Entity Name: | CERTIFIED BUILDING CONTRACTORS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CERTIFIED BUILDING CONTRACTORS, 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: | 01 Oct 1992 (33 years ago) |
Date of dissolution: | 13 Mar 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Mar 2024 (a year ago) |
Document Number: | V68958 |
FEI/EIN Number |
650358045
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4851 TAMIAMI TRL N, NAPLES, FL, 34103, US |
Mail Address: | 4851 TAMIAMI TRL N, NAPLES, FL, 34103, US |
ZIP code: | 34103 |
County: | Collier |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BRAUN, JEFFREY S. | Agent | 747 S. W. SOUTH MACEDO BLVD., PORT ST. LUCIE, FL, 34983 |
BRAUN, JEFFREY S. | President | 747 S. W. SOUTH MACEDO BLVD., PORT ST. LUCIE, FL, 34983 |
SCHWEIGHARDT STEPHEN | Chief Financial Officer | 4851 TAMIAMI TRL N, NAPLES, FL, 34103 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-03-13 | - | - |
REINSTATEMENT | 2023-10-06 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-10-06 | 4851 TAMIAMI TRL N, STE 200, NAPLES, FL 34103 | - |
CHANGE OF MAILING ADDRESS | 2023-10-06 | 4851 TAMIAMI TRL N, STE 200, NAPLES, FL 34103 | - |
REGISTERED AGENT NAME CHANGED | 2023-10-06 | BRAUN, JEFFREY S. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-01-19 | 747 S. W. SOUTH MACEDO BLVD., PORT ST. LUCIE, FL 34983 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000084661 | TERMINATED | 2010 CA 033712 | BREVARD COUT CIRCUIT COURT | 2012-06-13 | 2025-02-06 | $2129599.38 | SMS FINANCIAL CH, LLC ASSIGNEE OF PNC BANK, NA, 6829 NORTH 12TH STREET, PHOENIX, ARIZONA 85014 |
J12000577463 | LAPSED | 2010 CA 033712 | BREVARD COUNTY CIRCUIT COURT | 2012-06-13 | 2017-09-04 | $2,129,599.38 | PNC BANK, NATIONAL ASSOCIATION, C/O KAREN HIRSTIUS, ASST VP ASSET MGR, 601 ATLANTIC AVENUE, FORT PIERCE, FLORIDA, 34950 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SMS FINANCIAL CH, LLC VS PNC BANK NATIONAL ASSOCIATION SUCCESSOR BY MERGER TO CITY BANK, AS SUCCESSOR BY MERGER TO HARBOR FEDERAL SAVINGS BANK, CRANE CREEK DEVELOPMENT, LLC, CERTIFIED BUILDING CONTRACTORS, INC., ET AL. | 5D2020-2348 | 2020-11-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SMS Financial CH, LLC |
Role | Appellant |
Status | Active |
Representations | Richard B. Storfer |
Name | STEEL DESIGN ASSOCIATES, INC. |
Role | Appellee |
Status | Active |
Name | Jeffrey S. Braun |
Role | Appellee |
Status | Active |
Name | Crane Breek Development, LLC |
Role | Appellee |
Status | Active |
Name | CERTIFIED BUILDING CONTRACTORS, INC. |
Role | Appellee |
Status | Active |
Name | KLITZMAN LAW GROUP, PLLC |
Role | Appellee |
Status | Active |
Name | PNC Bank National Association |
Role | Appellee |
Status | Active |
Representations | Robert James Powell, Lawrence Steven Klitzman |
Name | CENTERSTATE BANK, N.A. |
Role | Appellee |
Status | Active |
Name | City of Melbourne, Florida |
Role | Appellee |
Status | Active |
Name | WATERBURY MANAGEMENT, INC. |
Role | Appellee |
Status | Active |
Name | SUNTRUST BANK |
Role | Appellee |
Status | Active |
Name | Harbor Federal Savings Bank |
Role | Appellee |
Status | Active |
Name | National City Bank |
Role | Appellee |
Status | Active |
Name | Hon. Michelle L. Naberhaus |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-12-10 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-12-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-11-18 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2020-11-18 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2020-11-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ STIPULATED NOTICE OF VOLUNTARY DISMISSAL |
On Behalf Of | PNC Bank National Association |
Docket Date | 2020-11-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-11-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2020-11-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/06/2020 |
On Behalf Of | SMS Financial CH, LLC |
Docket Date | 2020-11-09 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-03-13 |
REINSTATEMENT | 2023-10-06 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-15 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-04-03 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-04-14 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 03 Jun 2025
Sources: Florida Department of State