Search icon

MARGHERIO CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

MARGHERIO CONSTRUCTION, 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: 24 Oct 2006 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 10 Oct 2007 (18 years ago)
Document Number: P06000135297
FEI/EIN Number 205777370

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

Address: 4245 Empire Church Road, Groveland, FL, 34736-9324, US
Mail Address: 4245 Empire Church Road, Groveland, FL, 34736-9324, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NEMEC MICHAEL President 4245 Empire Church Road, Groveland, FL, 347369324
Nemec Jeffrey L Vice President 4245 Empire Church Road, Groveland, FL, 347369324
NEMEC MICHAEL J Agent 4245 Empire Church Road, Groveland, FL, 347369324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 4245 Empire Church Road, Groveland, FL 34736-9324 -
CHANGE OF MAILING ADDRESS 2015-04-14 4245 Empire Church Road, Groveland, FL 34736-9324 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 4245 Empire Church Road, Groveland, FL 34736-9324 -
REGISTERED AGENT NAME CHANGED 2012-04-24 NEMEC, MICHAEL J -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
TIMOTHY FRANTZ VS EM PAVING CORP., MANA INTERNATIONAL CORP., MARGHERIO CONSTRUCTION, INC. AND DENNIS SCHEK & SON, INC. 5D2019-0379 2019-02-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2009-CA-000650

Parties

Name TIMOTHY ALBERT FRANTZ
Role Appellant
Status Active
Representations Gray R. Proctor
Name DENNIS SCHEK & SON INC.
Role Appellee
Status Active
Name MARGHERIO CONSTRUCTION, INC.
Role Appellee
Status Active
Name EM PAVING CORP.
Role Appellee
Status Active
Representations Martin S. Awerbach, Barry Kalmanson, JOHN Y. BENFORD
Name MANA INTERNATIONAL CORP.
Role Appellee
Status Active
Name Hon. Lawrence J. Semento
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-02-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-02-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-01-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED
Docket Date 2019-08-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TIMOTHY ALBERT FRANTZ
Docket Date 2019-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EM PAVING CORP.
Docket Date 2019-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB BY 9/14
Docket Date 2019-07-23
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 EM PAVING CORP.
Docket Date 2019-07-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TIMOTHY ALBERT FRANTZ
Docket Date 2019-07-11
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 105 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-06-21
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/11; IB W/IN 5 DAYS OF SROA
Docket Date 2019-06-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client
Docket Date 2019-06-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of TIMOTHY ALBERT FRANTZ
Docket Date 2019-06-03
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 EM PAVING CORP.
Docket Date 2019-05-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 6/19
Docket Date 2019-05-20
Type Response
Subtype Response
Description RESPONSE ~ PER 5/17 ORDER
On Behalf Of TIMOTHY ALBERT FRANTZ
Docket Date 2019-05-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 5/20 ORDER
Docket Date 2019-05-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1444 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2019-05-07
Type Notice
Subtype Notice
Description Notice ~ OF NON-AVAILABILITY
On Behalf Of EM PAVING CORP.
Docket Date 2019-04-30
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2019-04-19
Type Response
Subtype Reply
Description REPLY ~ PER 4/11 ORDER
On Behalf Of TIMOTHY ALBERT FRANTZ
Docket Date 2019-04-11
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ REPLY DUE W/I 10 DYS.
Docket Date 2019-04-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REQUEST FOR LEAVE TO FILE REPLY"
On Behalf Of TIMOTHY ALBERT FRANTZ
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ PER 3/28 ORDER
On Behalf Of EM PAVING CORP.
Docket Date 2019-03-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ SUPPLEMENT TO MOTION TO PROCEED BY APPENDIX
On Behalf Of TIMOTHY ALBERT FRANTZ
Docket Date 2019-03-28
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS
Docket Date 2019-03-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO PROCEED BY APPENDIX OR FOR OTHER RELIEF
On Behalf Of TIMOTHY ALBERT FRANTZ
Docket Date 2019-03-07
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-03-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of TIMOTHY ALBERT FRANTZ
Docket Date 2019-02-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE BARRY KALMANSON 0814199
On Behalf Of EM PAVING CORP.
Docket Date 2019-02-18
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA GRAY R. PROCTOR 0048192
On Behalf Of TIMOTHY ALBERT FRANTZ
Docket Date 2019-02-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW PER CCIS 2/11/19
On Behalf Of TIMOTHY ALBERT FRANTZ
Docket Date 2019-02-13
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency
Docket Date 2019-02-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-02-13
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State