Search icon

ROBERT CHALK CONSTRUCTION COMPANY INC. - Florida Company Profile

Company Details

Entity Name: ROBERT CHALK CONSTRUCTION COMPANY INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ROBERT CHALK CONSTRUCTION COMPANY 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: 09 May 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Nov 2009 (15 years ago)
Document Number: P07000056197
FEI/EIN Number 562657736

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

Mail Address: P O BOX 868, ST AUGUSTINE, FL, 32085
Address: 7581 SR 207, ELKTON, FL, 32033, US
ZIP code: 32033
County: St. Johns
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHALK ROBERT D President P O BOX 868, ST AUGUSTINE, FL, 32085
Mishoe Amanda Agent P.O. 868, ST. AUG, FL, 32085

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-19 Mishoe, Amanda -
CHANGE OF PRINCIPAL ADDRESS 2011-02-21 7581 SR 207, ELKTON, FL 32033 -
REGISTERED AGENT ADDRESS CHANGED 2011-02-21 P.O. 868, ST. AUG, FL 32085 -
AMENDMENT 2009-11-02 - -
CHANGE OF MAILING ADDRESS 2009-11-02 7581 SR 207, ELKTON, FL 32033 -
MERGER 2008-12-22 - CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS P03000118275. MERGER NUMBER 700000093047

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000265294 TERMINATED 1000000651991 COLLIER 2015-01-23 2035-02-18 $ 9,285.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-04-08
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341650877 0419700 2016-07-27 4873 BELLE TERRE PARKWAY, PALM COAST, FL, 32164
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-07-27
Emphasis L: FALL, P: FALL
Case Closed 2016-09-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2016-08-01
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2016-08-18
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Imminent Danger
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels and 50-feet (15.25 m) wide or less, was not protected from falling by guardrail systems, safety nets, or personal fall protection systems. a). On or about July 27, 2016 employees were erecting the wooden roof structure of a one story commercial structure by installing prefabricated roof trusses onto the wood framed top plate and were not protected by guardrails, safety nets, or personal fall protection systems secured to an anchor plate or other structural member, and were exposed to falls in excess of 14 feet to the ground below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2514227400 2020-05-06 0491 PPP 7581 State Road 207, ELKTON, FL, 32033-3511
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 47500
Loan Approval Amount (current) 47500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ELKTON, SAINT JOHNS, FL, 32033-3511
Project Congressional District FL-06
Number of Employees 12
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 47889.11
Forgiveness Paid Date 2021-03-02
3649208305 2021-01-22 0491 PPS 7581 State Road 207, Elkton, FL, 32033-3511
Loan Status Date 2022-07-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94425
Servicing Lender Name VyStar CU
Servicing Lender Address 76 S Laura St, JACKSONVILLE, FL, 32202
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Elkton, SAINT JOHNS, FL, 32033-3511
Project Congressional District FL-06
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 94425
Originating Lender Name VyStar CU
Originating Lender Address JACKSONVILLE, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 43077.53
Forgiveness Paid Date 2022-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State