Search icon

PECK & ASSOCIATES CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: PECK & ASSOCIATES CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PECK & ASSOCIATES 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: 20 Dec 1983 (41 years ago)
Document Number: G75092
FEI/EIN Number 592352919

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

Address: 2430 S. ATLANTIC AVE., SUITE F, DAYTONA BEACH, FL, 32118-5418
Mail Address: 2430 S. ATLANTIC AVE., SUITE F, DAYTONA BEACH, FL, 32118-5418
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DeMeo Pasquale Exec 2430 S. ATLANTIC AVE., DAYTONA BEACH, FL, 321185418
DeMeo Pasquale Agent 2430 S. ATLANTIC AVE., DAYTONA BEACH SHRS, FL, 32118
PECK JR, EDWIN President 2430 S ATLANTIC AVE, SUITE F, DAYTONA BCH SHORES, FL, 32118

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-30 DeMeo, Pasquale -
REGISTERED AGENT ADDRESS CHANGED 2009-01-06 2430 S. ATLANTIC AVE., SUITE F, DAYTONA BEACH SHRS, FL 32118 -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 2430 S. ATLANTIC AVE., SUITE F, DAYTONA BEACH, FL 32118-5418 -
CHANGE OF MAILING ADDRESS 2007-04-30 2430 S. ATLANTIC AVE., SUITE F, DAYTONA BEACH, FL 32118-5418 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315485714 0419700 2012-04-03 425 N ATLANTIC AVENUE, DAYTONA BEACH, FL, 32118
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2012-04-03
Case Closed 2012-08-04

Related Activity

Type Referral
Activity Nr 203118310
Health Yes
110090347 0419700 1994-01-21 GRENADA BOULEVARD & JOHN ANDERSON DRIVE, ORMOND BEACH, FL, 32074
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1994-01-21
Case Closed 1994-01-25
2160463 0419700 1985-09-18 3855 S. ATLANTIC AVENUE, DAYTONA BEACH SHORES, FL, 32018
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1985-09-18
Emphasis N: SWINGSCAF
Case Closed 1985-12-04

Related Activity

Type Complaint
Activity Nr 70542857
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 C03
Issuance Date 1985-10-21
Abatement Due Date 1985-10-25
Current Penalty 175.0
Initial Penalty 35.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1985-10-21
Abatement Due Date 1985-10-25
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260552 C04
Issuance Date 1985-10-21
Abatement Due Date 1985-10-25
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02003
Citaton Type Other
Standard Cited 19260552 C15
Issuance Date 1985-10-21
Abatement Due Date 1985-10-25
Nr Instances 1
Nr Exposed 30
Related Event Code (REC) Complaint

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6060438305 2021-01-26 0491 PPS 2430 S Atlantic Ave Ste F, Daytona Beach Shores, FL, 32118-5419
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139240
Loan Approval Amount (current) 139240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Daytona Beach Shores, VOLUSIA, FL, 32118-5419
Project Congressional District FL-07
Number of Employees 8
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 140369.18
Forgiveness Paid Date 2021-11-26
6932327309 2020-04-30 0491 PPP 2430 S ATLANTIC AVE SUITE F, DAYTONA BEACH SHORES, FL, 32118
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129763
Loan Approval Amount (current) 129763
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address DAYTONA BEACH SHORES, VOLUSIA, FL, 32118-0001
Project Congressional District FL-06
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 131099.74
Forgiveness Paid Date 2021-05-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State