Search icon

W9Y CONSTRUCTION, INC. - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: W9Y CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 06 Aug 1981 (44 years ago)
Branch of: W9Y CONSTRUCTION, INC., KENTUCKY (Company Number 0075755)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: 849936
FEI/EIN Number 570641360
Address: 2550 S MIAMI ROAD, FT. LAUDERDALE, FL, 33316, US
Mail Address: PO BOX 13037, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
City: Fort Lauderdale
County: Broward
Place of Formation: KENTUCKY

Key Officers & Management

Name Role Address
RIZZO DAVID Agent 2550 MIAMI ROAD, FT. LAUDERDALE, FL, 33316
RAMSEY WILLIAM A Vice President 416 BETHEL RD, TROY, SC, 29848
RAMSEY WILLIAM A Director 416 BETHEL RD, TROY, SC, 29848
JACKSON DONALD S President 283 ORANGE AVE, JACKSONVILLE, FL, 32259
JACKSON DONALD S Secretary 283 ORANGE AVE, JACKSONVILLE, FL, 32259
JACKSON DONALD S Director 283 ORANGE AVE, JACKSONVILLE, FL, 32259

Form 5500 Series

Employer Identification Number (EIN):
570641360
Plan Year:
2023
Number Of Participants:
67
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
68
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
66
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
71
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
65
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-24 2550 MIAMI ROAD, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2015-01-22 2550 S MIAMI ROAD, FT. LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2015-01-22 2550 S MIAMI ROAD, FT. LAUDERDALE, FL 33316 -
REGISTERED AGENT NAME CHANGED 2000-01-20 RIZZO, DAVID -

Documents

Name Date
ANNUAL REPORT 2023-05-10
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-28

USAspending Awards / Financial Assistance

Date:
2020-06-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
433000.00
Total Face Value Of Loan:
433000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-02
Type:
FollowUp
Address:
1501 SE 20TH STREET, FORT LAUDERDALE, FL, 33316
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2004-11-15
Type:
Planned
Address:
1825 SE 35TH STREET, FORT LAUDERDALE, FL, 33316
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-11-15
Type:
Planned
Address:
EISENHOWER BOULEVARD, FORT LAUDERDALE, FL, 33316
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-11-15
Type:
Planned
Address:
EISENHOWER BOULEVARD, FORT LAUDERDALE, FL, 33316
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-03-04
Type:
Accident
Address:
1501 SE 20TH STREET, FORT LAUDERDALE, FL, 33316
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
58
Initial Approval Amount:
$433,000
Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$433,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
$435,826.53
Servicing Lender:
Amerant Bank, National Association
Use of Proceeds:
Payroll: $433,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State