Search icon

LOBBAN CONSTRUCTION INC. - Florida Company Profile

Company Details

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

LOBBAN 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: 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: 03 Jul 1995 (30 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: P95000051571
FEI/EIN Number 650593810

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

Address: 10430 NW 21ST CT, SUNRISE, FL, 33322
Mail Address: 10430 NW 21ST CT, SUNRISE, FL, 33322
ZIP code: 33322
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOBBAN BARRINGTON President 10430 NW 21 CT, SUNRISE, FL, 33322
LOBBAN BARRINGTON Secretary 10430 NW 21 CT, SUNRISE, FL, 33322
LOBBAN BARRINGTON Treasurer 10430 NW 21 CT, SUNRISE, FL, 33322
LOBBAN CHARLOTTE S Vice President 10430 NW 21ST COURT, SUNRISE, FL, 33322
LOBBAN BARRINGTON G Agent 10430 NW 21 CT, SUNRISE, FL, 33322

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000066592 LOBBAN CONSTRUCTION & ENGINEERING INC. EXPIRED 2011-07-01 2016-12-31 - 10430 NW 21 COURT, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2000-09-18 10430 NW 21ST CT, SUNRISE, FL 33322 -
CHANGE OF MAILING ADDRESS 2000-09-18 10430 NW 21ST CT, SUNRISE, FL 33322 -
REGISTERED AGENT ADDRESS CHANGED 1996-05-01 10430 NW 21 CT, SUNRISE, FL 33322 -

Court Cases

Title Case Number Docket Date Status
DON NICHOLS VS CITY OF FORT LAUDERDALE, ET AL. SC2018-0875 2018-05-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
062007CA013811AXXXCE

Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D17-2432

Parties

Name LOBBAN CONSTRUCTION INC.
Role Respondent
Status Active
Representations Mr. Harold Wayne Clark Jr.
Name City of Fort Lauderdale
Role Respondent
Status Active
Representations SCOTT CLARK COCHRAN, W. TUCKER CRAIG
Name Hon. Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active
Name Don Nichols
Role Petitioner
Status Active
Representations BRIAN M. SILVERIO

Docket Entries

Docket Date 2018-10-17
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2018-07-30
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent City of Fort Lauderdale's Brief on Jurisdiction
On Behalf Of City of Fort Lauderdale
View View File
Docket Date 2018-07-09
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-07-09
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Don Nichols
View View File
Docket Date 2018-06-25
Type Order
Subtype Brief Sched (Misc)
Description ORDER-BRIEF SCHED (MISC) ~ The Court having been notified that the motion for rehearing filed in the Fourth District Court of Appeal is now final, petitioner is allowed to and including July 10, 2018, in which to serve the initial brief on jurisdiction with appendix. Respondent shall have twenty days after service of petitioner's initial brief on jurisdiction in which to serve the answer brief on jurisdiction.
Docket Date 2018-06-21
Type Order
Subtype District Court of Appeal
Description ORDER-DISTRICT COURT OF APPEAL ~ BY THE ORDER OF THE FOURTH DISTRICT COURT OF APPEAL, dated 6/14/18 ORDERED that the appellant's May 10, 2018 motion for rehearing en banc is denied.
View View File
Docket Date 2018-06-20
Type Miscellaneous Document
Subtype Status Report
Description STATUS REPORT ~ NOTICE REGARDING STATUS OF MOTION FOR REHEARING
On Behalf Of Don Nichols
View View File
Docket Date 2018-06-04
Type Order
Subtype Stay Proceedings FSC (DCA Reh)
Description ORDER-STAY PROCEEDINGS FSC (DCA REH) ~ The proceedings in the above cause are hereby stayed in this Court pending disposition of the Motion for Rehearing in the Fourth District Court of Appeal.Counsel is to advise this Court thirty days from the date of this order, and every thirty days thereafter, of the status of the motion for rehearing which is now pending in said district court.
Docket Date 2018-06-04
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2018-05-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-05-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Don Nichols
View View File
Docket Date 2018-07-10
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Jurisdictional Brief of Petitioner, Don Nichols
On Behalf Of Don Nichols
View View File
Docket Date 2018-07-09
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including August 8, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
CITY OF FORT LAUDERDALE VS DON NICHOLS and LOBBAN CONSTRUCTION, INC. 4D2017-2432 2017-08-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07013811 14

