Search icon

JAMES J. BROOKS, INC. - Florida Company Profile

Company Details

Entity Name: JAMES J. BROOKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JAMES J. BROOKS, 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: 23 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Aug 2022 (3 years ago)
Document Number: P99000037185
FEI/EIN Number 650914022

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

Address: 1098 NE 45th Street, fort lauderdale, FL, 33334, US
Mail Address: 1098 NE 45 St, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ADVANCED STUCCO 401(K) PLAN 2023 650914022 2024-10-17 JAMES J. BROOKS, INC. 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-01-01
Business code 236110
Sponsor’s telephone number 9547729007
Plan sponsor’s address 1098 NE 45TH STREET, FT LAUDERDALE, FL, 33334

Signature of

Role Plan administrator
Date 2024-10-17
Name of individual signing GUY REESE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BROOKS JAMES J President 1098 NE 45th Street, fort lauderdale, FL, 33334
REESE GUY Vice President 1098 NE 45th Street, fort lauderdale, FL, 33334
BROOKS JAMES J Treasurer 1098 NE 45TH STREET, FT. LAUDERDALE, FL, 33334
BROOKS JAMES J Secretary 1098 NE 45TH STREET, FT. LAUDERDALE, FL, 33334
BROOKS JAMES J Agent 1098 NE 45 St, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000071128 ADVANCED STUCCO ACTIVE 2011-07-18 2027-12-31 - 1098 NE 45 ST, FORT LAUDERDALE, FL, 33334
G10000071335 ADVANCED PRECAST EXPIRED 2010-08-03 2015-12-31 - 4701 NE 11TH AVENUE, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
AMENDMENT 2022-08-15 - -
CHANGE OF MAILING ADDRESS 2021-03-18 1098 NE 45th Street, fort lauderdale, FL 33334 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 1098 NE 45 St, OAKLAND PARK, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2020-12-04 1098 NE 45th Street, fort lauderdale, FL 33334 -

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 2025-01-17
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-16
Amendment 2022-08-15
AMENDED ANNUAL REPORT 2022-07-21
AMENDED ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340047745 0418800 2014-10-29 2104 EAST OAKLAND PARK BLVD, OAKLAND PARK, FL, 33306
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-10-29
Emphasis P: FALL, L: FALL
Case Closed 2015-03-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2015-01-28
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2015-02-23
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(vii): Each employee on a scaffold, not otherwise specified in paragraphs (g)(1)(i) through (g)(1)(vi) of this section, more than 10 feet (3.1 m) above lower level was not protected from falls by the use of personal fall arrest systems or guardrail systems meeting the requirements of paragraph (g)(4) of this section: a. On or about October 29th, 2014, at the above addressed job site, employees were exposed to a fall hazard while working from a scaffold that lacked a means of fall protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2015-01-28
Abatement Due Date 2015-02-09
Current Penalty 1400.0
Initial Penalty 2800.0
Final Order 2015-02-23
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards: a. On or about October 29th, 2014, at the above addressed job site, employees were not trained to recognize the hazards of working from a scaffold.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5767488406 2021-02-09 0455 PPS 1098 NE 45th St, Oakland Park, FL, 33334-3812
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 967692
Loan Approval Amount (current) 967692.45
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-3812
Project Congressional District FL-23
Number of Employees 40
NAICS code 238140
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 980868.52
Forgiveness Paid Date 2022-07-08
8882367005 2020-04-09 0455 PPP 1090 NE 45 STREET, FORT LAUDERDALE, FL, 33334-3812
Loan Status Date 2021-04-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1011334.17
Loan Approval Amount (current) 1011334.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33334-3812
Project Congressional District FL-23
Number of Employees 83
NAICS code 238990
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1020782.52
Forgiveness Paid Date 2021-03-25

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P2872674 JAMES J. BROOKS, INC. JAMES J BROOKS INC QMAYHNLX4PK1 1098 NE 45TH ST, OAKLAND PARK, FL, 33334-3812
Capabilities Statement Link -
Phone Number 954-764-9137
Fax Number -
E-mail Address guy@advancedstucco.com
WWW Page -
E-Commerce Website -
Contact Person GUY REESE
County Code (3 digit) 011
Congressional District 23
Metropolitan Statistical Area 2680
CAGE Code 9ATC3
Year Established 1999
Accepts Government Credit Card No
Legal Structure Corporation
Ownership and Self-Certifications -
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative (none given)
Special Equipment/Materials (none given)
Business Type Percentages (none given)
Keywords (none given)
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified No
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level (none given)
Description Construction Bonding Level (aggregate)
Level (none given)
Description Service Bonding Level (per contract)
Level (none given)
Description Service Bonding Level (aggregate)
Level (none given)

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238140
NAICS Code's Description Masonry Contractors
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Date of last update: 02 Mar 2025

Sources: Florida Department of State