Search icon

FARROW CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: FARROW CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARROW CONSTRUCTION CORP 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: 17 Feb 2009 (16 years ago)
Document Number: P09000015093
FEI/EIN Number 264278144

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

Address: 535 2nd st sw, VERO BEACH, FL, 32962, US
Mail Address: 1010 WINDSONG WAY, VERO BEACH, FL, 32963, US
ZIP code: 32962
County: Indian River
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FARROW JOSHUA A President 1010 WINDSONG WAY, VERO BEACH, FL, 32963
FARROW JOSHUA A Secretary 1010 WINDSONG WAY, VERO BEACH, FL, 32963
FARROW JOSHUA A Treasurer 1010 WINDSONG WAY, VERO BEACH, FL, 32963
Farrow Kimberly F Treasurer 1010 WINDSONG WAY, VERO BEACH, FL, 32963
FARROW JOSHUA A Agent 1010 WINDSONG WAY, VERO BEACH, FL, 32963

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000030482 LOWES INSTALLATION SERVICES ACTIVE 2025-03-01 2030-12-31 - 535 2ND ST SW, VERO BEACH, FL, 32962

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 535 2nd st sw, VERO BEACH, FL 32962 -
CHANGE OF MAILING ADDRESS 2011-02-18 535 2nd st sw, VERO BEACH, FL 32962 -
REGISTERED AGENT NAME CHANGED 2011-02-18 FARROW, JOSHUA A -
REGISTERED AGENT ADDRESS CHANGED 2011-02-18 1010 WINDSONG WAY, VERO BEACH, FL 32963 -

Court Cases

Title Case Number Docket Date Status
ROBERT M. JAFFE, as Trustee of the Robert M. Jaffe Trust dated October 8, 1990 and ROBERT M. JAFFE, individually VS FARROW CONSTRUCTION, CORP., et al. 4D2018-1899 2018-06-21 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312015CA000192

Parties

Name Robert M. Jaffe
Role Petitioner
Status Active
Representations Christopher V. Carlyle
Name ROBERT M. JAFFE TRUST
Role Petitioner
Status Active
Name INDIGO BLUE OCEAN, INC.
Role Respondent
Status Active
Name COLKITT SHEET METAL AND AIR CONDITIONS, INC.
Role Respondent
Status Active
Name ATLANTIC SMART TECHNOLOGIES, INC.
Role Respondent
Status Active
Name FARROW CONSTRUCTION CORP
Role Respondent
Status Active
Representations Jeffrey C. Cosby, ROBERT CRABILL, MATTHEW ANTHONY FIORELLO, Paul Richard Berg, JEREMY T. SPRINGHART, Clifford M. Miller, CARRI LENINGER, CLARK W. SMITH, PETER LEO-GEORGE TRAGOS, Thomas W. Tierney, Jason Slater, STEVEN G. MOCARSKI
Name JOSEPH A. FARROW
Role Respondent
Status Active
Name GARAGE DOOR SERVICE & REPAIR OF THE TREASURE COAST
Role Respondent
Status Active
Name INDIGO OCEAN LLC
Role Respondent
Status Active
Name PALM COAST SHUTTERS & ALUMINUM PRODUCTS, INC.
Role Respondent
Status Active
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 8888-07-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ ***4D18-1899, 4D18-1999 AND 4D18-2002 ARE CONSOLIDATED FOR ALL PURPOSES. **SEE 4D18-1899 FOR ALL FUTURE DOCKETING.**
Docket Date 2018-07-17
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Prohib. ~ ORDERED that case numbers 4D18-1899, 4D18-1999, and 4D18-2002 are consolidated for all purposes and shall proceed under case number 4D18-1899; furtherORDERED that the June 21, 2018 and July 3, 2018 petitions for writ of prohibition are denied.WARNER, LEVINE and CONNER, JJ., concur.
Docket Date 2018-07-17
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-07-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2018-06-22
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Robert M. Jaffe
Docket Date 2018-06-22
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2018-06-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-06-21
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of Robert M. Jaffe
Docket Date 2018-06-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1387588303 2021-01-17 0455 PPS 1821 Lemon Ave, Vero Beach, FL, 32960-6252
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 107500
Loan Approval Amount (current) 107500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-6252
Project Congressional District FL-08
Number of Employees 15
NAICS code 236117
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 108053.7
Forgiveness Paid Date 2021-07-27
5715307204 2020-04-27 0455 PPP 1821 Lemon Ave, Ste B, Vero Beach, FL, 32960
Loan Status Date 2021-05-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132445
Loan Approval Amount (current) 132445
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Vero Beach, INDIAN RIVER, FL, 32960-0300
Project Congressional District FL-08
Number of Employees 14
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 133693.25
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State