Search icon

CURRENT BUILDERS OF FLA., INC. - Florida Company Profile

Company Details

Entity Name: CURRENT BUILDERS OF FLA., INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CURRENT BUILDERS OF FLA., 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: 07 Aug 1995 (30 years ago)
Date of dissolution: 11 Aug 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Aug 2009 (16 years ago)
Document Number: P95000061230
FEI/EIN Number 650602288

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

Address: 2251 BLOUNT ROAD, POMPANO BEACH, FL, 33069
Mail Address: 2251 BLOUNT ROAD, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID CHARLES P Agent 2251 BLOUNT ROAD, POMPANO BEACH, FL, 33069
REID CHARLES P President 2251 BLOUNT RD, POMPANO BCH, FL
CARR RICHARD Vice President 2251 BLOUNT RD, POMPANO BCH, FL
HUISMAN HENRY Vice President 2251 BLOUNT RD, POMPANO BCH, FL
TAYLOR MICHAEL Vice President 2251 BLOUNT RD, POMPANO BCH, FL
COLANDREO FREDERICK A Chief Financial Officer 2251 BLOUNT RD, POMPANO BEACH, FL
SCHNURMAN ROBERT P CPCE 2251 BLOUT RD, POMPANO BEACH, FL

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-08-11 - -
AMENDMENT 2001-09-27 - -
AMENDMENT 2001-09-14 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000065574 LAPSED CACE-07-011656 17TH JUDICIAL BROWARD COUNTY 2012-11-30 2018-01-08 $121,296.83 GRS SOUTH FLORIDA, INC. FKA GRI OF SOUTH FLORIDA, INC., 5251 DTC PARKWAY, SUITE 300, GREENWOOD VILLAGE, CO 80111
J12000418098 LAPSED CACE-07-011656 17TH JUDICIAL BROWARD COUNTY 2011-10-18 2017-05-21 $28,498.00 GRS SOUTH FLORIDA, INC. FKA GRI OF SOUTH FLORIDA, INC., 3300 SOUTH PARKER RD., SUITE 500, AURORA, CO 80014
J13000916560 LAPSED 04-012162 CACE 21 17TH JUD CIR, BROWARD COUNTY 2010-01-12 2018-05-13 $247,837.35 FIRST SEALORD SURETY, INC., 789 E. LANCASTER AVENUE, SUITE 200, VILLANOVA, PA 19085
J07900001477 LAPSED 04-12162 CACE 21 17TH JUD CIR CRT BROWARD 2006-12-14 2012-02-02 $71627.59 IFIRST SCALORD SURETY, INC., 33 ROCK HILL ROAD, BALA CYNWYD, PA 19004
J04900004161 LAPSED 03-1859-SP 20TH JUD CIRCUIT COLLIER CO FL 2003-09-02 2009-02-26 $800.00 PATACO TRUCKING, INC., POST OFFICE BOX 990327, NAPLES, FL 34116
J06000193321 TERMINATED 03-1859-SP 20TH JUDICIAL CIRCUIT, COLLIER 2003-09-02 2011-08-25 $875.50 PATACO TRUCKING, INC., POST OFFICE BOX 990327, NAPLES, FLORIDA 34116

Court Cases

Title Case Number Docket Date Status
CURRENT BUILDERS OF FLA., INC. VS GRS SOUTH FLORIDA, INC., etc. 4D2013-0024 2013-01-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-11656 CACE

Parties

Name CURRENT BUILDERS OF FLA., INC.
Role Appellant
Status Active
Representations Craig R. Lewis, JASON G. BLILIE, Vincent F. Vaccarella
Name GRS SOUTH FLORIDA, INC.
Role Appellee
Status Active
Representations DORYK B. GRAF
Name GRI OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name HON. MARC GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-01
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellee's motion filed April 18, 2013, to tax appellate attorney's fees and costs is hereby denied.
Docket Date 2013-04-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY'S FEES
On Behalf Of CURRENT BUILDERS OF FLA., INC.
Docket Date 2013-04-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GRS SOUTH FLORIDA, INC.
Docket Date 2013-04-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-04-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed herein this appeal is dismissed.
Docket Date 2013-04-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of CURRENT BUILDERS OF FLA., INC.
Docket Date 2013-03-28
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 first motion filed March 11, 2013, for an enlargement of time is granted, and appellant shall serve the initial brief on or before April 10, 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 2013-03-13
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME
On Behalf Of GRS SOUTH FLORIDA, INC.
Docket Date 2013-03-11
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 CURRENT BUILDERS OF FLA., INC.
Docket Date 2013-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CURRENT BUILDERS OF FLA., INC.
Docket Date 2013-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA VS FIRST SEALORD SURETY, INC., et al. 4D2010-4836 2010-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-12162 CACE 21

Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-17843 CACE 02

Parties

Name TRAVELERS CASUALTY AND SURETY COMPANY OF AMERICA
Role Appellant
Status Active
Representations JORDAN MATTHEW KEUSCH, Vincent F. Vaccarella
Name CURRENT BUILDERS OF FLA., INC.
Role Appellee
Status Active
Name FIRST SEALORD SURETY, INC.
Role Appellee
Status Active
Representations THOMAS R. SHAHADY, John J. Shahady
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-08-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-07-20
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition
Docket Date 2012-06-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2012-06-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2012-06-22
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2012-06-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-05-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing
Docket Date 2011-08-03
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 FIRST SEALORD SURETY, INC.
Docket Date 2012-05-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING, ETC.
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2012-05-07
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (M) *OR* T-
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2012-05-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ (M) FOR WRITTEN OPINION
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2012-04-25
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2012-04-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LIQUIDATION ORDER ENTERED IN THE COMMONWEALTH COURT OF PENNSYLVANIA
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2012-03-28
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-11-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4) E
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2011-10-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ 30 DAYS TO 11/16/11
Docket Date 2011-10-17
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 Travelers Casualty and Surety Company of America
Docket Date 2011-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES (NO CD ROM REQUIRED)
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-09-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of FIRST SEALORD SURETY, INC.
Docket Date 2011-09-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 1 WEEK
Docket Date 2011-09-08
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 FIRST SEALORD SURETY, INC.
Docket Date 2011-08-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 DAYS
Docket Date 2011-07-06
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 FIRST SEALORD SURETY, INC.
Docket Date 2011-06-09
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2011-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Vincent F. Vaccarella 017426
Docket Date 2011-06-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2011-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS AFTER RECEIPTOF THE INDEX TO THE RECORD ON APPEAL
Docket Date 2011-03-25
Type Response
Subtype Response
Description Response ~ (M) TO L.T. MOTION FOR EXT. OF TIME *AND*
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2011-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (M) *AND* RESPONSE TO L.T. MOTION FOR EXT. OF TIME
On Behalf Of Travelers Casualty and Surety Company of America
Docket Date 2011-03-23
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2011-03-21
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2011-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS TO 3/24/11
Docket Date 2011-02-18
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 Travelers Casualty and Surety Company of America
Docket Date 2011-01-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 32 DAYS TO 2/22/11
Docket Date 2011-01-20
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 Travelers Casualty and Surety Company of America
Docket Date 2010-12-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jordan M. Keusch 0008825
Docket Date 2010-12-01
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2010-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Travelers Casualty and Surety Company of America

Documents

Name Date
Voluntary Dissolution 2009-08-11
ANNUAL REPORT 2009-01-19
ANNUAL REPORT 2008-01-30
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-04-10
ANNUAL REPORT 2005-03-07
ANNUAL REPORT 2004-04-16
ANNUAL REPORT 2003-02-03
ANNUAL REPORT 2002-03-06
Amendment 2001-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313101271 0418800 2009-05-04 PIKE ROAD AND SOUTHERN BLVD, WEST PALM BEACH, FL, 33411
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2009-05-04
312152051 0418800 2008-12-17 450 NE 5TH STREET, FORT LAUDERDALE, FL, 33301
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-12-17
Case Closed 2008-12-17
312149727 0418800 2008-10-01 450 NE 5TH STREET, FORT LAUDERDALE, FL, 33301
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-10-02
Emphasis L: FALL
Case Closed 2008-10-10

Related Activity

Type Referral
Activity Nr 200689875
Safety Yes
310215355 0418800 2007-02-06 600 S. DIXIE HWY, HOLLYWOOD, FL, 33020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-02-06
Emphasis L: FALL
Case Closed 2007-02-07
310211446 0418800 2006-10-26 6737 HERITAGE GRAND, BOYNTON BEACH, FL, 33437
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-20
Emphasis L: FALL
Case Closed 2006-12-20
309430924 0418800 2006-04-05 1811 N. YOUNG CIRCLE, HOLLYWOOD, FL, 33020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-04-05
Emphasis L: FALL
Case Closed 2006-05-17
308406933 0418800 2005-07-07 350 BUSH RD, JUPITER, FL, 33458
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2005-07-07
Case Closed 2005-07-07
301887311 0418800 1999-08-10 4500 NW 114 AVE, MIAMI, FL, 33178
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1999-08-10
Emphasis S: CONSTRUCTION
Case Closed 1999-08-10

Related Activity

Type Referral
Activity Nr 200674125
Safety Yes
17466459 0418800 1996-10-29 781 N. PINE ISLAND RD., PLANTATION, FL, 33324
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1996-10-29
Case Closed 1996-11-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State