Search icon

DC CONSTRUCTION ASSOCIATES, INC. - Florida Company Profile

Company Details

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

DC CONSTRUCTION ASSOCIATES, 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 Jul 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 13 Oct 2006 (19 years ago)
Document Number: P05000105841
FEI/EIN Number 203239515

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

Address: 1225 NW 17 AVENUE, SUITE 104, DELRAY BEACH, FL, 33445, US
Mail Address: 1225 NW 17 AVENUE, SUITE 104, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DC CONSTRUCTION ASSOCIATES 401(K) PROFIT SHARING PLAN 2023 203239515 2024-10-04 DC CONSTRUCTION ASSOCIATES, INC. 66
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-08
Business code 236200
Sponsor’s telephone number 5619888505
Plan sponsor’s address 1225 NW 17TH AVENUE, SUITE 104, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing CHRIS PECK
Valid signature Filed with authorized/valid electronic signature
DC CONSTRUCTION ASSOCIATES, INC. CASH BALANCE PLAN 2023 203239515 2024-10-04 DC CONSTRUCTION ASSOCIATES, INC. 58
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 236200
Sponsor’s telephone number 5619888505
Plan sponsor’s address 1225 NW 17TH AVENUE, SUITE 104, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2024-10-04
Name of individual signing CHRIS PECK
Valid signature Filed with authorized/valid electronic signature
DC CONSTRUCTION ASSOCIATES, INC. CASH BALANCE PLAN 2022 203239515 2023-08-31 DC CONSTRUCTION ASSOCIATES, INC. 49
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 5619888505
Plan sponsor’s address 1225 NW 17TH AVENUE, SUITE 104, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing CHRIS PECK
Valid signature Filed with authorized/valid electronic signature
DC CONSTRUCTION ASSOCIATES 401(K) PROFIT SHARING PLAN 2022 203239515 2023-08-31 DC CONSTRUCTION ASSOCIATES, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-08
Business code 238900
Sponsor’s telephone number 5619888505
Plan sponsor’s address 1225 NW 17TH AVENUE, SUITE 104, DELRAY BEACH, FL, 33445

Signature of

Role Plan administrator
Date 2023-08-31
Name of individual signing CHRIS PECK
Valid signature Filed with authorized/valid electronic signature
DC CONSTRUCTION ASSOCIATES, INC. CASH BALANCE PLAN 2021 203239515 2022-10-10 DC CONSTRUCTION ASSOCIATES, INC. 52
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 5619888505
Plan sponsor’s address 546 NW 77 STREET, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing CHRIS PECK
Valid signature Filed with authorized/valid electronic signature
DC CONSTRUCTION ASSOCIATES 401(K) PROFIT SHARING PLAN 2021 203239515 2022-10-10 DC CONSTRUCTION ASSOCIATES, INC. 64
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-08
Business code 238900
Sponsor’s telephone number 5619888505
Plan sponsor’s address 546 NW 77 STREET, BOCA RATON, FL, 33487

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing CHRIS PECK
Valid signature Filed with authorized/valid electronic signature
DC CONSTRUCTION ASSOCIATES, INC. CASH BALANCE PLAN 2020 203239515 2021-05-17 DC CONSTRUCTION ASSOCIATES, INC. 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 5619888505
Plan sponsor’s address 546 NW 77 STREET, BOCA RATON, FL, 33487
DC CONSTRUCTION ASSOCIATES 401(K) PROFIT SHARING PLAN 2020 203239515 2021-05-06 DC CONSTRUCTION ASSOCIATES, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-08
Business code 238900
Sponsor’s telephone number 5619888505
Plan sponsor’s address 546 NW 77 STREET, BOCA RATON, FL, 33487
DC CONSTRUCTION ASSOCIATES 401(K) PROFIT SHARING PLAN 2019 203239515 2020-09-29 DC CONSTRUCTION ASSOCIATES, INC. 60
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2002-02-08
Business code 238900
Sponsor’s telephone number 5619888505
Plan sponsor’s address 546 NW 77 STREET, BOCA RATON, FL, 33487
DC CONSTRUCTION ASSOCIATES, INC. CASH BALANCE PLAN 2019 203239515 2020-09-29 DC CONSTRUCTION ASSOCIATES, INC. 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2019-01-01
Business code 238900
Sponsor’s telephone number 5619888505
Plan sponsor’s address 546 NW 77 STREET, BOCA RATON, FL, 33487

