Search icon

JOSWIG CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

JOSWIG 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: 13 Oct 1978 (47 years ago)
Last Event: AMENDMENT
Event Date Filed: 22 Jul 2019 (6 years ago)
Document Number: 589344
FEI/EIN Number 591861624

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

Address: 12150 34th St N, Clearwater, FL, 33762, US
Mail Address: 12150 34th St N, Clearwater, FL, 33762, US
ZIP code: 33762
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEYS JAMES President 12150 34th St N, Clearwater, FL, 33762
DeHahn Ryan Vice President 12150 34th St N, Clearwater, FL, 33762
Flores Enrique Director 12150 34th St N, Clearwater, FL, 33762
Keys Caitlyn Secretary 12150 34th St N, Clearwater, FL, 33762
Potts-Fletcher Marcella Asst 12150 34th St N, Clearwater, FL, 33716
KEYS JAMES Agent 12150 34th St N, Clearwater, FL, 33762

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-04 12150 34th St N, Clearwater, FL 33762 -
CHANGE OF MAILING ADDRESS 2023-03-04 12150 34th St N, Clearwater, FL 33762 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-04 12150 34th St N, Clearwater, FL 33762 -
AMENDMENT 2019-07-22 - -
REGISTERED AGENT NAME CHANGED 2019-07-22 KEYS, JAMES -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-25
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-03-06
Amendment 2019-07-22
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V516C90513 2008-12-12 2009-02-10 2009-02-10
Unique Award Key CONT_AWD_V516C90513_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes Z299: MAINT, REP/ALTER/ALL OTHER

Recipient Details

Recipient JOSWIG CONSTRUCTION, INC.
UEI UKWPS7AF1DJ4
Legacy DUNS 093596872
Recipient Address 2150 LK AVE SE, LARGO, 337700000, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311124218 0420600 2007-04-30 HCC PERFORMING ARTS BLDG/1304 11TH AVE., TAMPA, FL, 33605
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-04-30
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2007-06-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2007-06-18
Abatement Due Date 2007-06-21
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-06-18
Abatement Due Date 2007-06-21
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
101743821 0420600 1987-12-02 16102 BRUCE B. DOWNS BLVD., TAMPA, FL, 33647
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-12-02
Case Closed 1987-12-10
13997267 0420600 1979-05-21 8141 54TH AVE NORTH, St Petersburg, FL, 33709
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-05-22
Case Closed 1984-03-10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5573037101 2020-04-13 0455 PPP 2150 Lake Ave SE, LARGO, FL, 33771-3723
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 557132
Loan Approval Amount (current) 557132
Undisbursed Amount 0
Franchise Name -
Lender Location ID 45120
Servicing Lender Name Valley National Bank
Servicing Lender Address 615 Main Ave, PASSAIC, NJ, 07055-5066
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33771-3723
Project Congressional District FL-13
Number of Employees 47
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 45120
Originating Lender Name Valley National Bank
Originating Lender Address PASSAIC, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 560443.84
Forgiveness Paid Date 2020-11-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State