Search icon

SOUTHWEST FLORIDA CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

SOUTHWEST FLORIDA 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: 08 Oct 1979 (46 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 1986 (39 years ago)
Document Number: 638906
FEI/EIN Number 591939347

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

Address: 1028 Dartford Drive, Tarpon Springs, FL, 34688, US
Mail Address: 1028 Dartford Drive, Tarpon Springs, FL, 34688, US
ZIP code: 34688
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Wert Jamie President 2695 Hillsdale Avenue, Largo, FL, 33774
Gies James M Vice President 1028 Dartford Drive, Tarpon Springs, FL, 34688
GIES JAMES M Agent 1028 Dartford Drive, Tarpon Springs, FL, 34688

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 1028 Dartford Drive, Tarpon Springs, FL 34688 -
CHANGE OF MAILING ADDRESS 2022-02-01 1028 Dartford Drive, Tarpon Springs, FL 34688 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 1028 Dartford Drive, Tarpon Springs, FL 34688 -
REGISTERED AGENT NAME CHANGED 2010-04-12 GIES, JAMES M -
AMENDMENT 1986-08-19 - -
NAME CHANGE AMENDMENT 1981-10-16 SOUTHWEST FLORIDA CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-02-05
AMENDED ANNUAL REPORT 2017-05-24
ANNUAL REPORT 2017-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347631152 0420600 2024-07-16 800 16TH AVE N, SAINT PETERSBURG, FL, 33704
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2024-07-16
Emphasis N: HEATNEP
Case Closed 2024-10-09

Related Activity

Type Referral
Activity Nr 2180101
Health Yes
106318181 0420600 1988-04-08 641 MICHIGAN BOULEVARD, DUNEDIN, FL, 33528
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-08
Case Closed 1988-06-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1988-05-04
Abatement Due Date 1988-05-09
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-05-04
Abatement Due Date 1988-05-07
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1988-05-04
Abatement Due Date 1988-05-07
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1988-05-04
Abatement Due Date 1988-05-07
Nr Instances 1
Nr Exposed 4
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-05-04
Abatement Due Date 1988-05-07
Nr Instances 1
Nr Exposed 4
Citation ID 02003
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-05-04
Abatement Due Date 1988-06-07
Nr Instances 1
Nr Exposed 4
Citation ID 02004
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1988-05-04
Abatement Due Date 1988-05-09
Nr Instances 1
Nr Exposed 4
Citation ID 02005
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1988-05-04
Abatement Due Date 1988-05-09
Nr Instances 1
Nr Exposed 4
Citation ID 02006
Citaton Type Other
Standard Cited 19260051 A04
Issuance Date 1988-05-04
Abatement Due Date 1988-05-09
Nr Instances 1
Nr Exposed 1
Citation ID 02007
Citaton Type Other
Standard Cited 19260252 A
Issuance Date 1988-05-04
Abatement Due Date 1988-05-09
Nr Instances 1
Nr Exposed 4

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5691918505 2021-03-01 0455 PPS 1575 Quail Dr, Dunedin, FL, 34698-9233
Loan Status Date 2021-12-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47630
Loan Approval Amount (current) 47630
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-9233
Project Congressional District FL-13
Number of Employees 9
NAICS code 236115
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 47964.06
Forgiveness Paid Date 2021-11-22
3755027307 2020-04-29 0455 PPP 1575 Quail Dr,, Dunedin, FL, 34698
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 27500
Loan Approval Amount (current) 27500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Dunedin, PINELLAS, FL, 34698-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 236115
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 27700.41
Forgiveness Paid Date 2021-01-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State