Search icon

A & C CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: A & C CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A & C CONSTRUCTION SERVICES, 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 Dec 2014 (10 years ago)
Document Number: P14000096738
FEI/EIN Number 38-3945071

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

Address: 1780 20th Ave NE, Naples, FL, 34120, US
Mail Address: 1780 20th ave NE, Naples, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YANES SOSA CARLOS E President 1780 20th ave NE, Naples, FL, 34120
REYES ANTONIO Vice President 1965 18th Ave NE, Naples, FL, 34120
YANES-SOSA CARLOS E Agent 1780 20th ave NE, Naples, FL, 34120

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-06 1780 20th Ave NE, Naples, FL 34120 -
CHANGE OF MAILING ADDRESS 2020-02-06 1780 20th Ave NE, Naples, FL 34120 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-06 1780 20th ave NE, Naples, FL 34120 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000545632 TERMINATED 18-190-D7 LEON COUNTY 2023-09-19 2028-11-13 $19,245.09 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE VS PULTE HOME CO., L L C, ET AL 6D2023-3194 2023-08-04 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-12516-O

Parties

Name H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Role Appellant
Status Active
Representations SEAN M. McDONOUGH, ESQ., CONSTANTINA A. MIRABILE, ESQ.
Name P R FON CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name BELMONT CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name C 3 FOAM & PRECAST, INC.
Role Appellee
Status Active
Name O. A. R. CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Name L.A.S CONSTRUCTION GROUP INC
Role Appellee
Status Active
Name LA ESPERANZA STUCCO INC
Role Appellee
Status Active
Name TURCIOS STUCCO, INC
Role Appellee
Status Active
Name TONY LATH CORPORATION
Role Appellee
Status Active
Name CO CONSTRUCTION GROUP INC.
Role Appellee
Status Active
Name H M C & ASSOCIATES CONSTRUCTION GROUP, L L C
Role Appellee
Status Active
Name A & H CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name A.L.M.M. CONSTRUCTION INC
Role Appellee
Status Active
Name A & C CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name H D V CONSTRUCTION SYSTEMS INC.
Role Appellee
Status Active
Name GALANES CONSTRUCTION INC
Role Appellee
Status Active
Name JEB CONSTRUCTION GROUP INC.
Role Appellee
Status Active
Name SEVAN PLASTERING, INC.
Role Appellee
Status Active
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active
Name PULTE HOME CO., L L C
Role Appellee
Status Active
Representations AMANDA ANDERSON, ESQ., CHAD BUTTERFIELD, ESQ., MARK A. BOYLE, ESQ.

Docket Entries

Docket Date 2023-09-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PULTE HOME CO., L L C
Docket Date 2023-08-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ STARGEL and BROWNLEE, JJ., and LAMBERT, B.D., Associate Judge.
Docket Date 2023-08-15
Type Disposition by Order
Subtype Denied
Description denial of mandamus ~ Petitioner's petition for writ of mandamus is denied.
Docket Date 2023-08-15
Type Order
Subtype Order
Description ORD-AMENDED ORDER ~ Petitioner's petition for writ of mandamus is denied.**order was amended because lower tribunal number was incorrect**
Docket Date 2023-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Docket Date 2023-08-09
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY IN SUPPORT OF EMERGENCY PETITION FOR WRIT OF MANDAMUS
On Behalf Of H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Docket Date 2023-08-08
Type Order
Subtype Quick Response to Petition
Description quick response to petition ~ Petitioner has filed an emergency petition for writ of mandamus. Respondent shall file a response within two days. Petitioner may file a reply within one day thereafter.
Docket Date 2023-08-08
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of HON. JOHN E. JORDAN
Docket Date 2023-08-07
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Admission To Appear Pro Hac Vice ~ VERIFIED MOTION FOR ADMISSION TO APPEAR PRO HACVICE PURSUANT TO FLORIDA RULE OF GENERAL PRACTICEAND JUDICIAL ADMINISTRATION 2.510 - CHAD BUTTERFIELD
On Behalf Of H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO PETITIONER'S EMERGENCY PETITION FOR A WRIT OF MANDAMUS
On Behalf Of PULTE HOME CO., L L C
Docket Date 2023-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Docket Date 2023-08-04
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of H D I GLOBAL SPECIALTY SE F/K/A INTERNATIONAL INSURANCE CO. OF HANNOVER SE
Docket Date 2023-08-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney Chad C. Butterfield's motion to appear as a foreign attorney in this proceeding is granted. All parties must serve sponsoring Florida Attorney Constantina A. Mirabile with all submissions when serving foreign Attorney Chad C. Butterfield with documents. Within ten days of this order, Florida Statutes, Attorney Chad C. Butterfield shall remit the statutory fee of $100 pursuant to section 35.22(2)(a), which can be paid through the Florida Courts E-Filing Portal or by sending a check payable to the clerk of this court, failing which this order will be vacated and the motion to appear as a foreign attorney will be denied.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-22
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-03
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3335018500 2021-02-23 0455 PPS 1780 20th Ave NE, Naples, FL, 34120-5432
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144779
Loan Approval Amount (current) 144779
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-5432
Project Congressional District FL-26
Number of Employees 19
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 145465.21
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Mar 2025

Sources: Florida Department of State