Search icon

CERTIFIED BUILDING CONTRACTORS, INC. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Form 5500 Series

Employer Identification Number (EIN):
650358045
Plan Year:
2015
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
17
Sponsors Telephone Number:

Events

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 -

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-09-28
Type:
Referral
Address:
4500 SE PINE VALLEY ST., PORT SAINT LUCIE, FL, 34952
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-03-04
Type:
Referral
Address:
4949 ATWOOD DRIVE, ORLANDO, FL, 32828
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2001-09-11
Type:
Planned
Address:
1190 SUMMITT GREENS BLVD., CLERMONT, FL, 34711
Safety Health:
Safety
Scope:
Partial

Date of last update: 03 Jun 2025

Sources: Florida Department of State