Search icon

G.M. CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

G.M. 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: 16 Jan 1992 (33 years ago)
Document Number: V07251
FEI/EIN Number 650306278

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

Address: 1375 Gateway Blvd., Boynton Beach, FL, 33426, US
Mail Address: 1375 Gateway Blvd, Boynton Beach, FL, 33426, US
ZIP code: 33426
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARESCA GARY President 1375 Gateway Blvd., Boynton Beach, FL, 33426
MARESCA GARY Secretary 1375 Gateway Blvd., Boynton Beach, FL, 33426
MARESCA GARY Agent 1 VIA DE CASAS SUR 101, BOYNTON BEACH, FL, 33426

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-06-14 MARESCA, GARY -
REGISTERED AGENT ADDRESS CHANGED 2021-06-14 1 VIA DE CASAS SUR 101, BOYNTON BEACH, FL 33426 -
CHANGE OF PRINCIPAL ADDRESS 2014-02-04 1375 Gateway Blvd., Boynton Beach, FL 33426 -
CHANGE OF MAILING ADDRESS 2014-02-04 1375 Gateway Blvd., Boynton Beach, FL 33426 -

Court Cases

Title Case Number Docket Date Status
PAULA MELLEY and ROBERT MELLEY VS G.M. CONSTRUCTION, INC. and GARY MARESCA 4D2019-3305 2019-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CA002067

Parties

Name ROBERT MELLEY
Role Appellant
Status Active
Name PAULA MELLEY
Role Appellant
Status Active
Name GARY MARESCA
Role Appellee
Status Active
Name G.M. CONSTRUCTION, INC.
Role Appellee
Status Active
Representations Jose D. Sosa
Name Hon. Gerard Joseph Curley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-01-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed.
Docket Date 2020-01-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 25, 2019 order requiring appellants to obtain a final order and to file a copy in this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2019-12-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed December 12, 2019, this court's December 3, 2019 order to show cause is discharged. Further,ORDERED that the request for extension of time, contained in the response, is granted and appellants shall comply with this court’s October 25, 2019 order within ten (10) days from the date of this order.
Docket Date 2019-12-12
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ROBERT MELLEY
Docket Date 2019-12-03
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ **DISCHARGED**ORDERED that appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 25, 2019 order requiring appellants to obtain a final order and to file a copy in this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2019-10-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court 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 this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT MELLEY

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-20
Reg. Agent Change 2021-06-14
ANNUAL REPORT 2021-02-17
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-03-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8758508401 2021-02-13 0455 PPS 1375 Gateway Blvd, Boynton Beach, FL, 33426-8304
Loan Status Date 2021-11-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11612
Loan Approval Amount (current) 11612
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33426-8304
Project Congressional District FL-22
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 11692.49
Forgiveness Paid Date 2021-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State