Search icon

C REYES CONSTRUCTION CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: C REYES CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Dec 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P14000098449
FEI/EIN Number 47-2559624
Address: 207-2 N MAIN AVE, Lake Placid, FL, 33852-9190, US
Mail Address: 207-2 N MAIN AVE, Lake Placid, FL, 33852-9190, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYES CRISTINO President 207-2 N MAIN AVE, Lake Placid, FL, 338529190
BONILLA ARIAS JOEL A Director 845 NW 77 STREET, MIAMI, FL, 33150
BONILLA JOSE R Director 845 NW 77 ST, MIAMI, FL, 33150
VEGA DANIEL R Agent 201 ALHAMBRA CIRCLE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000063739 C REYES CONCRETE EXPIRED 2015-06-19 2020-12-31 - 3125 NW 132ND TER, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-02-07 201 ALHAMBRA CIRCLE, SUITE 801, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2022-02-07 VEGA, DANIEL R -
CHANGE OF PRINCIPAL ADDRESS 2021-08-05 207-2 N MAIN AVE, Lake Placid, FL 33852-9190 -
CHANGE OF MAILING ADDRESS 2021-08-05 207-2 N MAIN AVE, Lake Placid, FL 33852-9190 -
AMENDMENT 2017-05-30 - -
REINSTATEMENT 2015-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000108474 ACTIVE 2021-034720-CC-23 MIAMI-DADE COUNTY COURT CLERK 2022-01-13 2027-03-03 $12,325.30 BEST BLOCK, LLC A GEORGIA LIMITED LIABILITY COMPANY AUT, 5 CONCOURSE PKWY, ST 1900, ATLANTA, GA, 30328
J23000042176 ACTIVE 2020CA-1316 POLK CTY CT 10TH JUD CIR 2020-11-02 2028-01-27 $202,918.48 BRIDGEFIELD CASUALTY INSURANCE COMPANY, 2310 COMMERCE POINT DRIVE, LAKELAND, FL 33801

Court Cases

Title Case Number Docket Date Status
Stortford NV, et al., Appellant(s), v. C Reyes Construction Corp., et al., Appellee(s). 3D2024-2087 2024-11-20 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14151-CA-01

Parties

Name Stortford NV
Role Appellant
Status Active
Representations Carlos Mesa
Name BELLA ISLA, LLC
Role Appellant
Status Active
Representations Carlos Mesa
Name C REYES CONSTRUCTION CORP
Role Appellee
Status Active
Representations Daniel Vega, Ceasar Xavier Delgado, Joey Rodriguez
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Francesco Antonio Zincone, III, J. Alfredo Armas, Eduardo Enrique Bertran
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Related Cases: 24-2030, 24-1989
On Behalf Of Stortford NV
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants 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 November 30, 2024.
View View File
Docket Date 2024-12-20
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
On Behalf Of Miami-Dade Clerk
Docket Date 2024-12-12
Type Order
Subtype Order on Consolidation
Description The Court's December 9, 2024, Order entered in case nos. 24-1989 and 24-2030 is hereby vacated. Upon further review, the Court is consolidating the above-referenced appeals for the purpose of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-12-10
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-12-10
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 filing fee paid through the portal. Batch no. 13335602
On Behalf Of Stortford NV
View View File
Docket Date 2024-12-10
Type Notice
Subtype Notice of Filing
Description Certificate of Service of all Parties
On Behalf Of Stortford NV
View View File
Docket Date 2024-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
C Reyes Construction Corp., Appellant(s), v. Civic Construction Company, Inc., et al., Appellee(s). 3D2024-2030 2024-11-13 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14151-CA-01

