Search icon

FORCE ENTERPRISES, INC. - Florida Company Profile

Company Details

Entity Name: FORCE ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FORCE ENTERPRISES, 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: 07 Jan 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Nov 2024 (5 months ago)
Document Number: P15000001918
FEI/EIN Number 47-2727372

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

Address: 1130 Quaye Lake Circle, Wellington, FL, 33411, US
Mail Address: 1130 Quaye Lake Circle, Wellington, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLOE JOSEPH President 1130 Quaye Lake Circle, WELLINGTON, FL, 33411
Alloe Richard Vice President 1130 Quaye Lake Circle, Wellington, FL, 33411
Alloe Joseph Agent 1130 Quaye Lake Circle, Wellington, FL, 33411

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-04-03 - -
REINSTATEMENT 2024-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2024-11-06 1130 Quaye Lake Circle, 106, Wellington, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-11-06 1130 Quaye Lake Circle, 106, Wellington, FL 33411 -
REGISTERED AGENT NAME CHANGED 2024-11-06 Alloe, Joseph -
REGISTERED AGENT ADDRESS CHANGED 2024-11-06 1130 Quaye Lake Circle, 106, Wellington, FL 33411 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
AMENDMENT 2019-12-09 - -
AMENDMENT 2018-11-08 - -

Documents

Name Date
REINSTATEMENT 2024-11-06
ANNUAL REPORT 2023-06-27
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-10
Amendment 2019-12-09
ANNUAL REPORT 2019-05-01
Amendment 2018-11-08
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341358141 0418800 2016-03-29 527 SW 145 TERRACE, PEMBROKE PINES, FL, 33027
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-03-29
Emphasis N: TRENCH, P: TRENCH
Case Closed 2021-04-27

Related Activity

Type Inspection
Activity Nr 1135827
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 2016-09-08
Abatement Due Date 2016-09-14
Current Penalty 3564.0
Initial Penalty 3564.0
Final Order 2016-11-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.28(a): The employer did not require the wearing of appropriate personal protective equipment in all operations where there was an exposure to hazardous conditions or where this part indicates the need for using such equipment to reduce the hazards to the employees: On or about 03/29/2016, at the above addressed worksite, the employer failed to ensure employees working with concrete were wearing hand protection.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2016-09-08
Abatement Due Date 2016-09-14
Current Penalty 2850.0
Initial Penalty 2850.0
Final Order 2016-11-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22 m) or more in depth: On or about 03/29/2016, at the above addressed worksite, employees working in a trench that was deeper than 4-feet did not have a ladder for access exposing them to a fall hazard.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2016-09-08
Abatement Due Date 2016-09-14
Current Penalty 3564.0
Initial Penalty 3564.0
Final Order 2016-11-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system: On or about 03/29/2016, at the above addressed worksite, employees were working in a trench that did not have a protective system exposing them to an engulfment hazard.
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2016-09-08
Abatement Due Date 2016-09-14
Current Penalty 400.0
Initial Penalty 400.0
Final Order 2016-11-30
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(e)(1): Employer did not develop, implement, and maintain at each workplace, a written hazard communication program which at least describes how the criteria specified in paragraphs (f), (g), and (h) of this section will be met: On or about 03/29/2016, at the above addressed worksite, the employer failed to implement a hazard communication program for employees who were working with chemicals such as portland cement.
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2017-01-25
Abatement Due Date 2017-02-06
Current Penalty 400.0
Initial Penalty 400.0
Final Order 2021-02-22
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1903.19(c)(1): Within 10 calendar days after the abatement date, the employer did not certify to OSHA (the Agency) that each cited violation had been abated, except as provided in paragraph (c)(2) of this section: a) On or about 09/14/2016, the employer did not send abatement documentation for citation 1 item 1 contained in Inspection #1135814, which was issued on 09/08/2016. b) On or about 09/14/2016, the employer did not send abatement documentation for citation 1 item 2 contained in Inspection #1135814, which was issued on 09/08/2016. c) On or about 09/14/2016, the employer did not send abatement documentation for citation 1 item 3 contained in Inspection #1135814, which was issued on 09/08/2016. d) On or about 09/14/2016, the employer did not send abatement documentation for citation 2 item 1 contained in Inspection #1135814, which was issued on 09/08/2016.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7482528400 2021-02-12 0455 PPS 12302 Sannenwood Ln, Wellington, FL, 33414-4981
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 128387.5
Loan Approval Amount (current) 128387.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Wellington, PALM BEACH, FL, 33414-4981
Project Congressional District FL-22
Number of Employees 5
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 129050.84
Forgiveness Paid Date 2021-08-24
4288217201 2020-04-27 0455 PPP 1200 Corporate Center Way Suite 203, WELLINGTON, FL, 33414-2108
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 78200
Loan Approval Amount (current) 78200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33414-2108
Project Congressional District FL-22
Number of Employees 17
NAICS code 926130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 78958.11
Forgiveness Paid Date 2021-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State