Search icon

W.R. TOWNSEND CONTRACTING, INC.

Company Details

Entity Name: W.R. TOWNSEND CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 15 Jun 1978 (47 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: 575919
FEI/EIN Number 59-1831397
Address: 971 Baker Avenue, Jacksonville, FL 32209
Mail Address: 971 Baker Avenue, Jacksonville, FL 32209
ZIP code: 32209
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
AUTOMEP OPEN MULTIPLE EMPLOYER 401(K) PLAN - W.R. TOWNSEND CONTRACTING, INC. 2021 591831397 2022-07-29 W.R. TOWNSEND CONTRACTING, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 9048298020
Plan sponsor’s address 1465 COUNTY ROAD 210 W, ST. JOHNS, FL, 32259

Plan administrator’s name and address

Administrator’s EIN 341781113
Plan administrator’s name AMI BENEFIT PLAN ADMINISTRATOR, INC.
Plan administrator’s address 100 TERRA BELLA DR, YOUNGSTOWN, OH, 44505
Administrator’s telephone number 8004512865

Signature of

Role Plan administrator
Date 2022-07-29
Name of individual signing CHAD RICK
Valid signature Filed with authorized/valid electronic signature
AUTOMEP OPEN MULTIPLE EMPLOYER 401(K) PLAN - W.R. TOWNSEND CONTRACTING, INC. 2020 591831397 2021-07-27 W.R. TOWNSEND CONTRACTING, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 9048298020
Plan sponsor’s address 1465 COUNTY ROAD 210 W, ST. JOHNS, FL, 32259

Plan administrator’s name and address

Administrator’s EIN 341781113
Plan administrator’s name AMI BENEFIT PLAN ADMINISTRATOR, INC.
Plan administrator’s address 100 TERRA BELLA DR, YOUNGSTOWN, OH, 44505
Administrator’s telephone number 8004512865

Signature of

Role Plan administrator
Date 2021-07-27
Name of individual signing MARIE SHEBUSKI
Valid signature Filed with authorized/valid electronic signature
AUTOMEP OPEN MULTIPLE EMPLOYER 401(K) PLAN - W.R. TOWNSEND CONTRACTING, INC. 2019 591831397 2020-06-09 W.R. TOWNSEND CONTRACTING, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 9048298020
Plan sponsor’s address 1465 COUNTY ROAD 210 W, ST. JOHNS, FL, 32259

Plan administrator’s name and address

Administrator’s EIN 341781113
Plan administrator’s name AMI BENEFIT PLAN ADMINISTRATOR, INC.
Plan administrator’s address 100 TERRA BELLA DR, YOUNGSTOWN, OH, 44505
Administrator’s telephone number 8004512865

Signature of

Role Plan administrator
Date 2020-06-09
Name of individual signing MARIE SHEBUSKI
Valid signature Filed with authorized/valid electronic signature
AUTOMEP OPEN MULTIPLE EMPLOYER 401(K) PLAN - W.R. TOWNSEND CONTRACTING, INC. 2018 591831397 2019-10-15 W.R. TOWNSEND CONTRACTING, INC. 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 237990
Sponsor’s telephone number 9048298020
Plan sponsor’s address 1465 COUNTY ROAD 210 W, ST. JOHNS, FL, 32259

Plan administrator’s name and address

Administrator’s EIN 341781113
Plan administrator’s name AMI BENEFIT PLAN ADMINISTRATOR, INC.
Plan administrator’s address 100 TERRA BELLA DR, YOUNGSTOWN, OH, 44505
Administrator’s telephone number 8004512865

Signature of

Role Plan administrator
Date 2019-10-15
Name of individual signing MARIE SHEBUSKI
Valid signature Filed with authorized/valid electronic signature
W.R. TOWNSEND CONTRACTING, INC. PROFIT SHARING PLAN AND TRUST - FINAL 2012 591831397 2013-09-04 W.R. TOWNSEND CONTRACTING, INC. 45
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 237990
Sponsor’s telephone number 9043549202
Plan sponsor’s address 1465 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259

Signature of

Role Plan administrator
Date 2013-09-04
Name of individual signing WILLIAM R. TOWNSEND
Valid signature Filed with authorized/valid electronic signature
W.R. TOWNSEND CONTRACTING, INC. PROFIT SHARING PLAN AND TRUST 2012 591831397 2013-05-20 W.R. TOWNSEND CONTRACTING, INC. 55
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 237990
Sponsor’s telephone number 9043549202
Plan sponsor’s DBA name NC.
Plan sponsor’s address 1465 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing WILLIAM R. TOWNSEND
Valid signature Filed with authorized/valid electronic signature
W.R. TOWNSEND CONTRACTING, INC. PROFIT SHARING PLAN AND TRUST 2011 591831397 2012-07-05 W.R. TOWNSEND CONTRACTING, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 237990
Sponsor’s telephone number 9043549202
Plan sponsor’s address 1465 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259

