Search icon

EDWARDS CONSTRUCTION SERVICES, INC. - Florida Company Profile

Headquarter

Company Details

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

EDWARDS CONSTRUCTION SERVICES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Jan 1979 (46 years ago)
Date of dissolution: 12 Nov 2024 (5 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Nov 2024 (5 months ago)
Document Number: 596169
FEI/EIN Number 591886910

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

Address: 85 S. W. 52ND AVENUE, OCALA, FL, 34474, US
Mail Address: 85 S. W. 52ND AVENUE, OCALA, FL, 34474, US
ZIP code: 34474
County: Marion
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of EDWARDS CONSTRUCTION SERVICES, INC., MISSISSIPPI 1187488 MISSISSIPPI
Headquarter of EDWARDS CONSTRUCTION SERVICES, INC., MINNESOTA e6267425-fdb4-e711-8188-00155d01c6c6 MINNESOTA

Key Officers & Management

Name Role Address
UECKE STEVEN Chief Executive Officer 85 S. W. 52ND AVENUE, OCALA, FL, 34474
GUDE TIM M Secretary 85 SW 52ND AVENUE, OCALA, FL, 34474
GUDE TIM M Treasurer 85 SW 52ND AVENUE, OCALA, FL, 34474
UECKE STEVEN Agent 85 S.W. 52ND AVENUE, OCALA, FL, 34474

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000012473 REX CONSTRUCTION SERVICES ACTIVE 2021-01-26 2026-12-31 - 85 SW 52ND AVENUE, OCALA, FL, 34474

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2019-10-15 UECKE, STEVEN -
REGISTERED AGENT ADDRESS CHANGED 1998-01-20 85 S.W. 52ND AVENUE, OCALA, FL 34474 -
NAME CHANGE AMENDMENT 1994-06-13 EDWARDS CONSTRUCTION SERVICES, INC. -
CHANGE OF PRINCIPAL ADDRESS 1994-01-28 85 S. W. 52ND AVENUE, OCALA, FL 34474 -
CHANGE OF MAILING ADDRESS 1994-01-28 85 S. W. 52ND AVENUE, OCALA, FL 34474 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000534485 ACTIVE 1000001007495 MARION 2024-08-13 2044-08-21 $ 1,319.78 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
QUINCO ELECTRICAL, INC. VS WESTERN SURETY COMPANY, EDWARDS CONSTRUCTION SERVICES, INC., KANCOR COMPANIES, LLC, SKYSOUTH CONSTRUCTION, LLC, AND SKY BUILDERS USA, LLC 5D2023-1690 2023-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-11336-CIDL

Parties

Name QUINCO ELECTRICAL, INC.
Role Appellant
Status Active
Representations Douglas K. Gartenlaub, Gennifer L. Bridges
Name KANCOR COMPANIES LLC
Role Appellee
Status Active
Name SKYSOUTH CONSTRUCTION LLC
Role Appellee
Status Active
Name Sky Builders USA, LLC
Role Appellee
Status Active
Name EDWARDS CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Representations Christene H. Ford, Andrew Jonathan Pekoe, Lewis Nicols Van Alstyne, III
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2024-02-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ WITH PREJUDICE
Docket Date 2024-02-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Quinco Electrical, Inc.
Docket Date 2024-01-11
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/13
On Behalf Of Western Surety Company
Docket Date 2023-12-07
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ COUNSEL FOR AE'S W/IN 5 DYS FILE AMENDED NTC AGREEN EOT; NTC STRICKEN
Docket Date 2023-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 12/6
On Behalf Of Western Surety Company
Docket Date 2023-10-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 155 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-10-09
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ DUE 10/26
Docket Date 2023-10-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-10-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-09-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/5
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/5
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 2146 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-05-09
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-05-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/5/23
On Behalf Of Quinco Electrical, Inc.
Docket Date 2024-03-15
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2024-02-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ NOVD ACCEPTED; CAUSE DISMISSED WITH PREJUDICE
Docket Date 2023-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ STRICKEN PER 12/7 ORDER
On Behalf Of Western Surety Company
Docket Date 2023-05-25
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Gennifer L. Bridges 0072333
On Behalf Of Quinco Electrical, Inc.
QUINCO ELECTRICAL, INC. VS WESTERN SURETY COMPANY, EDWARDS CONSTRUCTION COMPANY, INC., KANCOR COMPANIES, LLC, SKYSOUTH CONSTRUCTION, LLC, AND SKY BUILDERS USA, LLC 5D2023-1134 2023-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-CA-011336

