Search icon

ASH-BROOKE CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: ASH-BROOKE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASH-BROOKE 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: 29 Mar 1990 (35 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Jan 2005 (20 years ago)
Document Number: L62381
FEI/EIN Number 593081028

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

Address: 5303 WESCONNETT BLVD, 200, JACKSONVILLE, FL, 32210, US
Mail Address: 5303 WESCONNETT BLVD, 200, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ASH-BROOKE CONSTRUCTION 401(K) PLAN 2023 593081028 2024-07-31 ASH-BROOKE CONSTRUCTION 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 9048132336
Plan sponsor’s address 5303 WESCONNETT BLVD., JACKSONVILLE, FL, 32210

Signature of

Role Plan administrator
Date 2024-07-31
Name of individual signing BILLE JEAN COLLINGWOOD
Valid signature Filed with authorized/valid electronic signature
ASH-BROOKE CONSTRUCTION 401(K) PLAN 2022 593081028 2023-08-15 ASH-BROOKE CONSTRUCTION 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 9048132336
Plan sponsor’s address 5303 WESCONNETT BLVD., JACKSONVILLE, FL, 32210

Signature of

Role Plan administrator
Date 2023-08-15
Name of individual signing BILLE JEAN COLLINGWOOD
Valid signature Filed with authorized/valid electronic signature
ASH-BROOKE CONSTRUCTION 401(K) PLAN 2021 593081028 2022-06-20 ASH-BROOKE CONSTRUCTION 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2021-01-01
Business code 236110
Sponsor’s telephone number 9048132336
Plan sponsor’s address 5303 WESCONNETT BLVD., JACKSONVILLE, FL, 32210

Signature of

Role Plan administrator
Date 2022-06-20
Name of individual signing BILLE JEAN COLLINGWOOD
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
HIERS CHARLES D President 5303 WESCONNETT BLVD., JACKSONVILLE, FL, 32210
HIERS CHARLES D Director 5303 WESCONNETT BLVD., JACKSONVILLE, FL, 32210
HIERS CATHY J Vice President 5303 WESCONNETT BLVD, JACKSONVILLE, FL, 32210
HOLBROOK H. LEON I Agent ONE INDEPENDENT DR., JACKSONVILLE, FL, 32202

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-20 5303 WESCONNETT BLVD, SUITE 200, JACKSONVILLE, FL 32210 -
REGISTERED AGENT NAME CHANGED 2025-01-20 HIERS, CHARLES D -
CHANGE OF MAILING ADDRESS 2010-01-08 5303 WESCONNETT BLVD, 200, JACKSONVILLE, FL 32210 -
CHANGE OF PRINCIPAL ADDRESS 2007-01-16 5303 WESCONNETT BLVD, 200, JACKSONVILLE, FL 32210 -
CANCEL ADM DISS/REV 2005-01-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 1994-02-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1991-10-11 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313876658 0419700 2010-04-27 104 BAXTERLY WAY, FRUIT COVE, FL, 32259
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-04-27
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-01-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2010-04-29
Abatement Due Date 2010-05-04
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2010-04-29
Abatement Due Date 2010-05-13
Current Penalty 262.5
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2968327302 2020-04-29 0491 PPP 5303 Wesconnett Blvd, JACKSONVILLE, FL, 32210
Loan Status Date 2021-08-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 138800
Loan Approval Amount (current) 138800
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 Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32210-0200
Project Congressional District FL-04
Number of Employees 16
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
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 140465.6
Forgiveness Paid Date 2021-07-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State