Search icon

BREMAKAST CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: BREMAKAST CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BREMAKAST CONSTRUCTION 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 Feb 2008 (17 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 Oct 2009 (16 years ago)
Document Number: P08000022334
FEI/EIN Number 262833675

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

Address: 4618 Rose of Jerrico Ct, Orlando, FL, 32808, US
Mail Address: 4618 Rose of Jerrico Ct, Orlando, FL, 32808, US
ZIP code: 32808
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORALES ANDREW Authorized Member 4618 ROSE OF JERRICO, ORLANDO, FL, 32808
MORALES ANDREW Agent 4618 ROSE OF JERRICO CT., ORLANDO, FL, 32808

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-09 4618 Rose of Jerrico Ct, Orlando, FL 32808 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-11 4618 Rose of Jerrico Ct, Orlando, FL 32808 -
REGISTERED AGENT NAME CHANGED 2015-09-28 MORALES, ANDREW -
REGISTERED AGENT ADDRESS CHANGED 2015-09-28 4618 ROSE OF JERRICO CT., ORLANDO, FL 32808 -
CANCEL ADM DISS/REV 2009-10-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT 2008-06-30 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-02-10
AMENDED ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316177120 0420600 2011-11-01 420 E. ALTAMONTE DRIVE, ALTAMONTE SPRINGS, FL, 32701
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2011-11-01
Emphasis S: SILICA, S: HISPANIC, L: FALL, N: SILICA, S: COMMERCIAL CONSTR, S: CONSTRUCTION, S: FALL FROM HEIGHT
Case Closed 2012-03-21

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2012-01-25
Abatement Due Date 2012-02-12
Current Penalty 2400.0
Initial Penalty 2400.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 H03 II
Issuance Date 2012-01-25
Abatement Due Date 2012-02-12
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2012-01-25
Abatement Due Date 2012-01-30
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2012-01-25
Abatement Due Date 2012-02-06
Current Penalty 1050.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2012-01-25
Abatement Due Date 2012-01-30
Current Penalty 4200.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 3
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9265697303 2020-05-01 0491 PPP 4618 ROSE OF JERICHO CT, ORLANDO, FL, 32808
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62185
Loan Approval Amount (current) 62185
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32808-0001
Project Congressional District FL-10
Number of Employees 6
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62967.08
Forgiveness Paid Date 2021-08-11

Date of last update: 02 May 2025

Sources: Florida Department of State