Search icon

CARR & SONS MASONRY, INC. - Florida Company Profile

Company Details

Entity Name: CARR & SONS MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CARR & SONS 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: 12 Feb 1985 (40 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Jun 2002 (23 years ago)
Document Number: H42346
FEI/EIN Number 592504941

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

Address: 7025 90th Avenue North, pinellas park, FL, 33782, US
Mail Address: 7025 90th Avenue North, pinellas park, FL, 33782, US
ZIP code: 33782
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CARR & SONS MASONRY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592504941 2024-05-30 CARR & SONS MASONRY INC 174
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7275269585
Plan sponsor’s address 7025 90TH AVENUE NORTH, PINELLAS PARK, FL, 33782

Signature of

Role Plan administrator
Date 2024-05-30
Name of individual signing TRACY CARR
Valid signature Filed with authorized/valid electronic signature
CARR & SONS MASONRY INC 401(K) PROFIT SHARING PLAN & TRUST 2023 592504941 2024-07-29 CARR & SONS MASONRY INC 174
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 238900
Sponsor’s telephone number 7275269585
Plan sponsor’s address 7025 90TH AVENUE NORTH, PINELLAS PARK, FL, 33782

Signature of

Role Plan administrator
Date 2024-07-29
Name of individual signing TRACY CARR
Valid signature Filed with authorized/valid electronic signature
CARR SONS MASONRY INC 401 K PROFIT SHARING PLAN TRUST 2015 592504941 2016-06-03 CARR & SONS MASONRY INC 73
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541350
Sponsor’s telephone number 7275269585
Plan sponsor’s address 3750 70TH AVENUE N, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2016-06-03
Name of individual signing THERESA D. CARR
Valid signature Filed with authorized/valid electronic signature
CARR SONS MASONRY INC 401 K PROFIT SHARING PLAN TRUST 2014 592504941 2015-06-24 CARR & SONS MASONRY INC 62
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541350
Sponsor’s telephone number 7275269585
Plan sponsor’s address 3750 70TH AVENUE N, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2015-06-24
Name of individual signing THERESA CARR
Valid signature Filed with authorized/valid electronic signature
CARR SONS MASONRY INC 401 K PROFIT SHARING PLAN TRUST 2013 592504941 2014-05-15 CARR & SONS MASONRY INC 47
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541350
Sponsor’s telephone number 7275269585
Plan sponsor’s address 3750 70TH AVENUE N, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2014-05-15
Name of individual signing THERESA CARR
Valid signature Filed with authorized/valid electronic signature
CARR SONS MASONRY INC 401 K PROFIT SHARING PLAN TRUST 2012 592504941 2013-07-19 CARR & SONS MASONRY INC 42
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 541350
Sponsor’s telephone number 7275269585
Plan sponsor’s address 3750 70TH AVENUE N, PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2013-07-19
Name of individual signing CARR SONS MASONRY INC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Carr Shane M President 2345 Edgewater Lane, Largo, FL, 33774
WICKS STEPHEN M Vice President 9105 LAKEWOOD DR., SEMINOLE, FL, 33772
Carr Tracy L Chief Financial Officer 2345 Edgewater Lane, Largo, FL, 33774
Carr Shane Agent 7025 90th Avenue North, pinellas park, FL, 33782

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-01-29 7025 90th Avenue North, pinellas park, FL 33782 -
CHANGE OF MAILING ADDRESS 2018-01-29 7025 90th Avenue North, pinellas park, FL 33782 -
REGISTERED AGENT NAME CHANGED 2018-01-29 Carr, Shane -
REGISTERED AGENT ADDRESS CHANGED 2018-01-29 7025 90th Avenue North, pinellas park, FL 33782 -
NAME CHANGE AMENDMENT 2002-06-24 CARR & SONS MASONRY, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-29
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345529069 0420600 2021-09-14 26617 STATE ROAD 56, WESLEY CHAPEL, FL, 33544
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2021-09-14
Emphasis L: FALL
Case Closed 2022-01-13

Related Activity

Type Complaint
Activity Nr 1809312
Safety Yes
340012905 0420600 2014-10-15 5127 BLOOMINGDALE AVE, TAMPA, FL, 33619
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2014-10-15
Case Closed 2014-11-13