Plan administrator’s name and address

Administrator’s EIN 591831397
Plan administrator’s name W.R. TOWNSEND CONTRACTING, INC.
Plan administrator’s address 1465 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259
Administrator’s telephone number 9043549202

Signature of

Role Plan administrator
Date 2012-07-05
Name of individual signing WILLIAM R. TOWNSEND
Valid signature Filed with authorized/valid electronic signature
W.R. TOWNSEND CONTRACTING, INC. PROFIT SHARING PLAN AND TRUST 2010 591831397 2011-06-24 W.R. TOWNSEND CONTRACTING, INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 237990
Sponsor’s telephone number 9043549202
Plan sponsor’s address 1465 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259

Plan administrator’s name and address

Administrator’s EIN 591831397
Plan administrator’s name W.R. TOWNSEND CONTRACTING, INC.
Plan administrator’s address 1465 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259
Administrator’s telephone number 9043549202

Signature of

Role Plan administrator
Date 2011-06-24
Name of individual signing WILLIAM R TOWNSEND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2011-06-24
Name of individual signing WILLIAM R. TOWNSEND
Valid signature Filed with authorized/valid electronic signature
W.R. TOWNSEND CONTRACTING, INC. PROFIT SHARING PLAN AND TRUST 2009 591831397 2010-09-29 W.R. TOWNSEND CONTRACTING, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1986-06-01
Business code 237990
Sponsor’s telephone number 9043549202
Plan sponsor’s address 1465 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259

Plan administrator’s name and address

Administrator’s EIN 591831397
Plan administrator’s name W.R. TOWNSEND CONTRACTING, INC.
Plan administrator’s address 1465 COUNTY ROAD 210 WEST, JACKSONVILLE, FL, 32259
Administrator’s telephone number 9043549202

Signature of

Role Plan administrator
Date 2010-09-28
Name of individual signing WILLIAM R. TOWNSEND
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-28
Name of individual signing WILLIAM R. TOWNSEND
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TOWNSEND, WILLIAM R Agent 971 Baker Avenue, Jacksonville, FL 32209

President

Name Role Address
TOWNSEND, W. R. President 4927 County Road 210 West, Saint Johns, FL 32259

Director

Name Role Address
TOWNSEND, W. R. Director 4927 County Road 210 West, Saint Johns, FL 32259

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 971 Baker Avenue, Jacksonville, FL 32209 No data
CHANGE OF MAILING ADDRESS 2020-01-28 971 Baker Avenue, Jacksonville, FL 32209 No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 971 Baker Avenue, Jacksonville, FL 32209 No data
REGISTERED AGENT NAME CHANGED 2012-03-28 TOWNSEND, WILLIAM R No data

Documents

Name Date
ANNUAL REPORT 2023-09-15
AMENDED ANNUAL REPORT 2022-06-27
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306746884 0419700 2003-08-21 603 NORTH LANE AVE, JACKSONVILLE, FL, 32254
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-08-21
Emphasis N: TRENCH
Case Closed 2003-10-01

Related Activity

Type Complaint
Activity Nr 204589758
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2003-09-10
Abatement Due Date 2003-09-15
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2003-09-10
Abatement Due Date 2003-09-15
Current Penalty 3000.0
Initial Penalty 5000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
303994511 0419700 2003-06-03 900 BLOCK OF NORTH LANE AVENUE, JACKSONVILLE, FL, 32254
Inspection Type Complaint
Scope NoInspection
Safety/Health Safety
Close Conference 2003-06-09
Emphasis S: CONSTRUCTION
Case Closed 2003-06-09

Related Activity

Type Complaint
Activity Nr 204524128
Safety Yes
303992408 0419700 2003-04-29 1044 LANE AVENUE NORTH, JACKSONVILLE, FL, 32254
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2003-05-01
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 2003-05-22

Related Activity

Type Referral
Activity Nr 201354362
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260652 A01
Issuance Date 2003-05-13
Abatement Due Date 2003-05-16
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
101777894 0419700 1986-04-25 HIGHWAY A-1-A SOUTH, SAWGRASS, FL, 32082
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-04-25
Case Closed 1986-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6559468509 2021-03-04 0491 PPS 971 Baker Ave N/A, Jacksonville, FL, 32209-7001
Loan Status Date 2022-01-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43990
Loan Approval Amount (current) 43990
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32209-7001
Project Congressional District FL-04
Number of Employees 4
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44322.37
Forgiveness Paid Date 2021-12-20
3579947105 2020-04-11 0491 PPP 1465 COUNTY ROAD 210 W, SAINT JOHNS, FL, 32259
Loan Status Date 2021-02-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 65250
Loan Approval Amount (current) 65250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SAINT JOHNS, SAINT JOHNS, FL, 32259-0001
Project Congressional District FL-05
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 65735.75
Forgiveness Paid Date 2021-01-25

Date of last update: 05 Feb 2025

Sources: Florida Department of State