Search icon

GROZA BUILDERS, INC. - Florida Company Profile

Company Details

Entity Name: GROZA BUILDERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GROZA BUILDERS, 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: 03 Feb 1986 (39 years ago)
Document Number: H97471
FEI/EIN Number 592637154

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

Address: 511 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34953, US
Mail Address: 511 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL, 34953, US
ZIP code: 34953
County: St. Lucie
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GROZA BUILDERS, INC. RETIREMENT PLAN 2010 592637154 2010-09-22 GROZA BUILDERS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236110
Sponsor’s telephone number 7723367653
Plan sponsor’s address 511 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34953

Plan administrator’s name and address

Administrator’s EIN 592637154
Plan administrator’s name GROZA BUILDERS, INC.
Plan administrator’s address 511 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34953
Administrator’s telephone number 7723367653

Signature of

Role Plan administrator
Date 2010-09-22
Name of individual signing PAT GROZA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-09-22
Name of individual signing PAT GROZA
Valid signature Filed with authorized/valid electronic signature
GROZA BUILDERS, INC. RETIREMENT PLAN 2009 592637154 2010-07-14 GROZA BUILDERS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236110
Sponsor’s telephone number 7723367653
Plan sponsor’s address 511 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34953

Plan administrator’s name and address

Administrator’s EIN 592637154
Plan administrator’s name GROZA BUILDERS, INC.
Plan administrator’s address 511 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34953
Administrator’s telephone number 7723367653

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing PAT GROZA
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing PATRICIA GROZA
Valid signature Filed with authorized/valid electronic signature
GROZA BUILDERS, INC. RETIREMENT PLAN 2009 592637154 2010-07-13 GROZA BUILDERS, INC. 23
Three-digit plan number (PN) 001
Effective date of plan 1998-01-01
Business code 236110
Sponsor’s telephone number 7723367653
Plan sponsor’s address 511 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34953

Plan administrator’s name and address

Administrator’s EIN 592637154
Plan administrator’s name GROZA BUILDERS, INC.
Plan administrator’s address 511 SW PORT ST. LUCIE BLVD., PORT ST. LUCIE, FL, 34953
Administrator’s telephone number 7723367653

Signature of

Role Employer/plan sponsor
Date 2010-07-13
Name of individual signing PATRICIA GROZA
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
Groza John A President 7965 Saddlebrook Drive, Port St Lucie, FL, 34986
GROZA PATRICIA A Vice President 1417 SW OSPREY COVE, PT ST LUCIE, FL, 34986
GROZA PATRICIA A Secretary 1417 SW OSPREY COVE, PT ST LUCIE, FL, 34986
GROZA JOHN A Chief Executive Officer 1417 SW OSPREY COVE, PT ST LUCIE, FL, 34986
SZARY NICOLIA C Vice President 1524 SW Mockingbird Circle, PORT SAINT LUCIE, FL, 34986
Groza John A Agent 7965 Saddlebrook Drive, PT ST LUCIE, FL, 34986

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-18 Groza, John Anthony -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 7965 Saddlebrook Drive, PT ST LUCIE, FL 34986 -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 511 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34953 -
CHANGE OF MAILING ADDRESS 2005-04-29 511 SW PORT ST LUCIE BLVD, PORT SAINT LUCIE, FL 34953 -

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3355357106 2020-04-11 0455 PPP 511 Southwest Port Saint Lucie Boulevard, PORT SAINT LUCIE, FL, 34953-1907
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 196500
Loan Approval Amount (current) 196500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34953-1907
Project Congressional District FL-21
Number of Employees 24
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 197613.5
Forgiveness Paid Date 2020-11-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State