Search icon

C.A. BOONE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: C.A. BOONE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

C.A. BOONE 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: 05 Sep 1986 (39 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Mar 2022 (3 years ago)
Document Number: J32288
FEI/EIN Number 592719736

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

Address: 400 SW SISTERS WELCOME RD., LAKE CITY, FL, 32025, US
Mail Address: P.O. BOX 3236, LAKE CITY, FL, 32056-3236, US
ZIP code: 32025
County: Columbia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOONE JAMES F President 182 SW GROUSE PLACE, LAKE CITY, FL, 32025
BOONE JAMES F Director 182 SW GROUSE PLACE, LAKE CITY, FL, 32025
FONT SHERRY Secretary 182 SW GROUSE PLACE, LAKE CITY, FL, 32025
BOONE JESSE J Vice President 1031 NW NASH RD, LAKE CITY, FL, 32025
BOONE JAMES F Agent 182 SW GROUSE PLACE, LAKE CITY, FL, 32025

Events

Event Type Filed Date Value Description
AMENDMENT 2022-03-21 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-21 400 SW SISTERS WELCOME RD., LAKE CITY, FL 32025 -
REGISTERED AGENT ADDRESS CHANGED 2005-07-05 182 SW GROUSE PLACE, LAKE CITY, FL 32025 -
CHANGE OF MAILING ADDRESS 1999-01-13 400 SW SISTERS WELCOME RD., LAKE CITY, FL 32025 -
REINSTATEMENT 1994-04-18 - -
REGISTERED AGENT NAME CHANGED 1994-04-18 BOONE, JAMES F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-01-24
Amendment 2022-03-21
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-03

Mines

Mine Name Type Status Primary Sic
Ag Lime Gyp Stack Surface Intermittent -
Directions to Mine Boone yard at Nutrien take dirt road north to Gyp Stack

Parties

Name C.A. Boone Construction, Inc.
Role Operator
Start Date 2024-09-18
Name Sherry Font; Jesse J Boone; James F Boone
Role Current Controller
Start Date 2024-09-18
Name C.A. Boone Construction, Inc.
Role Current Operator

Inspections

Start Date 2024-09-19
End Date 2024-09-20
Activity Regular Safety and Health Inspection
Number Inspectors 2
Total Hours 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1508777204 2020-04-15 0491 PPP 400 SW SISTERS WELCOME RD, LAKE CITY, FL, 32025-0793
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 235200
Loan Approval Amount (current) 235200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 88793
Servicing Lender Name First Federal Bank
Servicing Lender Address 4705 W US Hwy 90, LAKE CITY, FL, 32055-4884
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKE CITY, COLUMBIA, FL, 32025-0793
Project Congressional District FL-03
Number of Employees 26
NAICS code 237310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 88793
Originating Lender Name First Federal Bank
Originating Lender Address LAKE CITY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 237212.27
Forgiveness Paid Date 2021-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State