Search icon

ABLE CONSTRUCTION, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: ABLE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ABLE 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: 16 Jun 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Feb 2015 (10 years ago)
Document Number: P00000058535
FEI/EIN Number 593653295

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

Address: 8280 Princeton Square Blvd. W., #9, JACKSONVILLE, FL, 32256, US
Mail Address: 8280 Princeton Square Blvd. W., #9, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ABLE CONSTRUCTION, INC., ILLINOIS CORP_70291304 ILLINOIS

Key Officers & Management

Name Role Address
URS AGENTS, LLC Agent -
KLEFFMAN JEFFREY L President 1706 First Street, Neptune Beach, FL, 32266
KLEFFMAN JEFFREY L Secretary 1706 First Street, Neptune Beach, FL, 32266
KLEFFMAN JEFFREY L Treasurer 1706 First Street, Neptune Beach, FL, 32266
KLEFFMAN JEFFREY L Director 1706 First Street, Neptune Beach, FL, 32266

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-22 URS AGENTS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-22 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 8280 Princeton Square Blvd. W., #9, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2023-03-31 8280 Princeton Square Blvd. W., #9, JACKSONVILLE, FL 32256 -
REINSTATEMENT 2015-02-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
Reg. Agent Change 2024-01-22
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-06-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3525517306 2020-04-29 0491 PPP 8280 Princeton Sq Blvd W #10, JACKSONVILLE, FL, 32256
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 116300
Loan Approval Amount (current) 116300
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 Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 11
NAICS code 236220
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 117341.92
Forgiveness Paid Date 2021-04-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State