Search icon

COLONY STONE & PLASTERING, INC. - Florida Company Profile

Company Details

Entity Name: COLONY STONE & PLASTERING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COLONY STONE & PLASTERING, 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: 08 Jan 1988 (37 years ago)
Document Number: M64124
FEI/EIN Number 592869121

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

Address: 725 E. OVERDRIVE CIRCLE, HERNANDO, FL, 34442, US
Mail Address: P.O. BOX 400, HOLDER, FL, 34445, US
ZIP code: 34442
County: Citrus
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SEIJAS ERNEST JJr. Director 725 E. OVERDRIVE CIRCLE, HERNANDO, FL, 34442
SEIJAS ERNEST JJr. President 725 E. OVERDRIVE CIRCLE, HERNANDO, FL, 34442
SEIJAS DAVID R Director 725 E. OVERDRIVE CIRCLE, HERNANDO, FL, 34442
SEIJAS DAVID R Secretary 725 E. OVERDRIVE CIRCLE, HERNANDO, FL, 34442
SEIJAS DAVID R Treasurer 725 E. OVERDRIVE CIRCLE, HERNANDO, FL, 34442
SEIJAS JR ERNEST JJr. Agent 725 E. OVERDRIVE CIRCLE, HERNANDO, FL, 34442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-04-27 SEIJAS JR, ERNEST JOE, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2007-04-30 725 E. OVERDRIVE CIRCLE, HERNANDO, FL 34442 -
CHANGE OF MAILING ADDRESS 2007-04-30 725 E. OVERDRIVE CIRCLE, HERNANDO, FL 34442 -
REGISTERED AGENT ADDRESS CHANGED 2007-04-30 725 E. OVERDRIVE CIRCLE, HERNANDO, FL 34442 -

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302733076 0419700 1999-08-24 2780 STATE ROAD 16, ST AUGUSTINE, FL, 32095
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-08-24
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-09-13

Related Activity

Type Referral
Activity Nr 201351855
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1999-08-27
Abatement Due Date 1999-08-30
Current Penalty 382.0
Initial Penalty 382.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3104117306 2020-04-29 0491 PPP 725 E OVERDRIVE CIR, HERNANDO, FL, 34442-9602
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) 153800
Loan Approval Amount (current) 153800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HERNANDO, CITRUS, FL, 34442-9602
Project Congressional District FL-12
Number of Employees 24
NAICS code 238210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 155090.21
Forgiveness Paid Date 2021-03-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State