Search icon

DEMETREE BROTHERS, INC. - Florida Company Profile

Company Details

Entity Name: DEMETREE BROTHERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DEMETREE BROTHERS, 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: 31 May 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Mar 2018 (7 years ago)
Document Number: G41530
FEI/EIN Number 592308751

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

Mail Address: P.O. BOX 47050, JACKSONVILLE, FL, 32247-7050, US
Address: 1551 ATLANTIC BLVD., SUITE 300, JACKSONVILLE, FL, 32207, US
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEMETREE CHRISTOPHER C Assistant Secretary P.O. BOX 47050, JACKSONVILLE, FL, 322477050
DEMETREE, JR. J.C. PTCE P.O. BOX 47050, JACKSONVILLE, FL, 322477050
DEMETREE CHRISTOPHER C Vice President P.O. BOX 47050, JACKSONVILLE, FL, 322477050
DUNN M. HARRIS Vice President P.O. BOX 47050, JACKSONVILLE, FL, 322477050
DUNN M. HARRIS Assistant Secretary P.O. BOX 47050, JACKSONVILLE, FL, 322477050
DEMETREE MARK C Vice President P.O. BOX 47050, JACKSONVILLE, FL, 322477050
DEMETREE MARK C Secretary P.O. BOX 47050, JACKSONVILLE, FL, 322477050
DEMETREE MARK C Assistant Treasurer P.O. BOX 47050, JACKSONVILLE, FL, 322477050
REINSTINE FRANKLIN JR. Vice President P.O. BOX 47050, JACKSONVILLE, FL, 322477050
DEMETREE J.C. J Agent 1551 ATLANTIC BLVD., SUITE 300, JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
AMENDMENT 2018-03-07 - -
REGISTERED AGENT NAME CHANGED 2009-04-15 DEMETREE, J.C. JR. -
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 1551 ATLANTIC BLVD., SUITE 300, JACKSONVILLE, FL 32207 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 1551 ATLANTIC BLVD., SUITE 300, JACKSONVILLE, FL 32207 -
CHANGE OF MAILING ADDRESS 1987-03-11 1551 ATLANTIC BLVD., SUITE 300, JACKSONVILLE, FL 32207 -
NAME CHANGE AMENDMENT 1983-12-22 DEMETREE BROTHERS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-16
Amendment 2018-03-07
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-21

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313875361 0419700 2010-03-16 3460 BEACH BLVD, JACKSONVILLE, FL, 32207
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-03-16
Emphasis L: FALL, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR
Case Closed 2010-04-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260453 B02 V
Issuance Date 2010-03-24
Abatement Due Date 2010-03-29
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
101783991 0419700 1986-09-18 3550 UNIVERSITY BLVD., S., JACKSONVILLE, FL, 32207
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1986-09-18
Case Closed 1986-10-30

Related Activity

Type Referral
Activity Nr 901017350
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1986-10-01
Abatement Due Date 1986-10-07
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1986-10-01
Abatement Due Date 1986-10-07
Current Penalty 75.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1986-10-01
Abatement Due Date 1986-10-04
Current Penalty 125.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1986-10-01
Abatement Due Date 1986-10-04
Nr Instances 1
Nr Exposed 12
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1986-10-01
Abatement Due Date 1986-10-04
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19260501 F
Issuance Date 1986-10-01
Abatement Due Date 1986-10-07
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7260627306 2020-04-30 0491 PPP 1551 ATLANTIC BLVD STE 300, JACKSONVILLE, FL, 32207
Loan Status Date 2021-08-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 211725
Loan Approval Amount (current) 211725
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-0500
Project Congressional District FL-05
Number of Employees 16
NAICS code 531311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 214272.52
Forgiveness Paid Date 2021-07-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State