Search icon

WINTERFELL CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

WINTERFELL CONSTRUCTION, 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: 03 May 2012 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Apr 2016 (9 years ago)
Document Number: P12000041535
FEI/EIN Number 45-5211205

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

Address: 1204 SAVANNAH DRIVE, PANAMA CITY, FL, 32405, US
Mail Address: 1204 SAVANNAH DRIVE, PANAMA CITY, FL, 32405, US
ZIP code: 32405
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMM TOMMY EJR. President 1204 SAVANNAH DRIVE, PANAMA CITY, FL, 32405
HAMM TOMMY EJR. Agent 1204 SAVANNAH DRIVE, PANAMA CITY, FL, 32405

Events

Event Type Filed Date Value Description
AMENDMENT 2016-04-27 - -

Court Cases

Title Case Number Docket Date Status
Tommy Hamm, Jr. and Winterfell Construction, Inc., Appellant(s) v. Resilience Force, an unincorporated association; National Guestworker Alliance, an unincorporated association; Saket Soni, individually; Cynthia S. Hernandez, individually; Alvaro Guzman Bastida, individually; Christina Clusiau, individually; Shaul Schwarz, individually; Reel Peak Films, an unincorporated association; and Netflix, Inc., a Delaware corporation, Appellee(s). 1D2023-2489 2023-09-29 Open
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Fourteenth Judicial Circuit, Bay County
21-293CA

Parties

Name WINTERFELL CONSTRUCTION, INC.
Role Appellant
Status Active
Representations Shane Brady Vogt, Kenneth George Turkel, David Andrew Hayes
Name Tommy Hamm, Jr
Role Appellant
Status Active
Representations Shane Brady Vogt, Kenneth George Turkel, David Andrew Hayes
Name Resilience Force
Role Appellee
Status Active
Representations Thomas Richard Julin, Timothy John McGinn, Jr.
Name NETFLIX, INC.
Role Appellee
Status Active
Representations Rachel Elise Fugate, Deanna Kendall Shullman, Minch Minchin
Name Shaul Schwarz
Role Appellee
Status Active
Representations Rachel Elise Fugate, Deanna Kendall Shullman, Minch Minchin
Name Christina Clusiau
Role Appellee
Status Active
Representations Rachel Elise Fugate, Deanna Kendall Shullman, Minch Minchin
Name Saket Soni
Role Appellee
Status Active
Representations Thomas Richard Julin, Timothy John McGinn, Jr.
Name National Guestworker Alliance
Role Appellee
Status Active
Name Reel Peak Films
Role Appellee
Status Active
Representations Rachel Elise Fugate, Deanna Kendall Shullman, Minch Minchin
Name Cynthia S. Hernandez
Role Appellee
Status Active
Representations Thomas Richard Julin, Timothy John McGinn, Jr.
Name Hon. James Jefferson Goodman, Jr.
Role Judge/Judicial Officer
Status Active
Name Bay Clerk
Role Lower Tribunal Clerk
Status Active
Name Alvaro Guzman Bastida
Role Appellee
Status Active
Representations Rachel Elise Fugate, Deanna Kendall Shullman, Minch Minchin

Docket Entries

Docket Date 2024-11-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Winterfell Construction, Inc.
Docket Date 2024-07-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Tommy Hamm, Jr
View View File
Docket Date 2024-07-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Winterfell Construction, Inc.
Docket Date 2024-06-04
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Saket Soni
View View File
Docket Date 2024-02-12
Type Record
Subtype Index
Description Index
On Behalf Of Bay Clerk
Docket Date 2024-02-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB 28 days
On Behalf Of Tommy Hamm, Jr
Docket Date 2023-12-21
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-12-04
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Tommy Hamm, Jr
Docket Date 2023-11-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Tommy Hamm, Jr
Docket Date 2023-10-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order on Motion to Relinquish Jurisdiction
View View File
Docket Date 2023-10-10
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2023-10-10
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Tommy Hamm, Jr
Docket Date 2023-10-09
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-10-03
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Tommy Hamm, Jr
Docket Date 2023-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-09-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-order appealed attached
On Behalf Of Tommy Hamm, Jr
Docket Date 2024-12-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Resilience Force
Docket Date 2024-09-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-04-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - AB 30 days 6/5/24
On Behalf Of Resilience Force
Docket Date 2024-04-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Winterfell Construction, Inc.
View View File
Docket Date 2024-04-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 4 days 04/09/24
On Behalf Of Winterfell Construction, Inc.
Docket Date 2024-03-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 21 days 04/05/24
On Behalf Of Winterfell Construction, Inc.
Docket Date 2024-02-26
Type Record
Subtype Exhibits
Description Exhibits ( 1 brown env. 1 CD/DVVD & 1 USB Drive)
Docket Date 2024-02-19
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 9300 pages

