Search icon

WORTHINGTON GENERAL CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WORTHINGTON GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WORTHINGTON GENERAL CONTRACTORS, 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: 25 Aug 2006 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Oct 2023 (2 years ago)
Document Number: P06000111283
FEI/EIN Number 205460815

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

Address: 8480 S.W. 73rd Avenue, OCALA, FL, 34476, US
Mail Address: 8480 S.W. 73rd Avenue, OCALA, FL, 34476, US
ZIP code: 34476
City: Ocala
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORTHINGTON THOMAS E President 8480 S.W. 73rd Avenue, OCALA, FL, 34476
Worthington Dorothy M Agent 8480 S.W. 73rd Avenue, OCALA, FL, 34476

Events

Event Type Filed Date Value Description
AMENDMENT 2023-10-10 - -
REGISTERED AGENT NAME CHANGED 2021-02-10 Worthington, Dorothy M -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 8480 S.W. 73rd Avenue, OCALA, FL 34476 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-28 8480 S.W. 73rd Avenue, OCALA, FL 34476 -
CHANGE OF MAILING ADDRESS 2013-01-28 8480 S.W. 73rd Avenue, OCALA, FL 34476 -
CANCEL ADM DISS/REV 2010-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-02-08
Amendment 2023-10-10
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-01-24

USAspending Awards / Financial Assistance

Date:
2020-06-16
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:
31200.00
Total Face Value Of Loan:
31200.00
Date:
2020-04-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-11-03
Type:
Planned
Address:
100 STATE ROAD, 312 WEST, ST AUGUSTINE, FL, 32084
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$31,200
Date Approved:
2020-06-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,200
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,566.71
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $23,400
Utilities: $7,800

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State