Key Officers & Management

Name Role Address
PECK CHRIS Director 1225 NW 17 AVENUE, SUITE 104, DELRAY BEACH, FL, 33445
sainz julie Vice President 1225 NW 17 AVENUE, SUITE 104, DELRAY BEACH, FL, 33445
CONNOR DAVID J President 1225 NW 17 AVENUE, SUITE 104, DELRAY BEACH, FL, 33445
CONNOR DAVID J Director 1225 NW 17 AVENUE, SUITE 104, DELRAY BEACH, FL, 33445
PECK CHRIS Vice President 1225 NW 17 AVENUE, SUITE 104, DELRAY BEACH, FL, 33445
LANGFORD KURT Vice President 1225 NW 17 AVENUE, SUITE 104, DELRAY BEACH, FL, 33445
Peck Chris Agent 1225 NW 17 AVENUE, SUITE 104, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-08 1225 NW 17 AVENUE, SUITE 104, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2023-02-08 1225 NW 17 AVENUE, SUITE 104, DELRAY BEACH, FL 33445 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-08 1225 NW 17 AVENUE, SUITE 104, DELRAY BEACH, FL 33445 -
REGISTERED AGENT NAME CHANGED 2013-01-09 Peck, Chris -
AMENDMENT 2006-10-13 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347658072 0418800 2024-08-01 2335 EAST ATLANTIC BLVD, POMPANO BEACH, FL, 33062
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-08-01
Emphasis N: FALL

Related Activity

Type Inspection
Activity Nr 1765809
Safety Yes
Type Inspection
Activity Nr 1765802
Safety Yes
Type Inspection
Activity Nr 1765770
Safety Yes
346077134 0418800 2022-07-14 1489 WEST PALMETTO PARK RD, BOCA RATON, FL, 33486
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2022-07-14
Emphasis L: FALL
Case Closed 2024-01-08

Related Activity

Type Inspection
Activity Nr 1607864
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2023-01-10
Abatement Due Date 2023-03-01
Current Penalty 5076.0
Initial Penalty 10151.0
Final Order 2023-02-15
Nr Instances 1
Nr Exposed 4
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(1): The employer did not initiate and maintain such programs as may be necessary to comply with this part: On or about July 11th, 2022, at 1489 West Palmetto Park Road in Boca Raton, Florida, the employer did not have a program in place to ensure a subcontractor had a written demolition plan based on the site's engineering survey prior to the start of the demolition process.
Citation ID 02001
Citaton Type Other
Standard Cited 19030019 D01
Issuance Date 2023-07-26
Abatement Due Date 2023-08-30
Current Penalty 439.0
Initial Penalty 877.0
Final Order 2023-08-30
Nr Instances 1
Nr Exposed 4
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(d)(1): The employer did not submit to the Agency documents demonstrating that abatement is complete for each willful or repeat violation and for any serious violation for which the Agency indicates in the citation that such abatement documentation is required: (a) On or about 07/11/2023, the employer failed to submit documentation of corrective action for citation 1, item 1 issued on 01/10/2023, with an abatement due date of 03/01/2023.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8749577108 2020-04-15 0455 PPP 546 NW 77 ST, Boca Raton, FL, 33487
Loan Status Date 2021-02-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 799500
Loan Approval Amount (current) 799500
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 N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33487-1000
Project Congressional District FL-22
Number of Employees 52
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 44449
Originating Lender Name PNC Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 805696.12
Forgiveness Paid Date 2021-01-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State