Search icon

GREGAN CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: GREGAN CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GREGAN CONSTRUCTION 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: 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 Jul 1998 (27 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: P98000062672
FEI/EIN Number 650851694

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

Address: 1701 Ponce de leon Blvd Suite 203, CORAL GABLES, FL, 33134, US
Mail Address: 1701 Ponce de leon Blvd Suite 203, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Goudie Eduardo G President 1701 Ponce de leon Blvd Suite 203, CORAL GABLES, FL, 33134
Goudie Eduardo G Vice President 1701 Ponce de leon Blvd Suite 203, CORAL GABLES, FL, 33134
Goudie Eduardo G Secretary 1701 Ponce de leon Blvd Suite 203, CORAL GABLES, FL, 33134
Goudie Eduardo G Treasurer 1701 Ponce de leon Blvd Suite 203, CORAL GABLES, FL, 33134
GOUDIE EDUARDO Agent 1701 Ponce de leon Blvd Suite 203, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-08-09 - -
REGISTERED AGENT NAME CHANGED 2022-08-09 GOUDIE, EDUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1701 Ponce de leon Blvd Suite 203, SUITE 102, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1701 Ponce de leon Blvd Suite 203, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-04-30 1701 Ponce de leon Blvd Suite 203, CORAL GABLES, FL 33134 -
AMENDMENT 2000-11-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000610430 LAPSED 2014-020724-CC-23 MIAMI-DADE COUNTY 2016-09-07 2021-09-15 $9901.61 MID CONTINENT CASUALTY CO. C/O YATES AND SCHILLER P.A., 7900 GLADES ROAD, SUITE 405, BOCA RATON, FL 33434
J14000949338 LAPSED 13-034115 CA 11TH JUDICIAL CIRCUIT COURT 2014-11-25 2019-11-26 $20,159.56 CHATEAUBLEAU INN, INC., 1111 PONCE DE LEON BLVD., CORAL GABLES, FL 33134
J13000998840 LAPSED 11-35304-CA 20 11TH JUD CIR MIAMI-DADE CO FL 2013-05-20 2018-05-28 $44241.10 RENE & LIZ ARENCIBIA, 3441 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134
J13000998857 LAPSED 11-35304 CA 20 11TH JUD CIR, MIAMI-DADE 2013-01-29 2018-05-28 $23,000.00 RENE & LIZ ARENCIBIA, 3441 ALHAMBRA CIRCLE, CORAL GABLES, FL 33134

Court Cases

Title Case Number Docket Date Status
GREGAN CONSTRUCTION CORP., etc., VS CHATEAUBLEAU INN INC., etc., 3D2019-2512 2019-12-30 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
13-34115

Parties

Name GREGAN CONSTRUCTION CORP.
Role Appellant
Status Active
Representations NATALINE GARCIA, RAY GARCIA, NICOLE M. GARCIA
Name CHATEAUBLEAU INN, INC.
Role Appellee
Status Active
Representations SERGIO R. CASIANO, JR.
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-09-09
Type Order
Subtype Order Precluding Appellee from Oral Argument
Description Appellee Precluded from O/A (OR25C) ~ It appearing unto the Court that the appellee’s answer brief was due to be filed in this cause on or before June 9, 2020, that on August 21, 2020, this Court entered an Order directing the appellee(s) to file said brief or be subject to sanctions, and that, as of the date of this Order, no answer brief has been filed in accordance with the Florida Rules of Appellate Procedure and the prior Order of this Court, be it therefore ordered and adjudged that the appellee(s) shall be precluded from filing an answer brief and from presenting (unless otherwise ordered) an oral argument to the Court in this cause. Nothing in this Order shall preclude the filing of, at any time prior to final decision in this cause, a memorandum of points and authorities in support of the appellee’s position in this appeal which shall be no more than three (3) letter size pages in length. See Fla. R. App. P. 9.410.
Docket Date 2020-08-21
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is 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 2020-08-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, Appellee’s Motion to Dismiss the Appeal is hereby denied. Appellant filed the Initial Brief on May 15, 2020. FERNANDEZ, LOGUE and HENDON, JJ., concur.
Docket Date 2020-07-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Chateaubleau Inn Inc.
Docket Date 2020-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREGAN CONSTRUCTION CORP.
Docket Date 2020-04-23
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 Extension of Time to File the Initial Brief is granted to and including May 15, 2020. The appellant’s attention is drawn to the record on appeal that was filed with this Court on March 11, 2020.
Docket Date 2020-04-22
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 GREGAN CONSTRUCTION CORP.
Docket Date 2020-03-25
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 GREGAN CONSTRUCTION CORP.
Docket Date 2020-03-25
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 4/24/20
Docket Date 2020-03-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before January 16, 2020.
Docket Date 2019-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREGAN CONSTRUCTION CORP.
Docket Date 2019-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
GREGAN CONTRUCTION CORP., VS RENE ARENCIBIA, 3D2013-0578 2013-03-01 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
11-35304

