Search icon

NICON CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

NICON 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: 16 Apr 1997 (28 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P97000034389
FEI/EIN Number 593652743

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

Mail Address: POST OFFICE BOX 500797, MALABAR, FL, 32950, US
Address: 1610 COREY RD, MALABAR, FL, 32950, US
ZIP code: 32950
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ JOSEPH D President 1610 COREY RD, MALABAR, FL, 32950
LOPEZ CAROL L Director 1610 COREY RD, MALABAR, FL, 32950
LOPEZ JOSEPH D Agent 1610 COREY RD, MALABAR, FL, 32950

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 1610 COREY RD, MALABAR, FL 32950 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1610 COREY RD, MALABAR, FL 32950 -
CHANGE OF MAILING ADDRESS 2021-04-30 1610 COREY RD, MALABAR, FL 32950 -
REGISTERED AGENT NAME CHANGED 2014-04-30 LOPEZ, JOSEPH D -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000486978 TERMINATED 1000000365920 HILLSBOROU 2013-02-18 2033-02-27 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Court Cases

Title Case Number Docket Date Status
NICON CONSTRUCTION, INC. A/ A/ O RICHARD PRAGER VS HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE, et al., 2D2016-1586 2016-04-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-009465

Parties

Name NICON CONSTRUCTION, INC.
Role Appellant
Status Active
Representations JASON CIOFALO, ESQ., SUSAN W. FOX, ESQ., GRAY R. PROCTOR, ESQ.
Name A/ A/ O RICHARD PRAGER
Role Appellant
Status Active
Name B & M CLEAN, L L C
Role Appellee
Status Active
Name HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE
Role Appellee
Status Active
Representations ANDREW A. LABBE, ESQ., HAZEL K. TURNER, ESQ.
Name D/ B/ A/ SUN CONSTRUCTION
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-03
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc
Docket Date 2018-06-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TO MOTION FOR CLARIFICATION OR REHEARING EN BANC
On Behalf Of NICON CONSTRUCTION, INC.
Docket Date 2018-05-25
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ APPELLEE'S MOTION FOR REHEARING EN BANC AND/OR CLARIFICATION OF ORDER GRANTING APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE
Docket Date 2018-05-11
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded for further proceedings.
Docket Date 2018-05-11
Type Order
Subtype Order
Description Miscellaneous Order ~ The motion for appellate attorney's fees filed by appellant Nicon Construction, Inc. is granted. We remand to the trial court for a determination of a reasonable amount of fees.The motion for appellate attorney's fees filed by appellee Homeowners Choice Property & Casualty Insurance Co. is denied.
Docket Date 2017-08-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-04-12
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ Appellant's motion filed April 12, 2017, for continuance of oral argument is granted. Oral argument scheduled for April 20, 2017, is cancelled and will be rescheduled for a later date.
Docket Date 2017-04-12
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of NICON CONSTRUCTION, INC.
Docket Date 2017-01-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of NICON CONSTRUCTION, INC.
Docket Date 2016-12-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20-RB DUE 01/16/17
On Behalf Of NICON CONSTRUCTION, INC.
Docket Date 2016-11-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE
Docket Date 2016-11-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE
Docket Date 2016-11-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE
Docket Date 2016-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 14-AB DUE 11/30/16
On Behalf Of HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE
Docket Date 2016-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/16/16
On Behalf Of HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE
Docket Date 2016-09-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 10/17/16
On Behalf Of HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE
Docket Date 2016-09-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE
Docket Date 2016-08-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NICON CONSTRUCTION, INC.
Docket Date 2016-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NICON CONSTRUCTION, INC.
Docket Date 2016-08-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of NICON CONSTRUCTION, INC.
Docket Date 2016-08-30
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NICON CONSTRUCTION, INC.
Docket Date 2016-07-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 08/31/16
On Behalf Of NICON CONSTRUCTION, INC.
Docket Date 2016-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 08/01/16
On Behalf Of NICON CONSTRUCTION, INC.
Docket Date 2016-06-21
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-06-03
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-06-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of NICON CONSTRUCTION, INC.
Docket Date 2016-05-23
Type Record
Subtype Record on Appeal
Description Received Records ~ BARBAS
Docket Date 2016-05-04
Type Order
Subtype Order
Description Miscellaneous Order ~ The amended notice of appeal satisfies this court's April 28, 2016 order.
Docket Date 2016-04-28
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable
Docket Date 2016-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-04-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NICON CONSTRUCTION, INC.
Docket Date 2016-04-05
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-20
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312146566 0418800 2008-05-21 3712 NW 88 AVENUE, SUNRISE, FL, 33351
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-05-21
Emphasis L: FALL
Case Closed 2008-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2008-06-06
Abatement Due Date 2008-06-11
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
308408970 0418800 2005-08-24 5151 NORTH HWY A1A, INDIAN RIVER SHORES, FL, 32963
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-08-25
Emphasis L: FALL
Case Closed 2005-09-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-09-08
Abatement Due Date 2005-09-13
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2005-09-08
Abatement Due Date 2005-09-13
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2005-09-08
Abatement Due Date 2005-09-13
Current Penalty 919.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 03 Apr 2025

Sources: Florida Department of State