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-06-30
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-03-10
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-13
Amendment 2016-04-27
ANNUAL REPORT 2016-03-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341360501 0419700 2016-03-30 1654 E 5TH STREET, PANAMA CITY, FL, 32405
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-05-31
Emphasis L: FALL, P: FALL
Case Closed 2017-07-13

Related Activity

Type Inspection
Activity Nr 1136051
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2016-06-03
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2016-06-27
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees working in areas where there was a possible danger of head injury from impact, or falling or flying objects, or from electrical shock and burns, were not protected by protective helmets: a. On or about March 30, 2016, while building a new commercial construction gazebo, three subcontracted employees working beneath employees installing sheets of wood sheathing to the roof area did not have protective helmets, exposing the employees to the hazard of being struck by falling objects and construction debris.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2016-06-03
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2016-06-27
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.102(a)(1): Eye and face protective equipment were not used when machines or operations presented potential eye or face injury from physical, chemical, or radiation agents: a. On or about March 30, 2016, while building a new commercial construction gazebo, subcontracted employees installing wooden roof sheathing panels and framing materials were using pneumatic nail guns and were not wearing any form of eye protection, exposing the employees to the hazard of being struck in the eye or face by flying debris.
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260451 B02
Issuance Date 2016-06-03
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2016-06-27
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(2): Scaffold platforms and walkways were not at least 18 inches wide: a. On or about March 30, 2016, while building a new commercial construction gazebo, a subcontracted employee installing wood framing materials with a pneumatic nail gun was using a scaffold platform that was not at least 18 inches wide, exposing employee to a 5 foot, 9 inch fall hazard.
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2016-06-03
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2016-06-27
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): Where scaffold platforms were more than 2 feet above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers, stairway-type ladders, ramps, walkways, integral prefabricated scaffold access, or direct access from another scaffold, structure, personnel hoist, or similar surface was not used for access: a. On or about March 30, 2016, while building a new commercial construction gazebo, three subcontracted employees did not use a ladder to access or exit the top platform of a double wood pole scaffold, exposing the employees to fall hazards as high as 12 foot.
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2016-06-03
Current Penalty 1960.0
Initial Penalty 2800.0
Final Order 2016-06-27
Nr Instances 1
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(11): Each employee on a steep roof with unprotected sides and edges 6 feet or more above lower levels was not protected from falling by guardrail systems with toeboards, safety net systems, or personal fall arrest systems: a. On or about March 30, 2016, while building a new commercial construction gazebo, three subcontracted employees worked from a 6:12 pitched roof top of the gazebo, while exposed to fall hazards ranging from 12 to 18 feet and were not protected by any form of fall protection systems.
Citation ID 01005
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2016-06-03
Current Penalty 1680.0
Initial Penalty 2400.0
Final Order 2016-06-27
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladders were used for purposes other than the purposes for which they were designed: a. On or about March 30, 2016, while building a new commercial construction gazebo, a subcontracted employee climbed a portable, A-frame type step ladder, while the ladder was in the closed and folded position exposing the employee to slip and fall hazards to the concrete surface below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6447217209 2020-04-28 0491 PPP 1204 Savannah Drive, PANAMA CITY, FL, 32405-4860
Loan Status Date 2021-04-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18300
Loan Approval Amount (current) 18300
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 PANAMA CITY, BAY, FL, 32405-4860
Project Congressional District FL-02
Number of Employees 6
NAICS code 236116
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 18420.62
Forgiveness Paid Date 2021-02-16
3125578408 2021-02-04 0491 PPS 1204 Savannah Dr, Panama City, FL, 32405-4860
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20860
Loan Approval Amount (current) 20860
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 Panama City, BAY, FL, 32405-4860
Project Congressional District FL-02
Number of Employees 56
NAICS code 236220
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 Male Owned
Veteran Non-Veteran
Forgiveness Amount 21010.31
Forgiveness Paid Date 2021-10-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State