Search icon

BEACON CONSTRUCTION GROUP, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BEACON 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: 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: 10 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2013 (12 years ago)
Document Number: P08000037137
FEI/EIN Number 743257251

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

Address: 3728 Georgia Ave, West Palm Beach, FL, 33405, US
Mail Address: 3728 Georgia Ave, West Palm Beach, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONVILLE MICHAEL T President 3728 Georgia Ave, West Palm Beach, FL, 33405
CONVILLE MICHAEL T. Agent 3728 Georgia Ave, West Palm Beach, FL, 33405

Form 5500 Series

Employer Identification Number (EIN):
743257251
Plan Year:
2019
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 3728 Georgia Ave, Unit 1C, West Palm Beach, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 3728 Georgia Ave, Unit 1C, West Palm Beach, FL 33405 -
CHANGE OF MAILING ADDRESS 2021-02-08 3728 Georgia Ave, Unit 1C, West Palm Beach, FL 33405 -
REINSTATEMENT 2013-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2009-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Court Cases

Title Case Number Docket Date Status
PETER BLAU VS MICHAEL CONVILLE, JOSEPH GILMORE and BEACON CONSTRUCTION GROUP, INC., et al. 4D2019-3257 2019-10-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-33381 (02)

Parties

Name PETER BLAU
Role Appellant
Status Active
Representations MATTHEW D. COHEN
Name JNA ENTERPRISES LLC
Role Appellee
Status Active
Name DVIR & STOLER REFINING
Role Appellee
Status Active
Name STEVEN POLINSKY
Role Appellee
Status Active
Name BEACON CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name JOSEPH GILMORE
Role Appellee
Status Active
Name WILLIAM CONWAY, LLC
Role Appellee
Status Active
Name MICHAEL CONVILLE
Role Appellee
Status Active
Representations NICHOLAS THOMAS GENTILE, Russell Lee Forkey
Name STEVE SCHRAG
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-13
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-11-08
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER BLAU
Docket Date 2019-10-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-22
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.

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-01-31
AMENDED ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-23
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-26

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
109871.00
Total Face Value Of Loan:
109871.00

Paycheck Protection Program

Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
109871
Current Approval Amount:
109871
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
111161.98

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State