Search icon

ANTHONY FIORE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

ANTHONY FIORE 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: 27 Aug 1984 (41 years ago)
Document Number: H18331
FEI/EIN Number 592460602

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

Address: 334 Pine Glen Ct, Englewood, FL, 34223, US
Mail Address: 334 Pine Glen Ct, Englewood, FL, 34223, US
ZIP code: 34223
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIORE, ANTHONY President 334 PINE GLEN CT., ENGLEWOOD, FL, 34223
FIORE, NANCY Agent 334 PINE GLEN COURT, ENGLEWOOD, FL, 34223
Fiore Nancy Vice President 1460 S. MCCALL RD, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-31 334 Pine Glen Ct, Englewood, FL 34223 -
CHANGE OF MAILING ADDRESS 2023-01-31 334 Pine Glen Ct, Englewood, FL 34223 -
REGISTERED AGENT NAME CHANGED 1988-10-25 FIORE, NANCY -
REGISTERED AGENT ADDRESS CHANGED 1988-10-25 334 PINE GLEN COURT, ENGLEWOOD, FL 34223 -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-01-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310728647 0420600 2006-12-05 12354 & 12356 GROUSE AVE, PORT CHARLOTTE, FL, 33981
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2006-12-05
Emphasis L: FALL, S: RESIDENTIAL CONSTR, S: CONSTRUCTION
Case Closed 2007-02-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2007-01-29
Abatement Due Date 2007-02-01
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
308577691 0420600 2005-02-04 9770 EAGLE PRESERVE DRIVE, CAPE HAZE, FL, 33947
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2005-02-04
Emphasis L: FALL
Case Closed 2005-10-05

Related Activity

Type Accident
Activity Nr 102435955

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A06
Issuance Date 2005-07-08
Abatement Due Date 2005-07-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2005-07-08
Abatement Due Date 2005-07-13
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2005-07-08
Abatement Due Date 2005-07-13
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-07-08
Abatement Due Date 2005-07-13
Current Penalty 4000.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-07-08
Abatement Due Date 2005-07-13
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2005-07-08
Abatement Due Date 2005-07-21
Current Penalty 4000.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260503 A02
Issuance Date 2005-07-08
Abatement Due Date 2005-07-21
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2005-07-08
Abatement Due Date 2005-07-13
Current Penalty 4000.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6344637802 2020-06-01 0455 PPP 1460 South McCall Rd Suite 3E, Englewood, FL, 34223-4824
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 158324
Loan Approval Amount (current) 158324
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Englewood, SARASOTA, FL, 34223-4824
Project Congressional District FL-17
Number of Employees 22
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159304.31
Forgiveness Paid Date 2021-01-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State