Search icon

GINTY CONSTRUCTION, INC.

Company Details

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

Agent

Name Role Address
GINTY JOHN R Agent 4181 114TH TERRACE N, CLEARWATER, FL, 33762

President

Name Role Address
GINTY JOHN R President 4181 114TH TERRACE N, CLEARWATER, FL, 33762

Director

Name Role Address
GINTY JOHN R Director 4181 114TH TERRACE N, CLEARWATER, FL, 33762

Secretary

Name Role Address
GINTY DEANNA Secretary 4181 114TH TERRACE N, CLEARWATER, FL, 33762

Treasurer

Name Role Address
GINTY DEANNA Treasurer 4181 114TH TERRACE N, CLEARWATER, FL, 33762

Vice President

Name Role Address
Ginty John T Vice President 4181 114TH TERRACE N, CLEARWATER, FL, 33762

Events

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

Documents

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312884851 0420600 2009-08-26 11220 OAKHURST RD., LARGO, FL, 33774
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-08-26
Emphasis S: COMMERCIAL CONSTR, S: CONSTRUCTION, S: SILICA
Case Closed 2010-01-29

Violation Items

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
311306096 0420600 2007-06-11 5010 CARMEN, TAMPA, FL, 33613
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

Paycheck Protection Program

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
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159000
Loan Approval Amount (current) 159000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33762-4904
Project Congressional District FL-13
Number of Employees 21
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 160764.25
Forgiveness Paid Date 2021-06-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State