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2014-10-30
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2014-11-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(b)(1)(ii): On a construction site, where an assured equipment grounding program was not utilized, all 120-volt, single-phase, 15 and 20 ampere receptacle outlets which were not a part of the permanent wiring of the building or structure and which are in use by employees did not have approved ground fault circuit interrupters for personal protection. a) For employees working at 5127 Bloomingdale Avenue in Tampa, as observed on or about October 15, 2014. Employees were using electrical power supplied by the permanent wiring of the building that was not protected with the use of a ground fault circuit interrupter.
Citation ID 01001B
Citaton Type Other
Standard Cited 19260404 F06
Issuance Date 2014-10-30
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-11-13
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.404(f)(6): The path to ground from circuits, equipment, or enclosures was not permanent and continuous: a) For employees working at 5127 Bloomingdale Avenue in Tampa, as observed on or about October 15, 2014. Employees were using an extension cord to supple power to a submersible sump pump that was missing the path to ground. Employees were working in a wet location.
315968552 0420600 2011-08-08 266435 STATE ROUTE 54, WESLEY CHAPEL, FL, 33545
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-08-08
Emphasis L: FALL
Case Closed 2016-01-01

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2011-08-23
Abatement Due Date 2011-08-26
Current Penalty 892.5
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2011-08-23
Abatement Due Date 2011-08-26
Current Penalty 892.5
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 C
Issuance Date 2011-08-23
Abatement Due Date 2011-08-26
Current Penalty 892.5
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 5
Gravity 01
315274019 0420600 2011-01-19 3108 SAN RAFAEL STREET, TAMPA, FL, 33269
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-01-19
Emphasis S: HISPANIC, L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT, S: CONSTRUCTION
Case Closed 2016-01-01

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2011-02-03
Abatement Due Date 2011-02-08
Current Penalty 3960.0
Initial Penalty 3960.0
Contest Date 2011-02-25
Final Order 2011-10-06
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 B04
Issuance Date 2011-02-03
Abatement Due Date 2011-02-08
Contest Date 2011-02-25
Final Order 2011-10-06
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2011-02-03
Abatement Due Date 2011-02-08
Current Penalty 2350.0
Initial Penalty 3960.0
Contest Date 2011-02-25
Final Order 2011-10-06
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F14
Issuance Date 2011-02-03
Abatement Due Date 2011-02-08
Current Penalty 2350.0
Initial Penalty 3960.0
Contest Date 2011-02-25
Final Order 2011-10-06
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2011-02-03
Abatement Due Date 2011-02-08
Current Penalty 4800.0
Initial Penalty 7920.0
Contest Date 2011-02-25
Final Order 2011-10-06
Nr Instances 1
Nr Exposed 2
Gravity 05
314296625 0420600 2010-02-16 266435 STATE ROUTE 54, WESLEY CHAPEL, FL, 33545
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2010-02-18
Emphasis L: FALL, S: CONSTRUCTION, S: FALL FROM HEIGHT
Case Closed 2010-08-26

Related Activity

Type Accident
Activity Nr 102594462

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2010-07-26
Abatement Due Date 2010-08-13
Current Penalty 4480.0
Initial Penalty 5600.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-07-26
Abatement Due Date 2010-08-13
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Accident
Gravity 10
311819981 0419700 2009-01-27 1800 SW COLLEGE RD, OCALA, FL, 34474
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-01-27
Emphasis L: FALL, S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2009-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2009-02-10
Abatement Due Date 2009-02-13
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2009-02-10
Abatement Due Date 2009-03-30
Current Penalty 100.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
311106561 0420600 2007-06-11 1125 EAST BAY DRIVE, LARGO, FL, 33770
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-06-11
Emphasis S: COMMERCIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 2007-06-22
Abatement Due Date 2007-07-05
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2007-06-22
Abatement Due Date 2007-07-05
Current Penalty 675.0
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2007-06-22
Abatement Due Date 2007-07-05
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-06-22
Abatement Due Date 2007-07-05
Current Penalty 675.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B09 I
Issuance Date 2007-06-22
Abatement Due Date 2007-07-05
Current Penalty 1575.0
Initial Penalty 1575.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01006
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2007-06-22
Abatement Due Date 2007-07-05
Current Penalty 506.25
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2007-06-22
Abatement Due Date 2007-07-05
Current Penalty 506.25
Initial Penalty 675.0
Nr Instances 1
Nr Exposed 1
Gravity 01
310000153 0420600 2006-03-29 29450 U.S. HWY 19, CLEARWATER, FL, 34683
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-03-29
Emphasis L: FALL
Case Closed 2006-04-18

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 C02 V
Issuance Date 2006-04-07
Abatement Due Date 2006-04-19
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2006-04-07
Abatement Due Date 2006-04-19
Nr Instances 1
Nr Exposed 1
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7394287001 2020-04-07 0455 PPP 7025 90TH AVE NORTH, PINELLAS PARK, FL, 33782-4536
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2707000
Loan Approval Amount (current) 2707000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PINELLAS PARK, PINELLAS, FL, 33782-4536
Project Congressional District FL-13
Number of Employees 220
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2016569.36
Forgiveness Paid Date 2021-06-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State