Search icon

NATIVE CONSTRUCTION CONTRACTING, INC. - Florida Company Profile

Company Details

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

NATIVE CONSTRUCTION CONTRACTING, 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: 29 Oct 2003 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2011 (14 years ago)
Document Number: P03000121995
FEI/EIN Number 200338065

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

Address: 100 WRENN STREET, TAVERNIER, FL, 33070, US
Mail Address: 100 Wrenn St, Tavernier, FL, 33070, US
ZIP code: 33070
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ekblom Brett P President 133 Indian Mound Trl, Tavernier, FL, 33070
Ekblom Jacquelyn B Vice President 141 Indian Mound Trail, Tavernier, FL, 33070
EKBLOM Jacquelyn P Agent 141 Indian Mound Trail, Tavernier, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-01-31 100 WRENN STREET, TAVERNIER, FL 33070 -
REGISTERED AGENT ADDRESS CHANGED 2022-01-31 141 Indian Mound Trail, Tavernier, FL 33070 -
REGISTERED AGENT NAME CHANGED 2017-01-06 EKBLOM, Jacquelyn P -
AMENDMENT 2011-05-09 - -
CHANGE OF PRINCIPAL ADDRESS 2007-03-19 100 WRENN STREET, TAVERNIER, FL 33070 -
AMENDMENT 2005-02-24 - -
AMENDMENT 2004-05-27 - -
AMENDMENT 2003-11-21 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313107948 0418800 2009-12-14 9801 DOCKSIDE DR., KEY LARGO, FL, 33037
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-12-14
Emphasis L: FALL
Case Closed 2011-05-24

Related Activity

Type Complaint
Activity Nr 206968620
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2010-01-06
Abatement Due Date 2010-01-19
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2010-01-06
Abatement Due Date 2010-01-19
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2010-01-06
Abatement Due Date 2010-01-19
Current Penalty 563.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2010-01-06
Abatement Due Date 2010-01-19
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2010-01-06
Abatement Due Date 2010-01-19
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19260454 A
Issuance Date 2010-01-06
Abatement Due Date 2010-01-19
Current Penalty 562.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7184637110 2020-04-14 0455 PPP 100 Wrenn Street N/A, TAVERNIER, FL, 33070
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 186000
Loan Approval Amount (current) 186000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAVERNIER, MONROE, FL, 33070-0001
Project Congressional District FL-28
Number of Employees 14
NAICS code 238190
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 187989.17
Forgiveness Paid Date 2021-05-24
8668738505 2021-03-10 0455 PPS 100 Wrenn St N/A, Tavernier, FL, 33070-2328
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 183805
Loan Approval Amount (current) 183805
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tavernier, MONROE, FL, 33070-2328
Project Congressional District FL-28
Number of Employees 18
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 185280.55
Forgiveness Paid Date 2022-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State