCO INC
Role Appellee
Status Active
Name TURCIOS STUCCO, INC
Role Appellee
Status Active
Name TONY LATH CORPORATION
Role Appellee
Status Active
Name CO CONSTRUCTION GROUP INC.
Role Appellee
Status Active
Name H M C & ASSOCIATES CONSTRUCTION GROUP, L L C
Role Appellee
Status Active
Name A & H CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name A.L.M.M. CONSTRUCTION INC
Role Appellee
Status Active
Name A & C CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name H D V CONSTRUCTION SYSTEMS INC.
Role Appellee
Status Active
Name GALANES CONSTRUCTION INC
Role Appellee
Status Active
Name JEB CONSTRUCTION GROUP INC.
Role Appellee
Status Active
Name SEVAN PLASTERING, INC.
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name PULTE HOME CO., L L C
Role Appellee
Status Active
Representations AMANDA ANDERSON, ESQ., CHAD BUTTERFIELD, ESQ., MARK A. BOYLE, ESQ.

Docket Entries

Docket Date 2023-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PULTE HOME CO., L L C
Docket Date 2023-08-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ STARGEL and BROWNLEE, JJ., and LAMBERT, B.D., Associate Judge.
Docket Date 2023-08-15
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied.
Docket Date 2023-08-15
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Petitioner's petition for writ of mandamus is denied.**order was amended because lower tribunal number was incorrect**
Docket Date 2023-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Docket Date 2023-08-09
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY IN SUPPORT OF EMERGENCY PETITION FOR WRIT OF MANDAMUS
On Behalf Of H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Docket Date 2023-08-08
Type Order
Subtype Quick Response to Petition
Description quick response to petition ~ Petitioner has filed an emergency petition for writ of mandamus. Respondent shall file a response within two days. Petitioner may file a reply within one day thereafter.
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of HON. JOHN E. JORDAN
Docket Date 2023-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HACVICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICEAND JUDICIAL ADMINISTRATION 2.510 - CHAD BUTTERFIELD
On Behalf Of H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITIONER'S EMERGENCY PETITION FOR A WRIT OF MANDAMUS
On Behalf Of PULTE HOME CO., L L C
Docket Date 2023-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Docket Date 2023-08-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Docket Date 2023-08-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Chad C. Butterfield's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida Attorney Constantina A. Mirabile with all submissions when serving foreign Attorney Chad C. Butterfield with documents. Within ten days of this order, Florida Statutes, Attorney Chad C. Butterfield shall remit the statutory fee of $100 pursuant to section 35.22(2)(a), which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.

Documents

Name Date
ANNUAL REPORT 2007-05-11
Domestic Profit 2006-05-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310829973 0420600 2007-01-05 LAKESIDE SUBDIVISION, ZEPHYRHILLS, FL, 33543
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-01-05
Emphasis L: FALL, S: CONSTRUCTION, S: FALL FROM HEIGHT, S: RESIDENTIAL CONSTR
Case Closed 2012-06-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2007-01-22
Abatement Due Date 2007-01-26
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-01-22
Abatement Due Date 2007-01-26
Current Penalty 337.5
Initial Penalty 450.0
Nr Instances 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2007-01-22
Abatement Due Date 2007-01-25
Current Penalty 787.5
Initial Penalty 1050.0
Nr Instances 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-01-22
Abatement Due Date 2007-01-25
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2007-01-22
Abatement Due Date 2007-02-24
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Gravity 10
310029400 0419700 2006-12-06 1815 EAST W. PARKWAY, ORANGE PARK, FL, 32003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-07
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: STRUCK-BY
Case Closed 2010-04-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-01-29
Abatement Due Date 2007-02-01
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2007-01-29
Abatement Due Date 2007-02-01
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C01 II
Issuance Date 2007-01-29
Abatement Due Date 2007-02-01
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2007-01-29
Abatement Due Date 2007-02-01
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-01-29
Abatement Due Date 2007-02-01
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-01-29
Abatement Due Date 2007-02-01
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 H02 II
Issuance Date 2007-01-29
Abatement Due Date 2007-02-01
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02

Date of last update: 03 Apr 2025

Sources: Florida Department of State