Search icon

CONSOLIDATED CASTINGS, INC.

Company Details

Entity Name: CONSOLIDATED CASTINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 19 Jan 1968 (57 years ago)
Document Number: 325376
FEI/EIN Number 59-1200522
Address: 1902 E. 21ST ST., JACKSONVILLE, FL 32206
Mail Address: 1902 E. 21ST ST., JACKSONVILLE, FL 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
ALLEN III, JOHN S Agent 1902 E 21ST, JACKSONVILLE, FL 32206

President

Name Role Address
ALLEN III, JOHN S President 4341 HIAWATHA ST., JACKSONVILLE, FL 32210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-01-08 1902 E. 21ST ST., JACKSONVILLE, FL 32206 No data
CHANGE OF MAILING ADDRESS 2010-01-08 1902 E. 21ST ST., JACKSONVILLE, FL 32206 No data
REGISTERED AGENT NAME CHANGED 2009-03-19 ALLEN III, JOHN S No data
REGISTERED AGENT ADDRESS CHANGED 1997-04-17 1902 E 21ST, JACKSONVILLE, FL 32206 No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18758979 0419700 1980-02-26 Jacksonville, FL, 00000
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Case Closed 2016-03-16
13627310 0419700 1975-12-08 1902 EAST 21ST STREET, Jacksonville, FL, 32206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-12-08
Case Closed 1976-01-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 011022
Issuance Date 1975-12-22
Abatement Due Date 1975-12-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-12-22
Abatement Due Date 1976-01-09
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-12-22
Abatement Due Date 1976-01-09
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2990207907 2020-06-12 0491 PPP 1902 E 21st St., Jacksonville, FL, 32206-2608
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22945
Loan Approval Amount (current) 22945
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-2608
Project Congressional District FL-04
Number of Employees 3
NAICS code 331529
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23062.55
Forgiveness Paid Date 2020-12-22

Date of last update: 06 Feb 2025

Sources: Florida Department of State