Search icon

GINGERICH CONSTRUCTION CO. - Florida Company Profile

Company Details

Entity Name: GINGERICH CONSTRUCTION CO.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GINGERICH CONSTRUCTION CO. 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: 23 Aug 2002 (23 years ago)
Document Number: P02000091936
FEI/EIN Number 593229285

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

Address: 3107 E State Rd 44, Wildwood, FL, 34785, US
Mail Address: 3107 E State Rd 44, Wildwood, FL, 34785, US
ZIP code: 34785
County: Sumter
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GINGERICH PHILIP L President 3107 E State Rd 44, Wildwood, FL, 34785
GINGERICH RONDA C Vice President 3107 E State Rd 44, Wildwood, FL, 34785
GINGERICH AUSTIN Vice President 3107 E State Rd 44, Wildwood, FL, 34785
BETANCOURT TIFFANY Vice President 3107 E State Rd 44, Wildwood, FL, 34785
Gingerich Philip Agent 3107 E State Rd 44, Wildwood, FL, 34785

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 3107 E State Rd 44, Wildwood, FL 34785 -
CHANGE OF MAILING ADDRESS 2021-03-16 3107 E State Rd 44, Wildwood, FL 34785 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 3107 E State Rd 44, Wildwood, FL 34785 -
REGISTERED AGENT NAME CHANGED 2019-04-01 Gingerich, Philip -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315361915 0420600 2011-02-16 2449 BACHMAN PATH, THE VILLAGES, FL, 32163
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2011-02-16
Emphasis L: FALL
Case Closed 2011-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-04-01
Abatement Due Date 2011-04-19
Current Penalty 3675.0
Initial Penalty 4900.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 B01
Issuance Date 2011-04-01
Abatement Due Date 2011-04-19
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7574067002 2020-04-07 0491 PPP 5965 SIGNATURE DR, WILDWOOD, FL, 34785-9505
Loan Status Date 2021-05-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 313000
Loan Approval Amount (current) 313000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILDWOOD, SUMTER, FL, 34785-9505
Project Congressional District FL-11
Number of Employees 34
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 316190.03
Forgiveness Paid Date 2021-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State