Search icon

MAXIM CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: MAXIM CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MAXIM CONSTRUCTION SERVICES, 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 Jan 2012 (13 years ago)
Document Number: P12000005436
FEI/EIN Number 454305499

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

Address: 3021 ASHLAND TERRACE, CLEARWATER, FL, 33761, US
Mail Address: 3021 ASHLAND TERRACE, CLEARWATER, FL, 33761, US
ZIP code: 33761
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ ANDRES President 3021 ASHLAND TERRACE, CLEARWATER, FL, 33761
ALVAREZ ANDRES Agent 3021 ASHLAND TERRACE, CLEARWATER, FL, 33761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-24 3021 ASHLAND TERRACE, CLEARWATER, FL 33761 -
CHANGE OF MAILING ADDRESS 2024-09-24 3021 ASHLAND TERRACE, CLEARWATER, FL 33761 -
REGISTERED AGENT ADDRESS CHANGED 2024-09-24 3021 ASHLAND TERRACE, CLEARWATER, FL 33761 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-24
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344789342 0420600 2020-06-16 5426 BAY CENTER DR, TAMPA, FL, 33614
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Close Conference 2020-06-16
Case Closed 2020-06-17

Related Activity

Type Inspection
Activity Nr 1445574
Safety Yes
344455746 0420600 2019-11-19 5426 BAY CENTER DR, TAMPA, FL, 33609
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-12-11
Case Closed 2020-06-29

Related Activity

Type Inspection
Activity Nr 1445613
Safety Yes
Type Inspection
Activity Nr 1445624
Safety Yes
Type Referral
Activity Nr 1518474
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2020-01-03
Abatement Due Date 2020-02-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-26
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): The employer did not develop, implement, and/or maintain at the workplace a written hazard communication program which describes how the criteria specified in 29 CFR 1910.1200(f), (g), and (h) will be met: (Construction Reference: 1926.59) a. At the job site, employees were exposed to drywall joint compound containing silicates during drywall installation and finishing work, on or about November 19, 2019.
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2020-01-03
Abatement Due Date 2020-02-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-26
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(1): Employees were not provided effective information and training on hazardous chemicals in their work area at the time of their initial assignment and whenever a new hazard that the employees had not been previously trained about was introduced into their work area: (Construction Reference: 1926.59) a. At the job site, employees were exposed to drywall joint compound containing silicates during drywall installation and finishing work, on or about November 19, 2019.
Citation ID 01003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2020-01-03
Abatement Due Date 2020-02-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-26
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(8): The employer did not maintain in the workplace copies of the required safety data sheets for each hazardous chemical: (Construction Reference: 1926.59) a. At the job site, employees were exposed to drywall joint compound containing silicates during drywall installation and finishing work, on or about November 19, 2019.
Citation ID 01004
Citaton Type Other
Standard Cited 19260020 B02
Issuance Date 2020-01-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-26
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.20(b)(2): The employer did not initiate and maintain programs which provided for frequent and regular inspections of the job site, materials and equipment to be made by a competent person(s): a. At the job site, employees were exposed to electrical hazards during demolition and renovation work, in that, inspections were not conducted to assure that work areas were free from recognized electrical hazards, on or about November 19, 2019.
Citation ID 01005
Citaton Type Other
Standard Cited 19260454 A
Issuance Date 2020-01-03
Abatement Due Date 2020-02-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-02-26
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.454(a): The employer did not have each employee who performed work while on a scaffold trained by a person qualified in the subject matter to recognize the hazards associated with the type of scaffold being used and to understand the procedures to control or minimize those hazards: a. At the job site, during drywall and framing work employees were required to use baker scaffolds without being provided with training and education on scaffold safety as required, on or about November 19, 2019.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9116388601 2021-03-25 0455 PPS 5020 N Coolidge Ave Ste 1 Ste D, Tampa, FL, 33614-6419
Loan Status Date 2022-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 129100
Loan Approval Amount (current) 129100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-6419
Project Congressional District FL-14
Number of Employees 13
NAICS code 236116
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 130638.59
Forgiveness Paid Date 2022-06-09
2275287409 2020-05-05 0455 PPP 5020 N. Coolidge Ave Bldg 1, Suite D, Tampa, FL, 33614
Loan Status Date 2021-10-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139100
Loan Approval Amount (current) 139100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Tampa, HILLSBOROUGH, FL, 33614-1300
Project Congressional District FL-14
Number of Employees 15
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 140994.05
Forgiveness Paid Date 2021-09-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State