Search icon

A. K. HOLCOMB CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: A. K. HOLCOMB CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

A. K. HOLCOMB 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 Nov 1984 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: H30567
FEI/EIN Number 592468509

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

Address: 116 Kentucky Street, Haines City, FL, 33844, US
Mail Address: 116 Kentucky Street, Haines City, FL, 33844, US
ZIP code: 33844
County: Polk
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAILEY MICHAEL J President 116 Kentucky Street, Haines City, FL, 33844
Dailey Elise L Vice President 116 Kentucky Street, Haines City, FL, 33844
DAILEY MICHAEL J Agent 116 Kentucky Street, Haines City, FL, 33844

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
REGISTERED AGENT NAME CHANGED 2023-10-02 DAILEY, MICHAEL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 116 Kentucky Street, Haines City, FL 33844 -
CHANGE OF MAILING ADDRESS 2019-01-11 116 Kentucky Street, Haines City, FL 33844 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-11 116 Kentucky Street, Haines City, FL 33844 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-03
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305783797 0420600 2002-08-22 101 COUNTRY CLUB RD., LAKE MARY, FL, 32746
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-08-22
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2002-11-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2002-11-05
Abatement Due Date 2002-11-08
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2002-11-05
Abatement Due Date 2002-11-08
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2002-11-05
Abatement Due Date 2002-11-08
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2002-11-05
Abatement Due Date 2002-11-08
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003A
Citaton Type Other
Standard Cited 19260501 B01
Issuance Date 2002-11-05
Abatement Due Date 2002-11-08
Current Penalty 1200.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003B
Citaton Type Other
Standard Cited 19260501 B10
Issuance Date 2002-11-05
Abatement Due Date 2002-11-08
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003C
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2002-11-05
Abatement Due Date 2002-11-13
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3030438104 2020-07-14 0455 PPP 116 KENTUCKY ST, HAINES CITY, FL, 33844-3603
Loan Status Date 2021-07-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36045
Loan Approval Amount (current) 36045
Undisbursed Amount 0
Franchise Name -
Lender Location ID 433860
Servicing Lender Name Quontic Bank
Servicing Lender Address 3105 Broadway, 2nd Fl, Astoria, NY, 11106
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address HAINES CITY, POLK, FL, 33844-3603
Project Congressional District FL-18
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 529029
Originating Lender Name Intuit Financing Inc.
Originating Lender Address Mountainview, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36372.86
Forgiveness Paid Date 2021-06-14
1820578509 2021-02-19 0455 PPS 116 Kentucky St, Haines City, FL, 33844-3603
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36045
Loan Approval Amount (current) 36045
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Haines City, POLK, FL, 33844-3603
Project Congressional District FL-18
Number of Employees 3
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 36233.62
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State