Parties

Name QUINCO ELECTRICAL, INC.
Role Appellant
Status Active
Representations Gennifer L. Bridges, Douglas K. Gartenlaub
Name SKYSOUTH CONSTRUCTION LLC
Role Appellee
Status Active
Name WESTERN SURETY COMPANY
Role Appellee
Status Active
Representations Andrew Jonathan Pekoe, Christene H. Ford, Lewis Nicols Van Alstyne, III
Name KANCOR COMPANIES LLC
Role Appellee
Status Active
Name Sky Builders USA, LLC
Role Appellee
Status Active
Name EDWARDS CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Name Hon. Kathryn D. Weston
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-04-04
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-04-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-04-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-03-29
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ RESPONSE ACKNOWLEDGED; COUNSEL FOR AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2023-03-28
Type Response
Subtype Response
Description RESPONSE ~ PER 3/16 ORDER
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STRICKEN PER 3/29 ORDER
On Behalf Of Quinco Electrical, Inc.
Docket Date 2023-03-16
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS
Docket Date 2023-03-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-03-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-03-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/1/2023
On Behalf Of Quinco Electrical, Inc.
CHRISTOPHER ARGENZIANO VS EDWARDS CONSTRUCTION SERVICES, INC., ET AL. 5D2015-0679 2015-02-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
42-2013-CA-001305

Parties

Name CHRISTOPHER ARGENZIANO
Role Appellant
Status Active
Representations John N. Bogdanoff, Christopher V. Carlyle
Name EDWARDS CONSTRUCTION SERVICES, INC.
Role Appellee
Status Active
Representations Daniel M. Schwarz, Scott A. Cole, Patrick J. Snyder
Name SOUTHERN PLUMBING OF OCALA
Role Appellee
Status Active
Name Hon. Lisa D. Herndon
Role Judge/Judicial Officer
Status Active
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting attorney's fee - Dresser
Docket Date 2016-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-08-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHRISTOPHER ARGENZIANO
Docket Date 2015-08-17
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 8/28
On Behalf Of CHRISTOPHER ARGENZIANO
Docket Date 2015-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDWARDS CONSTRUCTION SERVICES
Docket Date 2015-06-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of CHRISTOPHER ARGENZIANO
Docket Date 2015-06-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHRISTOPHER ARGENZIANO
Docket Date 2015-06-22
Type Notice
Subtype Notice
Description Notice ~ AGREED XOT TO FILE IB TO 7/7
On Behalf Of CHRISTOPHER ARGENZIANO
Docket Date 2015-06-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL-PAPER ROA
Docket Date 2015-05-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 2VOL-PAPER ROA
Docket Date 2015-04-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of EDWARDS CONSTRUCTION SERVICES
Docket Date 2015-04-13
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2015-04-09
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2015-03-26
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
On Behalf Of CHRISTOPHER ARGENZIANO
Docket Date 2015-03-25
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-03-24
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REF OF MED
On Behalf Of CHRISTOPHER ARGENZIANO
Docket Date 2015-03-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellee ~ AE Daniel M. Schwarz 0092537
Docket Date 2015-03-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-03-09
Type Notice
Subtype Notice
Description Notice ~ CONF STMT
On Behalf Of CHRISTOPHER ARGENZIANO
Docket Date 2015-03-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA John N. Bogdanoff 297143
Docket Date 2015-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EDWARDS CONSTRUCTION SERVICES
Docket Date 2015-02-25
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-02-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/23/15
On Behalf Of CHRISTOPHER ARGENZIANO
Docket Date 2015-02-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-12
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-05-04
AMENDED ANNUAL REPORT 2019-10-15
AMENDED ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-29
AMENDED ANNUAL REPORT 2017-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344867247 0420600 2020-08-05 6315 COUNTY RD. 579, SEFFNER, FL, 33584
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2020-08-05
Emphasis N: CTARGET, P: CTARGET
Case Closed 2020-08-12
341836104 0420600 2016-10-13 230 DEAN STILL RD, DAVENPORT, FL, 33837
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-10-13
Emphasis N: CTARGET, P: CTARGET
Case Closed 2016-10-13
339564478 0420600 2014-01-28 7215 SOUTH JOHN YOUNG PKWY, ORLANDO, FL, 32809
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-01-28
Emphasis L: FALL, P: FALL
Case Closed 2014-01-28

