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 |
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 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2020-04-30 |
Name of individual signing | EDWARD ROJAS |
Valid signature | Filed with authorized/valid electronic signature |
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 |
Name | Role | Address |
---|---|---|
CONVILLE MICHAEL T. | Agent | 3728 Georgia Ave, West Palm Beach, FL, 33405 |
Name | Role | Address |
---|---|---|
CONVILLE MICHAEL T | President | 3728 Georgia Ave, West Palm Beach, FL, 33405 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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