Search icon

CARLTON CONSTRUCTION, INC.

Company Details

Entity Name: CARLTON CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Feb 2014 (11 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
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
HAY JONATHAN L Agent 1548 LANCASTER TERRACE, JACKSONVILLE, FL, 32204

Director

Name Role Address
CARLTON MATTHEW L Director 3167 RIVER ROAD NORTH, GREEN COVE SPRINGS, FL, 32043

Vice President

Name Role Address
Ade Andrew J Vice President 11677 Thornapple Drive, Jacksonville, FL, 32223

Secretary

Name Role Address
Carlton Jacqueline M Secretary 3167 River Road North, Green Cove Springs, FL, 32043

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2016-10-17 4615 US HWY 17, STE 1, FLEMING ISLAND, FL 32003 No data
REGISTERED AGENT ADDRESS CHANGED 2016-10-17 1548 LANCASTER TERRACE, JACKSONVILLE, FL 32204 No data
REGISTERED AGENT NAME CHANGED 2016-10-17 HAY, JONATHAN L No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-03 4615 US HWY 17, STE 1, FLEMING ISLAND, FL 32003 No data
AMENDMENT 2014-02-12 No data No data
AMENDMENT AND NAME CHANGE 2009-12-16 CARLTON CONSTRUCTION, INC. No data
ARTICLES OF CORRECTION 2005-02-23 No data No data

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346068661 0419700 2022-07-08 14105 WILLIAM DAVIS HWY, JACKSONVILLE, FL, 32224
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2022-07-08
Emphasis N: CTARGET, P: CTARGET
Case Closed 2022-12-28

Related Activity

Type Inspection
Activity Nr 1606854
Safety Yes
345961015 0419700 2022-05-16 50 RUSTIC MILL DRIVE, SAINT AUGUSTINE, FL, 32092
Inspection Type Referral
Scope NoInspection
Safety/Health Safety
Close Conference 2022-05-16
Emphasis L: FALL
Case Closed 2022-06-24

Related Activity

Type Referral
Activity Nr 1892587
Safety Yes
18008516 0419700 2001-05-01 960 HWY 98, DESTIN, FL, 32541
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-07-24
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2001-09-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-07-25
Abatement Due Date 2001-07-30
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2001-07-25
Abatement Due Date 2001-08-13
Nr Instances 1
Nr Exposed 2
Gravity 01
302740097 0419700 2000-10-17 960 HWY 98, DESTIN, FL, 32541
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-10-17
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2000-10-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9075697106 2020-04-15 0491 PPP 4615 US HIGHWAY 17 SUITE 1, FLEMING ISLAND, FL, 32003
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 256800
Loan Approval Amount (current) 256800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 120708
Servicing Lender Name The First Bank
Servicing Lender Address 6480 Hwy 98, West, HATTIESBURG, MS, 39402
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FLEMING ISLAND, CLAY, FL, 32003-2200
Project Congressional District FL-04
Number of Employees 17
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 88011
Originating Lender Name Heritage Bank, A Division of The First Bank
Originating Lender Address Jonesboro, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 258490.6
Forgiveness Paid Date 2020-12-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State