Search icon

ST. JOHNS CONTRACTING GROUP, INC. - Florida Company Profile

Company Details

Entity Name: ST. JOHNS CONTRACTING GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ST. JOHNS CONTRACTING GROUP, 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: 02 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2014 (10 years ago)
Document Number: P13000030050
FEI/EIN Number 462407046

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

Address: 390 MARANDA DRIVE, GREEN COVE SPRINGS, FL, 32043
Mail Address: 390 MARANDA DRIVE, GREEN COVE SPRINGS, FL, 32043
ZIP code: 32043
County: Clay
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
ST JOHNS CONTRACTING GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2023 462407046 2024-06-06 ST JOHNS CONTRACTING GROUP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9042374795
Plan sponsor’s address 390 MARANDA DR, GREEN COVE SPRINGS, FL, 32043

Signature of

Role Plan administrator
Date 2024-06-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ST JOHNS CONTRACTING GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2022 462407046 2023-05-16 ST JOHNS CONTRACTING GROUP INC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9042374795
Plan sponsor’s address 390 MARANDA DR, GREEN COVE SPRINGS, FL, 32043

Signature of

Role Plan administrator
Date 2023-05-16
Name of individual signing KATHY ANDERSON
Valid signature Filed with authorized/valid electronic signature
ST JOHNS CONTRACTING GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2021 462407046 2022-05-06 ST JOHNS CONTRACTING GROUP INC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9042374795
Plan sponsor’s address 390 MARANDA DR, GREEN COVE SPRINGS, FL, 32043

Signature of

Role Plan administrator
Date 2022-05-06
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
ST JOHNS CONTRACTING GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2020 462407046 2021-06-15 ST JOHNS CONTRACTING GROUP INC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9042374795
Plan sponsor’s address 390 MARANDA DR, GREEN COVE SPRINGS, FL, 32043

Signature of

Role Plan administrator
Date 2021-06-15
Name of individual signing KATHERINE ANDERSON
Valid signature Filed with authorized/valid electronic signature
ST JOHNS CONTRACTING GROUP INC 401(K) PROFIT SHARING PLAN & TRUST 2019 462407046 2020-05-14 ST JOHNS CONTRACTING GROUP INC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 541990
Sponsor’s telephone number 9042374795
Plan sponsor’s address 390 MARANDA DR, GREEN COVE SPRINGS, FL, 32043

Signature of

Role Plan administrator
Date 2020-05-14
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
DuVal Fields CPA Group, PA Agent 428 Walnut Street, Green Cove Springs, FL, 32043
ANDERSON DAVID D Director 390 MARANDA DRIVE, GREEN COVE SPRINGS, FL, 32043

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-07 DuVal Fields CPA Group, PA -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 428 Walnut Street, Green Cove Springs, FL 32043 -
REINSTATEMENT 2014-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-18
ANNUAL REPORT 2021-02-10
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-06-28
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347889651 0420600 2024-11-19 PERMIT # BC-NEW-23-00025 36110 US HWY 19 N, PALM HARBOR, FL, 34684
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2024-11-19
Emphasis N: FALL

Related Activity

Type Inspection
Activity Nr 1788983
Safety Yes
Type Inspection
Activity Nr 1788957
Safety Yes
Type Inspection
Activity Nr 1788971
Safety Yes
347408932 0419730 2024-04-11 14201 BOGGY CREEK RD, ORLANDO, FL, 32824
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2024-04-11
Emphasis L: FORKLIFT, N: FALL, P: FALL
Case Closed 2024-06-19

Related Activity

Type Inspection
Activity Nr 1740886
Safety Yes
Type Inspection
Activity Nr 1740808
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2024-05-21
Current Penalty 7467.0
Initial Penalty 12445.0
Final Order 2024-06-17
Nr Instances 1
Nr Exposed 12
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 or about April 11, 2024, at the building next to General Contractor trailer: employees were exposed to an 11 foot fall hazard, in that; the side rails of the ladder used to access the 2nd floor was approximately 8 inches above the landing.
346848567 0419730 2023-07-20 17000 FL 50, CLERMONT, FL, 34711
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-07-20
Emphasis N: FALL
Case Closed 2023-09-07

Related Activity

Type Inspection
Activity Nr 1684821
Safety Yes
Type Inspection
Activity Nr 1686323
Safety Yes
Type Referral
Activity Nr 2057170
Safety Yes
Type Inspection
Activity Nr 1684843
Safety Yes
346709017 0420600 2023-05-17 BEXLEY PKWY SUNLAKE PKWY, LAND O LAKES, FL, 34638
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2023-05-17
Emphasis L: FALL, N: FALL
Case Closed 2023-08-10

Related Activity

Type Complaint
Activity Nr 2031996
Safety Yes
Type Inspection
Activity Nr 1670853
Safety Yes
Type Inspection
Activity Nr 1670779
Safety Yes
345685820 0419700 2021-12-14 70 ASCEND CIRCLE BUILDING 12, SAINT JOHNS, FL, 32259
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2021-12-14
Emphasis L: FALL, P: FALL
Case Closed 2022-03-14

Related Activity

Type Inspection
Activity Nr 1568575
Safety Yes
345365324 0420600 2021-06-16 14920 BRUCE B DOWNS BLVD., TAMPA, FL, 33613
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2021-06-16
Emphasis L: FALL, N: CTARGET, P: CTARGET
Case Closed 2021-09-08
344493796 0420600 2019-12-05 10500 DEAN STREET, BONITA SPRINGS, FL, 34135
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-12-05
Emphasis N: CTARGET, P: CTARGET
Case Closed 2020-04-01
343933495 0419700 2019-04-03 6480 WATERGATE LANE LONDON TOWN APTS, JACKSONVILLE, FL, 32210
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-04-03
Emphasis L: FALL, P: FALL
Case Closed 2020-08-19

Related Activity

Type Inspection
Activity Nr 1393343
Safety Yes
Type Inspection
Activity Nr 1393356
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2019-05-21
Current Penalty 3182.4
Initial Penalty 5304.0
Final Order 2019-06-18
Nr Instances 2
Nr Exposed 5
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): 29 CFR 1926.501(b)(13): Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels was not protected by guardrail systems, safety net system, a personal fall arrest system, or an alternative fall protection measure as provided by another provision in paragraph (b) of this section: a. On or about April 3, 2019, 5 subcontracted employees of DNH Lopez Construction, LLC were sheathing a 4:12 pitch roof were not protected from falling 21 feet by the use of a fall protection system. b. On or about April 3, 2019, at Building, Section B, second floor, there was no guardrail system around the landing, exposing subcontracted employees of DNH Lopez Construction, LLC to a 10 foot fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4864317707 2020-05-01 0491 PPP 390 MARANDA DR, GREEN COVE SPRINGS, FL, 32043
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 220476
Loan Approval Amount (current) 220476
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GREEN COVE SPRINGS, CLAY, FL, 32043-0001
Project Congressional District FL-04
Number of Employees 12
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 222880.09
Forgiveness Paid Date 2021-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State