Search icon

J. M. BUILDERS, INC. - Florida Company Profile

Company Details

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

J. M. 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: 05 Feb 1988 (37 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Apr 2008 (17 years ago)
Document Number: K14663
FEI/EIN Number 592886171

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

Address: 135 El Prado Ct, 135 El Prado Ct, Palatka, FL, 32177, US
Mail Address: % ROY JOSEPH MCDONALD, P. O. BOX 537, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32177
County: Putnam
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
McDonald Traci A Secretary 135 El Prado Ct, Palatka, FL, 32177
McDonald Traci A Treasurer 135 El Prado Ct, Palatka, FL, 32177
McDonald Traci A Director 135 El Prado Ct, Palatka, FL, 32177
MCDONALD ROY J Agent 135 El Prado Ct, Palatka, FL, 32177
MCDONALD, ROY JOSEPH President 135 El Prado Ct, Palatka, FL, 32177
MCDONALD, ROY JOSEPH Director 135 El Prado Ct, Palatka, FL, 32177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 135 El Prado Ct, 135 El Prado Ct, Palatka, FL 32177 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 135 El Prado Ct, 135 El Prado Ct, Palatka, FL 32177 -
CHANGE OF MAILING ADDRESS 2012-04-25 135 El Prado Ct, 135 El Prado Ct, Palatka, FL 32177 -
REINSTATEMENT 2008-04-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2005-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REGISTERED AGENT NAME CHANGED 2003-04-23 MCDONALD, ROY J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J05900004887 TERMINATED 16-2004-CC-016704/DIV: K CO CRT IN AND FOR DUVAL CO 2005-03-09 2010-03-14 $8950.41 SUNBELT RENTALS, INC., 933 BLANDING BOULEVARD, ORANGE PARK, FL 32065

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-10-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342377553 0419700 2017-03-24 6870 PHILLIPS HWY, JACKSONVILLE, FL, 32207
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2017-03-27
Emphasis L: FALL
Case Closed 2017-07-18

Related Activity

Type Inspection
Activity Nr 1222381
Safety Yes
Type Referral
Activity Nr 1194966
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 D15
Issuance Date 2017-06-09
Abatement Due Date 2017-07-06
Current Penalty 2200.0
Initial Penalty 3803.0
Final Order 2017-06-22
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Accident
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.502(d)(15): Anchorages used for attachment of personal fall arrest equipment were not capable of supporting at least 5,000 pounds per employee attached. a. On or about March 24, 2017, the employer did not follow the metal building specifications that stated the roof purlins were not designed to provide safety tie off attachment in accordance with OSHA requirements, employees were instructed to set their anchors onto the purlins, exposing employees to a 27 feet fall hazard. b. On or about March 24, 2017, at the worksite, the anchorages used for attachment of personal fall arrest equipment were not designed for metal roof work and were not properly installed, exposing employees to a 27 feet fall hazard.
313877912 0419700 2010-07-27 SOUTEL DRIVE & NEW KINGS ROAD, JACKSONVILLE, FL, 32218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-07-27
Emphasis S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2011-04-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2010-07-30
Abatement Due Date 2010-08-04
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-07-30
Abatement Due Date 2010-08-04
Current Penalty 1000.0
Initial Penalty 1500.0
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
2727578400 2021-02-04 0491 PPP 2137 Black Creek Trl, Green Cove Springs, FL, 32043-9403
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 46658
Loan Approval Amount (current) 46658
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Green Cove Springs, CLAY, FL, 32043-9403
Project Congressional District FL-04
Number of Employees 5
NAICS code 111910
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 46813.95
Forgiveness Paid Date 2021-06-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State