Search icon

TITUS CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

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

TITUS 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: 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: 08 Apr 2008 (17 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P08000035882
FEI/EIN Number 262340981

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

Address: 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL, 33301, US
Mail Address: 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PARDUE NATHAN G President 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL, 33301
Pardue Nathan G Agent 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000143545 TITUS FRAMING & DRYWALL EXPIRED 2009-08-06 2014-12-31 - 1314 E LAS OLAS BLVD, SUITE 78, FORT LAUDERDALE, FL, 33301
G08108900080 TITUS CONSTRUCTION EXPIRED 2008-04-16 2013-12-31 - PO BOX 21015, FORT LAUDERDALE, FL, 33335

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2018-01-19 Pardue, Nathan G -
AMENDMENT 2018-01-05 - -
REGISTERED AGENT ADDRESS CHANGED 2013-03-27 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL 33301 -
CHANGE OF PRINCIPAL ADDRESS 2010-06-15 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2010-06-15 401 E. LAS OLAS BLVD., STE 1400, FT. LAUDERDALE, FL 33301 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000176933 ACTIVE 2018-027803-CA-01 ELEVENTH JUDICIAL CIRCUIT 2023-03-16 2028-04-24 $7,735,575.12 SUFFOLK CONSTRUCTION COMPANY, INC., 426 CLEMATIS STREET, WEST PALM BEACH, FL 33401
J22000461402 ACTIVE 1000000934748 BROWARD 2022-09-22 2032-09-28 $ 1,935.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, LARGO SERVICE CENTER, 11351 ULMERTON RD STE 220, LARGO FL337781629
J23000239855 ACTIVE CACE-20-014519 SEVENTEENTH JUDICIAL CIRCUIT 2022-06-02 2028-05-26 $8,585,859.00 INDIAN HARBOR INSURANCE COMPANY, 677 WASHINGTON BLVD., 10TH FLOOR, SUITE 1000, STAMFORD, CT 06901
J22000268856 ACTIVE CACE-21-020705 BROWARD COUNTY CIRCUIT COURT 2022-04-13 2027-06-07 $111,056.65 TD BANK, NATIONAL ASSOCIATION, ONE ROYAL ROAD, FLEMINGTON, NJ 08822
J21000249148 ACTIVE 21-60929-CIV-COHN/STRAUSS SOUTHERN DISTRICT OF FLORIDA 2021-05-19 2026-05-20 $16,937,441.48 BERKLEY INSURANCE COMPANY, 475 STEAMBOAT ROAD, GREENWICH, CT 06830
J21000317051 ACTIVE 2018 002762 CA 01 MIAMI DADE CO 2021-01-28 2026-06-28 $640,472.00 GATES BUTZ INSTITUTIONAL CONSTRUCTION, LLC, 27599 RIVERVIEW CENTER BLVD, BONITA SPRINGS, FLORIDA 34134

Court Cases

Title Case Number Docket Date Status
TITUS CONSTRUCTION GROUP, INC., VS GATES BUTZ INSTITUTIONAL CONSTRUCTION, LLC, et al., 3D2021-0949 2021-04-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-2762

