Search icon

GILLETTE CONSTRUCTION SERVICE CORP. - Florida Company Profile

Company Details

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

GILLETTE CONSTRUCTION SERVICE 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: 25 Mar 1991 (34 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: S40354
FEI/EIN Number 650252884

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

Address: 8895 NORTH MILITARY TRAIL, SUITE 300 C, PALM BEACH GARDENS, FL, 33410
Mail Address: 8895 NORTH MILITARY TRAIL, SUITE 300 C, PALM BEACH GARDENS, FL, 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GILLETTE CONSTRUCTION 401(K) PLAN 2009 650252884 2011-05-26 GILLETTE CONSTRUCTION SERVICE CORP. 40
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2004-07-01
Business code 236110
Sponsor’s telephone number 5616278106
Plan sponsor’s address 8895 N MILITARY TRL BLDG C, WEST PALM BEACH, FL, 334106220

Plan administrator’s name and address

Administrator’s EIN 650252884
Plan administrator’s name GILLETTE CONSTRUCTION SERVICE CORP.
Plan administrator’s address 8895 N MILITARY TRL BLDG C, WEST PALM BEACH, FL, 334106220
Administrator’s telephone number 5616278106

Signature of

Role Plan administrator
Date 2011-05-26
Name of individual signing SANDRA DOMANDO
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-05-26
Name of individual signing SANDRA DOMANDO
Valid signature Filed with incorrect/unrecognized electronic signature

Key Officers & Management

Name Role Address
GILLETTE MICHAEL President 8895 NORTH MILITARY TRAIL 300 C, PALM BEACH GARDENS, FL, 33410
GILLETTE MICHAEL Director 8895 NORTH MILITARY TRAIL 300 C, PALM BEACH GARDENS, FL, 33410
DOMANDO SANDRA Vice President 8895 NORTH MILITARY TRAIL 300 C, PALM BEACH GARDENS, FL, 33410
GILLETTE NORRENE Vice President 8895 NORTH MILITARY TRAIL 300 C, PALM BEACH GARDENS, FL, 33410
GILLETTE NORRENE Secretary 8895 NORTH MILITARY TRAIL 300 C, PALM BEACH GARDENS, FL, 33410
LIPSCHER GENE D Agent 824 W INDIANTOWN RD STE 102, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2008-09-04 824 W INDIANTOWN RD STE 102, JUPITER, FL 33458 -
REGISTERED AGENT NAME CHANGED 2008-09-04 LIPSCHER, GENE DESQ. -
CHANGE OF PRINCIPAL ADDRESS 2006-04-26 8895 NORTH MILITARY TRAIL, SUITE 300 C, PALM BEACH GARDENS, FL 33410 -
CHANGE OF MAILING ADDRESS 2006-04-26 8895 NORTH MILITARY TRAIL, SUITE 300 C, PALM BEACH GARDENS, FL 33410 -
REINSTATEMENT 1996-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY, INC. VS GILLETTE CONSTRUCTION SERVICE CORP., etc., et al. 3D2017-0539 2017-03-13 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
14-17460