Parties

Name City of Fort Lauderdale, Florida
Role Appellant
Status Active
Representations W. TUCKER CRAIG, Scott Clark Cochran
Name LOBBAN CONSTRUCTION INC.
Role Appellee
Status Active
Name DON NICHOLS
Role Appellee
Status Active
Representations BRIAN MARK SILVERIO, H. Wayne Clark
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-17
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-875
Docket Date 2018-07-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's May 10, 2018 motion for rehearing en banc is denied.
Docket Date 2018-06-04
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-875 (CASE STAYED)
Docket Date 2018-05-30
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-05-25
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of DON NICHOLS
Docket Date 2018-05-23
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of DON NICHOLS
Docket Date 2018-05-10
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of City of Fort Lauderdale, Florida
Docket Date 2018-04-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellant’s October 11, 2017 motion for attorney’s fees is also granted, conditioned on the trial court determining that it is entitled to fees under section 768.79, Florida Statutes and Florida Rule of Civil Procedure 1.442 and, if so, setting 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 2017-09-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DON NICHOLS
Docket Date 2018-04-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-10-20
Type Response
Subtype Response
Description Response ~ TO MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of DON NICHOLS
Docket Date 2017-10-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of City of Fort Lauderdale, Florida
Docket Date 2017-10-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONSE FILED 10/20/17
On Behalf Of City of Fort Lauderdale, Florida
Docket Date 2017-09-28
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 September 27, 2017 motion for extension of time is granted, and appellant shall serve the reply brief on or before October 11, 2017. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-09-27
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 City of Fort Lauderdale, Florida
Docket Date 2017-09-22
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES AND COSTS
On Behalf Of City of Fort Lauderdale, Florida
Docket Date 2017-09-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of DON NICHOLS
Docket Date 2017-09-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DON NICHOLS
Docket Date 2017-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS (RESPONSE FILED 9/22/17)
On Behalf Of DON NICHOLS
Docket Date 2017-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 29, 2017 motion for extension of time is granted, and appellee shall serve the answer brief within seven (7) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-08-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of DON NICHOLS
Docket Date 2017-08-10
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of City of Fort Lauderdale, Florida
Docket Date 2017-08-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of City of Fort Lauderdale, Florida
Docket Date 2017-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-02
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. 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 2017-08-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of City of Fort Lauderdale, Florida
Docket Date 2017-08-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2011-01-23
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-01-12
ANNUAL REPORT 2008-04-12
ANNUAL REPORT 2007-01-29
ANNUAL REPORT 2006-07-06
ANNUAL REPORT 2005-03-28
ANNUAL REPORT 2004-09-08
ANNUAL REPORT 2003-03-17
ANNUAL REPORT 2002-04-02

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
11E6505938100001 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - RENOVATIONS TO AQUATICS COMPLEX BUILDING
Recipient LOBBAN CONSTRUCTION, INC.
Recipient Name Raw LOBBAN CONSTRUCTION, INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 9900.00
Non-Federal Funding 1100.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6505938100020 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - BACKSTAGE RENOVATIONS AT CENTER FOR THE ARTS; BID NO. 10-B-082F
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 5400.00
Non-Federal Funding 600.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6505938100019 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - BID NO. 10-05B: INSTALL IMPACT WINDOWS - BSO BUILDING PROJECT
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 5850.00
Non-Federal Funding 650.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6505938100018 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - BANYAN PLACE IMPACT WINDOW/DOOR INSTALLATION
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, PALM BEACH, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 16875.00
Non-Federal Funding 1875.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6505938100016 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - MCTYRE PARK RENOVATIONS - RESTROOM RENOVATIONS MONUMENT SIGNS SCOREBOARD & SOUND SYSTEM HURRICANE SHUTTERS AND SHADE COVER
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -700.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6505938100017 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - HOLMBERG ROAD SIDEWALK PROJECT - INSTALLATION OF APPROXIMATELY 6 400 L.F. OF SIDEWALK
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 16200.00
Non-Federal Funding 1800.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6505938100008 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - BID NO. 10-04B: AREA-WIDE NEIGHBORHOOD BENEFIT PROGRAM - INSTALLATION OF SIDEWALKS
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6505938100015 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - 69TH STREET GREENWAY SIDEWALK CONSTRUCTION
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 14400.00
Non-Federal Funding 1600.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6505938100009 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - CONSTRUCTION SERVICES JOC T0831301B1
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -2500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6505938100011 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - CONSTRUCTION SERVICES JOC T0831301B3
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -2500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -2500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -750.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -2500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -2500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -2500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient DUNS 967184557
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 189353.00
Non-Federal Funding 21039.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -1300.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -2900.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -2500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient LOBBAN CONSTRUCTION INC.
Recipient Name Raw LOBBAN CONSTRUCTION INC.
Recipient Address SUNRISE, BROWARD, FLORIDA, 33322-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -914.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 01 Apr 2025

Sources: Florida Department of State