Search icon

KIYO'S CONCRETE, INC. - Florida Company Profile

Company Details

Entity Name: KIYO'S CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KIYO'S CONCRETE, 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: 04 May 2012 (13 years ago)
Document Number: P12000042242
FEI/EIN Number 45-5215573

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

Address: 2717 N TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903, US
Mail Address: 2717 N TAMIAMI TRAIL, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLIVARES-JAIMES HOGER President 2441 MOORE AVE, ALBA, FL, 33920
OLIVARES ELIDA L Vice President 2441 MOORE AVE, ALBA, FL, 33920
OLIVARES ELIDA L Agent 2717 N Tamiami Trl, North Fort Myers, FL, 33903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-14 OLIVARES, ELIDA L -
REGISTERED AGENT ADDRESS CHANGED 2024-02-14 2717 N Tamiami Trl, North Fort Myers, FL 33903 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-14 2717 N TAMIAMI TRAIL, NORTH FORT MYERS, FL 33903 -
CHANGE OF MAILING ADDRESS 2023-03-14 2717 N TAMIAMI TRAIL, NORTH FORT MYERS, FL 33903 -

Court Cases

Title Case Number Docket Date Status
NELSON L. CARMONA VS KIYO'S CONCRETE, INC., ET AL 2D2021-2747 2021-09-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
21-CA-000319

Parties

Name NELSON L. CARMONA
Role Appellant
Status Active
Name WARREN ROBERT BROWN
Role Appellee
Status Active
Name ELIDA L. OLIVARES
Role Appellee
Status Active
Name JAMES HOGER OLIVARES
Role Appellee
Status Active
Name KIYO'S CONCRETE, INC.
Role Appellee
Status Active
Representations LORI L. MOORE, ESQ., Ehren James Frey, Esq.
Name HON. JOSEPH C. FULLER, JR.
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-04-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-28
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO ORAL ARGUMENT
On Behalf Of KIYO'S CONCRETE, INC.
Docket Date 2021-12-03
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KIYO'S CONCRETE, INC.
Docket Date 2021-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ STIPULATED NOTICE OF EXTENSION OF TIME TO FILE ANSWER BRIEF//14 - AB DUE 12/3/21
On Behalf Of KIYO'S CONCRETE, INC.
Docket Date 2021-11-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of NELSON L. CARMONA
Docket Date 2021-11-10
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted
Docket Date 2021-11-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KIYO'S CONCRETE, INC.
Docket Date 2021-10-20
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of NELSON L. CARMONA
Docket Date 2021-10-20
Type Record
Subtype Record on Appeal
Description Received Records ~ FULLER - REDACTED - 332 PAGES
On Behalf Of NELSON L. CARMONA
Docket Date 2021-09-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of NELSON L. CARMONA
Docket Date 2021-09-08
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's September 3, 2021, order to show cause is hereby discharged.
Docket Date 2021-09-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of NELSON L. CARMONA
Docket Date 2021-09-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NELSON L. CARMONA
Docket Date 2021-09-03
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of NELSON L. CARMONA
Docket Date 2021-09-03
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed
Docket Date 2021-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347120974 0420600 2023-11-21 17315 CAPE HORN BLVD, PUNTA GORDA, FL, 33955
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-11-21
Emphasis N: FALL
Case Closed 2024-01-23

Related Activity

Type Referral
Activity Nr 2105312
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2023-12-14
Current Penalty 6250.0
Initial Penalty 6250.0
Final Order 2024-01-11
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
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 the roof located at 17315 Cape Horn, Punta Gorda, FL: On or about 11/21/2023, the employer exposed employees to fall hazards, in that, employees were conducting framing work on a roof that was approximately 11 ft. 2 in. high and had a roof pitch of 5:12 without the use of fall protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2023-12-14
Current Penalty 4465.0
Initial Penalty 4465.0
Final Order 2024-01-11
Nr Instances 2
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(1):Where portable ladders were used for access to an upper landing surface and the ladder's length allows, the ladder side rails did not extend at least 3 feet (.9 m) above the upper landing surface being accessed: a) On the site located at 17315 Cape Horn, Punta Gorda, FL: On or about 11/21/2023, the employer exposed employees to fall hazards, in that, employees were using ladders that were not extended at least 3 ft above the landing surface.
341069045 0418800 2015-11-18 16176 ABERDEEN AVE, NAPLES, FL, 34101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-11-18
Emphasis L: FALL, P: FALL
Case Closed 2016-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2015-12-07
Current Penalty 1200.0
Initial Penalty 1200.0
Final Order 2016-01-04
Nr Instances 1
Nr Exposed 1
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(13): The top or step of a stepladder was used as a step: On or about November 18, 2015, at the above addressed jobsite, an employee framing a two-story family residence was working from the top step of a step ladder and was exposed to a fall hazard of 4-feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1710287704 2020-05-01 0455 PPP 10391 BAYSHORE RD, North Fort Myers, FL, 33917
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 398825
Loan Approval Amount (current) 398825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Fort Myers, LEE, FL, 33917-0001
Project Congressional District FL-17
Number of Employees 70
NAICS code 238110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 404210.02
Forgiveness Paid Date 2021-09-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State