Search icon

STEVEN CLARK CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

STEVEN CLARK 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 May 2003 (22 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P03000055369
FEI/EIN Number 593712090

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

Address: 4998 SUNRISE BLVD,, ORLANDO, FL, 32803
Mail Address: 4998 SUNRISE BLVD,, ORLANDO, FL, 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CLARK STEVEN J Director 4998 SUNRISE BLVD,, ORLANDO, FL, 32803
CLARK LYNN D Director 4998 SUNRISE BLVD,, ORLANDO, FL, 32803
CLARK STEVEN J Agent 4998 SUNRISE BLVD,, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-12-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-01-06 CLARK, STEVEN J -
REINSTATEMENT 2016-01-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-05-28
REINSTATEMENT 2018-12-18
ANNUAL REPORT 2017-07-30
REINSTATEMENT 2016-01-06
ANNUAL REPORT 2014-03-26
REINSTATEMENT 2013-11-20
ANNUAL REPORT 2012-08-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313482762 0420600 2009-05-15 2665 E HWY 50, CLERMONT, FL, 34711
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-15
Emphasis S: CONSTRUCTION, S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2016-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-06-03
Abatement Due Date 2009-06-15
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3556468510 2021-02-24 0491 PPS 4998 Sunrise Blvd, Orlando, FL, 32803-3120
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44538.07
Loan Approval Amount (current) 44538.07
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32803-3120
Project Congressional District FL-10
Number of Employees 8
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 44735.75
Forgiveness Paid Date 2021-08-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State