Search icon

CCAB CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: CCAB CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCAB CONSTRUCTION CORP 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: 23 Nov 2020 (4 years ago)
Date of dissolution: 16 Nov 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Nov 2021 (3 years ago)
Document Number: P20000092776
FEI/EIN Number 85-4194540

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

Address: 10209 N 28TH ST, TAMPA, FL, 33612, US
Mail Address: 10209 N 28TH ST, TAMPA, FL, 33612, US
ZIP code: 33612
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVELAR DINA Z President 10209 N 28TH ST, TAMPA, FL, 33612
AVELAR DINA Z Agent 10209 N 28TH ST, TAMPA, FL, 33612

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-16 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-05 10209 N 28TH ST, TAMPA, FL 33612 -

Court Cases

Title Case Number Docket Date Status
Lake Worth Financial, Inc., Appellant(s), v. KA Masonry, Inc., et al., Appellee(s). 3D2024-1784 2024-10-07 Open
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-25818-CA-01

Parties

Name LAKE WORTH FINANCIAL INC.
Role Appellant
Status Active
Representations Edilberto Oscar Marban
Name KA MASONRY, INC.
Role Appellee
Status Active
Representations Brian William Schaffnit, Duane Allan Daiker
Name CCAB CONSTRUCTION CORP
Role Appellee
Status Active
Name Hon. Tanya Brinkley
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Unopposed Motion for Extension of Time to Serve Answer Brief-15 days to 12/03/2024 Granted
On Behalf Of KA Masonry, Inc.
View View File
Docket Date 2024-10-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellant Motion For Conditional Attorney's Fees
On Behalf Of Lake Worth Financial, Inc.
View View File
Docket Date 2024-10-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lake Worth Financial, Inc.
View View File
Docket Date 2024-10-21
Type Brief
Subtype Initial Brief
Description Corrected Appellant, Lake Worth Financial INC.'S Initial Brief
On Behalf Of Lake Worth Financial, Inc.
View View File
Docket Date 2024-10-18
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief
On Behalf Of Lake Worth Financial, Inc.
View View File
Docket Date 2024-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KA Masonry, Inc.
View View File
Docket Date 2024-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1784. Certified.
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-10-07
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-07
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 October 17, 2024.
View View File
Docket Date 2024-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1784. Not certified.
On Behalf Of Lake Worth Financial, Inc.
View View File
Docket Date 2024-12-16
Type Brief
Subtype Reply Brief
Description Reply Brief of Appellant
On Behalf Of Lake Worth Financial, Inc.
View View File
Docket Date 2024-12-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of KA Masonry, Inc.
View View File
Docket Date 2024-12-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KA Masonry, Inc.
View View File
Docket Date 2024-12-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of KA Masonry, Inc.
View View File
Docket Date 2024-10-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12719123
On Behalf Of Lake Worth Financial, Inc.
View View File

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-11-16
ANNUAL REPORT 2021-04-05
Domestic Profit 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State