Search icon

FLORIDA MASONRY CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: FLORIDA MASONRY CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FLORIDA MASONRY CONSTRUCTION CO. 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: 14 Dec 1965 (59 years ago)
Document Number: 299705
FEI/EIN Number 591110784

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

Address: 2501 N. 70TH STREET, TAMPA, FL, 33619, US
Mail Address: P.O. Box 930, BRANDON, FL, 33509, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW JR WILLIAM G Vice President 2501 N. 70TH STREET, TAMPA, FL, 33619
JOHNSON GARY R Agent 2501 N. 70TH STREET, TAMPA, FL, 33619
JOHNSON, GARY R. President 2501 N. 70TH STREET, TAMPA, FL, 33619
JOHNSON, GARY R. Secretary 2501 N. 70TH STREET, TAMPA, FL, 33619
JOHNSON, GARY R. Treasurer 2501 N. 70TH STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-24 2501 N. 70TH STREET, TAMPA, FL 33619 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-11 2501 N. 70TH STREET, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 2501 N. 70TH STREET, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 2000-04-26 JOHNSON, GARY R -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-17
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-14
AMENDED ANNUAL REPORT 2019-11-07
ANNUAL REPORT 2019-07-08
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310379409 0420600 2006-08-07 16506 POINT VILLAGE DR, ODESSA, FL, 33556
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2006-08-08
Emphasis L: FALL
Case Closed 2006-11-14

Related Activity

Type Inspection
Activity Nr 310379375

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-10-24
Abatement Due Date 2006-10-30
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2006-10-24
Abatement Due Date 2006-11-26
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
109315994 0420600 1997-04-16 12601 FOUNTAIN PARKWAY, ST. PETERSBURG, FL, 33624
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-04-17
Case Closed 1997-05-23

Related Activity

Type Referral
Activity Nr 902492974
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-05-01
Abatement Due Date 1997-05-07
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 50
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260302 B07
Issuance Date 1997-05-01
Abatement Due Date 1997-05-07
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 20
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260303 B01
Issuance Date 1997-05-01
Abatement Due Date 1997-05-06
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 1997-05-01
Abatement Due Date 1997-05-06
Current Penalty 250.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260103 A02
Issuance Date 1997-05-01
Abatement Due Date 1997-05-06
Nr Instances 1
Nr Exposed 1
Gravity 01
101270221 0420600 1987-10-06 6819 KRYCUL AVE., RIVERVIEW, FL, 33569
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-06
Case Closed 1987-11-09

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1987-10-09
Abatement Due Date 1987-10-20
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1987-10-09
Abatement Due Date 1987-10-20
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-10-09
Abatement Due Date 1987-11-03
Nr Instances 1
Nr Exposed 25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5542947100 2020-04-13 0455 PPP 2501 N 70TH ST, TAMPA, FL, 33619-2933
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 294289
Loan Approval Amount (current) 294289
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33619-2933
Project Congressional District FL-14
Number of Employees 28
NAICS code 423320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 297675.34
Forgiveness Paid Date 2021-06-17
5856418300 2021-01-26 0455 PPS 2501 N 70th St, Tampa, FL, 33619-2933
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 276854.06
Loan Approval Amount (current) 276854.06
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-2933
Project Congressional District FL-14
Number of Employees 17
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 280191.48
Forgiveness Paid Date 2022-04-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State