Search icon

CAILIS MECHANICAL CORP. - Florida Company Profile

Company Details

Entity Name: CAILIS MECHANICAL CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAILIS MECHANICAL CORP. 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: 28 Apr 1998 (27 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2013 (12 years ago)
Document Number: P98000038282
FEI/EIN Number 650830919

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

Address: 10400 West State Road 84, Davie, FL, 33324, US
Mail Address: 10400 West State Road 84, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAILIS EMANUEL G President 10400 West State Road 84, Davie, FL, 33324
CAILIS Barbara Secretary 6721 Hancock Road, South West Ranches, FL, 33330
CAILIS EMANUEL G Agent 10400 West State Road 84, Davie, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-22 10400 West State Road 84, Bay 112, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2022-04-22 10400 West State Road 84, Bay 112, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 10400 West State Road 84, Bay 112, Davie, FL 33324 -
REINSTATEMENT 2013-10-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 1999-03-01 CAILIS, EMANUEL G -

Court Cases

Title Case Number Docket Date Status
Moss & Associates, LLC, Petitioner(s), v. 3401 Midtown Condominium Association, Inc., et al., Respondent(s). 3D2024-1745 2024-10-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4472-CA-01

Parties

Name 3401 MIDTOWN CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Phillip Edmund Joseph, Elijah C. Waring, Jr., Samuel Robert Alexander, Bradley Mathew Beall
Name PRH MIDTOWN 3, LLC
Role Respondent
Status Active
Representations Hannah Marie Tyson
Name Aquitectonica International Corporation
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name CONSULTING ENGINEERING & SCIENCE, INC.
Role Respondent
Status Active
Representations Bruce Robert Calderon, Barri Alexis Reisch, Alicia Zweig Gross
Name B & J CONSULTING ENGINEERS, INC.
Role Respondent
Status Active
Representations Albert Eugene Blair
Name ARQUITECTONICA GEO CORPORATION
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name ASSOCIATED STEEL AND ALUMINUM INC
Role Respondent
Status Active
Representations Kevin Denyer, Scott Allen Markowitz, J. Gregory Lahey
Name BISCAYNE CONSTRUCTION COMPANY, INC.
Role Respondent
Status Active
Representations Michael English Stearns
Name CAILIS MECHANICAL CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CITY ENGINEERING CONTRACTORS, INC.
Role Respondent
Status Active
Representations Kevin Denyer, Scott Allen Markowitz
Name COASTAL MASONRY, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name COMMERCIAL FORMING CORP SOUTH
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CONCRETE HOLDINGS & SERVICES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name DILLON POOLS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name EVERLAST DRYWALL CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name FBD CONTRACTING GROUP, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name GM&P CONSULTING AND GLAZING CONTRACTORS, INC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name MCCOURT CONSTRUCTION INC.
Role Respondent
Status Active
Name MODERN STONES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name NEXT DOOR DISTRIBUTION COMPANY
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio, Gabriel Antonio Alonso, Ian Todd Kravitz
Name PASS PAINTING COMPANY, INC.
Role Respondent
Status Active
Representations Dean O. Meyers, Jared Joseph Bees
Name SIGNATURE DESIGN PAVING CORPORATION OF SOUTH FLORIDA
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name SPRINKLERMATIC FIRE PROTECTION SYSTEMS, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ThyssenKrupp Elevator Corporation
Role Respondent
Status Active
Name TODD CONSTRUCTION LLC
Role Respondent
Status Active
Name UNLIMITED ELECTRICAL CONTRACTORS CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ADVANCE WATER TECHNOLOGY, CORP.
Role Respondent
Status Active
Representations Abbye Erika Alexander, Labeed Ahmed Choudhry
Name PTE SYSTEMS INTERNATIONAL, LLC
Role Respondent
Status Active
Representations Alexander Edward Barthet
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name MOSS & ASSOCIATES, LLC
Role Petitioner
Status Active
Representations Seth J. Donahoe, Jennifer Helmy Wahba, Ryder Scott Gaenz, William Davell
Name JAMES J. BROOKS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name PROFESSIONAL PLUMBING CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name REBAR UNLIMITED, INC.
Role Respondent
Status Active
Representations Joseph Laurenc Zollner

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time
Description Petitioner's Unopposed Motion Extension of Time to reply to the Response to the Petition for Writ of Certiorari is hereby granted to and including December 2, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-15
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Petitioner's Unopposed Motion Extension of Time To Reply To Response
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-11-01
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-10-02
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a notice of petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 12, 2024.
View View File
Docket Date 2024-10-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 12672760
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a petition for writ of certiorari is due.
View View File
Docket Date 2024-10-02
Type Record
Subtype Appendix
Description Appendix to petition for writ of certiorari.
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-10-02
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari for 3D2024-1745. Related case: 24-1064
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-05
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. EMAS, GORDO and LOBREE, JJ., concur.
View View File
Docket Date 2024-12-03
Type Response
Subtype Reply
Description Reply in Support of Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Moss & Associates, LLC, Petitioner(s), v. 3401 Midtown Condominium Association, Inc., et al., Respondent(s). 3D2024-1064 2024-06-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-4472-CA-01

