Search icon

DEMOLITION KING, INC. - Florida Company Profile

Company Details

Entity Name: DEMOLITION KING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEMOLITION KING, 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: 27 Feb 2007 (18 years ago)
Date of dissolution: 05 Feb 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Feb 2016 (9 years ago)
Document Number: P07000026095
FEI/EIN Number 208530186

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

Address: 2954 W 84 ST, Hialeah, FL, 33018, US
Mail Address: 2954 W 84 ST, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ GUILLERMO Director 2954 W 84 ST, Hialeah, FL, 33018
GONZALEZ GUILLERMO President 2954 W 84 ST, Hialeah, FL, 33018
GONZALEZ GUILLERMO Agent 11010 SW 171st TERRACE, MIAMI, FL, 33157

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000082647 CONSTRUCTION KING INC EXPIRED 2010-09-08 2015-12-31 - 11010 SW 171TH TERRACE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-02-05 - -
AMENDMENT 2015-04-03 - -
CHANGE OF MAILING ADDRESS 2014-03-14 2954 W 84 ST, Bay 3, Hialeah, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-14 11010 SW 171st TERRACE, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2014-03-14 GONZALEZ, GUILLERMO -
CHANGE OF PRINCIPAL ADDRESS 2014-03-14 2954 W 84 ST, Bay 3, Hialeah, FL 33018 -
AMENDMENT 2008-11-26 - -
NAME CHANGE AMENDMENT 2008-05-13 DEMOLITION KING, INC. -
AMENDMENT 2007-08-09 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000340394 LAPSED 14-20991-CIV-O€�SULLIVAN SOUTHERN DISTRICT OF FLORIDA 2015-03-09 2020-03-09 $12,000 OSCAR BERMUDEZ RODRIGUEZ, 8603 S. DIXIE HIGHWAY, SUITE 408, MIAMI, FL

Court Cases

Title Case Number Docket Date Status
CITY OF RIVIERA BEACH, FLORIDA VS J & B MOTEL CORP., et al. 4D2016-0174 2016-01-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA001971XXXXMB

Parties

Name CITY OF RIVIERA BEACH, FLORIDA
Role Appellant
Status Active
Representations PAMALA H. RYAN, Christy L. Goddeau, JENNIFER H.R. HUNECKE
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DEMOLITION KING, INC.
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name HOME SAVINGS BANK OF FLORIDA
Role Appellee
Status Active
Name HOME SAVINGS BANK, F.S.B.
Role Appellee
Status Active
Name WACHOVIA BANK, N.A.
Role Appellee
Status Active
Name J & B MOTEL CORP.
Role Appellee
Status Active
Representations Alan Mark Sorota, STEVEN M. SINGER
Name FIRST UNION NATIONAL BANK
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-08
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee J&B Motel Corporation¿s March 16, 2016 motion to dismiss is denied. See Fla. R. App. P. 9.110(k), ¿[i]f a partial final judgment totally disposes of an entire case as to any party, it must be appealed within 30 days of rendition.¿ See also Ammons v. Okeechobee County, 710 So. 2d 641, 643 (Fla. 4th DCA 1998).
Docket Date 2016-03-28
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of CITY OF RIVIERA BEACH, FLORIDA
Docket Date 2017-04-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-11
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's March 30, 2017 motion for rehearing is denied.
Docket Date 2017-04-04
Type Response
Subtype Response
Description Response
On Behalf Of CITY OF RIVIERA BEACH, FLORIDA
Docket Date 2017-03-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of J & B MOTEL CORP.
Docket Date 2017-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellant's October 20, 2016 motion for attorney's fees is granted conditioned on the trial court determining that appellant is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-10-21
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES.
On Behalf Of J & B MOTEL CORP.
Docket Date 2016-10-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CITY OF RIVIERA BEACH, FLORIDA
Docket Date 2016-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 10/21/16**
On Behalf Of CITY OF RIVIERA BEACH, FLORIDA
Docket Date 2016-09-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of J & B MOTEL CORP.
Docket Date 2016-09-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of J & B MOTEL CORP.
Docket Date 2016-09-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 26, 2016 motion for extension of time is granted in part, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of J & B MOTEL CORP.
Docket Date 2016-06-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 08/27/16
On Behalf Of J & B MOTEL CORP.
Docket Date 2016-06-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of J & B MOTEL CORP.
Docket Date 2016-06-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CITY OF RIVIERA BEACH, FLORIDA
Docket Date 2016-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ (74 PAGES)
Docket Date 2016-05-05
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed April 29, 2016, Feinstein & Sorota, P.A. is substituted for Brown & Associates, P.A. as counsel for appellee, J & B Motel Corp., in the above-styled cause.
Docket Date 2016-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 28, 2016 second motion for extension of time is granted, and appellant shall serve the initial brief on or before June 8, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-04-29
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of J & B MOTEL CORP.
Docket Date 2016-04-28
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 CITY OF RIVIERA BEACH, FLORIDA
Docket Date 2016-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 16, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before May 9, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-03-16
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 CITY OF RIVIERA BEACH, FLORIDA
Docket Date 2016-03-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED)
On Behalf Of J & B MOTEL CORP.
Docket Date 2016-03-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Memorandum ~ OF LAW IN SUPPORT OF MOTION TO DISMISS
On Behalf Of J & B MOTEL CORP.
Docket Date 2016-01-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CITY OF RIVIERA BEACH, FLORIDA
Docket Date 2016-01-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-02-05
ANNUAL REPORT 2015-04-13
Amendment 2015-04-03
ANNUAL REPORT 2014-03-14
Off/Dir Resignation 2013-09-03
AMENDED ANNUAL REPORT 2013-05-13
ANNUAL REPORT 2013-01-11
Off/Dir Resignation 2013-01-07
ANNUAL REPORT 2012-02-12
ANNUAL REPORT 2011-03-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334498540 0418800 2012-05-30 12555 W. SUNRISE BLVD. (WALMART AT SAWGRASS MALL), SUNRISE, FL, 33323
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2012-05-30
Emphasis L: FALL
Case Closed 2012-09-10

Related Activity

Type Complaint
Activity Nr 369653
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260850 A
Issuance Date 2012-06-06
Abatement Due Date 2012-06-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-09-10
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.850(a): Evidence in writing was not available that an engineering survey performed by a competent person had been performed prior to permitting employee(s) to start demolition operations: On or about 5/30/2012, at 12555 W. Sunrise Blvd. in the city of Sunrise, FL; Employees were performing demolition work without a written demolition plan.

Date of last update: 02 Apr 2025

Sources: Florida Department of State