Search icon

N.C.Y. CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: N.C.Y. CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

N.C.Y. 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: 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: 29 Sep 1992 (33 years ago)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: V68318
FEI/EIN Number 650387433

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

Address: 11101 S CROWN WAY, STE 5, WELLINGTON, FL, 33414, US
Mail Address: 11101 S CROWN WAY, STE 5, WELLINGTON, FL, 33414, US
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YACOBUCCI NICHOLAS J President 632 CARNATION CT., WELLINGTON, FL, 33414
YACOBUCCI, NICHOLAS Agent 632 CARNATION CT., WELLINGTON, FL, 33414

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2007-04-25 11101 S CROWN WAY, STE 5, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2007-04-25 11101 S CROWN WAY, STE 5, WELLINGTON, FL 33414 -
REGISTERED AGENT ADDRESS CHANGED 1997-05-07 632 CARNATION CT., WELLINGTON, FL 33414 -
REINSTATEMENT 1994-06-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000227695 LAPSED 1000000308040 PALM BEACH 2012-12-27 2023-01-30 $ 547.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J11000135835 LAPSED 502010CA011459XXXXMB 15TH JUDICIAL CIRCUIT OF FL 2011-01-28 2016-03-08 $7,425.00 CANAM ELECTRIC, INC., 3020 HIGH RIDGE ROAD, SUITE 200, BOYNTON BEACH, FLORIDA 33426
J11000227582 LAPSED 502010CA011459XXXXMB 15TH JUDICIAL CIRCUIT OF FL 2010-12-28 2016-04-13 $87,291.66 CANAM ELECTRIC, INC., 3020 HIGH RIDGE ROAD, SUITE 200, BOYNTON BEACH, FL 33426
J11000008602 LAPSED 10-16675 CACE 21 BROWARD COUNTY 2010-12-09 2016-01-07 $23,390.80 SEMINOLE GLASS & MIRROR CO., 2150 N. ANDREWS AVE. EXT., POMPANO BEACH, FL. 33069
J10000993946 TERMINATED 1000000189291 PALM BEACH 2010-10-07 2020-10-20 $ 7,161.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105
J10000993938 TERMINATED 1000000189290 PALM BEACH 2010-09-29 2030-10-20 $ 753.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586
J10000348315 LAPSED 09-057587 14 BROWARD CIRCUIT COURT 17TH CIR 2010-02-15 2015-02-22 $100,639.20 M.S.P. ELECTRIC, INC., 1747 BANKS ROAD, MARGATE, FLORIDA 33063-7730
J03000083073 LAPSED CA-02-8785-AH 15TH JUD CIR PALM BEACH CNTY 2003-02-10 2008-02-24 $88,863.83 AMCOMP PREFERRED INSURANCE COMPANY, P O BOX 88806, NORTH PALM BEACH, FL 33408-8806
J02000086714 LAPSED 98-5612-CA-01 SARASOTA CIR CT CIVIL DIV 2000-01-06 2007-03-06 $66,322.00 FLORIDA WORKERS COMPENSATION JVA INC, C/O 2 N TAMIAMI TRAIL STE 303, SARASOTA, FL 34236

Documents

Name Date
Off/Dir Resignation 2011-05-04
ANNUAL REPORT 2010-12-06
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-04-03
ANNUAL REPORT 2008-04-30
ANNUAL REPORT 2007-04-25
ANNUAL REPORT 2006-06-09
ANNUAL REPORT 2005-04-16
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314264425 0418800 2010-07-29 1700 NORTH FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33305
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2010-07-29
Emphasis L: FALL
Case Closed 2014-04-03

Related Activity

Type Referral
Activity Nr 202881769
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2010-10-27
Abatement Due Date 2010-11-01
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260020 B01
Issuance Date 2010-10-27
Abatement Due Date 2010-11-01
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02002A
Citaton Type Repeat
Standard Cited 19260501 B14
Issuance Date 2010-10-27
Abatement Due Date 2010-11-01
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
Citation ID 02002B
Citaton Type Repeat
Standard Cited 19260501 B07 I
Issuance Date 2010-10-27
Abatement Due Date 2010-11-01
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
312145394 0418800 2008-04-30 11010 N. MILITARY TRAIL, PALM BEACH GARDENS, FL, 33414
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-04-30
Emphasis S: HISPANIC, S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2008-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-05-15
Abatement Due Date 2008-05-20
Current Penalty 525.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-05-15
Abatement Due Date 2008-05-20
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-05-15
Abatement Due Date 2008-05-20
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2008-05-15
Abatement Due Date 2008-05-20
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-05-15
Abatement Due Date 2008-05-20
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-05-15
Abatement Due Date 2008-05-20
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-05-15
Abatement Due Date 2008-05-20
Nr Instances 1
Nr Exposed 1
Gravity 02
304247075 0418800 2001-08-06 1945 NE 135TH STREET, NORTH MIAMI, FL, 33181
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2001-09-11
Emphasis S: CONSTRUCTION, L: FLCARE, L: OHPWRLNE, L: FALL
Case Closed 2002-05-30

Related Activity

Type Referral
Activity Nr 200678456
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2001-09-13
Abatement Due Date 2001-09-19
Current Penalty 2100.0
Initial Penalty 2800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2001-09-13
Abatement Due Date 2001-09-18
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-09-13
Abatement Due Date 2001-09-19
Current Penalty 1500.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Date of last update: 03 Apr 2025

Sources: Florida Department of State