Search icon

BEACON CONSTRUCTION GROUP, INC.

Company Details

Entity Name: BEACON CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Apr 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Oct 2013 (11 years ago)
Document Number: P08000037137
FEI/EIN Number 743257251
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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BEACON CONSTRUCTION GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 743257251 2020-04-30 BEACON CONSTRUCTION GROUP INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238290
Sponsor’s telephone number 5618455130
Plan sponsor’s address 231 SUNRISE AVE, PALM BEACH, FL, 33480

Signature of

Role Plan administrator
Date 2020-04-30
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
BEACON CONSTRUCTION GROUP INC 401 K PROFIT SHARING PLAN TRUST 2018 743257251 2019-05-20 BEACON CONSTRUCTION GROUP INC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 238290
Sponsor’s telephone number 5618455130
Plan sponsor’s address 11701 US HIGHWAY 1 SUITE C, NORTH PALM BEACH, FL, 33408

Plan administrator’s name and address

Administrator’s EIN 264477125
Plan administrator’s name 401K GENERATION
Plan administrator’s address 195 INTERNATIONAL PKWY, S #311, LAKE MARY, FL, 32746
Administrator’s telephone number 8669985879

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

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

President

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

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-08 3728 Georgia Ave, Unit 1C, West Palm Beach, FL 33405 No data
REGISTERED AGENT ADDRESS CHANGED 2021-02-08 3728 Georgia Ave, Unit 1C, West Palm Beach, FL 33405 No data
CHANGE OF MAILING ADDRESS 2021-02-08 3728 Georgia Ave, Unit 1C, West Palm Beach, FL 33405 No data
REINSTATEMENT 2013-10-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2009-10-14 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State