Search icon

FORUM CONSTRUCTION GROUP, INC. - Florida Company Profile

Headquarter

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 Company Name Company Number State
Headquarter of FORUM CONSTRUCTION GROUP, INC., MISSISSIPPI 934542 MISSISSIPPI
Headquarter of FORUM CONSTRUCTION GROUP, INC., ALABAMA 000-939-231 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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347363947 0419700 2024-03-20 325 EAST DUVAL STREET LOFTS AT CATHEDRAL, JACKSONVILLE, FL, 32202
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2024-03-21
Emphasis N: FALL, P: FALL
Case Closed 2024-09-16

Related Activity

Type Inspection
Activity Nr 1736412
Safety Yes
Type Inspection
Activity Nr 1736401
Safety Yes
Type Inspection
Activity Nr 1736387
Safety Yes
347168924 0419730 2023-12-15 12180 COLLEGIATE WAY, ORLANDO, FL, 32801
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-12-15
Emphasis N: FALL
Case Closed 2024-02-12

Related Activity

Type Complaint
Activity Nr 2112087
Safety Yes
Type Inspection
Activity Nr 1716887
Safety Yes
Type Inspection
Activity Nr 1719233
Safety Yes
341236099 0420600 2016-02-08 3265 GREENWALD WAY, KISSIMMEE, FL, 34741
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-02-08
Emphasis L: FALL, P: FALL
Case Closed 2016-03-28

Related Activity

Type Inspection
Activity Nr 1123616
Safety Yes
Type Inspection
Activity Nr 1123550
Safety Yes
Type Inspection
Activity Nr 1123578
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2016-02-22
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2016-03-11
Nr Instances 1
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii): a. Building 4 stair tower 3, JZA Construction, Inc. employees were exposed to a 20 feet fall hazard, in that, a tubular welded frame scaffold 5 frames high, was erected with a 3 plank platform on the fourth frame used to gain access to the stair tower under construction, on or about 02/08/2016.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2016-02-22
Current Penalty 0.0
Initial Penalty 2800.0
Final Order 2016-03-11
Nr Instances 2
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: a. Building 4 stair tower 3, employees were exposed to a 20 feet fall hazard, in that, a tubular welded frame scaffold 5 frames high (5 feet per frame) was erected with a 3 plank platform without guardrails, on the fourth frame and was used to gain access to the stair tower under construction, on or about 02/08/2016. b. Building 4 stair tower 3, employees were exposed to a 25 feet fall hazard, in that, a tubular welded frame scaffold 4 frames high (6 feet per frame) was erected inside the stair tower without guardrails, during construction of the stair tower, on or about 02/08/2016.
338356249 0420600 2013-01-10 THE COURTNEY AT BAY PINES, SEMINOLE, FL, 33772
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2013-01-10
Emphasis L: FALL
Case Closed 2013-01-11
334732583 0420600 2012-06-07 1052 HEATHROW PARK LANE, LAKE MARY, FL, 32795
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2012-06-08
Emphasis L: EISAOF, L: FALL
Case Closed 2012-10-22

Related Activity

Type Inspection
Activity Nr 473400
Safety Yes
Type Inspection
Activity Nr 473238
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2012-08-10
Current Penalty 1700.0
Initial Penalty 1700.0
Final Order 2012-09-06
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Employees shall be provided with eye and face protection equipment when machines or operations present potential eye or face injury from physical, chemical, or radiation agents. a. On or about June 7, 2012, employees using pneumatic staple guns were not wearing eye or face protection to guard against being struck-by projectiles i.e. nail or staple ABATEMENT DOCUMENTATION OR CERTIFICATION IS NOT NEEDED FOR THIS ITEM
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-08-10
Current Penalty 1360.0
Initial Penalty 1360.0
Final Order 2012-09-06
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): "Residential construction." Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not being protected by guardrail systems, safety net system, or personal fall arrest system. a. On or about June 7, 2012, employee working from the second floor balcony where guardrail system was removed was being exposed to a 10-foot fall hazard. ABATEMENT DOCUMENTATION OR CERTIFICATION IS NOT NEEDED FOR THIS ITEM
313890204 0420600 2009-10-06 3101 SEGRETO LANE, KISSIMMEE, FL, 34747
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-10-06
Emphasis L: FALL
Case Closed 2011-10-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-10-21
Abatement Due Date 2009-10-27
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2962807205 2020-04-16 0491 PPP 2920 Stonewall Place, Sanford, FL, 32773-6400
Loan Status Date 2021-08-11
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 176100
Loan Approval Amount (current) 176100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Sanford, SEMINOLE, FL, 32773-6400
Project Congressional District FL-07
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 178325.71
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State