Search icon

FARRAR CONSTRUCTION SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: FARRAR CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

FARRAR 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: 17 Feb 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Mar 2016 (9 years ago)
Document Number: P16000015747
FEI/EIN Number 81-1510093

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

Address: 6920 MARYLAND AVENUE, GROVELAND, FL, 34736, US
Mail Address: 6920 MARYLAND AVENUE, GROVELAND, FL, 34736, US
ZIP code: 34736
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KIRWIN NORRIS, PA Agent 15 W CHURCH ST, ORLANDO, FL, 32801
FARRAR DAVID President 6920 MARYLAND AVENUE, GROVELAND, FL, 34736

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-17 KIRWIN NORRIS, PA -
CHANGE OF PRINCIPAL ADDRESS 2019-03-04 6920 MARYLAND AVENUE, GROVELAND, FL 34736 -
CHANGE OF MAILING ADDRESS 2019-03-04 6920 MARYLAND AVENUE, GROVELAND, FL 34736 -
AMENDMENT 2016-03-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-02-21
Amendment 2016-03-25
Domestic Profit 2016-02-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3145288804 2021-04-14 0491 PPS 6920 Maryland Ave, Groveland, FL, 34736-8627
Loan Status Date 2021-04-29
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100165
Loan Approval Amount (current) 100165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groveland, LAKE, FL, 34736-8627
Project Congressional District FL-11
Number of Employees 8
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 101252.9
Forgiveness Paid Date 2022-05-23
3695187208 2020-04-27 0491 PPP 6920 Maryland Ave, Groveland, FL, 34736-8627
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77288
Loan Approval Amount (current) 77288
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188567
Servicing Lender Name Loan Source Incorporated
Servicing Lender Address 353 East 83rd Street Suite 3H, NEW YORK, NY, 10028
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Groveland, LAKE, FL, 34736-8627
Project Congressional District FL-11
Number of Employees 6
NAICS code 541618
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17728
Originating Lender Name Florida Capital Bank, National Association
Originating Lender Address JACKSONVILLE, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78257.81
Forgiveness Paid Date 2021-08-02

Date of last update: 02 Mar 2025

Sources: Florida Department of State