Search icon

AKERBLOM CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: AKERBLOM CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AKERBLOM CONTRACTING, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Dec 1985 (39 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: H91923
FEI/EIN Number 592643807

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

Address: 2017 SW 28TH TERR., FT. LAUDERDALE, FL, 33312, US
Mail Address: 2017 SW 28TH TERR., FT. LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AKERBLOM CARL E PDCT 23401 SW ARROWROOT ST, INDIANTOWN, FL, 34956
AKERBLOM JEANNE VDCT 23401 SW ARROWROOT ST, INDIANTOWN, FL, 34956
Akerblom Dewain B Director 2064 SW 28TH TERR., FT. LAUDERDALE, FL, 33312
AKERBLOM Jeanne M Agent 23401 SW ARROWROOT ST, INDIANTOWN, FL, 34956

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-04-11 - -
CHANGE OF MAILING ADDRESS 2023-04-11 2017 SW 28TH TERR., FT. LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-11 2017 SW 28TH TERR., FT. LAUDERDALE, FL 33312 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-02-23 AKERBLOM, Jeanne M -
REGISTERED AGENT ADDRESS CHANGED 2009-03-21 23401 SW ARROWROOT ST, INDIANTOWN, FL 34956 -
REINSTATEMENT 1995-09-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
REINSTATEMENT 2023-04-11
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-14
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-01-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339031007 0418800 2013-04-25 STIRLING ROAD & DAVIE ROAD EXT, HOLLYWOOD, FL, 33024
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2013-04-25
Emphasis L: EISAOF, N: SILICA, N: TRENCH, P: TRENCH
Case Closed 2015-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2013-07-19
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2013-08-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(2): Where the competent person found evidence of a situation that could result in possible cave-in, indications of failure of protective systems, hazardous atmospheres, or other hazardous conditions, exposed employee(s) was/were not removed from the hazardous area until the necessary precautions have been taken to ensure their safety. On or about April 25, 2013, at the above addressed jobsite, employees were exposed to cave-in hazards when the employer did not remove the employees from an excavation without proper cave-in protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2013-07-19
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2013-08-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: On or about April 25, 2013, at the above addressed jobsite, the employer did not ensure employees had a safe means of egress while working inside an excavation of approximately 7 feet in depth.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2013-07-19
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2013-08-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c): On or about April 25, 2013, at the above addressed jobsite, the employer did not ensure employees were protected from cave-in hazards while working inside an excavation of approximately 7 feet in depth.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2013-07-19
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-08-29
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace: On or about April 25, 2013, at the above addressed site, the employer did not maintain copies of the required material safety data sheets for each hazardous chemical in the workplace including but not limited to a sakrete sand mix.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2273457702 2020-05-01 0455 PPP 2064 SW 28TH TER, FORT LAUDERDALE, FL, 33312
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33497
Loan Approval Amount (current) 33497
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33312-0001
Project Congressional District FL-20
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33819.8
Forgiveness Paid Date 2021-04-21
6919058509 2021-03-04 0455 PPS 2064 SW 28th Ter, Fort Lauderdale, FL, 33312-4437
Loan Status Date 2022-05-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41355
Loan Approval Amount (current) 41355
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-4437
Project Congressional District FL-25
Number of Employees 4
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41791.8
Forgiveness Paid Date 2022-03-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State