Parties

Name GREGAN CONSTRUCTION CORP.
Role Appellant
Status Active
Representations Dorothy F. Easley
Name RENE ARENCIBIA
Role Appellee
Status Active
Representations STEPHEN E. TUNSTALL, Stephen J. Kolski
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-18
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2013-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of the motion for order adjudging entitlement to appellate attorney's fees and costs filed by appellant, it is ordered that said motion is hereby denied. SUAREZ, LAGOA and EMAS, JJ., concur.
Docket Date 2013-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-23
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-10-21
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of GREGAN CONSTRUCTION CORP.
Docket Date 2013-09-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GREGAN CONSTRUCTION CORP.
Docket Date 2013-09-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GREGAN CONSTRUCTION CORP.
Docket Date 2013-08-27
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Dorothy F. Easley 0015891
Docket Date 2013-08-26
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-08-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellees¿ motion to bring heavy bulky evidence to Court is hereby denied without prejudice.
Docket Date 2013-08-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ THE RESPONSE
On Behalf Of GREGAN CONSTRUCTION CORP.
Docket Date 2013-08-23
Type Response
Subtype Response
Description RESPONSE ~ to aa objecting
On Behalf Of RENE ARENCIBIA
Docket Date 2013-08-22
Type Response
Subtype Response
Description RESPONSE ~ and objectioin to bring bulky heavy concrete to o/a
On Behalf Of GREGAN CONSTRUCTION CORP.
Docket Date 2013-08-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RENE ARENCIBIA
Docket Date 2013-08-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of RENE ARENCIBIA
Docket Date 2013-08-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RENE ARENCIBIA
Docket Date 2013-08-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to bring heavy bulky evidence to Court
On Behalf Of RENE ARENCIBIA
Docket Date 2013-07-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GREGAN CONSTRUCTION CORP.
Docket Date 2013-07-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant¿s June 21, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents, trial exhibits and transcripts which are attached to said motion. Appellant¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2013-06-24
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 GREGAN CONSTRUCTION CORP.
Docket Date 2013-06-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of GREGAN CONSTRUCTION CORP.
Docket Date 2013-06-21
Type Record
Subtype Appendix
Description Appendix ~ vol one through XIII
On Behalf Of GREGAN CONSTRUCTION CORP.
Docket Date 2013-05-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2013-04-19
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, and the clerk of the circuit court is granted forty-five (45) days from the date of this order to file the index to the record on appeal. Appellant is granted thirty (30) days thereafter to file the initial brief.
Docket Date 2013-04-19
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 GREGAN CONSTRUCTION CORP.
Docket Date 2013-04-18
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 GREGAN CONSTRUCTION CORP.
Docket Date 2013-03-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GREGAN CONSTRUCTION CORP.

Documents

Name Date
REINSTATEMENT 2022-08-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State