Search icon

CR CONSTRUCTION, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CR CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Jan 2012 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Aug 2022 (3 years ago)
Document Number: P12000006681
FEI/EIN Number 900793374
Address: 6805 OLD CHENEY HWY, ORLANDO, FL, 32807, US
Mail Address: P.O BOX 571068, ORLANDO, FL, 32857, US
ZIP code: 32807
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS LUIS Agent 401 EAST JACKSON STREET, TAMPA, FL, 33602
C & K LEGACY LLC President 6805 OLD CHENY HWY, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-29 SANTOS, LUIS -
REGISTERED AGENT ADDRESS CHANGED 2023-04-29 401 EAST JACKSON STREET, SUITE 2500, TAMPA, FL 33602 -
AMENDMENT 2022-08-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-19 6805 OLD CHENEY HWY, ORLANDO, FL 32807 -
CHANGE OF MAILING ADDRESS 2015-02-23 6805 OLD CHENEY HWY, ORLANDO, FL 32807 -
REINSTATEMENT 2014-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
CR CONSTRUCTION, INC. VS C & M CONCRETE CONSTRUCTION, INC. 5D2016-2525 2016-07-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-003593-O

Parties

Name CR CONSTRUCTION, INC
Role Appellant
Status Active
Representations MARIO A. GARCIA
Name C & M CONCRETE CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Beth-Ann Schulman
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-17
Type Mediation
Subtype Other
Description Other ~ AA CERTIFICATE OF AUTHORITY
On Behalf Of CR CONSTRUCTION, INC.
Docket Date 2016-10-10
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-02-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-02-28
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2017-02-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ JT STIP
Docket Date 2017-02-09
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2017-02-08
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CR CONSTRUCTION, INC.
Docket Date 2016-12-15
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2016-12-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD RICHARD F. JOYCE 0370398
Docket Date 2016-11-21
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA MARIO A. GARCIA 0754986
On Behalf Of CR CONSTRUCTION, INC.
Docket Date 2016-11-18
Type Mediation
Subtype Other
Description Other ~ CERTIFICATE OF AUTHORITY; AE BETH-ANN SCHULMAN 108261
On Behalf Of C & M CONCRETE CONSTRUCTION, INC.
Docket Date 2016-10-03
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA MARIO A. GARCIA 0754986
On Behalf Of CR CONSTRUCTION, INC.
Docket Date 2016-09-21
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-09-12
Type Order
Subtype Order
Description Miscellaneous Order ~ 8/17 ORDER IS DISCHARGED
Docket Date 2016-08-31
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2016-08-30
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ JT STIP
On Behalf Of C & M CONCRETE CONSTRUCTION, INC.
Docket Date 2016-08-23
Type Response
Subtype Response
Description RESPONSE ~ PER 8/17 ORDER
On Behalf Of CR CONSTRUCTION, INC.
Docket Date 2016-08-17
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS;ORDER DISCHARGED PER 9/12 ORDER
Docket Date 2016-08-05
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA MARIO A. GARCIA 0754986
On Behalf Of CR CONSTRUCTION, INC.
Docket Date 2016-07-22
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2016-07-22
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/15/16
On Behalf Of CR CONSTRUCTION, INC.

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-04-29
Amendment 2022-08-29
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-02-03
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-06

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-02-18
Type:
Referral
Address:
3212 ARDEN VILLAS BLVD, ORLANDO, FL, 32817
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State