Search icon

MOSLEY AND SON CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: MOSLEY AND SON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MOSLEY AND SON CONSTRUCTION, 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: 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: 31 Dec 1969 (55 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2004 (20 years ago)
Document Number: 357609
FEI/EIN Number 591318547

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

Address: 1400 SE MONTEREY RD, STUART, FL, 34994, US
Mail Address: 1400 SE MONTEREY RD, STUART, FL, 34994, US
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONG TIMOTHY President 1400 SE MONTEREY RD, STUART, FL, 34994
LONG TIMOTHY Director 1400 SE MONTEREY RD, STUART, FL, 34994
MOSLEY GARY Vice President 1400 SE MONTEREY RD, STUART, FL, 34994
BEBOUT VIVIAN Vice President 1400 SE MONTEREY RD, STUART, FL, 34994
CARROLL RONALD B Vice President 1400 SE MONTEREY RD, STUART, FL, 34994
DEMSKI ELLEN N Vice President 1400 SE MONTEREY RD, STUART, FL, 34994
LONG KIMBERLY Secretary 1400 SE MONTEREY RD, STUART, FL, 34994
Long Kimberly Agent 1400 SE MONTEREY RD, STUART, FL, 34994

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-03 1400 SE MONTEREY RD, STUART, FL 34994 -
CHANGE OF MAILING ADDRESS 2023-01-03 1400 SE MONTEREY RD, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2023-01-03 Long, Kimberly -
REGISTERED AGENT ADDRESS CHANGED 2023-01-03 1400 SE MONTEREY RD, STUART, FL 34994 -
CANCEL ADM DISS/REV 2004-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
MERGER 2000-06-08 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 100000030361

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316327204 0418800 2012-03-21 925 NE SAMPLE ROAD, HILLSBORO BEACH, FL, 33064
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-03-21
Case Closed 2012-06-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2012-04-09
Abatement Due Date 2012-04-12
Current Penalty 2310.0
Initial Penalty 2310.0
Nr Instances 1
Nr Exposed 5
Gravity 01
313103947 0418800 2009-08-04 603 INDIAN RIVER DRIVE, FT PIERCE, FL, 34950
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-08-04
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR, S: HISPANIC
Case Closed 2009-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 IV
Issuance Date 2009-09-14
Abatement Due Date 2009-09-17
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260020 B01
Issuance Date 2009-09-14
Abatement Due Date 2009-09-17
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260454 C
Issuance Date 2009-09-14
Abatement Due Date 2009-09-17
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 02
312147713 0418800 2008-07-08 3200 SE U.S. 1, STUART, FL, 34997
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-07-08
Emphasis S: HISPANIC, S: FALL FROM HEIGHT, S: STRUCK-BY, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2008-09-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-09-18
Abatement Due Date 2008-09-23
Current Penalty 825.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 6
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-09-18
Abatement Due Date 2008-09-23
Current Penalty 1444.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-09-18
Abatement Due Date 2008-09-23
Current Penalty 1444.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-09-18
Abatement Due Date 2008-09-23
Current Penalty 1444.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2008-09-18
Abatement Due Date 2008-09-23
Current Penalty 825.0
Initial Penalty 1100.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-09-18
Abatement Due Date 2008-09-23
Current Penalty 1443.0
Initial Penalty 1925.0
Nr Instances 1
Nr Exposed 4
Gravity 05
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2008-09-18
Abatement Due Date 2008-09-23
Nr Instances 1
Nr Exposed 6
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3299467305 2020-04-29 0455 PPP 1400 Southeast Monterey Road N/A, STUART, FL, 34994-0000
Loan Status Date 2021-04-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 816024
Loan Approval Amount (current) 816024
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address STUART, MARTIN, FL, 34994-1001
Project Congressional District FL-21
Number of Employees 64
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 822869.53
Forgiveness Paid Date 2021-03-10

Date of last update: 03 Mar 2025

Sources: Florida Department of State