Search icon

CONTR3RAS, INC. - Florida Company Profile

Company Details

Entity Name: CONTR3RAS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTR3RAS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2011 (14 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P11000076005
FEI/EIN Number 453084371

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

Address: 1605 COUNTY ROAD 315 B, GREEN COVE SPRINGS, FL, 32043, US
Mail Address: 1605 COUNTY ROAD 315 B, GREEN COVE SPRINGS, FL, 32043, US
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS JIMENEZ ARTURO S President 1605 COUNTY ROAD 315 B, GREEN COVE SPRINGS, FL, 32043
ISELEY FUGITT CHRISTOPHER Agent 1400 PRUDENTIAL DRIVE, JACKSONVILLE, FL, 32207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000052880 CONTR3RAS, INC. EXPIRED 2014-06-01 2019-12-31 - 510 SUMMIT DR, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2024-06-12 ISELEY FUGITT, CHRISTOPHER -
REGISTERED AGENT ADDRESS CHANGED 2024-06-12 1400 PRUDENTIAL DRIVE, SUITE 5, JACKSONVILLE, FL 32207 -
AMENDMENT 2019-08-01 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-11 1605 COUNTY ROAD 315 B, GREEN COVE SPRINGS, FL 32043 -
CHANGE OF MAILING ADDRESS 2019-01-11 1605 COUNTY ROAD 315 B, GREEN COVE SPRINGS, FL 32043 -
NAME CHANGE AMENDMENT 2014-08-18 CONTR3RAS, INC. -

Documents

Name Date
Reg. Agent Change 2024-06-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-19
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-11
Amendment 2019-08-01
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-02-08
ANNUAL REPORT 2016-02-28

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343077632 0419700 2018-04-11 44 CARBIDE CT. LOT 273, SAINT AUGUSTINE, FL, 32095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2018-06-08
Emphasis L: FALL, P: FALL
Case Closed 2023-04-05

Related Activity

Type Inspection
Activity Nr 1307557
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2018-06-11
Abatement Due Date 2018-07-06
Current Penalty 2000.0
Initial Penalty 22172.0
Final Order 2018-06-28
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer shall instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his work environment to control or eliminate any hazards or other exposure to illness or injury. a. On or about April 5, 2018 the employer did not adequately instruct each employee in the recognition and avoidance of unsafe conditions and the regulations applicable to his work environment to control or eliminate any hazards or other exposure to illness or injury.
342726502 0419700 2017-10-25 326 HUGUENOT LANE, SAINT JOHNS, FL, 32259
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2017-10-25
Case Closed 2020-01-03

Related Activity

Type Referral
Activity Nr 1282104
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2017-11-17
Abatement Due Date 2017-12-14
Current Penalty 5000.0
Initial Penalty 19013.0
Final Order 2017-11-30
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.21(b)(2): The employer did not instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) applicable to his work environment to control or eliminate any hazard(s) or other exposure to illness or injury: a). On or about October 25, 2017, on a residential construction site the employer did instruct each employee in the recognition and avoidance of unsafe condition(s) and the regulation(s) associated with residential construction.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8594477303 2020-05-01 0491 PPP 1605 CR 315B, GREEN COVE SPRINGS, FL, 32043
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29000
Loan Approval Amount (current) 29000
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-0001
Project Congressional District FL-04
Number of Employees 13
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 29322.58
Forgiveness Paid Date 2021-06-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State