Search icon

FLORIDA BUILDING & SUPPLY INC. - Florida Company Profile

Company Details

Entity Name: FLORIDA BUILDING & SUPPLY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA BUILDING & SUPPLY 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: 05 Feb 1996 (29 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2014 (11 years ago)
Document Number: P96000012561
FEI/EIN Number 650639539

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

Address: ERROL J. PORTUONDO, 13550 NW 107TH AVE, HIALEAH GARDENS, FL, 33018, US
Mail Address: ERROL J. PORTUONDO, 13550 NW 107TH AVE, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PORTUONDO ERROL J President 13550 NW 107TH AVE, HIALEAH GARDENS, FL, 33018
PORTUONDO ERROL J Secretary 13550 NW 107TH AVE, HIALEAH GARDENS, FL, 33018
PORTUONDO ERROL J Treasurer 13550 NW 107TH AVE, HIALEAH GARDENS, FL, 33018
PORTUONDO ERROL J Director 13550 NW 107TH AVE, HIALEAH GARDENS, FL, 33018
PORTUONDO ERROL J Agent 13550 NW 107TH AVE, HIALEAH GARDENS, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000151272 FLORIDA BUILDING SOLUTIONS ACTIVE 2021-11-11 2026-12-31 - 13550 NW 107TH AVE, UNIT D-3, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-09 13550 NW 107TH AVE, UNIT D-3, HIALEAH GARDENS, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 ERROL J. PORTUONDO, 13550 NW 107TH AVE, UNIT D-3, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2018-05-01 ERROL J. PORTUONDO, 13550 NW 107TH AVE, UNIT D-3, HIALEAH GARDENS, FL 33018 -
REINSTATEMENT 2014-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 - -
REGISTERED AGENT NAME CHANGED 1998-01-20 PORTUONDO, ERROL J -
AMENDMENT 1998-01-20 - -

Court Cases

Title Case Number Docket Date Status
FLORIDA BUILDING & SUPPLY, INC., et al., VS SCHECHER GROUP, INC., 3D2018-0593 2018-03-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-26555

Parties

Name FLORIDA BUILDING & SUPPLY INC.
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER, INGER M. GARCIA
Name SCHECHER GROUP, INC.
Role Appellee
Status Active
Representations Steven M. Davis, GREGORY R. ELDER, BEVERLY D. EISENSTADT
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57)
Docket Date 2018-07-30
Type Response
Subtype Reply
Description REPLY
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-07-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-07-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee’s motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. See Beggi v. Ocean Bank, 91 So. 3d 193, 195-96 (Fla. 3d DCA 2012) (dismissing because “[a]t the time the notices of appeal were filed, and also at the time Ocean Bank filed its motions to dismiss, Beggi had no interest in the two condominium units”).
Docket Date 2018-06-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-06-28
Type Response
Subtype Reply
Description REPLY
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-06-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-06-22
Type Response
Subtype Reply
Description REPLY ~ to motion to dismiss
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-06-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-06-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to direct the lower court clerk to supplement the record on appeal and for eot to file response to motion to dismiss appeal.
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-06-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellants' motion for extension of time to file a response to the appellee's motion to dismiss is granted to and including ten (10) days from the date of this order.
Docket Date 2018-06-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLEE'S MOTION TO DISMISS APPEAL
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-06-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-05-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ The motion for extension of time to file the response to the motion to dismiss is granted. The response shall be filed no later than Friday, June 8, 2018.
Docket Date 2018-05-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-05-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SCHECHER GROUP, INC.
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2018-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant's motion to consolidate is granted in part. The initial brief in each of the thirty-one pending appeals shall be served no later than seventy (70) days from the date of this order. Additional briefs shall be served in each of the thirty-one pending appeals as prescribed by Florida Rule of Appellate Procedure 9.210. Once briefing has concluded in each of the thirty-one pending appeals, they shall be assigned to a single, three-judge panel of this Court for all further proceedings. The motion for extension of time to file a reply is denied. Replies to motions are not authorized by the Rules of Appellate Procedure without leave of Court. See Fla. R. App. P. 9.300 & cmt. note (1977). SUAREZ, FERNANDEZ and LUCK, JJ., concur..
Docket Date 2018-04-14
Type Notice
Subtype Notice
Description Notice ~ Supplemental Notice of Compliance.
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-04-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to file a reply to ae response to motion to consolidate
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-04-11
Type Notice
Subtype Notice
Description Notice ~ of compliance
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-04-05
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, the emergency motion for review and to stay April 5, 2018 sale pending hearing by lower court is denied. SUAREZ,FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-04-05
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-04-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-04-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-04-04
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, the emergency motion to stay is denied without prejudice for the trial court to rule on the pending emergency motion to stay (filed on March 30, 2018) in the first instance.SUAREZ, FERNANDEZ and LUCK, JJ., concur
Docket Date 2018-04-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-04-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-04-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-04-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before April 13, 2018. In addition, counsel for appellants is ordered to file by April 13, 2018 a conformed copy of all orders designated in the notice of appeal.
Docket Date 2018-04-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-03-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of FLORIDA BUILDING & SUPPLY, INC.
Docket Date 2018-03-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CHARLES FREEMAN, VS ERROL PORTUONDO, et al., 3D2017-2493 2017-11-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-10423

