Search icon

OGDEN BROTHERS CONSTRUCTION, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: OGDEN BROTHERS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 26 Apr 2005 (20 years ago)
Date of dissolution: 22 Jul 2022 (3 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Jul 2022 (3 years ago)
Document Number: P05000061792
FEI/EIN Number 202749590
Address: 1 TOM RAB LANE, FORT MYERS, FL, 33907
Mail Address: 1 TOM RAB LANE, FORT MYERS, FL, 33907
ZIP code: 33907
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-944-797
State:
ALABAMA

Key Officers & Management

Name Role Address
OGDEN ROBERT S Director 1 TOM RAB LANE, FORT MYERS, FL, 33907
OGDEN THOMAS W Director 1 TOM RAB LANE, FORT MYERS, FL, 33907
OGDEN ROBERT S Agent 1 TOM RAB LANE, FORT MYERS, FL, 33907

Form 5500 Series

Employer Identification Number (EIN):
202749590
Plan Year:
2022
Number Of Participants:
100
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
96
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
101
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
91
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CONVERSION 2022-07-22 - CONVERSION MEMBER. RESULTING CORPORATION WAS L22000326142. CONVERSION NUMBER 300000228873
REGISTERED AGENT ADDRESS CHANGED 2013-02-15 1 TOM RAB LANE, FORT MYERS, FL 33907 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-04 1 TOM RAB LANE, FORT MYERS, FL 33907 -
CHANGE OF MAILING ADDRESS 2012-09-04 1 TOM RAB LANE, FORT MYERS, FL 33907 -
AMENDMENT 2009-07-30 - -
REGISTERED AGENT NAME CHANGED 2006-04-26 OGDEN, ROBERT S -

Documents

Name Date
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-02-29
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-02-15

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1163991.00
Total Face Value Of Loan:
1163991.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-16
Type:
Planned
Address:
1390 9TH ST N, NAPLES, FL, 34101
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-09-15
Type:
Planned
Address:
18700 VETERANS BLVD, PORT CHARLOTTE, FL, 33954
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-01-13
Type:
Planned
Address:
444 CAUSEWAY BLVD., BELLEAIR BEACH, FL, 33786
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2006-01-06
Type:
Unprog Rel
Address:
15051 PUNTA RASSA RD., FT MYERS, FL, 33908
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
125
Initial Approval Amount:
$1,163,991
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,163,991
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,171,686.27
Servicing Lender:
First Foundation Bank
Use of Proceeds:
Payroll: $1,000,000
Utilities: $63,991
Rent: $100,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State