Search icon

ADVANCED CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: ADVANCED CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ADVANCED CONSTRUCTION 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: P14000020199
Address: 414 SE 12 CT, FORT LAUDERDALE, FL, 33316
Mail Address: 414 SE 12 CT, FORT LAUDERDALE, FL, 33316
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROGER President 414 SE 12 CT, FORT LAUDERDALE, FL, 33316
RODRIGUEZ ROGER Agent 414 SE 12 CT, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
ADVANCED CONSTRUCTION AND RENOVATION, INC. VS SHEILA DELA CRUZ 4D2015-4530 2015-12-01 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
502014CACE005684

Parties

Name ADVANCED CONSTRUCTION INC
Role Petitioner
Status Active
Representations HOWARD W. POZNANSKI
Name SHEILA DELA CRUZ
Role Respondent
Status Active
Representations Carolyn N. Budnik, Dane T. Stanish
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-11
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, CONNER and KLINGENSMITH, JJ., concur.ORDERED that respondent's March 2, 2016 and petitioners' March 3, 2016 motion for attorney's fees are denied.CONNER and KLINGENSMITH, JJ., concur.GROSS, J., dissents.
Docket Date 2016-04-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's February 29, 2016 motion for extension of time is granted. Respondent's response was filed March 2, 2016.
Docket Date 2016-03-03
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of ADVANCED CONSTRUCTION
Docket Date 2016-03-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ADVANCED CONSTRUCTION
Docket Date 2016-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SHEILA DELA CRUZ
Docket Date 2016-03-02
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SHEILA DELA CRUZ
Docket Date 2016-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SHEILA DELA CRUZ
Docket Date 2016-02-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's February 18, 2016 motion for extension of time is granted, and the time for filing a response is extended to and including February 29, 2016; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2016-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SHEILA DELA CRUZ
Docket Date 2016-02-01
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2015-12-16
Type Response
Subtype Response
Description Response ~ TO 12/16/15 ORDER
On Behalf Of ADVANCED CONSTRUCTION
Docket Date 2015-12-16
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of service of this order petitioner shall file a supplemental appendix containing a transcript of the November 5, 2015 hearing on the motion for summary judgment. Failure to provide an adequate record may result in denial of the petition. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2015-12-02
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-12-02
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-12-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of ADVANCED CONSTRUCTION
Docket Date 2015-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of ADVANCED CONSTRUCTION
Docket Date 2015-12-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ADVANCED CONSTRUCTION

Documents

Name Date
Domestic Profit 2014-03-04

Date of last update: 03 May 2025

Sources: Florida Department of State