Search icon

COUNTY MATERIALS CORP. - Florida Company Profile

Headquarter

Company Details

Entity Name: COUNTY MATERIALS CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COUNTY MATERIALS CORP. 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: 27 Apr 2012 (13 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 22 May 2012 (13 years ago)
Document Number: P12000039931
FEI/EIN Number 45-5296142

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

Address: 25726 C.R. 561, ASTATULA, FL, 34705, US
Mail Address: POST OFFICE BOX 100, Marathon, WI, 54448, US
ZIP code: 34705
County: Lake
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of COUNTY MATERIALS CORP., MISSISSIPPI 1004611 MISSISSIPPI
Headquarter of COUNTY MATERIALS CORP., ALABAMA 000-073-842 ALABAMA

Key Officers & Management

Name Role Address
SONNENTAG TIM President PO BOX 100, MARATHON, WI, 54448
STOEHR ROBERT Secretary P.O. BOX 173, MARATHON, WI, 54448
STOEHR ROBERT Treasurer P.O. BOX 173, MARATHON, WI, 54448
SONNENTAG WILLIAM Vice President PO BOX 100, MARATHON, WI, 54448
SONNENTAG TIM Agent 25726 C.R. 561, ASTATULA, FL, 34705

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-27 SONNENTAG, TIM -
CHANGE OF MAILING ADDRESS 2013-03-20 25726 C.R. 561, ASTATULA, FL 34705 -
MERGER 2012-05-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000122929
AMENDMENT 2012-05-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-05
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-02-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341564649 0420600 2016-06-21 25750 C.R. 561, ASTATULA, FL, 34705
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-10-18
Emphasis N: SILICA
Case Closed 2016-12-13

Related Activity

Type Complaint
Activity Nr 1103733
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 2016-11-04
Abatement Due Date 2016-12-02
Current Penalty 9353.25
Initial Penalty 12471.0
Final Order 2016-12-09
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(a)(2): A respirator was not provided by the employer to each employee when such equipment was necessary to protect the health of the employee: a) Yard - The employer did not require the use of respirators for employees conducting grinding on concrete pipes that contained silica. One employee was exposed to respirable silica above the OSHA Permissible Exposure Limit, on or about August 25, 2016.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101000 C
Issuance Date 2016-11-04
Abatement Due Date 2016-12-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-12-09
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1000(c): An employee(s) was exposed to crystalline silica quartz in excess of the 8-hour time weighted average limits listed in Table Z-3: a) Yard Labor - An employee was exposed to respirable dust containing 15% crystalline silica (quartz) at a TWA of 1.45 mg/m3, which was 2.46 times above the permissible exposure level (PEL) of 0.588 mg/m3, and was taken for 154 minutes, on or about August 25, 2016. Zero exposure was assumed for the 326 minutes not sampled.
Citation ID 01001C
Citaton Type Serious
Standard Cited 19101000 E
Issuance Date 2016-11-04
Abatement Due Date 2017-01-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-12-09
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1000(e): Feasible administrative or engineering controls were not determined and implemented to achieve compliance with the limits prescribed in 29 CFR 1910.1000(a) through (d): a) Yard - The portable grinders in use were not provided with local exhaust ventilation or water to provide wet control methods. One employee was exposed to respirable dust containing 15% crystalline silica (quartz) at a TWA of 1.45 mg/m3, which was 2.46 times above the permissible exposure level (PEL) of 0.588 mg/m3, and was taken for 154 minutes, on or about August 25, 2016. Zero exposure was assumed for the 326 minutes not sampled.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7778217208 2020-04-28 0491 PPP 25750 CTY Rd, Ste 561, ASTATULA, FL, 34705
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1129200
Loan Approval Amount (current) 1129200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21442
Servicing Lender Name BMO Bank National Association
Servicing Lender Address 320 S Canal St, Chicago, IL, 60606
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ASTATULA, LAKE, FL, 34705-0001
Project Congressional District FL-11
Number of Employees 177
NAICS code 327331
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 21442
Originating Lender Name BMO Bank National Association
Originating Lender Address Chicago, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1141358.24
Forgiveness Paid Date 2021-06-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State