Search icon

D & C CONSTRUCTION GROUP, INC - Florida Company Profile

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 Nr Report ID Date Opened Site Address
310214473 0418800 2007-01-10 10700 SW 186 STREET, MIAMI, FL, 33157
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 2007-01-10

Related Activity

Type Inspection
Activity Nr 308404151
308404151 0418800 2005-03-31 10700 SW 186 STREET, MIAMI, FL, 33157
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-03-31
Emphasis L: FALL
Case Closed 2009-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2005-05-05
Abatement Due Date 2005-05-24
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2005-05-05
Abatement Due Date 2005-05-24
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-05-05
Abatement Due Date 2005-05-24
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2005-05-05
Abatement Due Date 2005-05-24
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2005-05-05
Abatement Due Date 2005-05-24
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2005-05-05
Abatement Due Date 2005-05-24
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 B10
Issuance Date 2005-05-05
Abatement Due Date 2005-05-24
Nr Instances 1
Nr Exposed 1
Gravity 01
307894980 0420600 2004-11-05 15410 LAGUNA HILLS DRIVE, FORT MYERS, FL, 33908
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2004-11-05
Emphasis L: FALL
Case Closed 2005-05-06

Related Activity

Type Inspection
Activity Nr 307894972
307296210 0418800 2004-03-04 601 NE 11TH AVENUE, FORT LAUDERDALE, FL, 33304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2004-03-04
Emphasis L: FALL
Case Closed 2009-09-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2004-04-22
Abatement Due Date 2004-04-27
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B05 II
Issuance Date 2004-04-22
Abatement Due Date 2004-04-27
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 B08
Issuance Date 2004-04-22
Abatement Due Date 2004-04-27
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-04-22
Abatement Due Date 2004-04-27
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2004-04-22
Abatement Due Date 2004-04-27
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 F04
Issuance Date 2004-04-22
Abatement Due Date 2004-04-27
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 G01 V
Issuance Date 2004-04-22
Abatement Due Date 2004-04-27
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2004-04-22
Abatement Due Date 2004-04-27
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2004-04-22
Abatement Due Date 2004-04-27
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01010
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2004-04-22
Abatement Due Date 2004-04-27
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 10
306197344 0418800 2003-12-09 15100 SW 122 AVENUE, MIAMI, FL, 33186
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-12-09
Emphasis L: FALL
Case Closed 2005-06-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2003-12-16
Abatement Due Date 2003-12-29
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2003-12-16
Abatement Due Date 2004-01-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10

Date of last update: 03 Mar 2025

Sources: Florida Department of State