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 (8 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (8 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

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

Date Approved:
2020-06-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
433000
Current Approval Amount:
433000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Non-Veteran
Forgiveness Amount:
435826.53

Date of last update: 02 Jun 2025

Sources: Florida Department of State