Parties

Name TITUS CONSTRUCTION GROUP, INC.
Role Appellant
Status Active
Name GATES BUTZ INSTITUTIONAL CONSTRUCTION, LLC
Role Appellee
Status Active
Representations JORGE E. CALLAOS, JONATHAN M. WEIRICH
Name LIBERTY MUTUAL INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-03-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-02-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-22
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2021-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SERVE INITIAL BRIEF
On Behalf Of TITUS CONSTRUCTION GROUP, INC.
Docket Date 2021-12-20
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSEL
On Behalf Of TITUS CONSTRUCTION GROUP, INC.
Docket Date 2021-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Fourth Motion for Extension ofTime to file an initial brief is hereby denied. Appellant shall file the initialbrief within twenty (20) days from the date of this Order. Failure to complymay result in dismissal of this appeal.
Docket Date 2021-11-29
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 TITUS CONSTRUCTION GROUP, INC.
Docket Date 2021-10-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/26/2021
Docket Date 2021-10-27
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 TITUS CONSTRUCTION GROUP, INC.
Docket Date 2021-09-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 10/27/2021
Docket Date 2021-09-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S SECOND MOTION FOR EXTENSIONOF TIME TO SERVE INITIAL BRIEF
On Behalf Of TITUS CONSTRUCTION GROUP, INC.
Docket Date 2021-08-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's Motion for Extension of time to file the initial brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2021-08-25
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 TITUS CONSTRUCTION GROUP, INC.
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/25/21
Docket Date 2021-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S SECOND NOTICE OF AGREED EXTENSIONTO FILE AND SERVE INITIAL BRIEF
On Behalf Of TITUS CONSTRUCTION GROUP, INC.
Docket Date 2021-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TITUS CONSTRUCTION GROUP, INC.
Docket Date 2021-06-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 7/24/21
Docket Date 2021-06-03
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-02
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Miami-Dade Clerk
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GATES BUTZ INSTITUTIONAL CONSTRUCTION, LLC
Docket Date 2021-04-26
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TOFILE AND SERVE DESIGNATION TO COURT REPORTER(S)
On Behalf Of TITUS CONSTRUCTION GROUP, INC.
Docket Date 2021-04-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of TITUS CONSTRUCTION GROUP, INC.
Docket Date 2021-04-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of GATES BUTZ INSTITUTIONAL CONSTRUCTION, LLC
Docket Date 2021-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2021-12-23
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Vincent F. Vaccarella, P.A., and Craig R. Lewis, Esquire, and Vincent F. Vaccarella, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Appellant is ordered to appear through counsel, within thirty (30) days from the date of this Order, and file the initial brief within forty-five (45) days from the date of this Order. There shall be no further extensions of time. Failure to appear through counsel as ordered shall result in dismissal of this appeal.
Docket Date 2021-04-28
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant's Unopposed Motion for Extension of Time to File and Serve Designation to Court Reporter(s) is granted to and including five (5) days from the date of this Order.
Docket Date 2021-04-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 26, 2021.

Documents

Name Date
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-19
Amendment 2018-01-05
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-12
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-03-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341348076 0420600 2016-03-23 800 COCOANUT AVE, SARASOTA, FL, 34236
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2016-03-23
Emphasis L: FALL, P: FALL
Case Closed 2016-04-25

Related Activity

Type Inspection
Activity Nr 1134806
Safety Yes
Type Inspection
Activity Nr 1134808
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 B01
Issuance Date 2016-03-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-04-25
Nr Instances 1
Nr Exposed 1
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. Ground floor unit 101 Section A, a baker's type scaffold was used with a ten inch platform 48 inches from the floor, on or about 03/23/20216.
Citation ID 01002
Citaton Type Other
Standard Cited 19260452 W02
Issuance Date 2016-03-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-04-25
Nr Instances 2
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(2): Scaffold casters and wheels were not locked with positive wheel and/or wheel and swivel locks, or equivalent means, to prevent movement of the scaffold while the scaffold was used in a stationary manner: a. Ground floor unit 101 Section A, two baker's type scaffolds were used without locking the wheels while employees were on the scaffolds, on or about 03/23/20216.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9401908601 2021-03-26 0455 PPS 401 E Las Olas Blvd Ste 1400, Ft Lauderdale, FL, 33301-2218
Loan Status Date 2022-10-08
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 219525
Loan Approval Amount (current) 219525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33301-2218
Project Congressional District FL-23
Number of Employees 9
NAICS code 238310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
6142757108 2020-04-14 0455 PPP 401 E Las Olas Blvd, Ft Lauderdale, FL, 33301-2204
Loan Status Date 2021-06-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 288500
Loan Approval Amount (current) 288500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33301-2204
Project Congressional District FL-23
Number of Employees 11
NAICS code 238310
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 291590.51
Forgiveness Paid Date 2021-05-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State