Search icon

ESTEP CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ESTEP 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 Sep 1995 (30 years ago)
Document Number: P95000074422
FEI/EIN Number 593339339

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

Address: 1144 Ocoee-Apopka Rd, Apopka, FL, 32703, US
Mail Address: PO BOX 929, APOPKA, FL, 32704, US
ZIP code: 32703
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTEP JEFFREY R President PO BOX 929, APOPKA, FL, 32704
Morris Johnny C Secretary PO BOX 929, APOPKA, FL, 32704
ESTEP JEFFREY R Agent 1144 Ocoee-Apopka Rd, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 1144 Ocoee-Apopka Rd, 100, Apopka, FL 32703 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-09 1144 Ocoee-Apopka Rd, 100, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2018-08-16 1144 Ocoee-Apopka Rd, 100, Apopka, FL 32703 -

Court Cases

Title Case Number Docket Date Status
ESTEP CONSTRUCTION, INC., A FLORIDA CORPORATION VS SEMINOLE COUNTY, A POLITICAL SUBDIVISION OF THE STATE OF FLORIDA 5D2019-0053 2019-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2016-CA-1494

Parties

Name ESTEP CONSTRUCTION, INC.
Role Appellant
Status Active
Representations VANESSA PALACIO, Vanessa A. Van Cleaf, ALEJANDRO ESPINO
Name SEMINOLE COUNTY
Role Appellee
Status Active
Representations David F. Tegeler, Lynn P. Porter-Carlton, Michael C. Sasso
Name Hon. Donna McIntosh
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-17
Type Record
Subtype Appendix
Description Appendix ~ TO MOT EOT
On Behalf Of ESTEP CONSTRUCTION, INC.
Docket Date 2019-04-17
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-04-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of ESTEP CONSTRUCTION, INC.
Docket Date 2019-02-27
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD STEPHEN C. SAWICKI 0240419
Docket Date 2019-02-27
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2019-02-26
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-02-26
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of ESTEP CONSTRUCTION, INC.
Docket Date 2019-01-30
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2019-01-29
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of ESTEP CONSTRUCTION, INC.
Docket Date 2019-01-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2019-01-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE MICHAEL C. SASSO 0368415
On Behalf Of SEMINOLE COUNTY
Docket Date 2020-06-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-26
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-05-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-05-04
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 4/15 ORDER
On Behalf Of SEMINOLE COUNTY
Docket Date 2020-04-29
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 4/15 ORDER
On Behalf Of ESTEP CONSTRUCTION, INC.
Docket Date 2020-04-15
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 14 DAYS PRIOR TO SCHEDULED REMOTE VIDEO OA, PARTIES SHALL FILE WRITTEN RESPONSE DESIGNATING BY NAME AND E-MAIL THE ATTY WHO WILL ARGUE CASE
Docket Date 2020-04-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED
Docket Date 2020-04-14
Type Order
Subtype Order
Description Miscellaneous Order ~ ZOOM OA INSTRUCTIONS
Docket Date 2020-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ OA TO BE HELD VIA ZOOM CONFERENCE
Docket Date 2020-03-20
Type Order
Subtype Order
Description Miscellaneous Order ~ NOTICE RE: OA AND COVID-19
Docket Date 2020-03-16
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-01-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of SEMINOLE COUNTY
Docket Date 2020-01-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ESTEP CONSTRUCTION, INC.
Docket Date 2020-01-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 5/26 ORDER
On Behalf Of ESTEP CONSTRUCTION, INC.
Docket Date 2020-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ESTEP CONSTRUCTION, INC.
Docket Date 2020-01-14
Type Record
Subtype Appendix
Description Appendix ~ TO MOT ATTY FEES
On Behalf Of ESTEP CONSTRUCTION, INC.
Docket Date 2019-12-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 1/22
On Behalf Of ESTEP CONSTRUCTION, INC.
Docket Date 2019-11-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SEMINOLE COUNTY
Docket Date 2019-11-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SEMINOLE COUNTY
Docket Date 2019-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 11/22
On Behalf Of SEMINOLE COUNTY
Docket Date 2019-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ESTEP CONSTRUCTION, INC.
Docket Date 2019-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/23
Docket Date 2019-07-29
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of SEMINOLE COUNTY
Docket Date 2019-07-24
Type Record
Subtype Appendix
Description Appendix ~ TO MOT EOT
On Behalf Of ESTEP CONSTRUCTION, INC.
Docket Date 2019-07-24
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 ESTEP CONSTRUCTION, INC.
Docket Date 2019-07-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1212 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-07-03
Type Record
Subtype Appendix
Description Appendix ~ TO MOT SUPP ROA
On Behalf Of ESTEP CONSTRUCTION, INC.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ AS PREMATURE
Docket Date 2019-07-02
Type Record
Subtype Appendix
Description Appendix ~ TO MOT EOT
On Behalf Of ESTEP CONSTRUCTION, INC.
Docket Date 2019-07-02
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 7/22; IB W/IN 10 DAYS OF SROA
Docket Date 2019-07-02
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 ESTEP CONSTRUCTION, INC.
Docket Date 2019-07-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of ESTEP CONSTRUCTION, INC.
Docket Date 2019-04-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 12480 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BY 7/9
Docket Date 2019-01-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA ALEJANDRO ESPINO 0114431
On Behalf Of ESTEP CONSTRUCTION, INC.
Docket Date 2019-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/07/2019.
On Behalf Of ESTEP CONSTRUCTION, INC.
Docket Date 2019-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-12
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-06
AMENDED ANNUAL REPORT 2021-11-09
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-03-15

USAspending Awards / Financial Assistance

Date:
2021-04-15
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:
222472.00
Total Face Value Of Loan:
222472.00
Date:
2020-07-30
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:
115479.00
Total Face Value Of Loan:
115479.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$222,472
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$222,472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$224,752.34
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $222,472
Jobs Reported:
17
Initial Approval Amount:
$115,479
Date Approved:
2020-07-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$115,479
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$116,604.92
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $115,479

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2013-01-07
Operation Classification:
Private(Property)
power Units:
9
Drivers:
8
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State