Search icon

NUNNO BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: NUNNO BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

NUNNO BUILDERS, 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: 21 Apr 1981 (44 years ago)
Document Number: F31551
FEI/EIN Number 592125284

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

Address: 5701 HOLLYWOOD BLVD., STE. B, SUITE B, HOLLYWOOD, FL, 33021, US
Mail Address: 5701 HOLLYWOOD BLVD., STE. B, SUITE B, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NUNNO BUILDERS, INC. 401(K) PROFIT SHARING PLAN 2023 592125284 2024-05-30 NUNNO BUILDERS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 9549610777
Plan sponsor’s address 5701 HOLLYWOOD BLVD., SUITE B, HOLLYWOOD, FL, 330216326

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing ROBERT NUNNO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2024-05-30
Name of individual signing ROBERT NUNNO
Valid signature Filed with authorized/valid electronic signature
NUNNO BUILDERS, INC. 401(K) PROFIT SHARING PLAN 2022 592125284 2023-10-02 NUNNO BUILDERS, INC. 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 9549610777
Plan sponsor’s address 5701 HOLLYWOOD BLVD., SUITE B, HOLLYWOOD, FL, 330216326

Signature of

Role Plan administrator
Date 2023-09-21
Name of individual signing ROBERT NUNNO
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-10-02
Name of individual signing ROBERT NUNNO
Valid signature Filed with authorized/valid electronic signature
NUNNO BUILDERS, INC. 401(K) PROFIT SHARING PLAN 2021 592125284 2022-10-03 NUNNO BUILDERS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 9549610777
Plan sponsor’s address 5701 HOLLYWOOD BLVD., SUITE B, HOLLYWOOD, FL, 330216326

Signature of

Role Plan administrator
Date 2022-10-03
Name of individual signing ROBERT NUNNO
Valid signature Filed with authorized/valid electronic signature
NUNNO BUILDERS, INC. 401(K) PROFIT SHARING PLAN 2020 592125284 2021-10-07 NUNNO BUILDERS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 9549610777
Plan sponsor’s address 5701 HOLLYWOOD BLVD., SUITE B, HOLLYWOOD, FL, 330216326

Signature of

Role Plan administrator
Date 2021-10-07
Name of individual signing ROBERT NUNNO
Valid signature Filed with authorized/valid electronic signature
NUNNO BUILDERS, INC. 401(K) PROFIT SHARING PLAN 2019 592125284 2020-06-18 NUNNO BUILDERS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 9549610777
Plan sponsor’s address 5701 HOLLYWOOD BLVD., SUITE B, HOLLYWOOD, FL, 330216326

Signature of

Role Plan administrator
Date 2020-06-18
Name of individual signing ROBERT NUNNO
Valid signature Filed with authorized/valid electronic signature
NUNNO BUILDERS, INC. 401(K) PROFIT SHARING PLAN 2018 592125284 2019-03-25 NUNNO BUILDERS, INC. 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 9549610777
Plan sponsor’s address 5701 HOLLYWOOD BLVD., SUITE B, HOLLYWOOD, FL, 330216326

Signature of

Role Plan administrator
Date 2019-03-25
Name of individual signing SCOTT FLEMING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-03-25
Name of individual signing SCOTT FLEMING
Valid signature Filed with authorized/valid electronic signature
NUNNO BUILDERS, INC. 401(K) PROFIT SHARING PLAN 2017 592125284 2018-10-13 NUNNO BUILDERS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 9549610777
Plan sponsor’s address 5701 HOLLYWOOD BLVD, HOLLYWOOD, FL, 330216326

Signature of

Role Plan administrator
Date 2018-10-13
Name of individual signing SCOTT FLEMING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-13
Name of individual signing SCOTT FLEMING
Valid signature Filed with authorized/valid electronic signature
NUNNO BUILDERS, INC. 401(K) PROFIT SHARING PLAN 2016 592125284 2017-05-19 NUNNO BUILDERS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 9549610777
Plan sponsor’s address 5701 HOLLYWOOD BLVD, HOLLYWOOD, FL, 330216326

Signature of

Role Plan administrator
Date 2017-05-19
Name of individual signing SCOTT FLEMING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-05-19
Name of individual signing SCOTT FLEMING
Valid signature Filed with authorized/valid electronic signature
NUNNO BUILDERS, INC. 401(K) PROFIT SHARING PLAN 2015 592125284 2016-03-16 NUNNO BUILDERS, INC. 18
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 9549610777
Plan sponsor’s address 5701 HOLLYWOOD BLVD, HOLLYWOOD, FL, 330216326

Signature of

Role Plan administrator
Date 2016-03-16
Name of individual signing SCOTT FLEMING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-03-16
Name of individual signing SCOTT FLEMING
Valid signature Filed with authorized/valid electronic signature
NUNNO BUILDERS, INC. 401(K) PROFIT SHARING PLAN 2014 592125284 2015-06-03 NUNNO BUILDERS, INC. 19
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2006-01-01
Business code 236200
Sponsor’s telephone number 9549610777
Plan sponsor’s address 5701 HOLLYWOOD BLVD, HOLLYWOOD, FL, 330216326

