Search icon

CENTRAL FLORIDA CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Winter Park
County: Orange
Place of Formation: FLORIDA

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

Form 5500 Series

Employer Identification Number (EIN):
593184702
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
20
Sponsors Telephone Number:

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 Summary

Date:
2010-01-28
Type:
Prog Related
Address:
640 VENICE PL., SANFORD, FL, 32771
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-01
Type:
Unprog Rel
Address:
11100 POINT SYLVAN CIRCLE, ORLANDO, FL, 32817
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$130,824
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$130,824
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$131,597.21
Servicing Lender:
Fairwinds CU
Use of Proceeds:
Payroll: $98,118
Healthcare: $32706

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State