Search icon

THE ALLEN GREEN CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: THE ALLEN GREEN CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

THE ALLEN GREEN CONSTRUCTION COMPANY 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: 09 Mar 1979 (46 years ago)
Document Number: 612399
FEI/EIN Number 591904280

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

Address: 4248 JACKSON STREET, PORT ORANGE, FL, 32127, US
Mail Address: PO DRAWER 290126, PORT ORANGE, FL, 32129, US
ZIP code: 32127
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREEN ALLEN President 6102 HARBOR RD, PORT ORANGE, FL, 32127
GREEN ALLEN Director 6102 HARBOR RD, PORT ORANGE, FL, 32127
GREEN ALLEN Agent 4248 JACKSON STREET, PORT ORANGE, FL, 32127

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-02-18 GREEN, ALLEN -
REGISTERED AGENT ADDRESS CHANGED 2009-02-18 4248 JACKSON STREET, PORT ORANGE, FL 32127 -
CHANGE OF PRINCIPAL ADDRESS 2002-02-12 4248 JACKSON STREET, PORT ORANGE, FL 32127 -
CHANGE OF MAILING ADDRESS 1994-04-26 4248 JACKSON STREET, PORT ORANGE, FL 32127 -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341835239 0419700 2016-10-11 3355 SOUTH ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-12-13
Emphasis P: FALL, L: FALL
Case Closed 2017-01-10
310028931 0419700 2006-11-13 424 LUNABELLA LANE, NEW SMYRNA BEACH, FL, 32168
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2006-11-16
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR, S: STRUCK-BY
Case Closed 2007-01-03

Related Activity

Type Complaint
Activity Nr 206110595

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-12-15
Abatement Due Date 2006-12-20
Current Penalty 1700.0
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260550 A19
Issuance Date 2006-12-15
Abatement Due Date 2006-12-20
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-12-15
Abatement Due Date 2006-12-20
Current Penalty 600.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 2006-12-15
Abatement Due Date 2006-12-20
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2179308300 2021-01-20 0491 PPS 4248 Jackson St, Port Orange, FL, 32127-4960
Loan Status Date 2021-09-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 74404.85
Loan Approval Amount (current) 74404.85
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32127-4960
Project Congressional District FL-07
Number of Employees 11
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74812.55
Forgiveness Paid Date 2021-08-17
2302357304 2020-04-29 0491 PPP 4248 Jackson Street, Port Orange, FL, 32127-4960
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) 72631.57
Loan Approval Amount (current) 72631.57
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Port Orange, VOLUSIA, FL, 32127-4960
Project Congressional District FL-07
Number of Employees 12
NAICS code 424410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73353.91
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State