Search icon

JC CODE & CONSTRUCTION CONSULTANTS, INC. - Florida Company Profile

Company Details

Entity Name: JC CODE & CONSTRUCTION CONSULTANTS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JC CODE & CONSTRUCTION CONSULTANTS, 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: 29 Apr 2005 (20 years ago)
Document Number: P05000063310
FEI/EIN Number 810670559

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

Address: 3447 Gulf Coast Dr., Hernando Beach, FL, 34607, US
Mail Address: 3447 Gulf Coast Dr., Hernando Beach, FL, 34607, US
ZIP code: 34607
County: Hernando
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARINELLI COLEEN President 3447 Gulf Coast Dr., Hernando Beach, FL, 34607
FARINELLI JOHN D Vice President 3447 Gulf Coast Dr., Hernando Beach, FL, 34607
FARINELLI JOHN D Agent 3447 Gulf Coast Dr., Hernando Beach, FL, 34607

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 3447 Gulf Coast Dr., Hernando Beach, FL 34607 -
CHANGE OF MAILING ADDRESS 2020-01-31 3447 Gulf Coast Dr., Hernando Beach, FL 34607 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 3447 Gulf Coast Dr., Hernando Beach, FL 34607 -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-31
Reg. Agent Change 2020-01-21
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-14

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD HSFE0412P7216 2012-09-18 2012-09-30 2012-10-31
Unique Award Key CONT_AWD_HSFE0412P7216_7022_-NONE-_-NONE-
Awarding Agency Department of Homeland Security
Link View Page

Description

Title THE FLOOD PROVISIONS OF THE 2010 FLORIDA BUILDING CODE TRAINING TO SUPPORT HAZARD MITIGATION EFFORTS FOR DR-4068-FL
NAICS Code 611710: EDUCATIONAL SUPPORT SERVICES
Product and Service Codes U012: EDUCATION/TRAINING- INFORMATION TECHNOLOGY/TELECOMMUNICATIONS TRAINING

Recipient Details

Recipient JC CODE & CONSTRUCTION CONSULTANTS, INC
UEI N274QMA7ASX6
Legacy DUNS 156975687
Recipient Address 1101 MYSTIC WAY, WEST PALM BEACH, 334145611, UNITED STATES

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9349847101 2020-04-15 0491 PPP 3447 GULF COAST DR, HERNANDO BEACH, FL, 34607-3105
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24700
Loan Approval Amount (current) 24700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address HERNANDO BEACH, HERNANDO, FL, 34607-3105
Project Congressional District FL-12
Number of Employees 2
NAICS code 611710
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22156.4
Forgiveness Paid Date 2021-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State