Search icon

TERRES FRAMING CONSTRUCTION, INC.

Company Details

Entity Name: TERRES FRAMING CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 10 Mar 2005 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Oct 2021 (3 years ago)
Document Number: P05000040823
FEI/EIN Number 550891870
Address: 2315 TRIMBLE RD, TALLAHASSEE, FL, 32303, US
Mail Address: 2315 TRIMBLE RD, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
TERRES-CERVANTES JOSE A Agent 2315 TRIMBLE RD, TALLAHASSEE, FL, 32303

PRS

Name Role Address
TERRES-CERVANTES JOSE A PRS 2315 TRIMBLE RD, TALLAHASSEE, FL, 32303
TERRES CERVANTES JOSE A PRS 2315 TRIMBLE RD, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-10-25 2315 TRIMBLE RD, TALLAHASSEE, FL 32303 No data
CHANGE OF MAILING ADDRESS 2021-10-25 2315 TRIMBLE RD, TALLAHASSEE, FL 32303 No data
CHANGE OF PRINCIPAL ADDRESS 2021-10-25 2315 TRIMBLE RD, TALLAHASSEE, FL 32303 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REINSTATEMENT 2017-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2015-09-05 No data No data
REGISTERED AGENT NAME CHANGED 2015-09-05 TERRES-CERVANTES, JOSE Andres No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-16
REINSTATEMENT 2021-10-25
ANNUAL REPORT 2020-07-20
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-03-29
REINSTATEMENT 2017-09-27
ANNUAL REPORT 2016-04-17
REINSTATEMENT 2015-09-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339159618 0419700 2013-06-26 123 SOUTH COPELAND STREET, TALLAHASSEE, FL, 32314
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-06-27
Emphasis P: FALL, L: FALL
Case Closed 2014-07-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2013-07-15
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2013-08-09
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents: a. On or about June 26, 2013, on the second level of the building, employees nailing floor joist with pneumatic nail guns did not use eye protection, exposing themselves to eye injury.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2013-07-15
Current Penalty 2000.0
Initial Penalty 2000.0
Final Order 2013-08-09
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: a. On or about June 27, 2013, on the 2nd level of the building, employees nailing flooring joist were not protected from an 11-foot fall hazard by the use of a fall protection system.
315476903 0419700 2011-04-29 833 W. GAINES STREET, TALLAHASSEE, FL, 32304
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-05-03
Emphasis S: FALL FROM HEIGHT, L: FALL, S: RESIDENTIAL CONSTR
Case Closed 2012-06-14

Related Activity

Type Complaint
Activity Nr 208297820
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2011-05-12
Abatement Due Date 2011-05-17
Current Penalty 2000.0
Initial Penalty 3000.0
Nr Instances 24
Nr Exposed 5
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2011-05-12
Abatement Due Date 2011-06-07
Nr Instances 1
Nr Exposed 5
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9880157307 2020-05-03 0491 PPP 2360 HAVENBROOK CT, TALLAHASSEE, FL, 32303-3779
Loan Status Date 2021-04-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30752
Loan Approval Amount (current) 30752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32303-3779
Project Congressional District FL-02
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 31002.23
Forgiveness Paid Date 2021-02-25
9526578406 2021-02-17 0491 PPS 2315 Trimble Rd, Tallahassee, FL, 32303-3327
Loan Status Date 2021-10-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30752
Loan Approval Amount (current) 30752
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tallahassee, LEON, FL, 32303-3327
Project Congressional District FL-02
Number of Employees 7
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30932.3
Forgiveness Paid Date 2021-09-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State