Search icon

W. E. DENTMON CONSTRUCTION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: W. E. DENTMON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

W. E. DENTMON 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: 31 Oct 1989 (35 years ago)
Document Number: L27137
FEI/EIN Number 592972855

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

Address: 2500 Drane Field Road, Lakeland, FL, 33811, US
Mail Address: 2500 Drane Field Road, Lakeland, FL, 33811, US
ZIP code: 33811
County: Polk
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of W. E. DENTMON CONSTRUCTION, INC., ALABAMA 000-931-261 ALABAMA
Headquarter of W. E. DENTMON CONSTRUCTION, INC., ALABAMA 000-940-195 ALABAMA

Key Officers & Management

Name Role Address
DENTMON WILLIAM E Agent 2500 Drane Field Road, Lakeland, FL, 33811
DENTMON WILLIAM E President 2500 Drane Field Road, Lakeland, FL, 33811

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-16 2500 Drane Field Road, 201, Lakeland, FL 33811 -
CHANGE OF MAILING ADDRESS 2013-04-16 2500 Drane Field Road, 201, Lakeland, FL 33811 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-16 2500 Drane Field Road, 201, Lakeland, FL 33811 -
REGISTERED AGENT NAME CHANGED 2010-03-30 DENTMON, WILLIAM E -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-01-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310203450 0420600 2006-09-05 2804 JAMES REDMAN PARKWAY, PLANT CITY, FL, 33566
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-09-05
Emphasis S: SILICA, N: SILICA, L: FALL
Case Closed 2006-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2006-09-27
Abatement Due Date 2006-10-02
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02 I
Issuance Date 2006-09-27
Abatement Due Date 2006-10-02
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2006-09-27
Abatement Due Date 2006-10-02
Current Penalty 225.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2006-09-27
Abatement Due Date 2006-10-02
Current Penalty 393.75
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 05
18007500 0419700 2000-06-09 5435 BLANDING BLVD., JACKSONVILLE, FL, 32244
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2000-11-29
Emphasis S: CONSTRUCTION
Case Closed 2001-01-04

Related Activity

Type Complaint
Activity Nr 202683330
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261101 D05
Issuance Date 2000-12-06
Abatement Due Date 2000-12-26
Nr Instances 1
Nr Exposed 12
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19261101 E02
Issuance Date 2000-12-06
Abatement Due Date 2000-12-11
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19261101 E06
Issuance Date 2000-12-06
Abatement Due Date 2001-01-10
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01004
Citaton Type Other
Standard Cited 19261101 F02 I
Issuance Date 2000-12-06
Abatement Due Date 2000-12-11
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01005
Citaton Type Other
Standard Cited 19261101 G01 I
Issuance Date 2000-12-06
Abatement Due Date 2000-12-11
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01006
Citaton Type Other
Standard Cited 19261101 G01 II
Issuance Date 2000-12-06
Abatement Due Date 2000-12-11
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01007
Citaton Type Other
Standard Cited 19261101 G03 III
Issuance Date 2000-12-06
Abatement Due Date 2000-12-11
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01008
Citaton Type Other
Standard Cited 19261101 G07 II
Issuance Date 2000-12-06
Abatement Due Date 2000-12-11
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 01009
Citaton Type Other
Standard Cited 19261101 G08 IG
Issuance Date 2000-12-06
Abatement Due Date 2000-12-11
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01010
Citaton Type Other
Standard Cited 19261101 H01 II
Issuance Date 2000-12-06
Abatement Due Date 2000-12-11
Nr Instances 1
Nr Exposed 17
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01011
Citaton Type Other
Standard Cited 19261101 J02 III
Issuance Date 2000-12-06
Abatement Due Date 2000-12-11
Nr Instances 1
Nr Exposed 17
Gravity 01
Citation ID 01012
Citaton Type Other
Standard Cited 19261101 K09 III
Issuance Date 2000-12-06
Abatement Due Date 2001-01-09
Nr Instances 1
Nr Exposed 8
Gravity 01
Citation ID 01013
Citaton Type Other
Standard Cited 19261101 L02
Issuance Date 2000-12-06
Abatement Due Date 2000-12-11
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Complaint
Gravity 01
109017301 0420600 1996-06-28 12999 PARK BLVD., SEMINOLE, FL, 33712
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-07-01
Case Closed 1996-09-05

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260153 G
Issuance Date 1996-08-21
Abatement Due Date 1996-08-26
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260153 O
Issuance Date 1996-08-21
Abatement Due Date 1996-08-26
Nr Instances 1
Nr Exposed 8
Gravity 02
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 A04
Issuance Date 1996-08-21
Abatement Due Date 1996-08-26
Current Penalty 500.0
Initial Penalty 500.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1996-08-21
Abatement Due Date 1996-08-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260451 E05
Issuance Date 1996-08-21
Abatement Due Date 1996-08-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 E07 I
Issuance Date 1996-08-21
Abatement Due Date 1996-08-26
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 1996-08-21
Abatement Due Date 1996-08-26
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260021 B02
Issuance Date 1996-08-21
Abatement Due Date 1996-09-23
Nr Instances 1
Nr Exposed 2
Gravity 01
110136082 0419700 1993-10-22 2329 HWY 77, PANAMA CITY, FL, 32405
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-10-22
Case Closed 1993-11-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6702907202 2020-04-28 0455 PPP 2500 Drane Field Road, Lakeland, FL, 33811
Loan Status Date 2020-12-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51300
Loan Approval Amount (current) 51300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33811-1001
Project Congressional District FL-15
Number of Employees 5
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 51383.04
Forgiveness Paid Date 2020-11-12
1079318704 2021-03-26 0455 PPS 2500 Drane Field Rd, Lakeland, FL, 33811-1794
Loan Status Date 2021-09-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54335
Loan Approval Amount (current) 54335
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33811-1794
Project Congressional District FL-15
Number of Employees 5
NAICS code 236220
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 54534.48
Forgiveness Paid Date 2021-08-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State