Search icon

SOUTH FLORIDA CONSTRUCTION INC - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA CONSTRUCTION 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: 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: 09 Dec 2020 (4 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: P20000096517
Address: 12001 NW 59TH ST, CORAL SPRINGS, FL, 33076
Mail Address: 7551 SW 39TH ST, DAVIE, FL, 33314
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HARRYPERSAD CHELSEA President 12001 NW 59TH ST, CORAL SPRINGS, FL, 33076
HARRYPERSAD CHELSEA Agent 12001 NW 59TH ST, CORAL SPRINGS, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007826 PRECISION IMPACT WINDOWS ACTIVE 2021-01-15 2026-12-31 - 7551 SW 39TH ST, DAVIE, FL, 33314

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
MCGARVEY CUSTOM HOMES, INC., Appellant(s) v. WILLIAM J. HUFF, AN INDIVIDUAL, WILLIAM J. HUFF, II, AS TRUSTEE OF THE 6/8/11 WILLIAM J. HUFF, II REVOCABLE TRUST DECLARATION AND NICOLE E. HUFF, ET AL Appellee(s). 6D2023-4089 2023-11-30 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2016-CA-000757-0001-XX

Parties

Name MCGARVEY CUSTOM HOMES, INC.
Role Appellant
Status Active
Representations THAMIR A. R. KADDOURI, JR., ESQ., PENELOPE T. ROWLETT, ESQ.
Name USA GRADING, INC.
Role Appellee
Status Active
Representations HINDA KLEIN, ESQ.
Name SOUTH FLORIDA CONSTRUCTION INC
Role Appellee
Status Active
Name SUNNYGROVE LANDSCAPE & IRRIGATION MAINTENANCE, LLC
Role Appellee
Status Active
Name BONITA SPRINGS FLOOR COVERING, INC.
Role Appellee
Status Active
Name WILLIAM J. HUFF, II
Role Appellee
Status Active
Name WILLIAM J. HUFF
Role Appellee
Status Active
Representations GLENN GUNSTEN, ESQ., CRISTOBAL CASALE, ESQ.
Name FLUHARTY-MONROE CONSTRUCTION INC.
Role Appellee
Status Active
Name TRIMCRAFT OF FT. MYERS INC.
Role Appellee
Status Active
Name HANSEN SCREEN ENCLOSURES, INC.
Role Appellee
Status Active
Name 6/8/11 WILLIAM J. HUFF, II REVOCABLE TRUST DECALARATION
Role Appellee
Status Active
Name D. PECK ROOFING, INC.
Role Appellee
Status Active
Name NICOLE E. HUFF
Role Appellee
Status Active
Name J & D HEATING & AIR CONDITIONING, INC.
Role Appellee
Status Active
Name ADLER ROOFING, INC.
Role Appellee
Status Active
Name 6/8/11 NICOLE E. HUFF REVOCABLE TRUST AGREEMENT
Role Appellee
Status Active
Name Collier Clerk
Role Lower Tribunal Clerk
Status Active
Name AZTEC PLUMBING, INC.
Role Appellee
Status Active
Name HON. JOSEPH G. FOSTER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-23
Type Record
Subtype Record on Appeal
Description Record - 10,703 pages
On Behalf Of Collier Clerk
Docket Date 2024-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
View View File
Docket Date 2024-08-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description 30- IB DUE 09/30/2024
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-06-20
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-04-08
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-03-21
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-03-15
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints Terrence M. White, mediator number 1770 RA, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated March 5, 2024.
Docket Date 2024-03-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-03-01
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of USA GRADING, INC.
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of USA GRADING, INC.
Docket Date 2024-01-19
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ **LOCATED IN iDCA CONFIDENTIAL** (AA)
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2024-01-09
Type Mediation
Subtype Notice of Case under Consideration for Mediation
Description Case Under Consideration for Mediation Notice ~ This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.If you have questions regarding this Court’s appellate mediation program, you may view the Court's website, https://6dca.flcourts.gov/, under the "Mediation" tab for further information. If you have any questions regarding the Court’s mediation program, you may contact the mediation coordinator at (863) 940-6041.
Docket Date 2024-01-09
Type Order
Subtype Mediation Order to Counsel
Description Initial Mediation Order ~ This case is being reviewed by the Court to determine whether it is appropriate for appellate mediation. Parties must visit the Court’s website, https://6dca.flcourts.gov, to find the Mediation Questions & Answers, Mediation Questionnaire, and Confidential Statement Regarding Appropriateness of Appellate Mediation that must be completed and filed with the Court.Within 10 days from the date of this order, the Mediation Questionnaire and the Confidential Statement Regarding Appropriateness of Appellate Mediation must be e-filed through the Statewide Florida Courts E Filing Portal. BE ADVISED THAT OPPOSING COUNSEL SHOULD NOT BE SERVED COPIES OF THE CONFIDENTIAL STATEMENT REGARDING APPROPRIATENESS OF APPELLATE MEDIATION. When filing the Confidential Statement through the Statewide Florida Courts E-Filing Portal, DO NOT CHECK “SERVE ALL.” FAILURE TO ENSURE ALL BOXES FOR E SERVICE ARE UNCHECKED WILL RESULT IN PARTIES BEING SERVED AND WAIVER OF CONFIDENTIALITY.
Docket Date 2024-01-04
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOTICE OF APPEAL(AMENDED)
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2023-12-29
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2023-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
Docket Date 2023-11-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2025-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S MOTION FOR AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of USA GRADING, INC.
Docket Date 2024-12-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 01/08/2025
On Behalf Of USA GRADING, INC.
Docket Date 2024-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 12/09/2024
On Behalf Of USA GRADING, INC.
Docket Date 2024-10-09
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of MCGARVEY CUSTOM HOMES, INC.
View View File
Docket Date 2024-10-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description The initial brief does not comply with the additional briefing requirements of this court as set forth in the Sixth District Court of Appeal Administrative Order 24-01. Specifically, the initial brief does not contain a statement as to each issue presented, where in the record on appeal the issue was raised and ruled on. Appellant shall file a corrected brief within ten days from the date of this order. A compliant brief would include an entry in the table of contents entitled "Statement of Preservation" that indicates the section in the initial brief where this information appears. AO 24-01 can be accessed at https://6dca.flcourts.gov/Clerk-s-Office/Administrative-Orders.
View View File
Docket Date 2024-08-29
Type Record
Subtype Transcript
Description Transcript/REDACTED/FOSTER - 524 PAGES
On Behalf Of Collier Clerk
View View File
Docket Date 2024-07-09
Type Order
Subtype Order
Description Upon consideration of Appellant's amended notice of appeal, this Court's December 29, 2023, order requiring Appellant to submit a copy of the order appealed is hereby discharged.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
VICTORIA BUSTILLOS, etc., VS OMAR CORRALES BATISTA, et al., 3D2016-2755 2016-12-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-29248

