Search icon

WINKEL CONSTRUCTION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: WINKEL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 1981 (44 years ago)
Document Number: F57710
FEI/EIN Number 592144980
Address: 1919 W MAIN ST, INVERNESS, FL, 34452, US
Mail Address: 1919 W Main Street, Inverness, FL, 34452, US
ZIP code: 34452
City: Inverness
County: Citrus
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
666612
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
1124716
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-931-154
State:
ALABAMA
Type:
Headquarter of
Company Number:
0938612
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0995785
State:
KENTUCKY

Key Officers & Management

Name Role Address
WINKEL, WILLIAM L President 875 S MOHICAN TRAIL, INVERNESS, FL, 34450
WINKEL, VIRGINIA Treasurer 875 S MOHICAN TRAIL, INVERNESS, FL, 34450
Winkel Marina E Asst 5543 E Shady Acres Drive, Inverness, FL, 34453
Winkel Richard W Chief Executive Officer 5543 E Shady Acres Drive, Inverness, FL, 34453
JEFFREY H. TRAYNHAM ESQ Agent 3212 OAK PARK LANE, KISSIMMEE, FL, 34746

Form 5500 Series

Employer Identification Number (EIN):
592144980
Plan Year:
2024
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-08 1919 W MAIN ST, INVERNESS, FL 34452 -
REGISTERED AGENT NAME CHANGED 2021-05-27 JEFFREY H. TRAYNHAM ESQ -
REGISTERED AGENT ADDRESS CHANGED 2021-05-27 3212 OAK PARK LANE, KISSIMMEE, FL 34746 -
CHANGE OF PRINCIPAL ADDRESS 1998-05-18 1919 W MAIN ST, INVERNESS, FL 34452 -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-03-08
Reg. Agent Change 2021-05-26
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-04-11
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-02

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
195400.00
Total Face Value Of Loan:
195400.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$162,296
Date Approved:
2021-02-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$162,296
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$163,434.3
Servicing Lender:
Brannen Bank
Use of Proceeds:
Payroll: $162,291
Utilities: $1
Jobs Reported:
17
Initial Approval Amount:
$195,400
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$195,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$197,568.14
Servicing Lender:
Regions Bank
Use of Proceeds:
Payroll: $195,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State