Related Activity

Type Inspection
Activity Nr 956452
Safety Yes
316417633 0420600 2012-02-23 1475 AIRPORT ROAD, LAKELAND, FL, 33811
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2012-02-23
Case Closed 2012-02-23
314153149 0420600 2010-01-06 REPUBLIC DR AND INTERNATIONAL BLV, GROVELAND, FL, 34736
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 2010-01-06
306747197 0419700 2003-09-18 650 PALENCIA CLUB DRIVE, ST AUGUSTINE, FL, 32095
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2003-09-18
Emphasis L: FALL, N: TRENCH, S: CONSTRUCTION
Case Closed 2003-10-24

Related Activity

Type Complaint
Activity Nr 204642599
Safety Yes
305783714 0420600 2002-08-21 13002 FOUNDERS SQUARE DRIVE, ORLANDO, FL, 32828
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-28
Emphasis L: FLCARE, S: CONSTRUCTION, L: FALL
Case Closed 2003-03-12

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2003-02-20
Abatement Due Date 2003-02-25
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E02 II
Issuance Date 2003-02-20
Abatement Due Date 2003-02-25
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2003-02-20
Abatement Due Date 2003-02-25
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2003-02-20
Abatement Due Date 2003-02-25
Nr Instances 2
Nr Exposed 6
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 2003-02-20
Abatement Due Date 2003-02-25
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2003-02-20
Abatement Due Date 2003-02-25
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260502 B09
Issuance Date 2003-02-20
Abatement Due Date 2003-02-25
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 2003-02-20
Abatement Due Date 2003-02-25
Current Penalty 625.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261052 C07
Issuance Date 2003-02-20
Abatement Due Date 2003-02-25
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003C
Citaton Type Serious
Standard Cited 19261052 C10
Issuance Date 2003-02-20
Abatement Due Date 2003-02-25
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003D
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2003-02-20
Abatement Due Date 2003-02-25
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003E
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2003-02-20
Abatement Due Date 2003-02-25
Nr Instances 1
Nr Exposed 2
Gravity 04
303986376 0419700 2001-09-25 221 S. 12TH STREET, OCALA, FL, 34474
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-09-25
Emphasis L: FALL, S: CONSTRUCTION, L: FLCARE
Case Closed 2001-09-25
303984637 0419700 2001-05-08 SW 45TH ST./SW 27TH AVE., OCALA, FL, 34473
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2001-05-08
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2001-05-08
109210492 0420600 1998-12-02 1400 BELLA CRUZ DR., LADY LAKE, FL, 32159
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-04-14
Emphasis N: TRENCH, S: CONSTRUCTION
Case Closed 1999-05-14

Related Activity

Type Complaint
Activity Nr 202701876
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-04-29
Abatement Due Date 1999-05-04
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3826247105 2020-04-12 0491 PPP 85 SW 52nd Ave, OCALA, FL, 34474-1892
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1318230
Loan Approval Amount (current) 1318230
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address OCALA, MARION, FL, 34474-1892
Project Congressional District FL-03
Number of Employees 45
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1332351.31
Forgiveness Paid Date 2021-05-21
4109198308 2021-01-22 0491 PPS 85 SW 52nd Ave, Ocala, FL, 34474-8745
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1138555
Loan Approval Amount (current) 1138555
Undisbursed Amount 0
Franchise Name -
Lender Location ID 57328
Servicing Lender Name The Huntington National Bank
Servicing Lender Address 17 S High St., COLUMBUS, OH, 43215-3413
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Ocala, MARION, FL, 34474-8745
Project Congressional District FL-03
Number of Employees 47
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 57328
Originating Lender Name The Huntington National Bank
Originating Lender Address COLUMBUS, OH
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1147788.21
Forgiveness Paid Date 2021-11-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State