Search icon

RANDOLPH & DEWDNEY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: RANDOLPH & DEWDNEY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

RANDOLPH & DEWDNEY 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: 24 Jun 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Jul 2020 (5 years ago)
Document Number: P97000055926
FEI/EIN Number 650789318

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

Address: 1191 NORTH FEDERAL HWY, SUITE #1, DELRAY BEACH, FL, 33483, US
Mail Address: 1191 NORTH FEDERAL HWY, SUITE #1, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RANDOLPH DWAYNE President 1191 N FEDERAL HWY, DELRAY BEACH, FL, 33483
RANDOLPH DWAYNE Vice President 1191 N FEDERAL HWY, DELRAY BEACH, FL, 33483
Randolph Dwayne E Agent 1191 NORTH FEDERAL HWY, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-07-08 Randolph, Dwayne E -
REINSTATEMENT 2020-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
AMENDMENT 2016-05-16 - -
AMENDMENT 2016-05-03 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-03 1191 NORTH FEDERAL HWY, DELRAY BEACH, FL 33483 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 1191 NORTH FEDERAL HWY, SUITE #1, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2011-04-04 1191 NORTH FEDERAL HWY, SUITE #1, DELRAY BEACH, FL 33483 -

Court Cases

Title Case Number Docket Date Status
TYRANNY A. HUNTER as Personal Representative of the Estate of AUDREY B. HUNTER VS RANDOLPH CONSTRUCTION GROUP, INC. and RANDOLPH & DEWDNEY CONSTRUCTION, INC. 4D2020-2135 2020-10-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312019CA000160

Parties

Name Audrey B. Hunter
Role Appellant
Status Active
Representations J. Garry Rooney, Alexandra Sanchez
Name RANDOLPH CONSTRUCTION GROUP, INC.
Role Appellee
Status Active
Representations Fred L. Kretschmer
Name RANDOLPH & DEWDNEY CONSTRUCTION, INC.
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of the parties’ October 11, 2021 and October 12, 2021 responses, this appeal shall proceed. Appellant shall provide a status report as to the appointment of a personal representative within fifteen (15) days from the date of this order.
Docket Date 2021-10-12
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ October 12, 2021 reply is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-10-12
Type Response
Subtype Reply
Description Reply ~ AMENDED
On Behalf Of Randolph Construction Group, Inc.
Docket Date 2021-10-11
Type Response
Subtype Response
Description Response
On Behalf Of Audrey B. Hunter
Docket Date 2021-10-11
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to reply, within ten (10) days from the date of this order, to appellant’s October 11, 2021 response.
Docket Date 2021-10-01
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of the September 27, 2021 suggestion of death, appellant’s counsel is ORDERED to file a response within ten (10) days from the date of this order indicating whether the estate/a personal representative will be substituted in for appellant, and whether this appeal should be stayed pending substitution. See Fla. R. App. P. 9.360(c)(3); Fla. R. Civ. P. 1.260(a)(1). Appellee may file a reply within ten (10) days of appellant's response.
Docket Date 2021-09-27
Type Notice
Subtype Notice
Description Notice ~ SUGGESTION OF DEATH
On Behalf Of Audrey B. Hunter
Docket Date 2021-06-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Audrey B. Hunter
Docket Date 2021-06-01
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Audrey B. Hunter
Docket Date 2021-06-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/19/2021
Docket Date 2021-05-24
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellant's May 18, 2021 response, it is ORDERED that case numbers 4D21-612 and 4D20-2135 are now consolidated for the purpose of designation to the same appellate panel for review and are to proceed under the time schedule for a final appeal and according to the requirements of Florida Rule of Appellate Procedure 9.110.
Docket Date 2021-05-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Audrey B. Hunter
Docket Date 2021-05-10
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ Upon consideration of appellant’s May 6, 2021 notice of similar case pending, it is ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, as to why case numbers 4D20-2135 and 4D21-0612 should not be consolidated for the purpose of designation to the same appellate panel for review.
Docket Date 2021-05-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Randolph Construction Group, Inc.
Docket Date 2021-05-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Randolph Construction Group, Inc.
Docket Date 2021-05-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ *AND* COSTS
On Behalf Of Audrey B. Hunter
Docket Date 2021-05-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Audrey B. Hunter
Docket Date 2021-04-07
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 Randolph Construction Group, Inc.
Docket Date 2021-04-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ April 7, 2021 motion for extension of time is granted, and appellees shall serve the answer brief on or before May 7, 2021. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2021-03-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Audrey B. Hunter
Docket Date 2021-02-11
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 February 5, 2021 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 9, 2021. 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 2021-02-05
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 Audrey B. Hunter
Docket Date 2020-12-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Audrey B. Hunter
Docket Date 2020-12-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 02/08/2021
Docket Date 2020-11-24
Type Record
Subtype Transcript
Description Transcript Received ~ 45 PAGES
On Behalf Of Clerk - Indian River
Docket Date 2020-10-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Audrey B. Hunter
Docket Date 2020-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-29
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant shall provide a supplemental status report as to the appointment of a personal representative within fifteen (15) days from the date of this order.
Docket Date 2021-10-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ AS TO APPOINTMENT OF PERSONAL REPRESENTATIVE
On Behalf Of Audrey B. Hunter
Docket Date 2021-11-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Audrey B. Hunter
Docket Date 2222-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 21-612 AND 20-2135 ARE CONSOLIDATED FOR PANEL PURPOSES. SEE 05/24/2021 ORDER.**
Docket Date 2022-03-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-02-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s May 6, 2021 motion for appellate attorney's fees and costs is denied.
Docket Date 2022-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-22
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ ORDERED that appellant’s November 18, 2021 “agreed motion to substitute party appellant” is granted, and the caption in the above-referenced case is corrected to change the name of the appellant. All future filings shall reflect this change.
Docket Date 2021-11-19
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-11-18
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
On Behalf Of Audrey B. Hunter
Docket Date 2020-10-02
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Audrey B. Hunter
Docket Date 2020-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-07-08
Amendment 2016-05-16
Amendment 2016-05-03
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-04-21