Parties

Name COASTAL CONSTRUCTION OF MIAMI DADE COUNTY, INC.
Role Appellant
Status Active
Representations DOUGLAS J. ROBERTS, MARK D. NICHOLS, MICHAEL E. UTLEY
Name GILLETTE CONSTRUCTION SERVICE CORP.
Role Appellee
Status Active
Representations GEORGE P. ORD, JEFFREY S. GELLER, GENE D. LIPSCHER, EDWARD ETCHEVERRY
Name INTERNATIONAL FIDELITY INSURANCE COMPANY
Role Appellee
Status Active
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-07-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-31
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that the notice of dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-07-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-07-27
Type Notice
Subtype Notice
Description Notice ~ of Dismissal of Appeal
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2018-06-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Court has reviewed the parties’ joint status report. Based on the representations in the report, the relinquishment period is extended twenty-one (21) days from the date of this order to finalize settlement negotiations and present the Court with notices of voluntary dismissal. At the end of the twenty-one (21) days, the parties shall dismiss the appeal as part of a settlement, or the appeal will be dismissed for lack of jurisdiction. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-06-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2018-06-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ The parties’ joint motion to extend the period of relinquishment of jurisdiction is granted. We relinquish jurisdiction through Tuesday, June 12, 2018. At the end of the relinquishment period, the parties shall file a joint status report on the case and all claims in the trial court.
Docket Date 2018-05-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for brief extension of court's order relinquish jurisdiction to trial court.
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2018-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ At the request of the parties, the Court relinquishes jurisdiction to the trial court for no more than thirty (30) days from the date of this order to address the surety's pending counterclaims for unjust enrichment and breach of contract as assignee. On the thirtieth day from the date of this order, the parties shall file a joint status report undating the Court on the status of the pending counterclaims and attaching any orders or judgments entered by the trial court during the relinquishment period.
Docket Date 2018-03-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-02-21
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-02-19
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-01-11
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE GENE D. LIPSCHER 9044228
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2018-01-02
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2018-01-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 3-13-18
Docket Date 2017-12-21
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-12-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ Reset for 3-13-18
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-12-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-12-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2017-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2017-12-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2017-12-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-12-06
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-11-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2017-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-11 days to 12/8/17
Docket Date 2017-11-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-10-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-6 days to 11/2/17
Docket Date 2017-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-10-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 10/27/17
Docket Date 2017-09-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-31 days to 10/16/17
Docket Date 2017-09-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-08-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-16 days to 9/15/17
Docket Date 2017-08-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-07-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (International Fidelity Insurance Company)-30 days to 8/30/17
Docket Date 2017-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of GILLETTE CONSTRUCTION SERVICE CORP.
Docket Date 2017-07-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2017-06-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 7/3/17
Docket Date 2017-06-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2017-05-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY
Docket Date 2017-05-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 6/19/17
Docket Date 2017-03-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2017-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of COASTAL CONSTRUCTION OF MIAMI-DADE COUNTY

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-04-25
ANNUAL REPORT 2009-04-21
Reg. Agent Change 2008-09-04
ANNUAL REPORT 2008-01-25
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310212196 0418800 2006-11-01 2121 VAN BUREN STREET, HOLLYWOOD, FL, 33020
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-11-01
Emphasis L: FALL
Case Closed 2006-12-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-11-14
Abatement Due Date 2006-11-20
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 C03
Issuance Date 2006-11-14
Abatement Due Date 2006-11-27
Current Penalty 1050.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-11-14
Abatement Due Date 2006-11-17
Current Penalty 750.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Gravity 02
101205599 0418800 1988-05-11 2121 VAN BUREN STREET, HOLLYWOOD, FL, 33020
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-05-12
Case Closed 1988-07-13

Related Activity

Type Referral
Activity Nr 900912320
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1988-06-17
Abatement Due Date 1988-06-20
Current Penalty 180.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Hazard STRUCK BY
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1988-06-17
Abatement Due Date 1988-06-20
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 6
Citation ID 01003
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-06-17
Abatement Due Date 1988-06-20
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-06-17
Abatement Due Date 1988-06-20
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1988-06-17
Abatement Due Date 1988-06-20
Current Penalty 90.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1988-06-17
Abatement Due Date 1988-06-20
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260450 A09
Issuance Date 1988-06-17
Abatement Due Date 1988-06-20
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1988-06-17
Abatement Due Date 1988-06-20
Nr Instances 1
Nr Exposed 1
Citation ID 01007C
Citaton Type Serious
Standard Cited 19260450 B12
Issuance Date 1988-06-17
Abatement Due Date 1988-06-20
Nr Instances 1
Nr Exposed 1
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1988-06-17
Abatement Due Date 1988-06-20
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1335977 Intrastate Non-Hazmat 2005-02-21 20000 2004 2 2 Private(Property)
Legal Name GILLETTE CONSTRUCTION SERVICE CORP
DBA Name -
Physical Address 4176 BURNS ROAD, PALM BEACH GARDENS, FL, 33410, US
Mailing Address 4176 BURNS ROAD, PALM BEACH GARDENS, FL, 33410, US
Phone (561) 627-8106
Fax (561) 626-4147
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State