Search icon

CENTRAL FLORIDA CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: CENTRAL FLORIDA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CENTRAL 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: 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: 25 May 1993 (32 years ago)
Document Number: P93000037567
FEI/EIN Number 593184702

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

Address: 7202 ALOMA AVE., SUITE 100, WINTER PARK, FL, 32792, US
Mail Address: 7202 ALOMA AVE, SUITE 100, WINTER PARK, FL, 32792, US
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CENTRAL FLORIDA CONSTRUCTION, INC. 401(K) PLAN 2023 593184702 2024-07-24 CENTRAL FLORIDA CONSTRUCTION, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 236110
Sponsor’s telephone number 4076578045
Plan sponsor’s address 7202 ALOMA AVE, SUITE 100, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2024-07-24
Name of individual signing PATRICIA MOORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-07-24
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA CONSTRUCTION, INC. 401(K) PLAN 2022 593184702 2023-06-27 CENTRAL FLORIDA CONSTRUCTION, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 236110
Sponsor’s telephone number 4076578045
Plan sponsor’s address 7202 ALOMA AVE, SUITE 100, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2023-06-27
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-06-27
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA CONSTRUCTION, INC. 401(K) PLAN 2021 593184702 2022-07-08 CENTRAL FLORIDA CONSTRUCTION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 236110
Sponsor’s telephone number 4076578045
Plan sponsor’s address 7202 ALOMA AVE, SUITE 100, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2022-07-08
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-08
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA CONSTRUCTION, INC. 401(K) PLAN 2020 593184702 2021-06-23 CENTRAL FLORIDA CONSTRUCTION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 236110
Sponsor’s telephone number 4076578045
Plan sponsor’s address 7202 ALOMA AVE, SUITE 100, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2021-06-23
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-23
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA CONSTRUCTION, INC. 401(K) PLAN 2019 593184702 2020-06-29 CENTRAL FLORIDA CONSTRUCTION, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 236110
Sponsor’s telephone number 4076578045
Plan sponsor’s address 7202 ALOMA AVE, SUITE 100, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2020-06-29
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-29
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA CONSTRUCTION, INC. 401(K) PLAN 2018 593184702 2019-05-31 CENTRAL FLORIDA CONSTRUCTION, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 236110
Sponsor’s telephone number 4076578045
Plan sponsor’s address 7202 ALOMA AVE, SUITE 100, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2019-05-31
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-31
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA CONSTRUCTION, INC. 401(K) PLAN 2017 593184702 2018-06-13 CENTRAL FLORIDA CONSTRUCTION, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-07-01
Business code 236110
Sponsor’s telephone number 4076578045
Plan sponsor’s address 7202 ALOMA AVE, SUITE 100, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2018-06-13
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-06-13
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA CONSTRUCTION, INC. 401(K) PLAN 2016 593184702 2017-05-22 CENTRAL FLORIDA CONSTRUCTION, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 236110
Sponsor’s telephone number 4076578045
Plan sponsor’s address 7202 ALOMA AVE, SUITE 100, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2017-05-22
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-22
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA CONSTRUCTION, INC. 401(K) PLAN 2015 593184702 2016-05-31 CENTRAL FLORIDA CONSTRUCTION, INC. 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 236110
Sponsor’s telephone number 4076578045
Plan sponsor’s address 7202 ALOMA AVE, SUITE 100, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2016-05-31
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-05-31
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
CENTRAL FLORIDA CONSTRUCTION, INC. 401(K) PLAN 2014 593184702 2015-06-12 CENTRAL FLORIDA CONSTRUCTION, INC. 38
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1993-10-01
Business code 236110
Sponsor’s telephone number 4076578045
Plan sponsor’s address 7202 ALOMA AVE, SUITE 100, WINTER PARK, FL, 32792

Signature of

Role Plan administrator
Date 2015-06-12
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-12
Name of individual signing PATRICIA A MOORE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SANTORE FRANK Director 7202 ALOMA AVENUE, #100, WINTER PARK, FL, 32792
SANTORE FRANK President 7202 ALOMA AVENUE, #100, WINTER PARK, FL, 32792
SANTORE FRANK Agent 7202 ALOMA AVE, WINTER PARK, FL, 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 1998-02-17 7202 ALOMA AVE., SUITE 100, WINTER PARK, FL 32792 -
CHANGE OF MAILING ADDRESS 1998-02-17 7202 ALOMA AVE., SUITE 100, WINTER PARK, FL 32792 -
REGISTERED AGENT ADDRESS CHANGED 1998-02-17 7202 ALOMA AVE, SUITE 100, WINTER PARK, FL 32792 -
REGISTERED AGENT NAME CHANGED 1993-06-14 SANTORE, FRANK -