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-27499

Parties

Name VICTORIA BUSTILLOS
Role Appellant
Status Active
Representations VESTALIA AYLSWORTH
Name YUNIEL ROUCO
Role Appellee
Status Active
Name OMAR CORRALES BATISTA
Role Appellee
Status Active
Representations DANIEL C. CONSUEGRA, TODD A. ARMBRUSTER, LINDA M. RECK, Thomas S. Ward, MICHELE L. STOCKER, Carlos D. Lerman
Name SOUTH FLORIDA CONSTRUCTION INC
Role Appellee
Status Active
Name HSBC Bank USA, N.A.
Role Appellee
Status Active
Name VRB ASSOCIATES, INC.
Role Appellee
Status Active
Name HON. ERIC WM. HENDON
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-25
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the joint stipulation for dismissal is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.
Docket Date 2017-05-20
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-04-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ in response to rs notice of filing dated April 10, 2017
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-04-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ motion for reconsideration
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2017-04-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ trial court's order granting motion for substitution of successor
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-03-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-03-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2017-03-13
Type Response
Subtype Response
Description RESPONSE ~ in opposition to Respondent's motion for appellate attorney fees.
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-03-09
Type Response
Subtype Reply
Description REPLY ~ to response to the petition for writ of certiorari.
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-03-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2017-03-02
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2017-03-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2017-02-17
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. A reply may be filed within five (5) days of service of the response.
Docket Date 2017-02-14
Type Record
Subtype Appendix
Description Appendix ~ to petition for writ of certiorari/
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-02-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Within twenty (20) days from the date of this order, the petitioner shall file her amended petition for writ of certiorari, if she chooses to do so, otherwise her Notice of Appeal and Notice of Petition for Writ of Certiorari shall be treated as a petition. There shall be no extension of time to comply with this order.
Docket Date 2017-01-17
Type Misc. Events
Subtype Status Report
Description Status Report ~ and request to allow 15 days after disposition of the trial court rehearing for aa to file its initial brief and status report
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2017-01-17
Type Response
Subtype Response
Description RESPONSE
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2017-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for sanctions
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2016-12-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ of this court's Dec 19, 2016 order staying this original proceeding
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2016-12-19
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration, appellant¿s motion to stay the appeal is granted, and the appeal is hereby stayed until the trial court disposes of the pending motion for rehearing. Appellant is ordered to file a status report in this cause within thirty (30) days from the date of this order.
Docket Date 2016-12-16
Type Notice
Subtype Notice
Description Notice ~ and motion to stay the appeal
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2016-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 25, 2016.
Docket Date 2016-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2016-12-15
Type Record
Subtype Appendix
Description Appendix ~ in support of response.
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2016-12-15
Type Response
Subtype Response
Description RESPONSE ~ to this court's December 15, 2016 orders.
On Behalf Of OMAR CORRALES BATISTA
Docket Date 2016-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTORIA BUSTILLOS
Docket Date 2016-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Domestic Profit 2020-12-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State