Search icon

FICKLING BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: FICKLING BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FICKLING BROTHERS, 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: 23 Apr 1971 (54 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Sep 2021 (4 years ago)
Document Number: 380893
FEI/EIN Number 591325528

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

Address: 1703 LAMBERT ST, JACKSONVILLE, FL, 32206
Mail Address: 1703 LAMBERT ST, JACKSONVILLE, FL, 32206
ZIP code: 32206
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FICKLING BROTHERS RETIREMENT PLAN 2023 591325528 2024-09-11 FICKLING BROTHERS, INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 238300
Sponsor’s telephone number 9043590314
Plan sponsor’s address 1703 LAMBERT ST, JACKSONVILLE, FL, 322065482

Signature of

Role Plan administrator
Date 2024-09-11
Name of individual signing JULIET ABRIL
Valid signature Filed with authorized/valid electronic signature
FICKLING BROTHERS RETIREMENT PLAN 2022 591325528 2023-10-05 FICKLING BROTHERS, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 238300
Sponsor’s telephone number 9043590314
Plan sponsor’s address 1703 LAMBERT ST, JACKSONVILLE, FL, 322065482

Signature of

Role Plan administrator
Date 2023-10-05
Name of individual signing JULIET ABRIL
Valid signature Filed with authorized/valid electronic signature
FICKLING BROTHERS RETIREMENT PLAN 2021 591325528 2022-05-26 FICKLING BROTHERS, INC. 74
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 238300
Sponsor’s telephone number 9043590314
Plan sponsor’s address 1703 LAMBERT STREET, JACKSONVILLE, FL, 32206

Signature of

Role Plan administrator
Date 2022-05-26
Name of individual signing CAMILA MONCADA
Valid signature Filed with authorized/valid electronic signature
FICKLING BROTHERS RETIREMENT PLAN 2020 591325528 2021-07-19 FICKLING BROTHERS, INC. 79
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 238300
Sponsor’s telephone number 9043590314
Plan sponsor’s address 1703 LAMBERT STREET, JACKSONVILLE, FL, 32206

Signature of

Role Plan administrator
Date 2021-07-19
Name of individual signing CAMILA MONCADA
Valid signature Filed with authorized/valid electronic signature
FICKLING BROTHERS RETIREMENT PLAN 2019 591325528 2020-06-24 FICKLING BROTHERS, INC. 85
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 238300
Sponsor’s telephone number 9046341535
Plan sponsor’s address 1703 LAMBERT ST, JACKSONVILLE, FL, 32206

Signature of

Role Plan administrator
Date 2020-06-24
Name of individual signing CAMILA MONCADA
Valid signature Filed with authorized/valid electronic signature
FICKLING BROTHERS RETIREMENT PLAN 2018 591325528 2019-07-23 FICKLING BROTHERS, INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 238300
Sponsor’s telephone number 9046341535
Plan sponsor’s address 1703 LAMBERT STREET, JACKSONVILLE, FL, 32206

Signature of

Role Plan administrator
Date 2019-07-23
Name of individual signing CAMILA MONCADA
Valid signature Filed with authorized/valid electronic signature
FICKLING BROTHERS RETIREMENT PLAN 2017 591325528 2018-06-15 FICKLING BROTHERS, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 238300
Sponsor’s telephone number 9046341535
Plan sponsor’s address 1703 LAMBERT STREET, JACKSONVILLE, FL, 32206

Signature of

Role Plan administrator
Date 2018-06-15
Name of individual signing JENNIFER REYNOLDS
Valid signature Filed with authorized/valid electronic signature
FICKLING BROTHERS RETIREMENT PLAN 2016 591325528 2017-06-15 FICKLING BROTHERS, INC. 49
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 238300
Sponsor’s telephone number 9046341535
Plan sponsor’s address 1703 LAMBERT ST, JACKSONVILLE, FL, 32206

Signature of

Role Plan administrator
Date 2017-06-15
Name of individual signing CATHY AUBERZINSKI
Valid signature Filed with authorized/valid electronic signature
FICKLING BROTHERS RETIREMENT PLAN 2015 591325528 2016-06-10 FICKLING BROTHERS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 238300
Sponsor’s telephone number 9046341535
Plan sponsor’s address 1703 LAMBERT ST, JACKSONVILLE, FL, 32206

Signature of

Role Plan administrator
Date 2016-06-10
Name of individual signing CATHY AUBERZINSKI
Valid signature Filed with authorized/valid electronic signature
FICKLING BROTHERS RETIREMENT PLAN 2011 591325528 2012-04-10 FICKLING BROTHERS, INC. 44
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-09-01
Business code 238300
Sponsor’s telephone number 9046341535
Plan sponsor’s address 1703 LAMBERT ST, JACKSONVILLE, FL, 322065482

Plan administrator’s name and address

Administrator’s EIN 591325528
Plan administrator’s name FICKLING BROTHERS, INC.
Plan administrator’s address 1703 LAMBERT ST, JACKSONVILLE, FL, 322065482
Administrator’s telephone number 9046341535