Signature of

Role Plan administrator
Date 2015-06-03
Name of individual signing SCOTT FLEMING
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-06-03
Name of individual signing SCOTT FLEMING
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
NUNNO ROBERT L Director 5701 HOLLOYWOOD BLVD/ STE -B, HOLLYWOOD, FL, 33021
NUNNO ROBERT L President 5701 HOLLOYWOOD BLVD/ STE -B, HOLLYWOOD, FL, 33021
FLEMING SCOTT B Vice President 5701 HOLLOYWOOD BLVD/STE-B, HOLLYWOOD, FL, 33021
AGUILAR JORGE A Vice President 5701 HOLLYWOOD BLVD/STE B, HOLLYWOOD, FL, 33021
NUNNO ROBERT L Agent 5701 HOLLYWOOD BLVD., STE. B, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2004-01-07 5701 HOLLYWOOD BLVD., STE. B, SUITE B, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2004-01-07 5701 HOLLYWOOD BLVD., STE. B, SUITE B, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 1995-04-27 NUNNO, ROBERT L -
REGISTERED AGENT ADDRESS CHANGED 1995-04-27 5701 HOLLYWOOD BLVD., STE. B, HOLLYWOOD, FL 33021 -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343000717 0418800 2018-03-02 1220 W. LINTEN BLVD., DELRAY BEACH, FL, 33483
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-03-02
Emphasis P: FALL, L: FALL
Case Closed 2018-08-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2018-04-05
Current Penalty 1773.6
Initial Penalty 2956.0
Final Order 2018-04-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs, with unprotected sides and edges 6 feet (1.8 m) or more above lower levels, was not protected from falling by guardrail systems, safety net systems or personal fall arrest system: On or about 2 March, 2018, at the above addressed job site, two employees were working on the mansard roof of a building without the use of fall protection, exposing the employees to a fall hazard of up to approximately 12 feet.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2018-04-05
Current Penalty 1773.6
Initial Penalty 2956.0
Final Order 2018-04-18
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1): Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: On or about 2 March, 2018, at the above addressed job site, two employees were accessing a mansard roof of a building by utilizing an extension ladder that was not extended at least 3 feet above the landing, exposing the employees to a fall hazard of up to approximately 12 feet.
314267337 0418800 2010-11-15 943 W STATE ROAD 84, YT LAUDERDALE, FL, 33315
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-11-15
Emphasis L: FALL, S: HISPANIC, S: FALL FROM HEIGHT, S: SILICA
Case Closed 2011-10-17

Related Activity

Type Complaint
Activity Nr 207781196
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2011-01-21
Abatement Due Date 2011-01-27
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F15
Issuance Date 2011-01-21
Abatement Due Date 2011-01-26
Current Penalty 1800.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2011-01-21
Abatement Due Date 2011-01-26
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2011-01-21
Abatement Due Date 2011-01-26
Current Penalty 1800.0
Initial Penalty 3600.0
Nr Instances 1
Nr Exposed 2
Gravity 05
310216494 0418800 2007-03-26 402 DANIA BEACH BLVD., DANIA, FL, 33004
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2007-03-26
Emphasis L: FALL, S: COMMERCIAL CONSTR
Case Closed 2007-06-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2007-05-24
Abatement Due Date 2007-05-30
Current Penalty 657.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2007-05-24
Abatement Due Date 2007-05-30
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 2007-05-24
Abatement Due Date 2007-05-30
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2007-05-24
Abatement Due Date 2007-05-30
Current Penalty 656.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 3
Gravity 05
310209648 0418800 2006-09-12 8001 MIRAMAR PARKWAY, MIRAMAR, FL, 33025
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-09-12
Emphasis L: FALL
Case Closed 2006-11-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-10-25
Abatement Due Date 2006-10-30
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 02
306185653 0418800 2003-10-30 9940 LAKE WORTH RD, WELLINGTON, FL, 33414
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-10-30
Emphasis L: FALL
Case Closed 2004-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2004-01-09
Abatement Due Date 2004-01-14
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-01-09
Abatement Due Date 2004-01-14
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2004-01-09
Abatement Due Date 2004-01-14
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 3
Gravity 03
306180423 0418800 2003-06-26 2353 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33067
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-06-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-02
305495152 0418800 2002-05-01 9940 LAKE WORTH RD, WELLINGTON, FL, 33414
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-05-01
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-05-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-05-02
Abatement Due Date 2002-05-07
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6926267101 2020-04-14 0455 PPP 5701 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021-6304
Loan Status Date 2021-03-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269500
Loan Approval Amount (current) 269500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HOLLYWOOD, BROWARD, FL, 33021-6304
Project Congressional District FL-25
Number of Employees 26
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 271312.22
Forgiveness Paid Date 2021-02-16
1850518503 2021-02-19 0455 PPS 5701 Hollywood Blvd Ste B, Hollywood, FL, 33021-6304
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 269480
Loan Approval Amount (current) 269480
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hollywood, BROWARD, FL, 33021-6304
Project Congressional District FL-25
Number of Employees 20
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270819.91
Forgiveness Paid Date 2021-08-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State