Search icon

BLOOMFIELD CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

BLOOMFIELD 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: 01 May 1995 (30 years ago)
Document Number: P95000033809
FEI/EIN Number 650581561

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

Address: 1877 S. FEDERAL HWY, #300, BOCA RATON, FL, 33432
Mail Address: 1877 S. FEDERAL HWY, #300, BOCA RATON, FL, 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HASEY WILLIAM J Director 1877 S. FEDERAL HIGHWAY STE 300, BOCA RATON, FL, 33432
HASEY WILLIAM J Agent 1877 S. FEDERAL HIGHWAY, BOCA RATON, FL, 33432
HASEY WILLIAM J President 1877 S. FEDERAL HIGHWAY STE 300, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2013-01-22 1877 S. FEDERAL HIGHWAY, SUITE 300, BOCA RATON, FL 33432 -
CHANGE OF PRINCIPAL ADDRESS 2012-10-01 1877 S. FEDERAL HWY, #300, BOCA RATON, FL 33432 -
CHANGE OF MAILING ADDRESS 2012-10-01 1877 S. FEDERAL HWY, #300, BOCA RATON, FL 33432 -
REGISTERED AGENT NAME CHANGED 2011-04-20 HASEY, WILLIAM J -

Court Cases

Title Case Number Docket Date Status
ILLUSTRATED PROPERTIES REAL ESTATE, etc., et al. VS DONALD W. VEENHUIS, FRAN S. VEENHUIS, et al. 4D2012-0335 2012-01-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA020423XXXXMB

Parties

Name JEFFREY LICHTENSTEIN
Role Appellant
Status Active
Name ILLUSTRATED PROPERTIES REAL ES
Role Appellant
Status Active
Representations James Daniel Ryan
Name DONALD W. VEENHUIS
Role Appellee
Status Active
Representations John R. Whittles, MICHELLE L. SULLIVAN, Robert A. Sweetapple
Name JUDITH ANN SAUNDERS
Role Appellee
Status Active
Name BINKS ESTATES LIMITED PARTNERS
Role Appellee
Status Active
Name FRAN S. VEENHUIS
Role Appellee
Status Active
Name FRENCHMAN'S RESERVE REALTY, LL
Role Appellee
Status Active
Name BLOOMFIELD CONSTRUCTION, INC.
Role Appellee
Status Active
Name WILLIAM J. HASEY, JR.
Role Appellee
Status Active
Name TOLL BROS., INC.
Role Appellee
Status Active
Name TOLL FL GP CORP.
Role Appellee
Status Active
Name (DO NOT USE) LUCY CHERNOW BROWN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-07-16
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-06-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-06-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2012-05-17
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (WITH CD ROM) ("VOL. 11 OF 11")
Docket Date 2012-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ TEN (10) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2012-05-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ BY 5/24/12.
Docket Date 2012-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 30 DAYS TO 5/3/12
Docket Date 2012-02-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA James D. Ryan 0976751
Docket Date 2012-02-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ILLUSTRATED PROPERTIES REAL ES
Docket Date 2012-01-27
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-04-29

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
70000.00
Total Face Value Of Loan:
70000.00

Paycheck Protection Program

Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
70000
Current Approval Amount:
70000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
70355.56

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State