Parties

Name C REYES CONSTRUCTION CORP
Role Appellant
Status Active
Representations Daniel Vega, Ceasar Xavier Delgado, Joey Rodriguez
Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellee
Status Active
Representations Francesco Antonio Zincone, III, J. Alfredo Armas
Name Stortford NV
Role Appellee
Status Active
Representations Carlos Mesa
Name EUROAMERICAN GROUP, INC.
Role Appellee
Status Active
Name BELLA ISLA, LLC
Role Appellee
Status Active
Representations Carlos Mesa
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-22
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Responses, the Rule to Show Cause issued by this Court on November 19, 2024, is hereby discharged.
View View File
Docket Date 2024-11-22
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-22
Type Response
Subtype Response
Description Response to Court's Order to Show Cause Why these Two Appeals Should not be Consolidated
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-21
Type Response
Subtype Response
Description Appellant's Response to Court's Order to Show Cause why these Two Appeals Should not be Consolidated
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-11-20
Type Response
Subtype Response
Description Appellant Response to Order to Show Cause
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing-Certificate of service.
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Related case: 24-1989
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-11-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13086863
On Behalf Of C Reyes Construction Corp.
View View File
Docket Date 2024-12-20
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal Confidential
Docket Date 2024-12-12
Type Order
Subtype Order on Consolidation
Description The Court's December 9, 2024, Order entered in case nos. 24-1989 and 24-2030 is hereby vacated. Upon further review, the Court is consolidating the above-referenced appeals for the purpose of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-11-19
Type Order
Subtype Order to File Response
Description Upon the Court's own motion, the parties are ordered to file a response within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated.
View View File
Docket Date 2024-11-18
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla. R. App. P. 9.130(b)(regarding time for commencing an appeal from a non-final order).
View View File
Docket Date 2024-11-14
Type Order
Subtype Order on Filing Fee
Description 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 November 24, 2024.
View View File
Civic Construction Company, Inc., etc., Appellant(s), v. C Reyes Construction Corp., etc., et al., Appellee(s). 3D2024-1989 2024-11-06 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-14151-CA-01

Parties

Name CIVIC CONSTRUCTION COMPANY, INC.
Role Appellant
Status Active
Representations Francesco Antonio Zincone, III, J. Alfredo Armas, Eduardo Enrique Bertran
Name C REYES CONSTRUCTION CORP
Role Appellee
Status Active
Representations Daniel Vega, Ceasar Xavier Delgado, Joey Rodriguez
Name Stortford NV
Role Appellee
Status Active
Representations Carlos Mesa
Name BELLA ISLA, LLC
Role Appellee
Status Active
Representations Carlos Mesa
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-21
Type Response
Subtype Response
Description Appellant's Response to Court's order to Show Cause why these Appeals Should not be Consolidated
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice
Description Appellant's Designation to Approved Civil Court Reporter
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-11-19
Type Order
Subtype Order to File Response
Description Upon the Court's own motion, the parties are ordered to file a response within ten (10) days from the date of this Order as to why the above-referenced appeals should not be consolidated.
View View File
Docket Date 2024-11-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-06
Type Order
Subtype Order on Filing Fee
Description 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 November 16, 2024.
View View File
Docket Date 2024-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-11-27
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-11-18
Type Notice
Subtype Notice
Description Notice of Filing Certificate of service
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-12-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal with Prejudice of the Consolidated Appeals
On Behalf Of Civic Construction Company, Inc.
View View File
Docket Date 2024-12-12
Type Order
Subtype Order on Consolidation
Description The Court's December 9, 2024, Order entered in case nos. 24-1989 and 24-2030 is hereby vacated. Upon further review, the Court is consolidating the above-referenced appeals for the purpose of traveling together. The parties shall file their briefs in their respective cases.
View View File
Docket Date 2024-12-09
Type Order
Subtype Order
Description Following review of the Response to the Court's November 19, 2024, Order to Show cause, the response is noted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1989. All filings in the case shall be under case no. 3D2024-1989. The parties shall file only one set of briefs under case no. 3D2024-1989.
View View File
Docket Date 2024-11-27
Type Order
Subtype Order
Description Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order.
View View File
Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13103965
On Behalf Of Civic Construction Company, Inc.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2022-08-04
ANNUAL REPORT 2022-03-31
Reg. Agent Change 2022-02-07
AMENDED ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-01-14
Amendment 2017-05-30
ANNUAL REPORT 2017-02-13

USAspending Awards / Financial Assistance

Date:
2020-05-11
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:
15614.00
Total Face Value Of Loan:
15614.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-03-10
Type:
Complaint
Address:
2599 NW 37TH AVENUE, MIAMI, FL, 33142
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-10-12
Type:
Unprog Rel
Address:
234 WASHINGTON AVENUE, MIAMI BEACH, FL, 33139
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-03-30
Type:
Prog Related
Address:
54150 DAVIE ROAD EXTENSION, HOLLYWOOD, FL, 33024
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
10
Initial Approval Amount:
$15,614
Date Approved:
2020-05-11
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,614
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $15,614

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State