Search icon

PINKERTON & LAWS CONSTRUCTION OF ORLANDO, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: PINKERTON & LAWS CONSTRUCTION OF ORLANDO, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PINKERTON & LAWS CONSTRUCTION OF ORLANDO, 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: 17 Sep 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: P09000077696
FEI/EIN Number 270945979

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

Address: 2618 EDGEWATER DRIVE, SUITE 200, ORLANDO, FL, 32804
Mail Address: 2618 EDGEWATER DRIVE, SUITE 200, ORLANDO, FL, 32804
ZIP code: 32804
County: Orange
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of PINKERTON & LAWS CONSTRUCTION OF ORLANDO, INC., ALABAMA 000-943-411 ALABAMA

Key Officers & Management

Name Role Address
CRAIG MATTHEW C Chief Executive Officer 2618 EDGEWATER DRIVE, STE. 200, ORLANDO, FL, 32804
CASS JEFFREY M Executive 1165 NORTHCHASE PKWY., STE. 100, MARIETTA, GA, 30067
HAGEN DAVID M SENI 2618 EDGEWATER DRIVE, ORLANDO, FL, 32804
CRAIG MATTHEW C Agent 2618 EDGEWATER DRIVE, ORLANDO, FL, 32804

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-07 - -
REGISTERED AGENT NAME CHANGED 2020-10-07 CRAIG, MATTHEW C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-10 2618 EDGEWATER DRIVE, SUITE 200, ORLANDO, FL 32804 -
CHANGE OF MAILING ADDRESS 2012-04-10 2618 EDGEWATER DRIVE, SUITE 200, ORLANDO, FL 32804 -
REGISTERED AGENT ADDRESS CHANGED 2012-04-10 2618 EDGEWATER DRIVE, SUITE 200, ORLANDO, FL 32804 -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-26
REINSTATEMENT 2020-10-07
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-06-29
ANNUAL REPORT 2016-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346562713 0419700 2023-03-14 600 PARK STREET, JACKSONVILLE, FL, 32204
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2023-03-14
Emphasis N: CTARGET, P: CTARGET
Case Closed 2023-03-17

Related Activity

Type Inspection
Activity Nr 1656410
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9796377006 2020-04-09 0491 PPP 2618 EDGEWATER DR #200, ORLANDO, FL, 32804-4400
Loan Status Date 2020-12-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 406100
Loan Approval Amount (current) 406100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434138
Servicing Lender Name ServisFirst Bank
Servicing Lender Address 2500 Woodcrest Place, BIRMINGHAM, AL, 35209-1374
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32804-4400
Project Congressional District FL-10
Number of Employees 25
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 434138
Originating Lender Name ServisFirst Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 408525.32
Forgiveness Paid Date 2020-11-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State