Court Cases

Title Case Number Docket Date Status
ELLEN LAUTURNER VS SURREY HOMES, LLC, SCOTT SOUTH, CHRISTIAN MEARS-SWANN, BRANCH BANKING AND TRUST COMPANY D/B/A BB&T, CHARLIE MIZO SURVEYING LLC, EDWARD J. MIZO, CENTRAL FLORIDA CONSTRUCTION, INC., ET AL. 5D2018-0700 2018-03-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2015-CA-002081-15-K

Parties

Name ELLEN LAUTURNER
Role Petitioner
Status Active
Representations Patrick C. Crowell
Name SCOTT SOUTH
Role Respondent
Status Active
Name CHARLIE MIZO SURVEYING, LLC
Role Respondent
Status Active
Name EDWARD J. MIZO
Role Respondent
Status Active
Name SURREY HOMES, LLC
Role Respondent
Status Active
Representations Christina Bredahl Gierke, Curtis L. Brown, TYLER L. FUGITT, ANTHONY S. WONG, J. Cheney Mason, Barbara J. Leach, Bryan R. Rendzio, Vincent P. Beilman, Christian M. Leger, Jason H. Klein
Name CHRISTIAN MEARS SWANN
Role Respondent
Status Active
Name SCOTT STUART STUCCO, INC.
Role Respondent
Status Active
Name MADDEN MOORHEAD AND STOKES, INC.
Role Respondent
Status Active
Name Branch Banking and Trust Company
Role Respondent
Status Active
Name CENTRAL FLORIDA CONSTRUCTION, INC.
Role Respondent
Status Active
Name Hon. John D. Galluzzo
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-08-14
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-07-26
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-07-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-07-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ELLEN LAUTURNER
Docket Date 2018-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ CASE STAYED TO 8/5.
Docket Date 2018-07-13
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT
On Behalf Of SURREY HOMES, LLC
Docket Date 2018-04-18
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 7/15. NO FURTHER EOT'S.
Docket Date 2018-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SURREY HOMES, LLC
Docket Date 2018-03-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE BY 5/26.
Docket Date 2018-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SURREY HOMES, LLC
Docket Date 2018-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of SURREY HOMES, LLC
Docket Date 2018-03-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SURREY HOMES, LLC
Docket Date 2018-03-07
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-03-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 3/5/18
On Behalf Of ELLEN LAUTURNER
Docket Date 2018-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-02
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/2/18
On Behalf Of ELLEN LAUTURNER

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314225939 0420600 2010-01-28 640 VENICE PL., SANFORD, FL, 32771
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2010-01-28
Emphasis L: FALL
Case Closed 2010-04-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-02-08
Abatement Due Date 2010-02-11
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-02-08
Abatement Due Date 2010-02-11
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 4
Nr Exposed 1
Gravity 05
109608083 0420600 1994-06-01 11100 POINT SYLVAN CIRCLE, ORLANDO, FL, 32817
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-07-13
Case Closed 1994-08-11

Related Activity

Type Referral
Activity Nr 901677468
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1994-07-18
Abatement Due Date 1994-07-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 6
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1994-07-18
Abatement Due Date 1994-07-22
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1994-07-18
Abatement Due Date 1994-07-22
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 5
Nr Exposed 3
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 1994-07-18
Abatement Due Date 1994-07-22
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 3
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9647857102 2020-04-15 0491 PPP 7202 ALOMA AVE SUITE 100, WINTER PARK, FL, 32792-7135
Loan Status Date 2021-08-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 130824
Loan Approval Amount (current) 130824
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94528
Servicing Lender Name Fairwinds CU
Servicing Lender Address 135 W Central Blvd, ORLANDO, FL, 32801-2430
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address WINTER PARK, ORANGE, FL, 32792-7135
Project Congressional District FL-10
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17526
Originating Lender Name Fairwinds Credit Union
Originating Lender Address Oviedo, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 131597.21
Forgiveness Paid Date 2021-02-16

Date of last update: 03 May 2025

Sources: Florida Department of State