Parties

Name CHARLES FREEMAN
Role Appellant
Status Active
Name FLORIDA BUILDING & SUPPLY INC.
Role Appellee
Status Active
Name ERROL PORTUONDO
Role Appellee
Status Active
Representations JASON D. KATZ
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-08
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellant's motion for clarification and for issiance of a written opinion is hereby denied. Appellee’s motion to strike is denied as moot. EMAS,C.J., and SALTER and SCALES, JJ., concur.
Docket Date 2019-08-05
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLEE SECOND MOTION TO STRIKE MY CASE
On Behalf Of CHARLES FREEMAN
Docket Date 2019-08-02
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE/RESPONDENT ERROL PORTUONDO'S MOTION TO STRIKE AND/OR DENY APPELLANT/PETITIONER'S MOTION FOR CLARIFICATION AND ISSUANCE OF A WRITTEN OPINION
On Behalf Of ERROL PORTUONDO
Docket Date 2019-07-29
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ MOTION FOR CLARIFICATION AND ISSUANCE OF A WRITTEN OPINION
On Behalf Of CHARLES FREEMAN
Docket Date 2019-07-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-07-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARLES FREEMAN
Docket Date 2019-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including twenty (20) days from the date of this order.
Docket Date 2019-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO REQUEST TIME IN ORDER TO RESPOND THE ANSWER BRIEF OF APPELLE.
On Behalf Of CHARLES FREEMAN
Docket Date 2019-04-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES/RESPONDENTS ERROLPORTUONDO and FLORIDA BUILDING SUPPLY, INC.
Docket Date 2019-04-02
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2018-11-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant Nobel Construction, Inc.’s motion to extend the time of this case, in order to amend the initial brief is hereby denied. Appellant Nobel Construction, Inc. is dismissed as a party-appellant in this appeal.
Docket Date 2018-10-24
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to amend the initial brief
On Behalf Of CHARLES FREEMAN
Docket Date 2018-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Motion for extension of time is granted and appellant Nobel Construction, Inc. shall have until 5:00 p.m. on October 24, 2018 to comply with this Court’s order of September 13, 2018. Failure to comply shall result in dismissal of appellant Nobel Construction, Inc. as a party to this appeal.
Docket Date 2018-10-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ for to locate a lawyer who want to take my case.
On Behalf Of CHARLES FREEMAN
Docket Date 2018-09-13
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Appellees' motion to strike initial brief is denied. However, and as correctly argued in appellees' motion, appellant Nobel Construction, Inc., unlike a natural person, cannot represent itself and cannot appear in a court of law without an attorney. See Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985). Therefore, appellant Nobel Construction, Inc. shall retain counsel who shall, within twenty (20) days, file a notice of appearance for this appeal. Failure to do so shall result in dismissal of appellant Nobel Construction, Inc. as a party to this appeal. If counsel timely files a notice of appearance, said counsel shall concurrently file a notice indicating whether it is adopting the initial brief filed in this cause or whether it seeks an extension of time to file a separate or amended brief on behalf of appellant Nobel Construction, Inc. EMAS, LOGUE and LUCK, JJ., concur.
Docket Date 2018-08-31
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike aa initial brief
On Behalf Of CHARLES FREEMAN
Docket Date 2018-08-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant's motion for extension of time to file a response to the motion to strike is granted to and including thirty (30) days from the date of this order
Docket Date 2018-07-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of CHARLES FREEMAN
Docket Date 2018-07-18
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AA INITIAL BRIEF
On Behalf Of ERROL PORTUONDO
Docket Date 2018-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-90 days to 7/19/18
Docket Date 2018-04-20
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 ERROL PORTUONDO
Docket Date 2018-03-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES FREEMAN
Docket Date 2018-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including fifty-five (55) days from the date of this order.
Docket Date 2018-01-25
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 CHARLES FREEMAN
Docket Date 2018-01-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-11-20
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2017-11-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CHARLES FREEMAN
Docket Date 2017-11-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-11-20
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier’s check or money order on or before November 30, 2017, or a certified copy of the Application for Determination of Civil Indigent Status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-07
ANNUAL REPORT 2021-01-07
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4091877109 2020-04-12 0455 PPP 13698 Exotica Lane, WELLINGTON, FL, 33414-8104
Loan Status Date 2021-06-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22100
Loan Approval Amount (current) 113800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address WELLINGTON, PALM BEACH, FL, 33414-8104
Project Congressional District FL-22
Number of Employees 22
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 114931.68
Forgiveness Paid Date 2021-05-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State