Search icon

BOMAR CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BOMAR CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Oct 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Jan 2002 (24 years ago)
Document Number: F02448
FEI/EIN Number 592037158
Address: 27 S. ORCHARD STREET, ORMOND BEACH, FL, 32174-6125
Mail Address: 27 S. ORCHARD STREET, ORMOND BEACH, FL, 32174-6125
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marinaccio Jennifer K Secretary 27 S Orchard St, ORMOND BEACH, FL, 32174
MARINACCIO LEONARD I President 27 S ORCHARD STREET, ORMOND BEACH, FL
MARINACCIO LEONARD I Treasurer 27 S ORCHARD STREET, ORMOND BEACH, FL
WITTENBERG JOHN Vice President 27 S. ORCHARD ST., ORMOND BEACH, FL, 32174
NORDER JEFF Vice President 27 S. ORCHARD ST., ORMOND BEACH, FL, 32174
Sigala Steven Vice President 27 S. ORCHARD STREET, ORMOND BEACH, FL, 321746125
Marinaccio Leonard III Agent 27 S. ORCHARD STREET, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-06 Marinaccio, Leonard, III -
REGISTERED AGENT ADDRESS CHANGED 2005-01-10 27 S. ORCHARD STREET, ORMOND BEACH, FL 32174 -
AMENDMENT 2002-01-14 - -
CHANGE OF PRINCIPAL ADDRESS 1985-01-16 27 S. ORCHARD STREET, ORMOND BEACH, FL 32174-6125 -
CHANGE OF MAILING ADDRESS 1985-01-16 27 S. ORCHARD STREET, ORMOND BEACH, FL 32174-6125 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-30
AMENDED ANNUAL REPORT 2022-10-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
189900.00
Total Face Value Of Loan:
189900.00
Date:
2020-04-08
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:
186500.00
Total Face Value Of Loan:
186500.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-07
Type:
Planned
Address:
100 N HALIFAX DRIVE, ORMOND BEACH, FL, 32176
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1999-06-21
Type:
Referral
Address:
275 CLYDE MORRIS BLVD.,, ORMOND BEACH, FL, 32174
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-09-18
Type:
Planned
Address:
550 WILMETTE AVENUE, ORMOND BEACH, FL, 32174
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-10-10
Type:
Planned
Address:
310 PALM HARBAR PARKWAY, PALM COAST, FL, 32137
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-06
Type:
Planned
Address:
601 N. NEW YORK AVE., WINTER PARK, FL, 32792
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$189,900
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$189,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$190,970.83
Servicing Lender:
Barwick Banking Company
Use of Proceeds:
Payroll: $189,898
Utilities: $1
Jobs Reported:
11
Initial Approval Amount:
$186,500
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$187,557.68
Servicing Lender:
Ameris Bank
Use of Proceeds:
Payroll: $149,200
Utilities: $37,300

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State