Search icon

GETTLE & ASSOCIATES GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: GETTLE & ASSOCIATES GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GETTLE & ASSOCIATES 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 Jun 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 20 Jan 2017 (8 years ago)
Document Number: P08000061671
FEI/EIN Number 262874912

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

Address: 1128 E Semoran blvd, Apopka, FL, 32703, US
Mail Address: 1128 E Semoran blvd, Apopka, FL, 32703, US
ZIP code: 32703
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GETTLE WILLIAM IJR. President 1128 E Semoran blvd, Apopka, FL, 32703
GETTLE WILLIAM I Agent 1128 E Semoran blvd, Apopka, FL, 32703

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 1128 E Semoran blvd, Apopka, FL 32703 -
CHANGE OF MAILING ADDRESS 2019-03-20 1128 E Semoran blvd, Apopka, FL 32703 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 1128 E Semoran blvd, Apopka, FL 32703 -
AMENDMENT 2017-01-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000195992 ACTIVE 2022-CA-002596-O ORANGE COUNTY COURT 2022-04-21 2027-04-21 $33,535.59 ARGOS USA, LLC, 639 WHITLOCK AVENUE, MARIETTA, GEORGIA 30064
J20000159117 TERMINATED 2020 CC 1328 ORANGE CO 2020-03-10 2025-03-13 $32,799.65 HD SUPPLY CONSTRUCTION SUPPLY, LTD, HD SUPPLY WHITE, 501 W. CHURCH ST, ORLANDO, FLORIDA 32805
J20000043071 ACTIVE 2019-CA-013322-O ORANGE COUNTY CIRCUIT COURT 2020-01-10 2025-01-16 $123219.21 FLORIDA BEST BLOCK, C/O WILLIAM M. LINDEMAN, P.A., P.O. BOX 3506, ORLANDO, FL 32802
J14001177137 TERMINATED 1000000644909 ORANGE 2014-10-29 2024-12-17 $ 534.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 SUITE N302, W ROBINSON STREET, ORLANDO FL328011736

Documents

Name Date
ANNUAL REPORT 2024-02-13
AMENDED ANNUAL REPORT 2023-06-08
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-19
Amendment 2017-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337028591 0420600 2012-10-24 3302 GUNN HWY, TAMPA, FL, 33626
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2012-10-24
Emphasis L: FALL
Case Closed 2013-11-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2012-11-07
Abatement Due Date 2012-12-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2012-12-06
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(1): A safety and health program was not initiated and/or maintained to provide compliance with the general safety and health provisions of the standard: a. The employer did not develop and implement a written safety and health program to address the company policy on safety as well as the employer/employee responsibilities.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9148197209 2020-04-28 0491 PPP 1128 SEMORAN BLVD, APOPKA, FL, 32703-5523
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) 31700
Loan Approval Amount (current) 31700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address APOPKA, ORANGE, FL, 32703-5523
Project Congressional District FL-11
Number of Employees 8
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 32017.87
Forgiveness Paid Date 2021-05-03
2509488410 2021-02-03 0491 PPS 1128 E Semoran Blvd, Apopka, FL, 32703-5523
Loan Status Date 2022-01-08
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24470
Loan Approval Amount (current) 24470
Undisbursed Amount 0
Franchise Name -
Lender Location ID 460226
Servicing Lender Name One Florida Bank
Servicing Lender Address 1601 S. Orange Avenue, Orlando, FL, 32806
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Apopka, ORANGE, FL, 32703-5523
Project Congressional District FL-11
Number of Employees 4
NAICS code 238110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 460226
Originating Lender Name One Florida Bank
Originating Lender Address Orlando, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 24675.82
Forgiveness Paid Date 2021-12-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State