Search icon

KON-STRUCK BUILDERS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

Key Officers & Management

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

Events

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 -

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
KON-STRUCK BUILDERS, INC. VS ZMG CONSTRUCTION, INC. 5D2017-2422 2017-07-31 Closed
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

Documents

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

USAspending Awards / Financial Assistance

Date:
2020-06-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
6000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-06-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-05-04
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:
24477.00
Total Face Value Of Loan:
24477.00

Paycheck Protection Program

Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
24477
Current Approval Amount:
24477
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
24689.58

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State