Search icon

TERRELL DUKE MASONRY, INC. - Florida Company Profile

Company Details

Entity Name: TERRELL DUKE MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TERRELL DUKE MASONRY, 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: 09 Nov 1984 (40 years ago)
Document Number: H29532
FEI/EIN Number 592469285

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

Address: 5611 Holatee Trail, SW Ranches, FL, 33330, US
Mail Address: 5846 SOUTH FLAMINGO ROAD, #286, COOPER CITY, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DUKE TERRELL WJr. President 5611 Holatee Trail, SW Ranches, FL, 33330
DUKE TERRELL W Agent 5611 Holatee Trail, Southwest Ranches, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020008 DUKE CUSTOM FABRICATION ACTIVE 2015-02-24 2025-12-31 - 5722 SOUTH FLAMINGO ROAD, PMB 286, COOPER CITY, FL, 33330
G11000012309 SILVA STRUCTURES EXPIRED 2011-02-01 2016-12-31 - 4960 NW 165 STREET, B 1, MIAMI LAKES, FL, 33014
G09000113637 TDM GENERAL CONTRACTORS EXPIRED 2009-06-04 2014-12-31 - 811 SHOTGUN ROAD, SUNRISE, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-04-14 5611 Holatee Trail, SW Ranches, FL 33330 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-14 5611 Holatee Trail, Southwest Ranches, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 5611 Holatee Trail, SW Ranches, FL 33330 -
REGISTERED AGENT NAME CHANGED 2011-03-08 DUKE, TERRELL WJR. -

Documents

Name Date
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-21
AMENDED ANNUAL REPORT 2017-06-09
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315351510 0418800 2011-03-08 19925 BISCAYNE BLVD., AVENTURA, FL, 33180
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-03-08
Case Closed 2011-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-03-28
Abatement Due Date 2011-03-31
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 C02
Issuance Date 2011-03-28
Abatement Due Date 2011-03-31
Nr Instances 1
Nr Exposed 1
Gravity 01
306185414 0418800 2003-10-09 601 NE 11 AVE., FORT LAUDERDALE, FL, 33314
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2003-10-09
Case Closed 2004-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2003-11-21
Abatement Due Date 2003-11-26
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B09 I
Issuance Date 2003-11-21
Abatement Due Date 2003-11-26
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 A03 I
Issuance Date 2003-11-21
Abatement Due Date 2003-11-26
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2003-11-21
Abatement Due Date 2003-11-26
Current Penalty 150.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2003-11-21
Abatement Due Date 2003-11-26
Current Penalty 100.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 4
Gravity 02
304245806 0418800 2001-05-22 2201 N. COMMERCE PKWY, FORT LAUDERDALE, FL, 33326
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-05-22
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2002-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 A02
Issuance Date 2001-07-09
Abatement Due Date 2001-07-12
Current Penalty 919.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 05
116514480 0418800 1997-02-27 9401 PINES BLVD., PEMBROKE PINES, FL, 33026
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1997-02-27
Case Closed 1997-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2295458405 2021-02-03 0455 PPS 5846 S Flamingo Rd PMB 286, Cooper City, FL, 33330-3237
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) 101931.75
Loan Approval Amount (current) 101931.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Cooper City, BROWARD, FL, 33330-3237
Project Congressional District FL-25
Number of Employees 7
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102624.33
Forgiveness Paid Date 2021-10-25
3028397306 2020-04-29 0455 PPP 5846 S FLAMINGO RD STE 286, COOPER CITY, FL, 33330-3237
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 101931.75
Loan Approval Amount (current) 101931.75
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address COOPER CITY, BROWARD, FL, 33330-3237
Project Congressional District FL-25
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 102970.62
Forgiveness Paid Date 2021-05-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State