Search icon

MORALES CONSTRUCTION CO., INC. - Florida Company Profile

Company Details

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

MORALES CONSTRUCTION CO., 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: 07 Jun 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Dec 2017 (7 years ago)
Document Number: H06935
FEI/EIN Number 592418328

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

Address: 6950 PHILIPS HWY, SUITE 15, JACKSONVILLE, FL, 32216, US
Mail Address: 6950 PHILIPS HWY, SUITE 15, JACKSONVILLE, FL, 32216, US
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
MORALES CONSTRUCTION CO, INC 401(K) PLAN 2023 592418328 2024-05-03 MORALES CONSTRUCTION CO, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 9043949515
Plan sponsor’s address 6950 PHILIPS HWY, SUITE 15, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2024-05-03
Name of individual signing RICARDO MORALES III
Valid signature Filed with authorized/valid electronic signature
MORALES CONSTRUCTION CO, INC 401(K) PLAN 2022 592418328 2023-05-09 MORALES CONSTRUCTION CO, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2022-01-01
Business code 236110
Sponsor’s telephone number 9043949515
Plan sponsor’s address 6950 PHILIPS HWY, SUITE 15, JACKSONVILLE, FL, 32216

Signature of

Role Plan administrator
Date 2023-05-09
Name of individual signing RICARDO MORALES III
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-05-09
Name of individual signing RICARDO MORALES III
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
MORALES, RICARDO III President 6950 PHILIPS HWY STE 15, JACKSONVILLE, FL, 32216
ANSBACHER & SCHNEIDER, P.A. Agent 5150 BELFORT RD., BLDG. 100, JACKSONVILLE, FL, 32256
KING THOMAS F Vice President 6950 PHILIPS HWY STE 15, JACKSONVILLE, FL, 32216
MCFARLANE JOHN P Director 6950 PHILLIPS HWY STE 15, JACKSONVILLE, FL, 32216
San Inocencio Cassandra Asst 6950 PHILIPS HWY, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-06-12 ANSBACHER & SCHNEIDER, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2019-06-12 5150 BELFORT RD., BLDG. 100, JACKSONVILLE, FL 32256 -
AMENDMENT 2017-12-12 - -
AMENDMENT 2016-12-15 - -
CHANGE OF PRINCIPAL ADDRESS 2009-04-09 6950 PHILIPS HWY, SUITE 15, JACKSONVILLE, FL 32216 -
CHANGE OF MAILING ADDRESS 2009-04-09 6950 PHILIPS HWY, SUITE 15, JACKSONVILLE, FL 32216 -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
Reg. Agent Change 2019-06-12
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-28
Amendment 2017-12-12
ANNUAL REPORT 2017-04-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310029111 0419700 2006-12-05 1877 AVONDALE CIRCLE, JACKSONVILLE, FL, 32205
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-12-05
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2007-01-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260501 B13
Issuance Date 2006-12-28
Abatement Due Date 2007-01-03
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8344367008 2020-04-08 0491 PPP 6950 Philips Hwy Suite 15, JACKSONVILLE, FL, 32216-4048
Loan Status Date 2021-06-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267690.07
Loan Approval Amount (current) 267690.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32216-4048
Project Congressional District FL-05
Number of Employees 17
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 270679.28
Forgiveness Paid Date 2021-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State