Search icon

JEFF BRUNER, INC. - Florida Company Profile

Company Details

Entity Name: JEFF BRUNER, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JEFF BRUNER, 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: 22 Jun 2000 (25 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Dec 2004 (20 years ago)
Document Number: P00000060682
FEI/EIN Number 593655326

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

Address: 5041 INDIAN BLUFF DRIVE, YOUNGSTOWN, FL, 32466
Mail Address: 5041 INDIAN BLUFF DRIVE, YOUNGSTOWN, FL, 32466
ZIP code: 32466
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRUNER JEFF President 5041 INDIAN BLUFF DRIVE, YOUNGSTOWN, FL, 32466
Bruner Frankie Vice President 5041 INDIAN BLUFF DRIVE, YOUNGSTOWN, FL, 32466
BRUNER JEFF Agent 5041 INDIAN BLUFF DRIVE, YOUNGSTOWN, FL, 32466

Events

Event Type Filed Date Value Description
CANCEL ADM DISS/REV 2004-12-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 - -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-05-02
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339572976 0419700 2014-02-04 128 BELAIRE DRIVE, PANAMA CITY BEACH, FL, 32413
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-02-04
Emphasis L: FALL, P: FALL
Case Closed 2015-11-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 I
Issuance Date 2014-03-05
Current Penalty 2450.0
Initial Penalty 4900.0
Final Order 2014-04-03
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1)(i): Each employee on a boatswains' chair, catenary scaffold, float scaffold, needle beam scaffold, or ladder jack scaffold was not protected by a personal fall arrest system: a. On or about February 4, 2014, an employee installing a window from a ladder jack scaffold was not adequately protected from a 12 feet 5 inches fall hazard by the use of personal fall protection.
310033071 0419700 2007-08-28 4410 BYLSMA CIRCLE, PANAMA CITY, FL, 32466
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-08-29
Emphasis S: STRUCK-BY, S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2007-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2007-09-20
Abatement Due Date 2007-09-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 8
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2007-09-20
Abatement Due Date 2007-09-25
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2007-09-20
Abatement Due Date 2007-09-25
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2007-09-20
Abatement Due Date 2007-09-25
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19261053 B04
Issuance Date 2007-09-20
Abatement Due Date 2007-09-25
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
7819468304 2021-01-28 0491 PPS 5041 Indian Bluff Dr, Youngstown, FL, 32466-2033
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19967
Loan Approval Amount (current) 19967
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 Youngstown, BAY, FL, 32466-2033
Project Congressional District FL-02
Number of Employees 2
NAICS code 236115
Borrower Race American Indian or Alaska Native
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20097.2
Forgiveness Paid Date 2021-10-26
7863567801 2020-06-04 0491 PPP 5041 Indian Bluff Drive, Youngstown, FL, 32466
Loan Status Date 2021-05-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18240.16
Loan Approval Amount (current) 18240.16
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 Youngstown, BAY, FL, 32466-0001
Project Congressional District FL-02
Number of Employees 7
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18395.58
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State