Search icon

CARLTON CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARLTON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2005 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2014 (12 years ago)
Document Number: P05000014261
FEI/EIN Number 202354820
Address: 4615 US HWY 17, FLEMING ISLAND, FL, 32003, US
Mail Address: 4615 US HWY 17 SUITE 1, FLEMING ISLAND, FL, 32003, US
ZIP code: 32003
City: Fleming Island
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLTON MATTHEW L Director 3167 RIVER ROAD NORTH, GREEN COVE SPRINGS, FL, 32043
Ade Andrew J Vice President 11677 Thornapple Drive, Jacksonville, FL, 32223
Carlton Jacqueline M Secretary 3167 River Road North, Green Cove Springs, FL, 32043
HAY JONATHAN L Agent 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204

Unique Entity ID

CAGE Code:
852S4
UEI Expiration Date:
2019-10-11

Business Information

Activation Date:
2018-09-27
Initial Registration Date:
2018-06-20

Commercial and government entity program

CAGE number:
852S4
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-05-23
CAGE Expiration:
2024-05-22

Contact Information

POC:
MATT CARLTON
Corporate URL:
https://carltonconstruction.net/

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-10-17 4615 US HWY 17, STE 1, FLEMING ISLAND, FL 32003 -
REGISTERED AGENT ADDRESS CHANGED 2016-10-17 1548 LANCASTER TERRACE, JACKSONVILLE, FL 32204 -
REGISTERED AGENT NAME CHANGED 2016-10-17 HAY, JONATHAN L -
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 4615 US HWY 17, STE 1, FLEMING ISLAND, FL 32003 -
AMENDMENT 2014-02-12 - -
AMENDMENT AND NAME CHANGE 2009-12-16 CARLTON CONSTRUCTION, INC. -
ARTICLES OF CORRECTION 2005-02-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-16
Reg. Agent Change 2016-10-17
ANNUAL REPORT 2016-04-06

USAspending Awards / Financial Assistance

Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
256800.00
Total Face Value Of Loan:
256800.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2022-07-08
Type:
Planned
Address:
14105 WILLIAM DAVIS HWY, JACKSONVILLE, FL, 32224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2022-05-16
Type:
Referral
Address:
50 RUSTIC MILL DRIVE, SAINT AUGUSTINE, FL, 32092
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-05-01
Type:
Planned
Address:
960 HWY 98, DESTIN, FL, 32541
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-10-17
Type:
Planned
Address:
960 HWY 98, DESTIN, FL, 32541
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$256,800
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$256,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$258,490.6
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $192,600
Rent: $64,200

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State