Search icon

CERTIFIED BUILDING CONTRACTORS, INC.

Company Details

Entity Name: CERTIFIED BUILDING CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Oct 1992 (32 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 65-0358045
Address: 4851 TAMIAMI TRL N, STE 200, NAPLES, FL 34103
Mail Address: 4851 TAMIAMI TRL N, STE 200, NAPLES, FL 34103
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERTIFIED BUILDING CONTRACTORS, INC. PROFIT SHARING PLAN 2015 650358045 2016-07-26 CERTIFIED BUILDING CONTRACTORS, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 7728792440
Plan sponsor’s address 751 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 34983
CERTIFIED BUILDING CONTRACTORS, INC., PROFIT SHARING PLAN 2014 650358045 2015-09-22 CERTIFIED BUILDING CONTRACTORS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 7728792440
Plan sponsor’s address 747 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 349831376

Signature of

Role Plan administrator
Date 2015-09-22
Name of individual signing JEFFREY S. BRAUN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-09-22
Name of individual signing JEFFREY S. BRAUN
Valid signature Filed with authorized/valid electronic signature
CERTIFIED BUILDING CONTRACTORS, INC., PROFIT SHARING PLAN 2013 650358045 2014-04-11 CERTIFIED BUILDING CONTRACTORS, INC. 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 7728792440
Plan sponsor’s address 747 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 349831376

Signature of

Role Plan administrator
Date 2014-04-11
Name of individual signing JEFFREY S. BRAUN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-04-11
Name of individual signing JEFFREY S. BRAUN
Valid signature Filed with authorized/valid electronic signature
CERTIFIED BUILDING CONTRACTORS, INC., PROFIT SHARING PLAN 2012 650358045 2013-09-26 CERTIFIED BUILDING CONTRACTORS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 7728792440
Plan sponsor’s address 747 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 349831376

Signature of

Role Plan administrator
Date 2013-09-26
Name of individual signing JEFFREY S. BRAUN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-09-26
Name of individual signing JEFFREY S. BRAUN
Valid signature Filed with authorized/valid electronic signature
CERTIFIED BUILDING CONTRACTORS, INC., PROFIT SHARING PLAN 2011 650358045 2012-05-31 CERTIFIED BUILDING CONTRACTORS, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 7728792440
Plan sponsor’s address 747 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 349831376

Plan administrator’s name and address

Administrator’s EIN 650358045
Plan administrator’s name CERTIFIED BUILDING CONTRACTORS, INC
Plan administrator’s address 747 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 349831376
Administrator’s telephone number 7728792440

Signature of

Role Plan administrator
Date 2012-05-31
Name of individual signing JEFFREY BRAUN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-05-31
Name of individual signing JEFFREY BRAUN
Valid signature Filed with authorized/valid electronic signature
CERTIFIED BUILDING CONTRACTORS, INC., PROFIT SHARING PLAN 2010 650358045 2011-08-17 CERTIFIED BUILDING CONTRACTORS, INC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 7728792440
Plan sponsor’s address 747 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 349831376

Plan administrator’s name and address

Administrator’s EIN 650358045
Plan administrator’s name CERTIFIED BUILDING CONTRACTORS, INC
Plan administrator’s address 747 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 349831376
Administrator’s telephone number 7728792440

Signature of

Role Plan administrator
Date 2011-08-17
Name of individual signing JEFFREY S BRAUN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-08-17
Name of individual signing JEFFREY S BRAUN
Valid signature Filed with authorized/valid electronic signature
CERTIFIED BUILDING CONTRACTORS, INC., PROFIT SHARING PLAN 2010 650358045 2011-08-12 CERTIFIED BUILDING CONTRACTORS, INC 17
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 7728792440
Plan sponsor’s address 747 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 349831376

Plan administrator’s name and address

Administrator’s EIN 650358045
Plan administrator’s name CERTIFIED BUILDING CONTRACTORS, INC
Plan administrator’s address 747 S.W. SOUTH MACEDO BOULEVARD, PORT ST. LUCIE, FL, 349831376
Administrator’s telephone number 7728792440

Signature of

Role Plan administrator
Date 2011-08-12
Name of individual signing JEFFREY S BRAUN
Valid signature Filed with incorrect/unrecognized electronic signature
Role Employer/plan sponsor
Date 2011-08-12
Name of individual signing JEFFREY S BRAUN
Valid signature Filed with incorrect/unrecognized electronic signature
CERTIFIED BUILDING CONTRACTORS, INC., PROFIT SHARING PLAN 2009 650358045 2010-09-30 CERTIFIED BUILDING CONTRACTORS, INC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-01-01
Business code 236110
Sponsor’s telephone number 7728792440
Plan sponsor’s address 747 S.W. SOUTH MACEDO BOULEVARD, JENSEN BEACH, FL, 349831376

Plan administrator’s name and address

Administrator’s EIN 650358045
Plan administrator’s name CERTIFIED BUILDING CONTRACTORS, INC
Plan administrator’s address 747 S.W. SOUTH MACEDO BOULEVARD, JENSEN BEACH, FL, 349831376
Administrator’s telephone number 7728792440

Signature of

Role Plan administrator
Date 2010-09-30
Name of individual signing JEFFREY BRAUN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-30
Name of individual signing JEFFREY BRAUN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
BRAUN, JEFFREY S. Agent 747 S. W. SOUTH MACEDO BLVD., PORT ST. LUCIE, FL 34983

Chief Financial Officer

Name Role Address
SCHWEIGHARDT, STEPHEN Chief Financial Officer 4851 TAMIAMI TRL N, STE 200 NAPLES, FL 34103

President

Name Role Address
BRAUN, JEFFREY S. President 747 S. W. SOUTH MACEDO BLVD., PORT ST. LUCIE, FL 34983

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-03-13 No data No data
REINSTATEMENT 2023-10-06 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-06 4851 TAMIAMI TRL N, STE 200, NAPLES, FL 34103 No data
CHANGE OF MAILING ADDRESS 2023-10-06 4851 TAMIAMI TRL N, STE 200, NAPLES, FL 34103 No data
REGISTERED AGENT NAME CHANGED 2023-10-06 BRAUN, JEFFREY S. No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REGISTERED AGENT ADDRESS CHANGED 2006-01-19 747 S. W. SOUTH MACEDO BLVD., PORT ST. LUCIE, FL 34983 No data

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2010-CA-033712

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State