Search icon

MOSLEY AND SON CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MOSLEY AND SON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Dec 1969 (56 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 04 Nov 2004 (21 years ago)
Document Number: 357609
FEI/EIN Number 591318547
Address: 1400 SE MONTEREY RD, STUART, FL, 34994, US
Mail Address: 1400 SE MONTEREY RD, STUART, FL, 34994, US
ZIP code: 34994
City: Stuart
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

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
816024.00
Total Face Value Of Loan:
816024.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-03-21
Type:
Planned
Address:
925 NE SAMPLE ROAD, HILLSBORO BEACH, FL, 33064
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-08-04
Type:
Planned
Address:
603 INDIAN RIVER DRIVE, FT PIERCE, FL, 34950
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2008-07-08
Type:
Planned
Address:
3200 SE U.S. 1, STUART, FL, 34997
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2003-03-25
Type:
Unprog Rel
Address:
STATE ROAD 700, OKEECHOBEE, FL, 34972
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-04-24
Type:
Planned
Address:
250 NW COUNTRY CLUB DR., PORT ST. LUCIE, FL, 34986
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
64
Initial Approval Amount:
$816,024
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$816,024
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$822,869.53
Servicing Lender:
SouthState Bank, National Association
Use of Proceeds:
Payroll: $816,024

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(561) 287-7224
Add Date:
2000-03-03
Operation Classification:
Private(Property)
power Units:
5
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State