Search icon

BROCK FOAM & STONE, INC.

Company Details

Entity Name: BROCK FOAM & STONE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Jan 2010 (15 years ago)
Document Number: P10000003919
FEI/EIN Number 271620594
Address: 5858-2 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32207, US
Mail Address: P.O. BOX 23873, JACKSONVILLE, FL, 32241
ZIP code: 32207
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
BROCK KRISTI JOwner Agent 5858-2 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32207

President

Name Role Address
BROCK ANTHONY B President P.O. BOX 23873, JACKSONVILLE, FL, 32241

Vice President

Name Role Address
BROCK KRISTI J Vice President P.O. BOX 23873, JACKSONVILLE, FL, 32241

Chief Operating Officer

Name Role Address
Bosley James Chief Operating Officer 5858-2 ST. AUGUSTINE RD., JACKSONVILLE, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-04 5858-2 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207 No data
CHANGE OF PRINCIPAL ADDRESS 2016-01-19 5858-2 ST. AUGUSTINE RD., JACKSONVILLE, FL 32207 No data
REGISTERED AGENT NAME CHANGED 2016-01-19 BROCK, KRISTI J, Owner No data

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-19
ANNUAL REPORT 2015-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315485516 0419700 2012-03-28 3838 ST AUGUSTINE RD UNIT 7, JACKSONVILLE, FL, 32217
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-03-29
Emphasis N: SILICA
Case Closed 2012-11-08

Related Activity

Type Complaint
Activity Nr 208657270
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2012-08-03
Abatement Due Date 2012-08-29
Current Penalty 1800.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 2012-08-03
Abatement Due Date 2012-08-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2012-08-03
Abatement Due Date 2012-08-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 C01
Issuance Date 2012-08-03
Abatement Due Date 2012-08-29
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 2012-08-03
Abatement Due Date 2012-08-29
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1597057103 2020-04-10 0491 PPP 5858 SAINT AUGUSTINE ROAD #2, JACKSONVILLE, FL, 32207-8023
Loan Status Date 2021-01-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48100
Loan Approval Amount (current) 48100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32207-8023
Project Congressional District FL-05
Number of Employees 4
NAICS code 326199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 48395.19
Forgiveness Paid Date 2020-12-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State