Search icon

SEABREEZE CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: SEABREEZE CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SEABREEZE 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: 29 Mar 1993 (32 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: P93000023494
FEI/EIN Number 650398754

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

Address: 230 191 St, Sunny Isles Beach, FL, 33160, US
Mail Address: 230 191 St, Sunny Isles, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLAUDIO FRANK President 230 191 St, Sunny Isles, FL, 33160
CLAUDIO FRANK Agent 230 191 St, Sunny Isles, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-05 230 191 St, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2016-02-23 230 191 St, Sunny Isles Beach, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2016-02-23 230 191 St, Sunny Isles, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000191290 ACTIVE 12-026580 BROWARD COUNTY COUNTY COURT 2021-04-13 2026-04-27 $237,290.58 SUPERIOR FENCE & RAIL OF SOUTH FLORIDA, INC., 2778 N. HARBOR CITY BLVD., SUITE 102, MELBOURNE, FL 32935

Court Cases

Title Case Number Docket Date Status
SEABREEZE CONSTRUCTION CORP. VS SUPERIOR FENCE & RAIL OF SOUTH FLORIDA, INC. and MARCELLA ELLBERGER 4D2020-1415 2020-06-19 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-005215

Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE12-026580

Parties

Name SEABREEZE CONSTRUCTION CORP.
Role Petitioner
Status Active
Representations Mike Piscitelle, Joseph William Lawrence
Name Christopher L. Johnson
Role Respondent
Status Active
Name SUPERIOR FENCE & RAIL OF SOUTH FLORIDA, INC.
Role Respondent
Status Active
Representations Daniel Lustig, Amy A. Hinkler, Michael J. Pike, Christopher L. Johnson
Name Marcella Ellberger
Role Respondent
Status Active
Name Hon. Fabienne E. Fahnestock
Role Judge/Judicial Officer
Status Active
Name Hon. Nicholas Lopane
Role Judge/Judicial Officer
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that respondent Superior Fence & Rail of South Florida Inc.’s November 16, 2020 motion for attorney's fees is denied.
Docket Date 2020-11-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Superior Fence & Rail of South Florida, Inc.
Docket Date 2020-11-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the petition for writ of certiorari is denied. Custer Med. Ctr. v. United Auto. Ins. Co., 62 So. 3d 1086, 1092 (Fla. 2010) (“[A] district court should exercise its discretion to grant review only when the lower tribunal has violated a clearly established principle of law resulting in a miscarriage of justice.”). Further,ORDERED that respondent’s August 14, 2020 motion for attorney's fees is denied.GERBER, CONNER and KLINGENSMITH, JJ., concur.
Docket Date 2020-11-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-24
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Seabreeze Construction Corp.
Docket Date 2020-08-14
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Superior Fence & Rail of South Florida, Inc.
Docket Date 2020-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **DENIED, SEE 11/12/2020 ORDER**
On Behalf Of Superior Fence & Rail of South Florida, Inc.
Docket Date 2020-07-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondents shall file a response within twenty (20) days from the date of this order and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-06-24
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Seabreeze Construction Corp.
Docket Date 2020-06-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Seabreeze Construction Corp.
Docket Date 2020-06-23
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2020-06-23
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that Petitioner's appendix to the Petition for Writ of Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY*
Docket Date 2020-06-19
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of Hon. John B. Bowman
SUPERIOR FENCE AND RAIL OF SOUTH FLORIDA, INC. VS MARCELLA ELLBERGER and SEABREEZE CONST. CORP. 4D2013-2262 2013-06-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
12-25922

Parties

Name SUPERIOR FENCE AND RAIL
Role Appellant
Status Active
Representations Michael J. Pike, Daniel Lustig
Name SEABREEZE CONSTRUCTION CORP.
Role Appellee
Status Active
Name Marcella Ellberger
Role Appellee
Status Active
Representations Joseph William Lawrence
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-10-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUPERIOR FENCE AND RAIL
Docket Date 2014-02-24
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 motion filed February 20, 2014, for extension of time is granted, and appellant shall serve the reply brief on or before March 27, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-02-20
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 SUPERIOR FENCE AND RAIL
Docket Date 2014-02-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Marcella Ellberger
Docket Date 2014-01-24
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 7 DAYS TO 02/03/14
On Behalf Of Marcella Ellberger
Docket Date 2013-12-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/27/14
On Behalf Of Marcella Ellberger
Docket Date 2013-12-18
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2013-12-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellant's motion filed December 6, 2013, to supplement the record is granted, and the record is hereby supplemented to include Appellant's November 1, 2012 letter regarding service of the 57.105 motion and Transcript of the Hearing Before the Honorable Carol Lisa Phillips dated May 28, 2013, which are included in Appellant's Appendix to the Initial Brief.
Docket Date 2013-12-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of SUPERIOR FENCE AND RAIL
Docket Date 2013-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUPERIOR FENCE AND RAIL
Docket Date 2013-12-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **REQUESTED ITEMS TO BE INCLUDED IN APPENDIX TO INITIAL BRIEF**
On Behalf Of SUPERIOR FENCE AND RAIL
Docket Date 2013-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's unopposed motion filed November 20, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before December 6, 2013. 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 2013-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 12/3/13)
On Behalf Of SUPERIOR FENCE AND RAIL
Docket Date 2013-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed October 16, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before November 25, 2013. 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 2013-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUPERIOR FENCE AND RAIL
Docket Date 2013-09-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed September 20, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-09-20
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
Docket Date 2013-08-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's amended motion filed August 12, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before October 21, 2013. 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 2013-08-12
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that the clerk's motion filed August 6, 2013, for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index thereto is hereby extended thirty (30) days from the date of this order. All other time frames are hereby extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2013-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (AMENDED - UNOPPOSED)
On Behalf Of SUPERIOR FENCE AND RAIL
Docket Date 2013-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant's motion filed August 6, 2013, for extension of time is hereby denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and Parties, Paragraph 1.
Docket Date 2013-08-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of SUPERIOR FENCE AND RAIL
Docket Date 2013-06-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-06-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUPERIOR FENCE AND RAIL
Docket Date 2013-06-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-03-10
ANNUAL REPORT 2014-01-16
ANNUAL REPORT 2013-02-17
ANNUAL REPORT 2012-03-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5679317307 2020-04-30 0455 PPP 230 191 St,, Sunny Isles beach, FL, 33160
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Sunny Isles beach, MIAMI-DADE, FL, 33160-0001
Project Congressional District FL-24
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10111.78
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State