Search icon

SOUTH FLORIDA GRADING INC. - Florida Company Profile

Company Details

Entity Name: SOUTH FLORIDA GRADING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTH FLORIDA GRADING 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: 21 Sep 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Jun 2015 (10 years ago)
Document Number: P04000131873
FEI/EIN Number 270112076

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

Address: 4217 SW HIGH MEADOW AVE, Palm City, FL, 34990, US
Mail Address: 4217 SW HIGH MEADOW AVE, Palm City, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS TIMOTHY O President 4217 SW HIGH MEADOW AVE, Palm City, FL, 34990
REYNOLDS TIMOTHY O Agent 4217 SW HIGH MEADOW AVE, Palm City, FL, 34990

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 4217 SW HIGH MEADOW AVE, Palm City, FL 34990 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-04 4217 SW HIGH MEADOW AVE, Palm City, FL 34990 -
CHANGE OF MAILING ADDRESS 2023-10-04 4217 SW HIGH MEADOW AVE, Palm City, FL 34990 -
AMENDMENT 2015-06-02 - -
REGISTERED AGENT NAME CHANGED 2015-06-02 REYNOLDS, TIMOTHY O -
REINSTATEMENT 2011-11-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
AMENDMENT 2009-02-26 - -
AMENDMENT 2007-06-26 - -
AMENDMENT 2007-06-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001191577 LAPSED 13-20207 MIAMI-DADE COUNTY CIRCUIT 2013-07-18 2018-07-18 $25,367.11 US PRECAST CORPORATION, 3200 W 84 ST., HIALEAH, FL 33018

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-12
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-04-29
Amendment 2015-06-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339251175 0418800 2013-08-02 3329 SW MCMULLEN ST, PORT SAINT LUCIE, FL, 34953
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2013-08-02
Emphasis L: HINOISE, P: HINOISE
Case Closed 2013-08-06
308401611 0418800 2005-01-13 3582 N.E. 9TH STREET, HOMESTEAD, FL, 33033
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2005-01-13
Emphasis L: FALL
Case Closed 2005-05-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2005-01-31
Abatement Due Date 2005-02-08
Current Penalty 600.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260602 A02 I
Issuance Date 2005-01-31
Abatement Due Date 2005-02-17
Current Penalty 400.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260602 A09 I
Issuance Date 2005-01-31
Abatement Due Date 2005-02-10
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260602 A09 II
Issuance Date 2005-01-31
Abatement Due Date 2005-02-10
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260602 C01 VII
Issuance Date 2005-01-31
Abatement Due Date 2005-02-03
Current Penalty 1000.0
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
7682988305 2021-01-28 0455 PPS 839 S Kings Hwy, Fort Pierce, FL, 34945-3016
Loan Status Date 2022-07-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 329217
Loan Approval Amount (current) 329217
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Pierce, SAINT LUCIE, FL, 34945-3016
Project Congressional District FL-18
Number of Employees 20
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 333871.14
Forgiveness Paid Date 2022-06-30
9841638106 2020-07-29 0455 PPP 839 S KINGS HWY, FORT PIERCE, FL, 34945-3016
Loan Status Date 2021-10-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 311565
Loan Approval Amount (current) 311565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT PIERCE, SAINT LUCIE, FL, 34945-3016
Project Congressional District FL-18
Number of Employees 22
NAICS code 237130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315022.09
Forgiveness Paid Date 2021-09-09

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1403459 Intrastate Non-Hazmat 2017-10-16 1 2016 1 1 Private(Property)
Legal Name SOUTH FLORIDA GRADING INC
DBA Name TIM REYNOLDS
Physical Address 839 S KINGS HWY, FORT PIERCE, FL, 34945, US
Mailing Address 839 S KINGS HWY, FORT PIERCE, FL, 34945, US
Phone (772) 448-4985
Fax (772) 448-4989
E-mail CHRISTINA@SFGSITEWORK.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State