USAspending Awards. Financial Assistance

FAIN Awarding Agency Assistance Listings Start Date End Date Description
10E6507893180008 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - RENOVATION OF TWO UNIT BUILDING
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 72736.00
Non-Federal Funding 31172.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6507893180007 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - PROJECT DESCRIPTION UNAVAILABLE; CONTRACTOR PRIMARY NAICS: 236220 - XXXXXXXXXXXXXX
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 17500.00
Non-Federal Funding 7500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6507893180006 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - HOUSING REHABITATION 2 UNIT MULTI-FAMILY
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 3500.00
Non-Federal Funding 1500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6507893180005 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - INFRASTRUCTURE PROJECT
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 14000.00
Non-Federal Funding 6000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6507893180004 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - REPLACE EXISTING PLAZA
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 68250.00
Non-Federal Funding 29250.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6507893180003 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - PROJECT DESCRIPTION UNAVAILABLE; CONTRACTOR PRIMARY NAICS: 236220 - XXXXXXXXXXXXXX
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 10500.00
Non-Federal Funding 4500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6507893180002 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - BUILD-OUT 3RD FLOOR CLASSROOMS
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -15000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
10E6507893180001 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - RENOVATION OF THREE ROOMS
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -9000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09E6507893180006 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - PUBLIC PLAZA
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 19250.00
Non-Federal Funding 8250.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
09E6507893180007 Small Business Administration 59.016 - SURETY BOND GUARANTEES - - PUBLIC PLAZA
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 17500.00
Non-Federal Funding 7500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -11250.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 5250.00
Non-Federal Funding 2250.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -22500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -7500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 45500.00
Non-Federal Funding 19500.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -12000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -24105.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 110027.00
Non-Federal Funding 47155.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -3000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page
Recipient RANDOLPH & DEWDNEY CONSTRUCTION, INC
Recipient Name Raw RANDOLPH & DEWDNEY CONSTRUCTION INC.
Recipient DUNS 016306800
Recipient Address DELRAY BEACH, PALM BEACH, FLORIDA, 33483-0000, UNITED STATES
Obligated Amount 0.00
Non-Federal Funding -3000.00
Original Subsidy Cost 0.00
Face Value of Direct Loan 0.00
Link View Page

Date of last update: 02 Apr 2025

Sources: Florida Department of State