Search icon

CALZON CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: CALZON CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALZON 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: 11 Mar 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2016 (8 years ago)
Document Number: 447413
FEI/EIN Number 06-1810316

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

Address: 20855 LEONARD ROAD, LUTZ, FL, 33558, US
Mail Address: 20855 LEONARD ROAD, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALZON BENNY President 1013 W. Berry Ave, Tampa, FL, 33603
CALZON BENNY Agent 20855 LEONARD ROAD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 20855 LEONARD ROAD, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2024-01-30 20855 LEONARD ROAD, LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 20855 LEONARD ROAD, LUTZ, FL 33558 -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-15 - -
REGISTERED AGENT NAME CHANGED 2015-01-15 CALZON, BENNY -
PENDING REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000523391 TERMINATED 1000000756345 HILLSBOROU 2017-09-05 2027-09-13 $ 767.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000430151 LAPSED 15-001777-CI PINELLAS CIRCUIT COURT 2016-07-11 2021-07-19 $24,352.65 EMANUEL N. GINNIS, 773 WESLEY AVENUE, UNIT 1, CLEARWATER, FLORIDA, 34689
J12000153083 LAPSED 11-031101 HILLSBOROUGH COUNTY 2012-02-01 2017-03-07 $3,242.49 RARE EARTH SCIENCES, INC., (SEE IMAGE FOR ADDITIONAL CREDITORS), 4019 FOWLER AVENUE, TAMPA, FL 33617
J09001229714 LAPSED 09-8772-SC HILLSBOROUGH COUNTY FLORIDA 2009-04-27 2014-06-10 $4932.46 ROLANDO VARA, 6135 LANSHIRE DR, TAMPA, FLORIDA 33634

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-11-14
REINSTATEMENT 2015-01-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341885051 0418800 2016-11-02 2634 SW EDGARCE STREET, PORT SAINT LUCIE, FL, 34953
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-11-02
Emphasis L: FALL, P: FALL
Case Closed 2017-06-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2016-11-14
Abatement Due Date 2016-11-18
Current Penalty 1069.0
Initial Penalty 2138.0
Final Order 2016-11-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt was not worn and/or a lanyard was not attached to the boom or basket when working from an aerial lift: On or about November 2, 2016, at the above addressed site, employees performing exterior plywood sheathing installation work from the basket of an aerial lift were exposed to a fall hazard of approximately 15 feet, 6 inches in height while not wearing harnesses with a lanyard attached to the boom or basket of that lift.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2016-11-14
Abatement Due Date 2016-12-02
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-11-30
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards: On or about November 2, 2016, at the above addressed site, employees performing exterior plywood sheathing installation work from the basket of an aerial lift exposed to a fall hazard were not provided with a training program that would allow them to recognize the hazards associated with falling while working on that lift.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3879017306 2020-04-29 0455 PPP 20861 LEONARD RD, LUTZ, FL, 33558-8357
Loan Status Date 2021-06-05
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28770
Loan Approval Amount (current) 28770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LUTZ, PASCO, FL, 33558-8357
Project Congressional District FL-15
Number of Employees 4
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29066.37
Forgiveness Paid Date 2021-05-18
5832738504 2021-03-02 0455 PPS 20861 Leonard Rd, Lutz, FL, 33558-8357
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 28770
Loan Approval Amount (current) 28770
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94641
Servicing Lender Name Midflorida CU
Servicing Lender Address 129 S Kentucky Ave, Ste 100, LAKELAND, FL, 33801-5059
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lutz, PASCO, FL, 33558-8357
Project Congressional District FL-15
Number of Employees 5
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94641
Originating Lender Name Midflorida CU
Originating Lender Address LAKELAND, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28891.39
Forgiveness Paid Date 2021-08-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State