Parties

Name PRH MIDTOWN 3, LLC
Role Respondent
Status Active
Representations Hannah Marie Tyson, Jill Marie Dutmers
Name ARQUITECTONICA INTERNATIONAL CORPORATION
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name CONSULTING ENGINEERING & SCIENCE, INC.
Role Respondent
Status Active
Representations Bruce Robert Calderon, Barri Alexis Reisch, Alicia Zweig Gross
Name B & J CONSULTING ENGINEERS, INC.
Role Respondent
Status Active
Representations Albert Eugene Blair
Name ARQUITECTONICA GEO CORPORATION
Role Respondent
Status Active
Representations Joseph Warren Downs, III, Daniel Alan Pelz, Lorenzo Lorenzo, Jr.
Name ASSOCIATED STEEL AND ALUMINUM INC
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer, J. Gregory Lahey
Name BISCAYNE CONSTRUCTION COMPANY, INC.
Role Respondent
Status Active
Representations Michael English Stearns
Name CAILIS MECHANICAL CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CITY ENGINEERING CONTRACTORS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name COASTAL MASONRY, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name COMMERCIAL FORMING CORP SOUTH
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name CONCRETE HOLDINGS & SERVICES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name DILLON POOLS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name EVERLAST DRYWALL CONSTRUCTION, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name FBD CONTRACTING GROUP, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name GM&P CONSULTING AND GLAZING CONTRACTORS, INC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name JAMES J. BROOKS, INC.
Role Respondent
Status Active
Representations Scott Allen Markowitz, Kevin Denyer
Name MCCOURT CONSTRUCTION INC.
Role Respondent
Status Active
Name MODERN STONES, LLC
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name NEXT DOOR DISTRIBUTION COMPANY
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio, Gabriel Antonio Alonso, Ian Todd Kravitz
Name PASS PAINTING COMPANY, INC.
Role Respondent
Status Active
Representations Dean O. Meyers, Jared Joseph Bees
Name PROFESSIONAL PLUMBING CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name REBAR UNLIMITED, INC.
Role Respondent
Status Active
Representations Joseph Laurenc Zollner
Name SIGNATURE DESIGN PAVING CORPORATION OF SOUTH FLORIDA
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name SPRINKLERMATIC FIRE PROTECTION SYSTEMS, INC.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ThyssenKrupp Elevator Corporation
Role Respondent
Status Active
Name TODD CONSTRUCTION LLC
Role Respondent
Status Active
Name UNLIMITED ELECTRICAL CONTRACTORS CORP.
Role Respondent
Status Active
Representations Gerard Andrew Tuzzio
Name ADVANCE WATER TECHNOLOGY, CORP.
Role Respondent
Status Active
Representations Abbye Erika Alexander, Labeed Ahmed Choudhry
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name MOSS & ASSOCIATES, LLC
Role Petitioner
Status Active
Representations William Davell, Robert Lawrence Scheppske, III, Jennifer Helmy Wahba
Name 3401 MIDTOWN CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Phillip Edmund Joseph, Elijah C. Waring, Jr., Samuel Robert Alexander, Michael Joseph Ellis, Gabriel Coelho, Evan Jonathan Small, Kayla Mosquera, Matt McCubbins, Stephen M. Hauptman, Izaac Adam Polukoff, Christopher Cabrera

Docket Entries

Docket Date 2024-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-22
Type Disposition by Order
Subtype Denied
Description Upon consideration of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. LOGUE, C.J., and FERNANDEZ and LOBREE, JJ., concur.
View View File
Docket Date 2024-07-16
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent 3401 Midtown Condominium Association, Inc.'s Motion for Extension of Time to File Response to the Petition for Writ of Certiorari is hereby granted to and including fourteen (14) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response to Petition for Writ of Certiorari
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File
Docket Date 2024-06-13
Type Order
Subtype Order to File Response
Description Respondents are ordered to file a response, within thirty (30) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed within fifteen (15) days thereafter.
View View File
Docket Date 2024-06-12
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-06-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 11529304
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-06-12
Type Brief
Subtype Appendix
Description Appendix to Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-06-12
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-08-06
Type Response
Subtype Reply
Description Reply In Support of Petition for Writ of Certiorari
On Behalf Of Moss & Associates, LLC
View View File
Docket Date 2024-07-30
Type Response
Subtype Response
Description Response to Petition for Writ of Certiorari
On Behalf Of 3401 Midtown Condominium Association, Inc.
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339574972 0418800 2014-02-05 511 SE 5TH AVENUE, FORT LAUDERDALE, FL, 33301
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2014-02-05
Case Closed 2014-03-21

Related Activity

Type Inspection
Activity Nr 957959
Safety Yes
Type Inspection
Activity Nr 957963
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2014-02-24
Abatement Due Date 2014-03-13
Current Penalty 2450.0
Initial Penalty 3500.0
Final Order 2014-03-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems. On or about February 5, 2014, an employee was working on a balcony without any type of fall protection.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5072397106 2020-04-13 0455 PPP 10400 STATE ROAD 84 Bay 112, DAVIE, FL, 33324-4259
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2405800
Loan Approval Amount (current) 2405800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAVIE, BROWARD, FL, 33324-4259
Project Congressional District FL-25
Number of Employees 183
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 2433800.84
Forgiveness Paid Date 2021-06-11
4814218601 2021-03-20 0455 PPS 10400 W State Road 84 Ste 112, Davie, FL, 33324-4261
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1726337
Loan Approval Amount (current) 1726337
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33324-4261
Project Congressional District FL-25
Number of Employees 81
NAICS code 238220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1738586.9
Forgiveness Paid Date 2021-12-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State