Search icon

FALCON CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: FALCON CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FALCON CONTRACTORS, 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: 22 Mar 1985 (40 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Oct 2016 (8 years ago)
Document Number: H48542
FEI/EIN Number 592519805

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

Address: 131 31st Street N.W., NAPLES, FL, 34120, US
Mail Address: P.O. BOX 990043, NAPLES, FL, 34116-6060, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAGEMANN DANIEL Director 131 31st Street N.W., NAPLES, FL, 34120
Lagemann Daniel L Agent 131 31st Street N.W., NAPLES, FL, 34120
LAGEMANN DANIEL President 131 31st Street N.W., NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-10-20 Lagemann, Daniel Lee -
REINSTATEMENT 2016-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-20 131 31st Street N.W., NAPLES, FL 34120 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 131 31st Street N.W., NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2008-02-27 131 31st Street N.W., NAPLES, FL 34120 -
NAME CHANGE AMENDMENT 1988-06-17 FALCON CONTRACTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-01
REINSTATEMENT 2016-10-20
ANNUAL REPORT 2015-04-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109316752 0420600 1997-05-28 20121 IAN STREET, ESTERO, FL, 33928
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1997-05-28
Case Closed 1997-07-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260095 A
Issuance Date 1997-06-10
Abatement Due Date 1997-06-13
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1997-06-10
Abatement Due Date 1997-06-13
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 1997-06-10
Abatement Due Date 1997-06-13
Current Penalty 545.0
Initial Penalty 545.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 1997-06-10
Abatement Due Date 1997-06-13
Current Penalty 545.0
Initial Penalty 545.0
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260451 C02 II
Issuance Date 1997-06-10
Abatement Due Date 1997-06-13
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004C
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 1997-06-10
Abatement Due Date 1997-06-13
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01004D
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 1997-06-10
Abatement Due Date 1997-06-13
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 02001
Citaton Type Other
Standard Cited 19261052 C01
Issuance Date 1997-06-10
Abatement Due Date 1997-06-13
Nr Instances 1
Nr Exposed 10
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3689307309 2020-04-29 0455 PPP 131 31ST ST, NAPLES, FL, 34120
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73572
Loan Approval Amount (current) 73572
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34120-0400
Project Congressional District FL-26
Number of Employees 9
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 74303.63
Forgiveness Paid Date 2021-04-29
2585688402 2021-02-03 0455 PPS 131 31st St NW, Naples, FL, 34120-1701
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 73192
Loan Approval Amount (current) 73192
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-1701
Project Congressional District FL-26
Number of Employees 15
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73712.48
Forgiveness Paid Date 2021-10-26

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1491108 Intrastate Non-Hazmat 2008-06-09 15000 2007 1 3 Private(Property)
Legal Name FALCON CONTRACTORS INC
DBA Name -
Physical Address 3539 PLOVER AVE, NAPLES, FL, 34117, US
Mailing Address PO BOX 990043, NAPLES, FL, 34116-6060, US
Phone (239) 455-3421
Fax (239) 455-3149
E-mail DARRYL.KLEIN@FALCON-CONTRACTORS.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State