Search icon

W9Y CONSTRUCTION, INC. - Florida Company Profile

Branch

Company Details

Entity Name: W9Y CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 06 Aug 1981 (44 years ago)
Branch of: W9Y CONSTRUCTION, INC., KENTUCKY (Company Number 0075755)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: 849936
FEI/EIN Number 570641360

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

Address: 2550 S MIAMI ROAD, FT. LAUDERDALE, FL, 33316, US
Mail Address: PO BOX 13037, FT. LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: KENTUCKY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
W9Y CONSTRUCTION INC. 401K PLAN 2023 570641360 2024-06-10 W9Y CONSTRUCTION INC. 67
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9547670265
Plan sponsor’s address 2550 S MIAMI ROAD PO BOX 13037, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing DAKOTA JACKSON
Valid signature Filed with authorized/valid electronic signature
W9Y CONSTRUCTION INC. 401K PLAN 2022 570641360 2023-06-02 W9Y CONSTRUCTION INC. 68
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9547670265
Plan sponsor’s address 2550 S MIAMI ROAD PO BOX 13037, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing DAVID RIZZO
Valid signature Filed with authorized/valid electronic signature
W9Y CONSTRUCTION INC. 401K PLAN 2021 570641360 2022-07-07 W9Y CONSTRUCTION INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9547670265
Plan sponsor’s address 2550 S MIAMI ROAD PO BOX 13037, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2022-07-07
Name of individual signing DAVID RIZZO
Valid signature Filed with authorized/valid electronic signature
W9Y CONSTRUCTION INC. 401K PLAN 2020 570641360 2021-07-12 W9Y CONSTRUCTION INC. 71
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9547670265
Plan sponsor’s address 2550 S MIAMI ROAD PO BOX 13037, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2021-07-12
Name of individual signing DAVID RIZZO
Valid signature Filed with authorized/valid electronic signature
W9Y CONSTRUCTION INC. 401K PLAN 2019 570641360 2020-09-30 W9Y CONSTRUCTION INC. 65
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9547670265
Plan sponsor’s address 2550 S MIAMI ROAD PO BOX 13037, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2020-09-30
Name of individual signing DAVID RIZZO
Valid signature Filed with authorized/valid electronic signature
W9Y CONSTRUCTION INC. 401K PLAN 2018 570641360 2019-08-21 W9Y CONSTRUCTION INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9547670265
Plan sponsor’s address 2550 S MIAMI ROAD PO BOX 13037, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2019-08-21
Name of individual signing DAVID RIZZO
Valid signature Filed with authorized/valid electronic signature
W9Y CONSTRUCTION INC. 401K PLAN 2017 570641360 2018-06-20 W9Y CONSTRUCTION INC. 58
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9547670265
Plan sponsor’s address 2550 S MIAMI ROAD PO BOX 13037, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2018-06-20
Name of individual signing DAVID RIZZO
Valid signature Filed with authorized/valid electronic signature
W9Y CONSTRUCTION INC. 401K PLAN 2016 570641360 2017-06-06 W9Y CONSTRUCTION INC. 70
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9547670265
Plan sponsor’s address 2550 S MIAMI ROAD PO BOX 13037, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2017-06-06
Name of individual signing DAVID RIZZO
Valid signature Filed with authorized/valid electronic signature
W9Y CONSTRUCTION INC. 401K PLAN 2015 570641360 2017-04-13 W9Y CONSTRUCTION INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9547670265
Plan sponsor’s address 2550 S MIAMI ROAD PO BOX 13037, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2017-04-13
Name of individual signing DAVID RIZZO
Valid signature Filed with authorized/valid electronic signature
W9Y CONSTRUCTION INC. 401K PLAN 2015 570641360 2017-04-08 W9Y CONSTRUCTION INC. 24
Three-digit plan number (PN) 001
Effective date of plan 2002-01-01
Business code 238900
Sponsor’s telephone number 9547670265
Plan sponsor’s address 2550 S MIAMI ROAD PO BOX 13037, FT. LAUDERDALE, FL, 33316

Signature of

Role Plan administrator
Date 2017-04-08
Name of individual signing DAVID RIZZO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
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
RIZZO DAVID Agent 2550 MIAMI ROAD, FT. LAUDERDALE, FL, 33316

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307303412 0418800 2004-12-02 1501 SE 20TH STREET, FORT LAUDERDALE, FL, 33316
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Emphasis L: FALL
Case Closed 2004-12-02

Related Activity

Type Inspection
Activity Nr 307296228
307303230 0418800 2004-11-15 1825 SE 35TH STREET, FORT LAUDERDALE, FL, 33316
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-11-15
Case Closed 2004-12-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 2004-11-24
Abatement Due Date 2004-12-01
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 03
307303248 0418800 2004-11-15 EISENHOWER BOULEVARD, FORT LAUDERDALE, FL, 33316
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-11-15
Case Closed 2004-11-19

Related Activity

Type Inspection
Activity Nr 307303230
307303255 0418800 2004-11-15 EISENHOWER BOULEVARD, FORT LAUDERDALE, FL, 33316
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2004-11-15
Case Closed 2004-11-23
307296228 0418800 2004-03-04 1501 SE 20TH STREET, FORT LAUDERDALE, FL, 33316
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-03-25
Emphasis L: FALL, S: CONSTRUCTION FATALITIES
Case Closed 2004-04-13

Related Activity

Type Accident
Activity Nr 100676592

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2004-03-25
Abatement Due Date 2004-04-06
Current Penalty 3000.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2004-03-25
Abatement Due Date 2004-03-31
Current Penalty 3500.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2004-03-25
Abatement Due Date 2004-03-31
Current Penalty 3500.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 D16 III
Issuance Date 2004-03-25
Abatement Due Date 2004-03-31
Current Penalty 1500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
110135928 0419700 1995-02-21 2101 HECKSCHER DRIVE, JACKSONVILLE, FL, 32226
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1995-02-21
Emphasis N: TRENCH
Case Closed 1995-07-14

Related Activity

Type Complaint
Activity Nr 73775603
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 1995-03-23
Abatement Due Date 1995-04-25
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 1995-03-23
Abatement Due Date 1995-03-28
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2114247908 2020-06-11 0455 PPP 2550 S MIAMI ROAD, Fort Laudardale, FL, 33316
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 433000
Loan Approval Amount (current) 433000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17356
Servicing Lender Name Amerant Bank, National Association
Servicing Lender Address 220 Alhambra Circle, CORAL GABLES, FL, 33134-5174
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Fort Laudardale, BROWARD, FL, 33316-0001
Project Congressional District FL-23
Number of Employees 58
NAICS code 212321
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17356
Originating Lender Name Amerant Bank, National Association
Originating Lender Address CORAL GABLES, FL
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 435826.53
Forgiveness Paid Date 2021-02-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State