Search icon

MCDANIEL CONSTRUCTION,INC. - Florida Company Profile

Company Details

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

MCDANIEL 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: 25 Oct 1999 (26 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 26 Apr 2013 (12 years ago)
Document Number: P99000094394
FEI/EIN Number 650964892

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

Address: 12065 Metro Pkwy, FT MYERS, FL, 33966, US
Mail Address: 12065 Metro Pkwy, FT MYERS, FL, 33966, US
ZIP code: 33966
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCDANIEL BILLY WJR. President 11591 FOXHILL RD, NORTH FORT MYERS, FL, 33917
MCDANIEL BILLY WJR. Director 11591 FOXHILL RD, NORTH FORT MYERS, FL, 33917
MCDANIEL BILLY WJR Agent 12065 Metro Pkwy, FT MYERS, FL, 33966

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-08 12065 Metro Pkwy, SUITE 200, FT MYERS, FL 33966 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 12065 Metro Pkwy, SUITE 200, FT MYERS, FL 33966 -
CHANGE OF MAILING ADDRESS 2024-03-08 12065 Metro Pkwy, SUITE 200, FT MYERS, FL 33966 -
AMENDMENT AND NAME CHANGE 2013-04-26 MCDANIEL CONSTRUCTION,INC. -
NAME CHANGE AMENDMENT 2007-01-16 W. MCDANIEL CONSTRUCTION, INC. -
NAME CHANGE AMENDMENT 2002-08-07 MCDANIEL NICHOLAS CONSTRUCTION, INC. -
AMENDMENT AND NAME CHANGE 2001-08-21 MCDANIEL, NICHOLAS & SILVER CONSTRUCTION, INC. -
REGISTERED AGENT NAME CHANGED 2000-04-03 MCDANIEL, BILLY W, JR -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000841675 LAPSED 1000000616129 LEE 2014-04-24 2024-08-01 $ 4,318.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000819556 LAPSED 1000000554786 LEE 2013-11-21 2024-08-01 $ 1,076.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
MCDANIEL CONSTRUCTION, INC., Appellant(s) v. CRAFT CONSTRUCTION COMPANY, LLC, et al., Appellee(s) 4D2023-2062 2023-08-25 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-018740

Parties

Name MCDANIEL CONSTRUCTION,INC.
Role Appellant
Status Active
Representations Conrad Jorge Lazo, Lee Alan Weintraub, Jon Polenberg, Darren Goldman
Name FCCI INSURANCE COMPANY
Role Appellee
Status Active
Representations Duane Allan Daiker, Michele Leo Hintson
Name CRAFT CONSTRUCTION COMPANY LLC
Role Appellee
Status Active
Representations Peter L Meltzer, Michele Leo Hintson, Vincent Francis Vaccarella, Bruce E Loren, Allen Jay Heffner
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Carlos Augusto Rodriguez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-04-05
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 5 DAYS TO April 9, 2024.
Docket Date 2024-04-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Reply/Cross-Answer Brief
On Behalf Of McDaniel Construction, Inc.
Docket Date 2024-04-24
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's April 22, 2024 notice of unavailability is stricken as unauthorized.
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice
Description Notice of Unavailability
On Behalf Of McDaniel Construction, Inc.
Docket Date 2024-04-17
Type Brief
Subtype Cross-Reply Brief
Description Cross-Reply Brief
On Behalf Of Craft Construction Company, LLC
View View File
Docket Date 2024-04-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
Docket Date 2024-04-05
Type Brief
Subtype Reply Brief
Description Reply / Cross-Answer Brief
On Behalf Of McDaniel Construction, Inc.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-02-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FCCI Insurance Company
Docket Date 2024-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-02-08
Type Record
Subtype Supplemental Record
Description Supplemental Record **Motion Granted**
Docket Date 2024-02-06
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2024-02-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-02-01
Type Record
Subtype Supplemental Record
Description Supplemental Record **MOTION GRANTED**
Docket Date 2024-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-02-01
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-01-29
Type Record
Subtype Supplemental Record
Description Supplemental Record ***PROPOSED***
On Behalf Of McDaniel Construction, Inc.
Docket Date 2024-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record ***STRICKEN***
On Behalf Of McDaniel Construction, Inc.
Docket Date 2024-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Craft Construction Company, LLC
Docket Date 2024-01-16
Type Record
Subtype Record on Appeal
Description Record on Appeal Part 1 of 2 (3,502 Pages)
On Behalf Of Clerk - Broward
Docket Date 2023-12-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-11-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-11-09
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-11-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-11-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report
View View File
Docket Date 2023-09-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-08-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-08-28
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-08-28
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Broward
Docket Date 2023-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of McDaniel Construction, Inc.
Docket Date 2023-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-07-23
Type Order
Subtype Order Dispensing with Oral Argument
Description 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.
View View File
Docket Date 2024-03-05
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Craft Construction Company, LLC
View View File
Docket Date 2024-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of McDaniel Construction, Inc.
View View File
Docket Date 2023-08-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on August 28, 2023. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2023-08-25
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-01-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2635288508 2021-02-20 0455 PPS 8090 Supply Dr Ste 200, Fort Myers, FL, 33912-5946
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 430000
Loan Approval Amount (current) 430000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33912-5946
Project Congressional District FL-19
Number of Employees 43
NAICS code 238130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 433946.58
Forgiveness Paid Date 2022-01-25
8905757008 2020-04-09 0455 PPP 8090 Supply Dr Suite 200, Fort Myers, FL, 33912-5916
Loan Status Date 2021-03-03
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 433135.5
Loan Approval Amount (current) 433135.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 446159
Servicing Lender Name FineMark National Bank & Trust
Servicing Lender Address 12681 Creekside Lane, FORT MYERS, FL, 33919
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Myers, LEE, FL, 33912-5916
Project Congressional District FL-19
Number of Employees 43
NAICS code 238130
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 446159
Originating Lender Name FineMark National Bank & Trust
Originating Lender Address FORT MYERS, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 436790.45
Forgiveness Paid Date 2021-02-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State