Search icon

FMA CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

FMA 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: 23 Aug 1984 (41 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2011 (14 years ago)
Document Number: H17855
FEI/EIN Number 592440205

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

Address: 2749 N.E. 18TH STREET, FT. LAUDERDALE, FL, 33305
Mail Address: 2749 N.E. 18TH STREET, FT. LAUDERDALE, FL, 33305
ZIP code: 33305
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ECHARTE, FELIPE President 2749 N.E. 18TH STREET, FT. LAUDERDALE, FL, 33305
ECHARTE, FELIPE Director 2749 N.E. 18TH STREET, FT. LAUDERDALE, FL, 33305
ECHARTE, PATRICIA Secretary 2749 N.E 18TH STREET, FT. LAUDERDALE, FL, 33305
ECHARTE, PATRICIA Treasurer 2749 N.E 18TH STREET, FT. LAUDERDALE, FL, 33305
ECHARTE, PATRICIA Director 2749 N.E 18TH STREET, FT. LAUDERDALE, FL, 33305
ECHARTE, ANDRES Vice President 1361 NE 48TH COURT, OAKLAND PARK, FL, 33334
FELIPE ECHARTE, JR Vice President 2601 NE 23RD STREET, FT. LAUDERDALE, FL, 33305
O'CONNOR, KIERAN Agent O'CONNOR & O'CONNOR, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-01-22 O'CONNOR & O'CONNOR, 840 South Denning Drive, Ste 200, Winter Park, FL 32789 -
REINSTATEMENT 2011-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 1992-06-30 O'CONNOR, KIERAN -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-02-23
ANNUAL REPORT 2015-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18293167 0418800 1990-02-15 651 UNIVERSITY DR., CORAL SPRINGS, FL, 33071
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-02-15
Case Closed 1990-06-01

Related Activity

Type Referral
Activity Nr 901167619
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 E06
Issuance Date 1990-05-07
Abatement Due Date 1990-05-10
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 E07 I
Issuance Date 1990-05-07
Abatement Due Date 1990-05-10
Nr Instances 1
Nr Exposed 1
Gravity 00
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1990-05-07
Abatement Due Date 1990-05-10
Nr Instances 1
Nr Exposed 1
Gravity 00
102824448 0418800 1989-02-27 2855 UNIVERSITY DR., CORAL SPRINGS, FL, 33065
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-02-28
Case Closed 1989-04-03

Related Activity

Type Referral
Activity Nr 901023903
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-03-17
Abatement Due Date 1989-03-20
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1989-03-17
Abatement Due Date 1989-03-20
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 1989-03-17
Abatement Due Date 1989-03-25
Nr Instances 1
Nr Exposed 2
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5456277104 2020-04-13 0455 PPP 2749 NE 18th Street, FORT LAUDERDALE, FL, 33305-3605
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 97600
Loan Approval Amount (current) 97600
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33305-3605
Project Congressional District FL-23
Number of Employees 11
NAICS code 238310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 98197.81
Forgiveness Paid Date 2021-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State