Search icon

IACOMA BUILDERS INC. - Florida Company Profile

Company Details

Entity Name: IACOMA BUILDERS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IACOMA BUILDERS 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: 13 Mar 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P12000024933
FEI/EIN Number 45-4783822

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

Address: 11423 baggot ave, Englewood, FL, 34224, US
Mail Address: 11423 baggot ave, Englewood, FL, 34224, US
ZIP code: 34224
County: Charlotte
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IACOMA JARRELL Director 1460 S MCCALL RD STE 1E, ENGLEWOOD, FL, 34223
IACOMA JARRELL President 1460 S MCCALL RD STE 1E, ENGLEWOOD, FL, 34223
BABIK-IACOMA HOLLY Vice President 1460 S MCCALL RD STE 1E, ENGLEWOOD, FL, 34223
IACOMA JARRELL Secretary 1460 S MCCALL RD STE 1E, ENGLEWOOD, FL, 34223
Iacoma Jarrell Agent 1460 S MCCALL RD STE 1E, ENGLEWOOD, FL, 34223

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-12-21 - -
CHANGE OF PRINCIPAL ADDRESS 2022-12-21 11423 baggot ave, Englewood, FL 34224 -
CHANGE OF MAILING ADDRESS 2022-12-21 11423 baggot ave, Englewood, FL 34224 -
REGISTERED AGENT NAME CHANGED 2022-12-21 Iacoma, Jarrell -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-20 1460 S MCCALL RD STE 1E, ENGLEWOOD, FL 34223 -

Documents

Name Date
Off/Dir Resignation 2023-02-23
REINSTATEMENT 2022-12-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-28
Reg. Agent Change 2018-04-20
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345497531 0420600 2021-08-25 BOCA GRANDE CLUB VILLAGE HOME 32, BOCA GRANDE, FL, 33921
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2021-08-25
Emphasis L: FALL, P: FALL
Case Closed 2022-11-08

Related Activity

Type Inspection
Activity Nr 1549733
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2021-09-20
Current Penalty 2487.0
Initial Penalty 2487.0
Final Order 2021-11-23
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) On or about 08/25/2021, at the home under construction, employees were exposed to falls of approximately 18 feet while working off of a 6:12 pitch roof. No fall protection was being used.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1820187307 2020-04-28 0455 PPP 1460 MCCALL RD, ENGLEWOOD, FL, 34223
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68110
Loan Approval Amount (current) 68110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ENGLEWOOD, SARASOTA, FL, 34223-0001
Project Congressional District FL-17
Number of Employees 9
NAICS code 453998
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68664.34
Forgiveness Paid Date 2021-03-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State