Search icon

PRESTIGE CONSTRUCTION UNLIMITED INC. - Florida Company Profile

Company Details

Entity Name: PRESTIGE CONSTRUCTION UNLIMITED INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PRESTIGE CONSTRUCTION UNLIMITED 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: 05 Jul 2012 (13 years ago)
Document Number: P12000059772
FEI/EIN Number 46-0533875

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

Address: 8934 Puerto Del Rio Drive, Cape Canaveral, FL, 32920, US
Mail Address: P.O. Box 961021, Miami, FL, 33296-1021, US
ZIP code: 32920
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLACKBURN WILLIAM President 8934 Puerto Del Rio Drive, Cape Canaveral, FL, 32920
Blackburn William Agent 8934 Puerto Del Rio Drive, Cape Canaveral, FL, 32920

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-09 8934 Puerto Del Rio Drive, Cape Canaveral, FL 32920 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-09 8934 Puerto Del Rio Drive, Cape Canaveral, FL 32920 -
CHANGE OF MAILING ADDRESS 2016-03-08 8934 Puerto Del Rio Drive, Cape Canaveral, FL 32920 -
REGISTERED AGENT NAME CHANGED 2014-04-13 Blackburn, William -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000311181 TERMINATED 1000000993581 MIAMI-DADE 2024-05-16 2034-05-22 $ 965.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-07-12
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339747008 0418800 2014-04-16 12690 SW 88ST, MIAMI, FL, 33186
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2014-04-16
Emphasis L: FALL, P: FALL
Case Closed 2016-03-17

Related Activity

Type Inspection
Activity Nr 978989
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2014-08-06
Abatement Due Date 2014-08-18
Current Penalty 2450.0
Initial Penalty 4900.0
Final Order 2014-09-17
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(iv): Employee(s) working in an aerial lift were sitting or climbing on the edge of the basket: On or about 16 April, 2014, at the above addressed jobsite, an employee climbed over the top rail of the aerial lift and onto a scaffold platform, exposing the employee to a fall hazard of approximately 37 feet.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2014-08-06
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2014-09-17
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: On or about 16 April, 2014, at the above addressed jobsite, an employee working from an aerial did not utilize fall protection, to prevent him from falling out or being ejected from the basket, exposing the employee to a fall hazard of approximately 37 feet.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2014-08-06
Abatement Due Date 2014-08-18
Current Penalty 2450.0
Initial Penalty 4900.0
Final Order 2014-09-17
Nr Instances 2
Nr Exposed 3
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(1): Each employee on a walking/working surface with an unprotected side or edge which was 6 feet (1.8 m) or more above a lower level was not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems: On or about 16 April 2014, at the above addressed jobsite, two employees were working from a building edge and one employee on a walking platform without the use of fall protection, exposing the two employees to a fall hazard of up to approximately 24 feet and the other employee a fall hazard of approximately 37 feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2280147701 2020-05-01 0455 PPP 21784 Sw 98th Pl, Miami, FL, 33190
Loan Status Date 2021-03-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69625
Loan Approval Amount (current) 69625
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 Miami, MIAMI-DADE, FL, 33190-1000
Project Congressional District FL-27
Number of Employees 10
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70036.21
Forgiveness Paid Date 2021-02-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State