Search icon

MORCA CONSTRUCTION SERVICES INC - Florida Company Profile

Company Details

Entity Name: MORCA CONSTRUCTION SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MORCA CONSTRUCTION SERVICES 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: 06 Nov 2012 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2014 (11 years ago)
Document Number: P12000092909
FEI/EIN Number 461333808

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

Address: 6220 Painted Leaf Lane, NAPLES, FL, 34116, US
Mail Address: 6220 Painted Leaf Lane, Naples, FL, 34116, US
ZIP code: 34116
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ JOSE M Vice President 5514 HARDEE STREET, NAPLES, FL, 34113
HINES ROBERT Director 1857 SAN MARCO ROAD, A301, MARCO ISLAND, FL, 34145
MORALES CARLOS JR President 6220 Painted Leaf Lane, NAPLES, FL, 34116
DANIELLE M SIMMONS PA Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-20 1256 Carpazi Ct, Apt 4, NAPLES, FL 34105 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-20 6220 Painted Leaf Lane, NAPLES, FL 34116 -
CHANGE OF MAILING ADDRESS 2023-02-20 6220 Painted Leaf Lane, NAPLES, FL 34116 -
REGISTERED AGENT NAME CHANGED 2023-02-20 Danielle M Simmons PA -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
AMENDMENT 2013-09-16 - -
AMENDMENT 2012-12-31 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000083319 LAPSED 2018-008608-CC-05 MIAMI DADE COUNTY COURT 2019-01-29 2024-02-08 $21,090.63 ABLE SCAFFOLD, LLC, 7475 N.W. 63RD STREET, MIAMI, FLORIDA 33166
J24000351963 ACTIVE 14-SC-513 20TH JUDICIAL CIRCUIT 2014-06-06 2029-06-07 $3611 FIESTA CHECKS & MORE LLC, 10530 ROSEMARY DRIVE, BONITA SPRINGS, FL 34135

Documents

Name Date
ANNUAL REPORT 2024-04-11
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-02-22
ANNUAL REPORT 2019-03-11
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-31
ANNUAL REPORT 2016-01-27
ANNUAL REPORT 2015-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344072426 0418800 2019-06-10 4113 WILLOWHEAD WAY, NAPLES, FL, 34102
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2019-06-11

Related Activity

Type Referral
Activity Nr 1472862
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2019-06-26
Abatement Due Date 2019-08-13
Current Penalty 9282.0
Initial Penalty 9282.0
Final Order 2019-08-16
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): The employer did not furnish employment and a place of employment which were free from recognized hazards that were causing or likely to cause death or serious physical harm to employees in that employees were exposed to excessive heat: On or about June 4, 2019, at 1539 Marlin Drive Naples FL, 34102 jobsite, employees engaged in stucco application activities were exposed to the hazard of excessive heat which produced Wet Bulb Globe Temperatures (WBGT) ranging from 85.70 degrees Fahrenheit (29.83 degrees Celsius) to WBGT 90.9 degrees Fahrenheit (32.72 degrees Celsius) from factors including, but not limited to, radiant heat from the sun and weather conditions while conducting stucco application activities. Such exposures may lead to the development of serious heat-related illnesses such as, but not limited to, heat cramps, heat exhaustion, heat stroke, and death.
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 K06
Issuance Date 2019-06-26
Abatement Due Date 2019-08-13
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2019-08-16
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, who wear respirators when such use was not required by the employer: On or about June 11, 2019, at 4113 Willowhead Way Naples, FL 34102 jobsite, the employer did not provide employees wearing a filtering facepiece (N95) respirator with the required information contained in Appendix D as provided by the standard.
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 2019-06-26
Current Penalty 744.0
Initial Penalty 744.0
Final Order 2019-08-16
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(g)(1): Employers did not have a safety data sheet in the workplace for each hazardous chemical which they use: On or about June 11, 2019, at 4113 Willowhead Way Naples, Fl 34114 jobsite, the employer did not have on-site the safety data sheet (SDS) for the chemical products including, but not limited to Rincker Stucco Cement used by the employees while conducting stucco application activities.
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2019-11-05
Abatement Due Date 2019-12-24
Current Penalty 744.0
Initial Penalty 744.0
Final Order 2019-12-02
Nr Instances 2
Nr Exposed 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): The employer did not certify to OSHA, within 10 calendar days after the abatement date, that the cited violation had been abated: a) On or about 11/5/2019, the employer failed to submit certification of corrective action for citation 1, item 1 issued on 06/26/2019 with an abatement due date of 08/13/2019. b) On or about 11/5/2019, the employer failed to submit certification of corrective action for citation 2, item 1 issued on 06/26/2019 with an abatement due date of 08/13/2019.
344059498 0418800 2019-06-05 1539 MARLIN DRIVE, NAPLES, FL, 34102
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2019-06-05
Emphasis L: FALL
Case Closed 2019-08-28

Related Activity

Type Referral
Activity Nr 1461531
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1108397209 2020-04-15 0455 PPP 3633 TREASURE COVE CT, NAPLES, FL, 34114
Loan Status Date 2022-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 247345
Loan Approval Amount (current) 247345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34114-0001
Project Congressional District FL-26
Number of Employees 100
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 226425.1
Forgiveness Paid Date 2021-08-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State