Search icon

SEGALL CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

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

SEGALL CONSTRUCTION SERVICES, 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: 05 Nov 2007 (17 years ago)
Date of dissolution: 28 Sep 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Sep 2021 (3 years ago)
Document Number: P07000121064
FEI/EIN Number 261546680

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

Address: 473 FRONDA DR, PALM BAY, FL, 32908, US
Mail Address: 473 FRONDA DR. SW, PALM BAY, FL, 32908, US
ZIP code: 32908
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEGALL WILLIAM C Director 473 FRONDA AVE SW, PALM BAY, FL, 32908
SEGALL KATHLEEN M Director 473 FRONDA AVE SW, PALM BAY, FL, 32908
SEGALL WILLIAM C Agent 473 FRONDA AVE SW, PALM BAY, FL, 32908

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-09-28 - -
CHANGE OF MAILING ADDRESS 2021-03-15 473 FRONDA DR, PALM BAY, FL 32908 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-26 473 FRONDA AVE SW, PALM BAY, FL 32908 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-17 473 FRONDA DR, PALM BAY, FL 32908 -
REINSTATEMENT 2012-01-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM WHITMORE VS JOSEPH ROUSSEAU, DAWN ROUSSEAU, AND SEGALL CONSTRUCTION SERVICES, LLC 5D2022-1597 2022-07-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2020-CA-026081

Parties

Name William Whitmore
Role Appellant
Status Active
Representations Christopher J. Steinhaus
Name SEGALL CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name Joseph Rousseau
Role Appellee
Status Active
Representations Reginald Anton Edmond, Jay B. Green
Name Dawn Rousseau
Role Appellee
Status Active
Name Hon. Tanya B. Rainwater
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-16
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-26
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2022-07-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-07-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/30/22
On Behalf Of William Whitmore
Docket Date 2022-07-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-07-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-09-28
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312153141 0418800 2009-01-23 5 BREEZY WAY, SEBASTIAN, FL, 32958
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-01-23
Emphasis L: FALL
Case Closed 2009-05-19

Related Activity

Type Complaint
Activity Nr 206963316
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2009-04-06
Abatement Due Date 2009-04-10
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-04-06
Abatement Due Date 2009-04-10
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-04-06
Abatement Due Date 2009-04-10
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 02 Mar 2025

Sources: Florida Department of State