Search icon

VANACORE CONSTRUCTION, INC.

Company Details

Entity Name: VANACORE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 11 Feb 1991 (34 years ago)
Last Event: REVOCATION OF VOLUNTARY DISSOLUT
Event Date Filed: 06 Nov 2002 (22 years ago)
Document Number: S31309
FEI/EIN Number 59-3055522
Address: 1451 N US HWY 1 STE 13, ORMOND BEACH, FL 32174
Mail Address: 1451 N US HWY 1 STE 13, ORMOND BEACH, FL 32174
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
VANACORE, JOSEPH T Agent 1451 N US HWY 1 STE 13, ORMOND BEACH, FL 32174

President

Name Role Address
VANACORE, JOHN S President 1451 N US HWY 1 STE 13, ORMOND BEACH, FL 32174

Secretary

Name Role Address
VANACORE, JOHN S Secretary 1451 N US HWY 1 STE 13, ORMOND BEACH, FL 32174

Vice President

Name Role Address
VANACORE, JOSEPH T Vice President 1451 N US HWY 1 STE 13, ORMOND BEACH, FL 32174

Treasurer

Name Role Address
VANACORE, JOSEPH T Treasurer 1451 N US HWY 1 STE 13, ORMOND BEACH, FL 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000150004 VANACORE HOMES INC ACTIVE 2020-11-23 2025-12-31 No data 1451 N. US HWY 1, SUITE 13, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-10 1451 N US HWY 1 STE 13, ORMOND BEACH, FL 32174 No data
CHANGE OF MAILING ADDRESS 2016-04-10 1451 N US HWY 1 STE 13, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-10 1451 N US HWY 1 STE 13, ORMOND BEACH, FL 32174 No data
REGISTERED AGENT NAME CHANGED 2007-01-08 VANACORE, JOSEPH T No data
REVOCATION OF VOLUNTARY DISSOLUT 2002-11-06 No data No data
VOLUNTARY DISSOLUTION 2002-09-20 No data No data

Court Cases

Title Case Number Docket Date Status
VANACORE CONSTRUCTION, INC. VS CAROLYN E. OSBORN, MICHAEL ROYALS, DEBRA ROYALS AND STEPHANIE L. WINNEK 5D2018-0598 2018-02-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2017-31564-CICI

Parties

Name VANACORE CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Andrew M. Feldman, ROBERT M. KLEIN, THOMAS E. JABLONSKI, Houston S. Park, III, Daniel J. Webster
Name DEBRA ROYALS
Role Appellee
Status Active
Name STEPHANIE L. WINNEK
Role Appellee
Status Active
Name MICHAEL ROYALS
Role Appellee
Status Active
Name CAROLYN E. OSBORN
Role Appellee
Status Active
Representations Thomas J. Tollefsen, William Douglas Stanford, Jr., Peter A. Robertson
Name Hon. Michael S. Orfinger
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-01-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-12-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS.
Docket Date 2018-06-15
Type Notice
Subtype Notice
Description Notice ~ OF RELATION OF AFFINITY- (HON. BERGER)
On Behalf Of CAROLYN E. OSBORN
Docket Date 2018-05-23
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ JT NOTICE (18-1669)
On Behalf Of VANACORE CONSTRUCTION, INC.
Docket Date 2018-05-18
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2018-05-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VANACORE CONSTRUCTION, INC.
Docket Date 2018-05-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of VANACORE CONSTRUCTION, INC.
Docket Date 2018-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CAROLYN E. OSBORN
Docket Date 2018-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAROLYN E. OSBORN
Docket Date 2018-04-10
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of VANACORE CONSTRUCTION, INC.
Docket Date 2018-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/9
On Behalf Of VANACORE CONSTRUCTION, INC.
Docket Date 2018-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-02-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-02-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/22/18
On Behalf Of VANACORE CONSTRUCTION, INC.

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-04-16
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306750126 0419700 2003-03-30 1450 N. US HWY 1, ORMOND BEACH, FL, 32174
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2004-04-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5010767104 2020-04-13 0491 PPP 1451 North US Highway 1 St. 13, ORMOND BEACH, FL, 32174-0704
Loan Status Date 2020-12-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26611
Loan Approval Amount (current) 26611
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456078
Servicing Lender Name Intracoastal Bank
Servicing Lender Address 1290 NW Palm Coast Pkwy, PALM COAST, FL, 32137-4738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-0704
Project Congressional District FL-06
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456078
Originating Lender Name Intracoastal Bank
Originating Lender Address PALM COAST, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 26885.98
Forgiveness Paid Date 2021-04-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State