Search icon

CARLTON CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

CARLTON 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: 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

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

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

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

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

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 Apr 2025

Sources: Florida Department of State