Entity Name: | KON-STRUCK BUILDERS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
KON-STRUCK BUILDERS, 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: | 02 Sep 2011 (14 years ago) |
Document Number: | P11000077971 |
FEI/EIN Number |
453596848
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
RIVERA JUAN | President | 1632 PALM BEACH DR, APOPKA, FL, 32712 |
Rivera Charlene G | Admi | 1632 Palm Beach Drive, Apopka, FL, 32712 |
RIVERA JUAN | Agent | 1632 PALM BEACH DR, APOPKA, FL, 32712 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 1632 Palm Beach Drive, Apopka, FL 32712 | - |
CHANGE OF MAILING ADDRESS | 2012-04-25 | 1632 Palm Beach Drive, Apopka, FL 32712 | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2016-CA-005359-O |
Parties
Name | KON-STRUCK BUILDERS, INC. |
Role | Appellant |
Status | Active |
Representations | Timothy Russell Moorhead, Jessica R. Creegan |
Name | ZMG CONSTRUCTION, INC. |
Role | Appellee |
Status | Active |
Representations | Clifford B. Shepard |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-11-20 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2017-11-20 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-11-01 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-11-01 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | KON-STRUCK BUILDERS, INC. |
Docket Date | 2017-11-01 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2017-10-09 |
Type | Mediation |
Subtype | Mediation Report |
Description | Mediation Report ~ MD HOWARD R. MARSEE 134211 |
Docket Date | 2017-10-09 |
Type | Notice |
Subtype | Notice |
Description | Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS |
Docket Date | 2017-09-29 |
Type | Mediation |
Subtype | Other |
Description | Other ~ APPELLANT'S CERTIFICATE OF AUTHORITY FOR MEDIATION |
On Behalf Of | KON-STRUCK BUILDERS, INC. |
Docket Date | 2017-09-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLEE'S CERTIFICATE OF AUTHORITY FOR MEDIATION |
On Behalf Of | ZMG CONSTRUCTION, INC. |
Docket Date | 2017-09-07 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation ~ AA JESSICA R CREEGAN 0097352 |
On Behalf Of | KON-STRUCK BUILDERS, INC. |
Docket Date | 2017-09-07 |
Type | Order |
Subtype | Order Appointing Mediator |
Description | ORD-Appointing Mediator |
Docket Date | 2017-08-31 |
Type | Mediation |
Subtype | Response to Order of Referral to Mediation |
Description | Response to Order of Referral to Mediation |
On Behalf Of | KON-STRUCK BUILDERS, INC. |
Docket Date | 2017-08-30 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2017-08-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 8/29 ORDER |
On Behalf Of | KON-STRUCK BUILDERS, INC. |
Docket Date | 2017-08-29 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AA W/IN 10 DAYS; DISCHARGED 8/30 |
Docket Date | 2017-08-10 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA TIMOTHY RUSSELL MOORHEAD 0472840 |
On Behalf Of | KON-STRUCK BUILDERS, INC. |
Docket Date | 2017-08-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | KON-STRUCK BUILDERS, INC. |
Docket Date | 2017-07-31 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE CLIFFORD B SHEPARD 0508799 |
On Behalf Of | ZMG CONSTRUCTION, INC. |
Docket Date | 2017-07-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-07-31 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2017-07-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 7/26/17 |
On Behalf Of | KON-STRUCK BUILDERS, INC. |
Docket Date | 2017-07-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9812687300 | 2020-05-03 | 0491 | PPP | 1632 PALM BEACH DR, APOPKA, FL, 32712-2471 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State