Search icon

FORUM CONSTRUCTION GROUP, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

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

FORUM 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: 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: 31 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Jul 2008 (17 years ago)
Document Number: P06000113841
FEI/EIN Number 205573708

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

Address: 2920 STONEWALL PLACE, SANFORD, FL, 32773
Mail Address: 2920 STONEWALL PLACE, SANFORD, FL, 32773
ZIP code: 32773
County: Seminole
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
934542
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-939-231
State:
ALABAMA

Key Officers & Management

Name Role Address
KING DONNA Secretary 2920 STONEWALL PLACE, SANFORD, FL, 32773
KING DONNIE President 2920 STONEWALL PLACE, SANFORD, FL, 32773
KING DONNIE Agent 2920 STONEWALL PLACE, SANFORD, FL, 32773

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-04-29 KING, DONNIE -
REGISTERED AGENT ADDRESS CHANGED 2009-04-30 2920 STONEWALL PLACE, SANFORD, FL 32773 -
AMENDMENT 2008-07-18 - -
CHANGE OF PRINCIPAL ADDRESS 2008-07-18 2920 STONEWALL PLACE, SANFORD, FL 32773 -
CHANGE OF MAILING ADDRESS 2008-07-18 2920 STONEWALL PLACE, SANFORD, FL 32773 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000344794 TERMINATED 1000000824704 SEMINOLE 2019-04-29 2039-05-15 $ 17,641.36 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J18000107508 TERMINATED 1000000773762 SEMINOLE 2018-02-26 2038-03-14 $ 4,876.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759
J13001343285 TERMINATED 1000000520947 SEMINOLE 2013-08-20 2033-09-05 $ 837.74 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Court Cases

Title Case Number Docket Date Status
ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP VS CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC. FORUM ARCHITECTURE & INTERIOR DESIGN INC., BH-FFS, LLC D/B/A BRADCORP FLORIDA II, LLC, ET AL. 5D2018-2182 2018-07-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
05-2017-CA-046552

Parties

Name ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Role Appellant
Status Active
Representations Greg K. Demers, James C. Prichard, Megan A. Picataggio, Evan J. Small
Name BH-FFS, LLC D/B/A BRADCORP FLORIDA II, LLC.
Role Appellee
Status Active
Name MORTON CONCRETE, INC.
Role Appellee
Status Active
Name CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Role Appellee
Status Active
Representations Michael E. Milne, THOMAS R. SHAHADY, Patrick J. Snyder, Brendan N. Keeley, FRED P. WHITE, III, TERESA A. EYERMAN, Jeffrey M. Paskert, Christopher D. Walsh, Robert N. Johnson, J. ANDREW WILLIAMS, JAYNE A. SKRZYSOWSKI PITTMAN, Douglas Wall, CLARK W. SMITH, RYAN C. PHILLIPS, Mark Interlicchio, MICHAEL J. CHILDERS, RINALDO J. CARTAYA, III, Joshua I. Corriveau, DARA L. DAWSON
Name ATRIUM WINDOWS AND DOORS, INC.
Role Appellee
Status Active
Name FORUM ARCHITECTURE & INTERIOR DESIGN, INC.
Role Appellee
Status Active
Name PREMIER PAINT AND DRYWALL, INC.
Role Appellee
Status Active
Name TRUSSWAY, LTD.
Role Appellee
Status Active
Name VELOCITY PAINTING, INC.
Role Appellee
Status Active
Name FORUM CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name GENERAL SHELL CONSTRUCTORS, LLC
Role Appellee
Status Active
Name A. M. BUFALO ENTERPRISE, INC.
Role Appellee
Status Active
Name SUPERIOR TRIM & DOOR, INC.
Role Appellee
Status Active
Name Hon. Jeffery F. Mahl
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-24
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC19-1436 REVIEW DENIED
Docket Date 2019-08-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC19-1436
Docket Date 2019-08-23
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #94655919
Docket Date 2019-08-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2019-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-23
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ CORRECTED
Docket Date 2019-06-18
Type Response
Subtype Response
Description RESPONSE ~ TO 6/3 MOTION FOR REHEARING
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2019-06-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND CLARIFICATION; CORR OPINION 7/23/19
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2019-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ FILE MOT CLARIFICATION AND REHEARING BY 6/3
Docket Date 2019-04-29
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2019-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOT CLARIFICATION AND REHEARING
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2019-04-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED; W/DRWN PER CORRECTED OPINION ON MOT REH 7/23/19
Docket Date 2018-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-09-24
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2018-09-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-09-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 9/21
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2018-08-23
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-08-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-07-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2018-07-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DAYS - AMEND NOA;7/23 NOTICE IS STRICKEN; DISCHARGED PER 7/25 ORDER
Docket Date 2018-07-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-07-24
Type Response
Subtype Objection
Description OBJECTION ~ TO AGREED NOTICE OF EOT
On Behalf Of CONSTRUCTION ENTERPRISES, INC. OF TENNESSEE D/B/A CONSTRUCTION ENTERPRISES, INC.
Docket Date 2018-07-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/21; STRICKEN PER 7/24 ORDER
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-07-10
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/6/18
On Behalf Of ROYAL PALMS SENIOR APARTMENTS LIMITED PARTNERSHIP
Docket Date 2018-07-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-07-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-07-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-28

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
176100.00
Total Face Value Of Loan:
176100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-03-20
Type:
Prog Related
Address:
325 EAST DUVAL STREET LOFTS AT CATHEDRAL, JACKSONVILLE, FL, 32202
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2023-12-15
Type:
Unprog Rel
Address:
12180 COLLEGIATE WAY, ORLANDO, FL, 32801
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-02-08
Type:
Planned
Address:
3265 GREENWALD WAY, KISSIMMEE, FL, 34741
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-01-10
Type:
Prog Related
Address:
THE COURTNEY AT BAY PINES, SEMINOLE, FL, 33772
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-06-07
Type:
Prog Related
Address:
1052 HEATHROW PARK LANE, LAKE MARY, FL, 32795
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
176100
Current Approval Amount:
176100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
178325.71

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State