Entity Name: | GINTY CONSTRUCTION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 09 Sep 2005 (19 years ago) |
Document Number: | P05000124180 |
FEI/EIN Number | 510555003 |
Address: | 4181 114TH TERRACE N, CLEARWATER, FL, 33762, US |
Mail Address: | 4181 114TH TERRACE N, CLEARWATER, FL, 33762, US |
ZIP code: | 33762 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GINTY JOHN R | Agent | 4181 114TH TERRACE N, CLEARWATER, FL, 33762 |
Name | Role | Address |
---|---|---|
GINTY JOHN R | President | 4181 114TH TERRACE N, CLEARWATER, FL, 33762 |
Name | Role | Address |
---|---|---|
GINTY JOHN R | Director | 4181 114TH TERRACE N, CLEARWATER, FL, 33762 |
Name | Role | Address |
---|---|---|
GINTY DEANNA | Secretary | 4181 114TH TERRACE N, CLEARWATER, FL, 33762 |
Name | Role | Address |
---|---|---|
GINTY DEANNA | Treasurer | 4181 114TH TERRACE N, CLEARWATER, FL, 33762 |
Name | Role | Address |
---|---|---|
Ginty John T | Vice President | 4181 114TH TERRACE N, CLEARWATER, FL, 33762 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2023-01-17 | 4181 114TH TERRACE N, CLEARWATER, FL 33762 | No data |
REGISTERED AGENT NAME CHANGED | 2023-01-17 | GINTY, JOHN R | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-17 | 4181 114TH TERRACE N, CLEARWATER, FL 33762 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-25 | 4181 114TH TERRACE N, CLEARWATER, FL 33762 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-16 |
ANNUAL REPORT | 2024-01-15 |
ANNUAL REPORT | 2023-01-17 |
ANNUAL REPORT | 2022-01-05 |
ANNUAL REPORT | 2021-01-08 |
ANNUAL REPORT | 2020-01-20 |
AMENDED ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-04 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312884851 | 0420600 | 2009-08-26 | 11220 OAKHURST RD., LARGO, FL, 33774 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260102 A01 |
Issuance Date | 2009-09-08 |
Abatement Due Date | 2009-09-18 |
Current Penalty | 225.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2007-06-11 |
Emphasis | L: FALL |
Case Closed | 2007-07-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 G01 |
Issuance Date | 2007-07-16 |
Abatement Due Date | 2007-07-20 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7351987108 | 2020-04-14 | 0455 | PPP | 4181 114 Terrace North, Clearwater, FL, 33762-4904 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Feb 2025
Sources: Florida Department of State