Search icon

PELZER HOMES, INC. - Florida Company Profile

Branch

Company Details

Entity Name: PELZER HOMES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 12 May 1987 (38 years ago)
Branch of: PELZER HOMES, INC., ALABAMA (Company Number 000-014-428)
Document Number: P14424
FEI/EIN Number 630399096

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

Address: 4910 NORTH MONROE STREET, TALLAHASSEE, FL, 32303, US
Mail Address: 4910 NORTH MONROE STREET, TALLAHASSEE, FL, 32303, US
ZIP code: 32303
County: Leon
Place of Formation: ALABAMA

Key Officers & Management

Name Role Address
THAMES WILLIAM GSr. Director 4910 NORTH MONROE STREET, TALLAHASSEE, FL, 32303
THAMES WILLIAM GJr. Vice President 4910 NORTH MONROE STREET, TALLAHASSEE, FL, 32303
THAMES WILLIAM GJr. Secretary 4910 NORTH MONROE STREET, TALLAHASSEE, FL, 32303
KENNY JOHN C Agent 241 EAST 6TH AVE, TALLAHASSEE, FL, 32303
THAMES WILLIAM GSr. President 4910 NORTH MONROE STREET, TALLAHASSEE, FL, 32303

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-04-30 4910 NORTH MONROE STREET, TALLAHASSEE, FL 32303 -
CHANGE OF MAILING ADDRESS 2013-04-30 4910 NORTH MONROE STREET, TALLAHASSEE, FL 32303 -
REGISTERED AGENT NAME CHANGED 2002-05-14 KENNY, JOHN CESQ -
REGISTERED AGENT ADDRESS CHANGED 2002-05-14 241 EAST 6TH AVE, TALLAHASSEE, FL 32303 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000564222 TERMINATED 1000000375274 LEON 2012-08-16 2032-08-22 $ 960.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J12000316292 TERMINATED 1000000269246 LEON 2012-04-19 2032-04-25 $ 847.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337036180 0419700 2012-10-24 4910 NORTH MONROE STREET, TALLAHASSEE, FL, 32304
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-10-24
Emphasis L: FALL
Case Closed 2012-12-04

Related Activity

Type Inspection
Activity Nr 703758
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2012-11-08
Current Penalty 1260.0
Initial Penalty 2100.0
Final Order 2012-11-27
Nr Instances 1
Nr Exposed 5
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.100(a): Employees were not protected by protective helmets while working in areas where there was a possible danger of head injury from impact, or from falling or flying objects, or from electrical shock and burns: a. On or about October 24, 2012, near the south end of building H(7), employees cleaning the job site under other employees on a 4:12 pitch roof were not wearing hard hats, exposing themselves to head injuries.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2012-11-08
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2012-11-27
Nr Instances 1
Nr Exposed 2
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 or about October 24, 2012, on the north end of building H(7), two employees working on the balcony of the structure were not protected from falling by the use of guardrail systems, safety net systems, or personal fall arrest systems, exposing themselves to a 30-foot fall hazard.
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 C01 I
Issuance Date 2012-11-08
Current Penalty 1680.0
Initial Penalty 2800.0
Final Order 2012-11-27
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(i): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with at least one handrail: a. On or about October 24, 2012, on the north end of building H(7), the stairways leading to the third floor did not have at least one hand rail, exposing employees to a 25-foot fall hazard.
301020111 0419700 1997-08-14 HARRISON AVENUE, LYNN HAVEN, FL, 32444
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-08-14
Case Closed 1997-08-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2919047207 2020-04-16 0491 PPP 4910 N MONROE ST, TALLAHASSEE, FL, 32303-7028
Loan Status Date 2022-02-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69800
Loan Approval Amount (current) 69800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39217
Servicing Lender Name Community Bank of Mississippi
Servicing Lender Address 1905, Community Bank Way, Flowood, MS, 39232
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TALLAHASSEE, LEON, FL, 32303-7028
Project Congressional District FL-02
Number of Employees 3
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 39217
Originating Lender Name Community Bank of Mississippi
Originating Lender Address Flowood, MS
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 70997.12
Forgiveness Paid Date 2022-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State