Search icon

NYC CONSTRUCTION GROUP, INC.

Company Details

Entity Name: NYC CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 06 Jun 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000066865
FEI/EIN Number 26-0333387
Address: 11440 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411, US
Mail Address: 11440 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
WILSON ERROL Agent 11440 Okeechobee Blvd, Royal Palm Beach, FL, 33411

President

Name Role Address
WILSON ERROL President 11440 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-06 11440 Okeechobee Blvd, Royal Palm Beach, FL 33411 No data
AMENDMENT AND NAME CHANGE 2019-11-04 NYC CONSTRUCTION GROUP, INC. No data
CHANGE OF MAILING ADDRESS 2019-11-04 11440 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL 33411 No data
CHANGE OF PRINCIPAL ADDRESS 2019-11-04 11440 OKEECHOBEE BLVD, ROYAL PALM BEACH, FL 33411 No data
NAME CHANGE AMENDMENT 2019-01-10 NYC DEVELOPMENT & CONSTRUCTION GROUP INC. No data
AMENDMENT 2010-09-13 No data No data
AMENDMENT 2010-03-26 No data No data
NAME CHANGE AMENDMENT 2009-09-14 NYC CONSTRUCTION GROUP, INC. No data
AMENDMENT 2008-12-03 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000215168 ACTIVE 2016-005486-CC-23 MIAMI-DADE COUNTY COURT CLERK 2019-10-10 2029-04-17 $3,600.00 PRESIDENTE CHECK CASHING CORPORATION, 1817 SW 8 ST., MIAMI, FL, 33135
J18000565028 LAPSED 502018CA005700XXXXMBAF FIFTEENTH JUDICIAL CIRCUIT 2018-08-14 2023-08-15 $21,960.40 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309
J16000814719 INACTIVE WITH A SECOND NOTICE FILED 2016-5486-CC-23 MIAMI-DADE COUNTY COURT 2016-12-11 2021-12-29 $13,515.42 PRESIDENTE CHECK CASHING CORPORATION, C/O SPRECHMAN & FISHER, P.A., 2775 SUNNY ISLES BLVD 100, NORTH MIAMI BEACH, FL 33160
J14000898352 LAPSED 13-05062 CONO (70) BROWARD COUNTY 2014-09-03 2019-09-11 $1,455.00 BRUNSWICK ENTERPRISES, INC. DBA BRUNSWICK DOOR, COMPANY, P.O. BOX 672, DEERFIELD BEACH, FLORIDA 33443
J14000462571 LAPSED 13-05062 CONO (70) BROWARD COUNTY NORTH REG. CRT. 2013-11-13 2019-04-21 $3,887.27 BRUNSWICK ENTERPRISES, INC. DBA BRUNSWICK, DOOR COMPANY, P.O. BOX 672, DEERFIELD BEACH, FLORIDA 33443

Court Cases

Title Case Number Docket Date Status
NYC CONSTRUCTION GROUP, INC. VS ANIEL JEROME and ERROL WILSON 4D2021-1143 2021-03-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA000226

Parties

Name NYC CONSTRUCTION GROUP, INC.
Role Appellant
Status Active
Representations Wendell T. Locke
Name Aniel Jerome
Role Appellee
Status Active
Representations Antoine Dumas, Jeff Tomberg, Shreena Augustin
Name Errol Wilson
Role Appellee
Status Active
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-09-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NYC Construction Group, Inc.
Docket Date 2021-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s August 25, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 9, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NYC Construction Group, Inc.
Docket Date 2021-08-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant’s August 6, 2021 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 20, 2021. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-08-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Aniel Jerome
Docket Date 2021-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NYC Construction Group, Inc.
Docket Date 2021-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aniel Jerome
Docket Date 2021-06-07
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ June 7, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-06-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Aniel Jerome
Docket Date 2021-06-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NYC Construction Group, Inc.
Docket Date 2021-06-02
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of NYC Construction Group, Inc.
Docket Date 2021-06-02
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s June 2, 2021 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 204 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-03-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of NYC Construction Group, Inc.
Docket Date 2021-03-25
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2021-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-03-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NYC Construction Group, Inc.

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-06
Amendment and Name Change 2019-11-04
ANNUAL REPORT 2019-02-28
Name Change 2019-01-10
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State