Search icon

ROBERT L. KELLY CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ROBERT L. KELLY CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT L. KELLY 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: 28 Jun 1976 (49 years ago)
Document Number: 506007
FEI/EIN Number 591660504

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

Address: 6911 NW 22 ST., STE. G, GAINESVILLE, FL, 32653, US
Mail Address: P. O. BOX 5215, GAINESVILLE, FL, 32627
ZIP code: 32653
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KELLY ROBERT L President 11619 NW 9TH LANE, GAINESVILLE, FL, 32606
KELLY ROBERT L Director 11619 NW 9TH LANE, GAINESVILLE, FL, 32606
KELLY ROBERT L Secretary 11619 NW 9TH LANE, GAINESVILLE, FL, 32606
KELLY KEVIN C Vice President PO BOX 5215, GAINESVILLE, FL, 32627
KELLY KEVIN C Treasurer PO BOX 5215, GAINESVILLE, FL, 32627
KELLY KEVIN C Agent 6911 NW 22 ST., STE. G, GAINESVILLE, FL, 32653

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2005-09-12 6911 NW 22 ST., STE. G, GAINESVILLE, FL 32653 -
REGISTERED AGENT ADDRESS CHANGED 2005-09-12 6911 NW 22 ST., STE. G, GAINESVILLE, FL 32653 -
CHANGE OF MAILING ADDRESS 1999-03-08 6911 NW 22 ST., STE. G, GAINESVILLE, FL 32653 -
REGISTERED AGENT NAME CHANGED 1993-05-01 KELLY, KEVIN C -

Documents

Name Date
ANNUAL REPORT 2025-01-18
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-14
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-01-03
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308436872 0419700 2006-03-22 3700 NW 83RD ST., SPRINGHILLS PROFESSIONAL CTR #4, GAINESVILLE, FL, 32606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-03-24
Emphasis L: FALL
Case Closed 2006-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-03-30
Abatement Due Date 2006-04-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2006-03-30
Abatement Due Date 2006-04-04
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Gravity 02
303983001 0419700 2001-02-01 780 WATER OAK LANE, GREEN COVE SPGS, FL, 32043
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-02-01
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2001-03-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2001-03-01
Abatement Due Date 2001-03-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-03-01
Abatement Due Date 2001-03-05
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 2
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-03-01
Abatement Due Date 2001-03-05
Current Penalty 225.0
Initial Penalty 225.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8933708509 2021-03-10 0491 PPP 6911 NW 22nd St Ste G, Gainesville, FL, 32653-1253
Loan Status Date 2021-10-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 12317
Loan Approval Amount (current) 12317
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Gainesville, ALACHUA, FL, 32653-1253
Project Congressional District FL-03
Number of Employees 2
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 12368.97
Forgiveness Paid Date 2021-08-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State