Search icon

D & C CONSTRUCTION GROUP, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: D & C CONSTRUCTION GROUP, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

D & C CONSTRUCTION GROUP, 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: 12 Jul 2017 (8 years ago)
Document Number: P17000059479
FEI/EIN Number 32-0537572

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

Address: 991 SW BAYSHORE BOULEVARD, PORT ST LUCIE, FL, 34983, US
Mail Address: 991 SW BAYSHORE BOULEVARD, PORT ST LUCIE, FL, 34983, US
ZIP code: 34983
County: St. Lucie
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTILLO DANIEL President 991 SW BAYSHORE BOULEVARD, PORT ST LUCIE, FL, 34983
CASTILLO DANIEL Agent 991 SW BAYSHORE BOULEVARD, PORT ST LUCIE, FL, 34983

Court Cases

Title Case Number Docket Date Status
Juan Martinez, Appellant(s) v. D & C Construction Group, Inc. and USIS as servicing agent for FCBI, Appellee(s). 1D2023-2457 2023-09-27 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
19-025632BKC

Parties

Name JUAN MARTINEZ LLC
Role Appellant
Status Active
Name D & C CONSTRUCTION GROUP, INC
Role Appellee
Status Active
Representations Christian Petric, H George Kagan
Name USIS, INC.
Role Appellee
Status Active
Representations Christian Petric, H George Kagan
Name FCBI
Role Appellee
Status Active
Name Barbara Kay Case
Role Judge/Judicial Officer
Status Active
Name Hon. David W. Langham
Role Judge/Judicial Officer
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-18
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-02-15
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-26
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Order denying Motion for Appointment of Counsel
On Behalf Of Hon. David W. Langham
Docket Date 2024-01-05
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2023-12-21
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order
On Behalf Of Julie Hunsaker WC
Docket Date 2023-12-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion re filing fee - forwarded by LT
On Behalf Of Juan Martinez
Docket Date 2023-12-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee-insolvency denied-pay fee
View View File
Docket Date 2023-12-05
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency denying insolvency
On Behalf Of Barbara Kay Case
Docket Date 2023-10-19
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Hon. David W. Langham
Docket Date 2023-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USIS
Docket Date 2023-09-28
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-27
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Barbara Kay Case
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Barbara Kay Case

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-21
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-27
Domestic Profit 2017-07-12

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-01-10
Type:
FollowUp
Address:
10700 SW 186 STREET, MIAMI, FL, 33157
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2005-03-31
Type:
Planned
Address:
10700 SW 186 STREET, MIAMI, FL, 33157
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-11-05
Type:
Planned
Address:
15410 LAGUNA HILLS DRIVE, FORT MYERS, FL, 33908
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-03-04
Type:
Planned
Address:
601 NE 11TH AVENUE, FORT LAUDERDALE, FL, 33304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2003-12-09
Type:
Planned
Address:
15100 SW 122 AVENUE, MIAMI, FL, 33186
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State