Search icon

ALL CONSTRUCTION RESOURCES, INC - Florida Company Profile

Company Details

Entity Name: ALL CONSTRUCTION RESOURCES, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL CONSTRUCTION RESOURCES, 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: 01 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: P13000089500
FEI/EIN Number 46-4013828

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10865 SW 138 STREET, MIAMI, FL, 33176, US
Mail Address: 10865 SW 138 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ CARLOS H President 10865 SW 138 ST, MIAMI, FL, 33176
PEREZ CARLOS A Vice President 10865 SW 138 STREET, MIAMI, FL, 33176
Arce Solangel Secretary 10865 SW 138 STREET, MIAMI, FL, 33176
Perez Carlos Agent 10865 SW 138 ST, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000049432 ALL CONSTRUCTION WINDOWS AND DOORS ACTIVE 2022-04-19 2027-12-31 - 10865 SW 138TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 Perez, Carlos -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-18 10865 SW 138 STREET, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2016-02-18 10865 SW 138 STREET, MIAMI, FL 33176 -

Court Cases

Title Case Number Docket Date Status
Jamiese Gabriel Johnson, Appellant(s), v. All Construction Resources, Inc., Appellee(s). 3D2022-1186 2022-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-26692

Parties

Name Jamiese Gabriel Johnson
Role Appellant
Status Active
Representations Martin Eric Leach, Aaron Abraham Karger
Name ALL CONSTRUCTION RESOURCES, INC
Role Appellee
Status Active
Representations Alexander Charles Annunziato
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-08
Type Order
Subtype Order
Description The clerk of the trial court is ordered to correct the blank pages in the record on appeal, within ten (10) days from the date of this Order. Order
View View File
Docket Date 2023-10-17
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jamiese Gabriel Johnson
View View File
Docket Date 2023-10-17
Type Motions Other
Subtype Miscellaneous Motion
Description Appellant's Motion for Attorney's Fees on Appeal
On Behalf Of Jamiese Gabriel Johnson
Docket Date 2023-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Jamiese Gabriel Johnson
Docket Date 2023-10-11
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including October 18, 2023, with no further extensions allowed.
View View File
Docket Date 2024-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Entitlement to Recover Attorney's Fees and Costs, it is ordered that said Motion is granted, conditioned upon the trial court's finding that the offer of judgment complies with Florida law. Accordingly, this matter is remanded to the trial court. Upon consideration of Appellant's Motion for Attorney's Fees on Appeal, it is ordered that said Motion is hereby denied. EMAS, FERNANDEZ and SCALES, JJ., concur.
View View File
Docket Date 2024-01-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-18
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, the parties' Requests for Oral Argument are hereby denied.
View View File
Docket Date 2023-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time
On Behalf Of Jamiese Gabriel Johnson
Docket Date 2023-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to file the reply brief is granted to and including October 11, 2023.
View View File
Docket Date 2023-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Appellant's Unopposed Motion for Extension of Time
On Behalf Of Jamiese Gabriel Johnson
Docket Date 2023-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including September 26, 2023.
View View File
Docket Date 2023-09-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Jamiese Gabriel Johnson
Docket Date 2023-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 09/11/2023
Docket Date 2023-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Jamiese Gabriel Johnson
Docket Date 2023-07-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of All Construction Resources, Inc.
Docket Date 2023-07-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of All Construction Resources, Inc.
Docket Date 2023-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of All Construction Resources, Inc.
Docket Date 2023-06-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 07/10/2023
Docket Date 2023-06-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of All Construction Resources, Inc.
Docket Date 2023-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 06/07/2023
Docket Date 2023-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of All Construction Resources, Inc.
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 05/08/2023
Docket Date 2023-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of All Construction Resources, Inc.
Docket Date 2023-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of All Construction Resources, Inc.
Docket Date 2023-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 04/06/2023
Docket Date 2023-02-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jamiese Gabriel Johnson
Docket Date 2023-01-20
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on January 18, 2023, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion. Appellant’s Agreed Notice of Extension of Time to file the initial brief is treated as an unopposed motion for extension of time to file the initial brief, and the motion is granted to and including February 2, 2023. No further extensions will be allowed.
Docket Date 2023-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Jamiese Gabriel Johnson
Docket Date 2023-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Jamiese Gabriel Johnson
Docket Date 2022-12-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Jamiese Gabriel Johnson
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 01/18/2023
Docket Date 2022-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Jamiese Gabriel Johnson
Docket Date 2022-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 12/19/2022
Docket Date 2022-10-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Jamiese Gabriel Johnson
Docket Date 2022-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/17/2022
Docket Date 2022-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/17/2022
Docket Date 2022-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Jamiese Gabriel Johnson
Docket Date 2022-09-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRANSCRIPTS
On Behalf Of Jamiese Gabriel Johnson
Docket Date 2022-09-09
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2022-09-02
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of All Construction Resources, Inc.
Docket Date 2022-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jamiese Gabriel Johnson
Docket Date 2022-07-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 21, 2022.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of All Construction Resources, Inc.
Docket Date 2022-07-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-08-05
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5552077310 2020-04-30 0455 PPP 10865 SW 138TH ST, MIAMI, FL, 33176
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30047
Loan Approval Amount (current) 30047
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30365.18
Forgiveness Paid Date 2021-05-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State