Search icon

R. J. SULLIVAN CORP. - Florida Company Profile

Company Details

Entity Name: R. J. SULLIVAN CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

R. J. SULLIVAN CORP. 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: 14 Oct 1975 (50 years ago)
Document Number: 487712
FEI/EIN Number 591634796

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

Address: 2001 NW 22ND ST, POMPANO BEACH, FL, 33069
Mail Address: 2001 NW 22ND ST, POMPANO BEACH, FL, 33069
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULLIVAN CASEY R President 2001 NW 22ND ST, POMPANO BEACH, FL, 33069
SULLIVAN CAROLYN Secretary 8691 Lakeside Bend, Parkland, FL, 33076
SULLIVAN CASEY R Treasurer 2051 S.E. 3RD STREET, APT. 506, DEERFIELD BEACH, FL, 33441
SULLIVAN CASEY R Agent 2001 NW 22ND ST, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 2001 NW 22ND ST, POMPANO BEACH, FL 33069 -
REGISTERED AGENT NAME CHANGED 2008-07-28 SULLIVAN, CASEY R -
CHANGE OF PRINCIPAL ADDRESS 1984-01-26 2001 NW 22ND ST, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 1984-01-26 2001 NW 22ND ST, POMPANO BEACH, FL 33069 -

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-05-06
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347363970 0419730 2024-03-21 250 OSMOSIS DRIVE SE, PALM BAY, FL, 32906
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2024-03-21
Emphasis N: FALL
Case Closed 2024-07-14

Related Activity

Type Complaint
Activity Nr 2141428
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2024-07-01
Current Penalty 4840.2
Initial Penalty 8067.0
Final Order 2024-07-11
Nr Instances 3
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): Grounding path. The path to ground from circuits, equipment, and enclosures shall be permanent and continuous. a. On the first floor corridor of section A-4 where an employee was cutting lumber with a circular saw, the ground prong on the extension cord was missing, thereby exposing employees to an electrical contact hazard. a.) On or about March 21, 2024, on the top of the new water testing facility: employees were exposed to electrical contact hazards, in that, the employer had blowers, box fans, and shop-vacs that had the ground prong missing from the plug.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2024-07-01
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2024-07-11
Nr Instances 4
Nr Exposed 20
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.416(e)(1):Worn or frayed electric cords or cables were used a.) On or about March 21, 2024, on the top of the new water testing facility: employees were exposed to electrical hazards, in that, the employer had multiple portable hand tools and fans that were being used on the jobsite that had electrical cords that were frayed
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2024-07-01
Current Penalty 4840.2
Initial Penalty 8067.0
Final Order 2024-07-11
Nr Instances 1
Nr Exposed 50
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(c)(2):Supported scaffold poles, legs, posts, frames, and uprights did not bear on base plates and mud sills or other adequate firm foundation: a.) On or about March 21, 2024, to access the top of the new construction of the water testing facility: employees were exposed to fall hazards in that the scaffolding support poles were not visible and were buried approximately 14 inches in the ground without the base plate and mudsill, exposing employees to an approximately 14 foot fall hazard
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2024-07-01
Current Penalty 4840.2
Initial Penalty 8067.0
Final Order 2024-07-11
Nr Instances 1
Nr Exposed 50
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(f)(3):Scaffolds and scaffold components were not inspected for visible defects by a competent person before each work shift, and after any occurrence which could affect a scaffold's structural integrity: a.) On or about March 21, 2024, to access the top of the new construction of the water testing facility: employees were exposed to fall hazards in that the scaffolding and scaffolding components were not inspected prior to the start of their shift by a competent person.
110062585 0418800 1992-01-29 210 SW GOOLSBY BLVD., DEERFIELD BEACH, FL, 33442
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-01-29
Case Closed 1992-06-18

Related Activity

Type Complaint
Activity Nr 73822579
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 1992-05-18
Abatement Due Date 1992-05-22
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 B05
Issuance Date 1992-05-18
Abatement Due Date 1992-05-22
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-05-18
Abatement Due Date 1992-05-22
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5408467010 2020-04-05 0455 PPP 2001 NW 22ND ST, POMPANO BEACH, FL, 33069-1309
Loan Status Date 2021-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1500000
Loan Approval Amount (current) 358600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address POMPANO BEACH, BROWARD, FL, 33069-1309
Project Congressional District FL-20
Number of Employees 41
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 362126.23
Forgiveness Paid Date 2021-04-14
8247088404 2021-02-13 0455 PPS 2001 NW 22nd St, Pompano Beach, FL, 33069-1313
Loan Status Date 2022-03-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 374495
Loan Approval Amount (current) 374495
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-1313
Project Congressional District FL-20
Number of Employees 42
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 378146.33
Forgiveness Paid Date 2022-02-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State