Search icon

KON-STRUCK BUILDERS, INC.

Company Details

Entity Name: KON-STRUCK BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 2011 (13 years ago)
Document Number: P11000077971
FEI/EIN Number 453596848
Address: 1632 Palm Beach Drive, Apopka, FL, 32712, US
Mail Address: 1632 PALM BEACH DRIVE, APOPKA, FL, 32712
ZIP code: 32712
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA JUAN Agent 1632 PALM BEACH DR, APOPKA, FL, 32712

President

Name Role Address
RIVERA JUAN President 1632 PALM BEACH DR, APOPKA, FL, 32712

Admi

Name Role Address
Rivera Charlene G Admi 1632 Palm Beach Drive, Apopka, FL, 32712

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 1632 Palm Beach Drive, Apopka, FL 32712 No data
CHANGE OF MAILING ADDRESS 2012-04-25 1632 Palm Beach Drive, Apopka, FL 32712 No data

Court Cases

Title Case Number Docket Date Status
Michael R. Phillips, Appellant(s) v. Kon-Struck Builders, Inc. and CCMSI, Appellee(s). 1D2023-0650 2023-03-20 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-022675JEJ

Parties

Name Michael R. Phillips
Role Appellant
Status Active
Representations Thomas A. Vaughan II, Thomas Warren Sculco, Shannon McLin
Name KON-STRUCK BUILDERS, INC.
Role Appellee
Status Active
Representations Bryan Lowe, Jessica Conner
Name CCMSI
Role Appellee
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Jill E. Jacobs
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-04
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2023-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 374 So. 3d 773
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-08-29
Type Response
Subtype Response
Description Response to motion to strike
On Behalf Of Michael R. Phillips
Docket Date 2023-08-15
Type Response
Subtype Response
Description Response to motion for attorney fees
On Behalf Of Kon-Struck Builders, Inc.
Docket Date 2023-08-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike parts of reply brief and appendix to reply brief
On Behalf Of Kon-Struck Builders, Inc.
Docket Date 2023-08-10
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Michael R. Phillips
Docket Date 2023-08-10
Type Record
Subtype Appendix
Description Appendix to Reply Brief
On Behalf Of Michael R. Phillips
Docket Date 2023-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Michael R. Phillips
Docket Date 2023-08-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michael R. Phillips
Docket Date 2023-08-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Michael R. Phillips
Docket Date 2023-07-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Kon-Struck Builders, Inc.
Docket Date 2023-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Michael R. Phillips
Docket Date 2023-04-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Michael R. Phillips
Docket Date 2023-04-04
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 168 pages
Docket Date 2023-03-29
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Kon-Struck Builders, Inc.
Docket Date 2023-03-28
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Michael R. Phillips
Docket Date 2023-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-03-20
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
Docket Date 2023-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal/order appealed attached
On Behalf Of Michael R. Phillips

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-02-09
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State