Search icon

SHORTY'S STRUCTURES INC - Florida Company Profile

Company Details

Entity Name: SHORTY'S STRUCTURES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SHORTY'S STRUCTURES 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: 09 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2019 (6 years ago)
Document Number: P14000032135
FEI/EIN Number 46-5355964

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

Address: 8012 south HOLLAND RD., SOUTHPORT, FL, 32409, US
Mail Address: 8012 South Holland Road, SOUTHPORT, FL, 32409, US
ZIP code: 32409
County: Bay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARRISON CHRISTOPHER President 4702 w19th ct,, Panama City, FL, 32405
garrison christopher j Agent 4702 w19th ct, Panama City, FL, 32405

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-10-24 garrison, christopher j -
REINSTATEMENT 2019-10-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-24 4702 w19th ct, Panama City, FL 32405 -
CHANGE OF MAILING ADDRESS 2019-10-24 8012 south HOLLAND RD., SOUTHPORT, FL 32409 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-17 8012 south HOLLAND RD., SOUTHPORT, FL 32409 -
AMENDMENT 2014-09-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000092916 TERMINATED 17-057-1A LEON 2017-11-16 2023-03-01 $3,114.00 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-11
REINSTATEMENT 2019-10-24
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-28
Amendment 2014-09-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340780071 0419700 2015-07-16 4452 ASHLAND ROAD, PANAMA CITY, FL, 32405
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-07-16
Emphasis L: EISAOF
Case Closed 2022-06-08

Related Activity

Type Referral
Activity Nr 1001025
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2015-08-20
Current Penalty 2800.0
Initial Penalty 2800.0
Final Order 2015-09-16
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line OSH ACT of 1970 Section (5)(a)(1): Section 5(a)(1) of the Occupational Safety and Health Act of 1970: 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 a crushing hazard: a. On or about July 15, 2015, while manually erecting balloon framed walls, an employee was injured in that the bottom (top) plate snapped, which caused the framing wall to collapse on top of the employee, resulting in a hospitalization.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8592817207 2020-04-28 0491 PPP 8012 SOUTH HOLLAND RD., SOUTHPORT, FL, 32409
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11817.97
Loan Approval Amount (current) 11817.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address SOUTHPORT, BAY, FL, 32409-0300
Project Congressional District FL-02
Number of Employees 7
NAICS code 238130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 11969.82
Forgiveness Paid Date 2021-08-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State