Search icon

KONITZ CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: KONITZ CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KONITZ CONSTRUCTION, 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: 10 Aug 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 1987 (38 years ago)
Document Number: G53549
FEI/EIN Number 592430605

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

Address: 9090 102 AVE N, LARGO, FL, 33777, US
Mail Address: 9090 102 AVE N, LARGO, FL, 33777, US
ZIP code: 33777
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONITZ PAUL J Agent 9090 102 AVE N, LARGO, FL, 33777
KONITZ, PAUL J. President 9090 102 AVE N, LARGO, FL, 33777
KONITZ, PAUL J. Secretary 9090 102 AVE N, LARGO, FL, 33777
KONITZ, PAUL J. Treasurer 9090 102 AVE N, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-08 KONITZ, PAUL J -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 9090 102 AVE N, LARGO, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2000-07-21 9090 102 AVE N, LARGO, FL 33777 -
CHANGE OF MAILING ADDRESS 2000-07-21 9090 102 AVE N, LARGO, FL 33777 -
REINSTATEMENT 1987-05-05 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310211230 0418800 2006-10-25 1427 PINE RIDGE ROAD, NAPLES, FL, 34108
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-25
Emphasis L: FALL
Case Closed 2006-12-12
101161123 0420600 1987-03-25 2963 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33519
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-30
Case Closed 1987-07-06

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-05-15
Abatement Due Date 1987-05-26
Current Penalty 270.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1987-05-15
Abatement Due Date 1987-05-26
Nr Instances 2
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1987-05-15
Abatement Due Date 1987-05-26
Current Penalty 130.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 4
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1987-05-15
Abatement Due Date 1987-06-19
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1987-05-15
Abatement Due Date 1987-06-19
Nr Instances 1
Nr Exposed 12
Citation ID 02002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1987-05-15
Abatement Due Date 1987-07-02
Nr Instances 1
Nr Exposed 12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6183067708 2020-05-01 0455 PPP 9090 102ND AVE, LARGO, FL, 33777-1132
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 152789
Loan Approval Amount (current) 152789
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LARGO, PINELLAS, FL, 33777-1132
Project Congressional District FL-13
Number of Employees 12
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 154065.73
Forgiveness Paid Date 2021-03-10
5306488501 2021-02-27 0455 PPS 9090 102nd Ave, Largo, FL, 33777-1132
Loan Status Date 2021-11-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138093
Loan Approval Amount (current) 138093
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Largo, PINELLAS, FL, 33777-1132
Project Congressional District FL-13
Number of Employees 13
NAICS code 238120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 138985.88
Forgiveness Paid Date 2021-10-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State