Search icon

ELITE CONSTRUCTION, INC.

Headquarter

Company Details

Entity Name: ELITE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 16 Dec 1992 (32 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P92000012698
FEI/EIN Number 65-0378425
Address: 3000 NE 30 PLACE, SUITE 210, FT. LAUDERDALE, FL 33306
Mail Address: 3000 NE 30 PLACE, SUITE 210, FT. LAUDERDALE, FL 33306
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ELITE CONSTRUCTION, INC., ILLINOIS CORP_68101689 ILLINOIS

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ELITE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2020 650378425 2021-04-27 ELITE CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 9547674554
Plan sponsor’s address 3000 NE 30TH PLACE, SUITE 210, FT. LAUDERDALE, FL, 33306
ELITE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2019 650378425 2020-09-21 ELITE CONSTRUCTION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 9547674554
Plan sponsor’s address 3000 NE 30TH PLACE, SUITE 210, FT. LAUDERDALE, FL, 33306
ELITE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2018 650378425 2019-10-14 ELITE CONSTRUCTION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 9547674554
Plan sponsor’s address 3000 NE 30TH PLACE, SUITE 210, FT. LAUDERDALE, FL, 33306
ELITE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2017 650378425 2018-10-08 ELITE CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 9547674554
Plan sponsor’s address 3000 NE 30TH PLACE, SUITE 210, FT. LAUDERDALE, FL, 33306
ELITE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2016 650378425 2017-05-30 ELITE CONSTRUCTION, INC. 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 9547674554
Plan sponsor’s address 3000 NE 30TH PLACE, SUITE 210, FT. LAUDERDALE, FL, 33306
ELITE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2015 650378425 2016-08-01 ELITE CONSTRUCTION, INC. 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 9547674554
Plan sponsor’s address 3000 NE 30TH PLACE, SUITE 210, FT. LAUDERDALE, FL, 33306
ELITE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2014 650378425 2015-05-27 ELITE CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 9547674554
Plan sponsor’s address 1300 SE 17TH STREET, SUITE 217, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2015-05-27
Name of individual signing PETER VITTORATOS
Valid signature Filed with authorized/valid electronic signature
ELITE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2013 650378425 2014-06-19 ELITE CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 9547674554
Plan sponsor’s address 1300 SE 17TH STREET, SUITE 217, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2014-06-19
Name of individual signing PETER VITTORATOS
Valid signature Filed with authorized/valid electronic signature
ELITE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2012 650378425 2013-04-03 ELITE CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 9547674554
Plan sponsor’s address 1300 SE 17TH STREET, SUITE 217, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2013-04-03
Name of individual signing PETER VITTORATOS
Valid signature Filed with authorized/valid electronic signature
ELITE CONSTRUCTION, INC. 401(K) PROFIT SHARING PLAN & TRUST 2011 650378425 2012-07-23 ELITE CONSTRUCTION, INC. 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 236110
Sponsor’s telephone number 9547674554
Plan sponsor’s address 1300 SE 17TH STREET, SUITE 217, FT. LAUDERDALE, FL, 33316

Plan administrator’s name and address

Administrator’s EIN 650378425
Plan administrator’s name ELITE CONSTRUCTION, INC.
Plan administrator’s address 1300 SE 17TH STREET, SUITE 217, FT. LAUDERDALE, FL, 33316
Administrator’s telephone number 9547674554

Signature of

Role Plan administrator
Date 2012-07-23
Name of individual signing PETER VITTORATOS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
VITTORATOS, PANAGIS Agent 10680 NW 18 COURT, PLANTATION, FL 33322

Director

Name Role Address
VITTORATOS, PANAGIS Director 10680 NW 18TH CT, PLANTATION, FL 33322

President

Name Role Address
VITTORATOS, PANAGIS President 10680 NW 18TH CT, PLANTATION, FL 33322

Secretary

Name Role Address
VITTORATOS, PANAGIS Secretary 10680 NW 18TH CT, PLANTATION, FL 33322