Signature of

Role Plan administrator
Date 2012-04-10
Name of individual signing T.ALAN FICKLING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-10
Name of individual signing T.ALAN FICKLING
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
ALLEN TIMOTHY Vice President 1703 LAMBERT ST., JACKSONVILLE, FL, 32206
FICKLING JARED BRENT Vice President 1703 LAMBERT STREET, JACKSONVILLE, FL, 32206
FICKLING TALMADGE ALAN President 1703 LAMBERT ST., JACKSONVILLE, FL, 32206
FICKLING TALMADGE ALAN Agent 1703 LAMBERT STREET, JACKSONVILLE, FL, 32206

Events

Event Type Filed Date Value Description
AMENDMENT 2021-09-15 - -
REGISTERED AGENT NAME CHANGED 2021-09-15 FICKLING, TALMADGE ALAN -
AMENDMENT 2021-09-08 - -
REGISTERED AGENT ADDRESS CHANGED 2004-09-08 1703 LAMBERT STREET, JACKSONVILLE, FL 32206 -
CHANGE OF PRINCIPAL ADDRESS 2000-01-18 1703 LAMBERT ST, JACKSONVILLE, FL 32206 -
CHANGE OF MAILING ADDRESS 2000-01-18 1703 LAMBERT ST, JACKSONVILLE, FL 32206 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-10
Amendment 2021-09-15
Amendment 2021-09-08
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-03-05
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311819312 0419700 2008-12-11 3599 UNIVERSITY BLVD S, JACKSONVILLE, FL, 32216
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2008-12-11
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2008-12-11

Related Activity

Type Complaint
Activity Nr 207060864
Safety Yes
301024329 0419700 1998-06-15 7500 CENTURION PARKWAY, JACKSONVILLE, FL, 32256
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-06-15
Case Closed 1998-06-15

Related Activity

Type Inspection
Activity Nr 301024311
110135662 0419700 1993-10-15 3625 UNIVERSITY BLVD. SOUTH, JACKSONVILLE, FL, 32216
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-10-18
Case Closed 1994-02-25

Related Activity

Type Referral
Activity Nr 901951087
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-01-19
Abatement Due Date 1994-01-24
Current Penalty 875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Hazard FALLING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1994-01-19
Abatement Due Date 1994-02-11
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 28
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1994-01-19
Abatement Due Date 1994-01-28
Current Penalty 875.0
Initial Penalty 1000.0
Nr Instances 6
Nr Exposed 28
Gravity 02
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1994-01-19
Abatement Due Date 1994-02-11
Current Penalty 875.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 28
Gravity 02
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1994-01-19
Abatement Due Date 1994-02-11
Nr Instances 1
Nr Exposed 28
Gravity 02
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1994-01-19
Abatement Due Date 1994-02-11
Nr Instances 1
Nr Exposed 12
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1994-01-19
Abatement Due Date 1994-01-24
Current Penalty 875.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1994-01-19
Abatement Due Date 1994-01-28
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 3
Nr Exposed 12
Gravity 03
Citation ID 01007A
Citaton Type Serious
Standard Cited 19260451 A08
Issuance Date 1994-01-19
Abatement Due Date 1994-01-24
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 12
Gravity 03
Citation ID 01007B
Citaton Type Serious
Standard Cited 19260451 A14
Issuance Date 1994-01-19
Abatement Due Date 1994-01-24
Nr Instances 12
Nr Exposed 12
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-01-19
Abatement Due Date 1994-01-24
Current Penalty 875.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 28
Gravity 02
Citation ID 01009A
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1994-01-19
Abatement Due Date 1994-01-24
Current Penalty 875.0
Initial Penalty 1250.0
Nr Instances 10
Nr Exposed 6
Gravity 03
Citation ID 01009B
Citaton Type Serious
Standard Cited 19260451 D04
Issuance Date 1994-01-19
Abatement Due Date 1994-01-24
Nr Instances 1
Nr Exposed 6
Gravity 03
101781797 0419700 1986-07-01 6000 CHANNEL VIEW BLVD., JACKSONVILLE,, FL, 32218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-07-01
Case Closed 1986-09-05

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 B
Issuance Date 1986-07-29
Abatement Due Date 1986-08-08
Nr Instances 2
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1986-07-29
Abatement Due Date 1986-08-08
Nr Instances 2
Nr Exposed 4
1686419 0419700 1984-11-13 3440 S FLETCHER AVE, FERNANDINA BCH, FL, 32034
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1984-11-14
Case Closed 1985-01-21

Related Activity

Type Accident
Activity Nr 360536783

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1984-11-29
Abatement Due Date 1984-12-02
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-11-29
Abatement Due Date 1984-12-02
Nr Instances 1
Nr Exposed 2

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8474187000 2020-04-08 0491 PPP 1703 Lambert St., JACKSONVILLE, FL, 32206-5482
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1072800
Loan Approval Amount (current) 1072800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32206-5482
Project Congressional District FL-04
Number of Employees 83
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1079383.76
Forgiveness Paid Date 2020-12-08
8558708310 2021-01-29 0491 PPS 1703 Lambert St, Jacksonville, FL, 32206-5482
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1072881
Loan Approval Amount (current) 1072881
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32206-5482
Project Congressional District FL-04
Number of Employees 84
NAICS code 238310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1076702.22
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State