Search icon

RODDA CONSTRUCTION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: RODDA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Feb 1989 (36 years ago)
Document Number: K68334
FEI/EIN Number 592932983
Address: 250 EAST HIGHLAND DRIVE, LAKELAND, FL, 33813
Mail Address: 250 EAST HIGHLAND DRIVE, LAKELAND, FL, 33813
ZIP code: 33813
City: Lakeland
County: Polk
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
685278
State:
MISSISSIPPI
MISSISSIPPI profile:

Key Officers & Management

Name Role Address
Rodda Jason Chief Executive Officer 250 EAST HIGHLAND DRIVE, LAKELAND, FL, 33813
RODDA JASON President 250 EAST HIGHLAND DRIVE, LAKELAND, FL, 33813
RODDA JODIE J Vice President 250 EAST HIGHLAND DRIVE, LAKELAND, FL, 33813
PUTERBAUGH ROBERT E Agent 215 EAST LEMON STREET, LAKELAND, FL, 33801

Form 5500 Series

Employer Identification Number (EIN):
592932983
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
43
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
46
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-19 PUTERBAUGH, ROBERT E -
REGISTERED AGENT ADDRESS CHANGED 2009-01-19 215 EAST LEMON STREET, SUITE 300, LAKELAND, FL 33801 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-26 250 EAST HIGHLAND DRIVE, LAKELAND, FL 33813 -
CHANGE OF MAILING ADDRESS 2007-01-26 250 EAST HIGHLAND DRIVE, LAKELAND, FL 33813 -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-05-10
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-16

USAspending Awards / Financial Assistance

Date:
2020-04-11
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
535277.00
Total Face Value Of Loan:
535277.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-05-27
Type:
Planned
Address:
4815 BAILEY RD, MULBERRY, FL, 33860
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-02-09
Type:
Complaint
Address:
1025 GEORGE JENKINS BLVD, LAKELAND, FL, 33815
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2016-04-26
Type:
Planned
Address:
1775 SAND MINE RD., DAVENPORT, FL, 33897
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2011-12-02
Type:
Complaint
Address:
NORTH GARY RD & EAST ROSE STREET, LAKELAND, FL, 33813
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2009-09-15
Type:
Planned
Address:
2113 RUBY RED BLVD, CLERMONT, FL, 34711
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
41
Initial Approval Amount:
$535,277
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$535,277
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$538,503.33
Servicing Lender:
Bank of Central Florida
Use of Proceeds:
Payroll: $535,277

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State