Search icon

STEVENS CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

STEVENS 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: 15 Jul 2003 (22 years ago)
Document Number: P03000077715
FEI/EIN Number 421599889

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

Address: 14541 HOPE CENTER LOOP, FORT MYERS, FL, 33912, US
Mail Address: 14541 HOPE CENTER LOOP, FORT MYERS, FL, 33912, US
ZIP code: 33912
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEVENS MARK A President 14541 HOPE CENTER LOOP, FORT MYERS, FL, 33912
Sobeck Teresa (Terri) Officer 14541 HOPE CENTER LOOP, FORT MYERS, FL, 33912
Adams Daniel Vice President 14541 HOPE CENTER LOOP, FORT MYERS, FL, 33912
STEVENS MARK A Agent 14541 HOPE CENTER LOOP, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-31 14541 HOPE CENTER LOOP, SUITE 200, FORT MYERS, FL 33912 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-26 14541 HOPE CENTER LOOP, SUITE 200, FORT MYERS, FL 33912 -
CHANGE OF MAILING ADDRESS 2022-04-26 14541 HOPE CENTER LOOP, SUITE 200, FORT MYERS, FL 33912 -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-01-29
AMENDED ANNUAL REPORT 2020-08-13
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-22
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341499796 0420600 2016-05-19 11900 EAST TERRY STREET, BONITA SPRINGS, FL, 34135
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-05-19
Emphasis L: FALL
Case Closed 2016-09-28

Related Activity

Type Complaint
Activity Nr 1091420
Safety Yes
Type Inspection
Activity Nr 1149961
Safety Yes
Type Inspection
Activity Nr 1149922
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19261052 B01
Issuance Date 2016-08-31
Current Penalty 8730.0
Initial Penalty 8730.0
Final Order 2016-09-26
Nr Instances 2
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(b)(1): Foot traffic was not prohibited on stairways where the treads and/or landings of pan stairs were to be filled in with concrete or other material at a later date and stairs were not temporarily fitted with wood or other solid material at least to the top edge of each pan. a) For employees working at 11900 E. Terry Street in Bonita Springs as observed on or about May 19, 2016. Employees were using 2 sets of stairways to gain access to the second floor that did not have the pans of the stair treads temporarily fitted with wood or other solid materials at least to the top edge of each pan. The employees were exposed to a fall hazard of up to 14 feet.
Citation ID 01001B
Citaton Type Other
Standard Cited 19261052 C01 I
Issuance Date 2016-08-31
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-09-26
Nr Instances 2
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(i): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail: a) For employees working at 11900 E. Terry Street in Bonita Springs as observed on or about May 19, 2016. Employees were using 2 sets of stairways to gain access to the second floor that were not equipped with at least one handrail. The employees were exposed to a fall hazard of up to 14 feet.
315260828 0420600 2010-10-29 2115 DR. MARTIN LUTHER KING JR. BLVD., FORT MYERS, FL, 33901
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2011-03-10
Emphasis S: COMMERCIAL CONSTR, S: CONSTRUCTION, S: ELECTRICAL
Case Closed 2011-03-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A03
Issuance Date 2011-03-11
Abatement Due Date 2011-03-16
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8009377003 2020-04-08 0455 PPP 6208 Whiskey Creek Drive, FORT MYERS, FL, 33919-8763
Loan Status Date 2020-12-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 715000
Loan Approval Amount (current) 715000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT MYERS, LEE, FL, 33919-8763
Project Congressional District FL-19
Number of Employees 74
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 719091.39
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State