Treasurer

Name Role Address
VITTORATOS, PANAGIS Treasurer 10680 NW 18TH CT, PLANTATION, FL 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2018-04-25 VITTORATOS, PANAGIS No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 10680 NW 18 COURT, PLANTATION, FL 33322 No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-24 3000 NE 30 PLACE, SUITE 210, FT. LAUDERDALE, FL 33306 No data
CHANGE OF MAILING ADDRESS 2015-08-24 3000 NE 30 PLACE, SUITE 210, FT. LAUDERDALE, FL 33306 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000206587 ACTIVE COCE1802634953 BROWARD COUNTY COURT CLERK 2020-01-15 2025-04-29 $14,721.17 ANDERSON RENTALS, INC., 3660 US 1, MIMS, FL, 32754
J19000318061 LAPSED CACE-000168-03 BROWARD COUNTY CIRCUIT COURT 2019-04-30 2024-05-08 $217,628.47 BOISE CASCADE BUILDING MATERIALS DISTRIBUTION, LLC, 1111 WEST JEFFERSON STREET, SUITE 300, BOISE, ID 83702
J19000318038 LAPSED CACE-000168-03 BROWARD COUNTY CIRCUIT COURT 2019-04-05 2024-05-08 $184,216.16 BOISE CASCADE BUILDING MATERIALS DISTRIBUTION, LLC, 1111 WEST JEFFERSON STREET, SUITE 300, BOISE, ID 83702
J17000552804 LAPSED 502016CA012372XXXXMBAO PALM BEACH COUNTY CIRCUIT CIV 2017-10-13 2022-10-13 $17,619.98 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO., INC., 800 NW 65TH STREET, FORT LAUDERDALE, FLORIDA 33309

Court Cases

Title Case Number Docket Date Status
ELITE CONSTRUCTION, INC. VS BOISE CASCADE BUILDING MATERIALS DISTRIBUTION, LLC 4D2019-1289 2019-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE2017000168 (03)

Parties

Name ELITE CONSTRUCTION, INC.
Role Appellant
Status Active
Representations William E. Stacey, Jr., Jon Michael Kendrick
Name BOISE CASCADE BUILDING MATERIALS DISTRIBUTION, LLC
Role Appellee
Status Active
Representations Joseph William Lawrence
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BOISE CASCADE BUILDING MATERIALS DISTRIBUTION, LLC
Docket Date 2019-12-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOISE CASCADE BUILDING MATERIALS DISTRIBUTION, LLC
Docket Date 2019-12-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 18 DAYS TO 1/3/20
Docket Date 2019-11-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 12/16/19
Docket Date 2019-11-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of BOISE CASCADE BUILDING MATERIALS DISTRIBUTION, LLC
Docket Date 2019-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ELITE CONSTRUCTION, INC.
Docket Date 2020-06-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-05-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellee’s January 28, 2020 motion for award of appellate attorneys’ fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2020-02-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ELITE CONSTRUCTION, INC.
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 31, 2020 motion for extension of time is granted in part. Appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ELITE CONSTRUCTION, INC.
Docket Date 2020-01-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BOISE CASCADE BUILDING MATERIALS DISTRIBUTION, LLC
Docket Date 2019-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant's motion filed October 2, 2019, this court's September 24, 2019 order to show cause is discharged; further,ORDERED that appellant's October 2, 2019 motion for extension of time is granted in part. Appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-10-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELITE CONSTRUCTION, INC.
Docket Date 2019-09-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED 10/4/19***ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before October 3, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-07-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 9/15/19
Docket Date 2019-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of ELITE CONSTRUCTION, INC.
Docket Date 2019-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 43 PAGES ***CONFIDENTIAL***
On Behalf Of Clerk - Broward
Docket Date 2019-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ELITE CONSTRUCTION, INC.
Docket Date 2019-05-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Clerk - Broward

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-03-18
ANNUAL REPORT 2016-03-28
AMENDED ANNUAL REPORT 2015-08-24
AMENDED ANNUAL REPORT 2015-08-13
ANNUAL REPORT 2015-02-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State