Search icon

CAT 5 CONTRACTING, INC. - Florida Company Profile

Company Details

Entity Name: CAT 5 CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CAT 5 CONTRACTING, 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 Oct 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 29 Oct 2018 (6 years ago)
Document Number: P16000081988
FEI/EIN Number 36-4853856

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

Address: 12220 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
Mail Address: 12220 Atlantic Blvd, JACKSONVILLE, FL, 32225, US
ZIP code: 32225
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPANTON MATTHEW President 12220 ATLANTIC BLVD, JACKSONVILLE, FL, 32225
Taylor, Day, Grimm & Boyd Agent 50 N. Laura Street, Jacksonville, FL, 32202

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000113752 DISASTER WRAP EXPIRED 2018-10-19 2023-12-31 - 4061 BONITA BEACH RD, SUITE 201, BONITA SPRINGS, FL, 34134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-17 12220 Atlantic Blvd, Ste 130 PMB 1240, JACKSONVILLE, FL 32225 -
CHANGE OF MAILING ADDRESS 2023-03-17 12220 Atlantic Blvd, Ste 130 PMB 1240, JACKSONVILLE, FL 32225 -
REGISTERED AGENT NAME CHANGED 2022-03-24 Taylor, Day, Grimm & Boyd -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 50 N. Laura Street, Suite 3500, Jacksonville, FL 32202 -
AMENDMENT 2018-10-29 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000039235 ACTIVE 2022-CA-4860 CIRCUIT COURT IN LEE COUNTY 2025-01-23 2030-01-23 $1,961,921.69 ANTONIO M. VEGA, ET AL., 9100 SOUTH DADELAND BLVD, SUITE 901, MIAMI, FL 33156

Court Cases

Title Case Number Docket Date Status
CAT 5 CONTRACTING, INC. and R2R COMMERCIAL CONTRACTING, INC. d/b/a CAT 5 CONTRACTING, Appellants v. ANTONIO M. VEGA, JASON EARL CANDLISH, CHRISTOPHER J. COMER, AARON GODWIN, TYLER SVEDBERG, CHRISTOPHER WHITE, NICHOLAS CARNAGEY, DAVID SCHMENK, RYAN GODWIN, CRAIG FENN, ANTHONY JAMES CARDOTTE, DARRANS MARGENS DESIRE, DAVID ANDREW ROBERTS, MIKE BODENRIEF, GARRY DEDICK, ANDRE CALIXTO, ERIC FREDRICKSON, BRYAN RUSS, DILLON GREEN, and JESSE L. PAUL, Appellees. 6D2024-1610 2024-08-02 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
22-CA-004860

Parties

Name CAT 5 CONTRACTING, INC.
Role Appellant
Status Active
Representations Rhonda Burns Boggess, Christopher John Mueller, Job William Fickett
Name R2R COMMERCIAL CONTRACTING, INC.
Role Appellant
Status Active
Representations Rhonda Burns Boggess, Christopher John Mueller, Job William Fickett
Name ANTONIO M. VEGA
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name JASON EARL CANDLISH
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name AARON GODWIN
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name TYLER SVEDBERG
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name CHRISTOPHER WHITE LLC
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name NICHOLAS CARNAGEY
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name DAVID SCHMENK
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name RYAN GODWIN
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name CRAIG FENN
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name ANTHONY JAMES CARDOTTE
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name DARRANS MARGENS DESIRE
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name DAVID ANDREW ROBERTS
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name MIKE BODENRIEF
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name GARRY DEDICK
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name ERIC FREDRICKSON
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name BRYAN RUSS
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name DILLON GREEN
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name JESSE L. PAUL
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name Hon. Kyle Scott Cohen
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active
Name CHRISTOPHER J. COMER
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II
Name ANDRE CALIXTO
Role Appellee
Status Active
Representations Monica Tirado, Alejandro Tirado-Luciano, David P. Reiner, II

Docket Entries

Docket Date 2024-10-29
Type Order
Subtype Abeyance Order
Description The motion to hold appeal in abeyance is denied as moot.
View View File
Docket Date 2024-10-22
Type Order
Subtype Order on Unsuccessful Mediation
Description The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-08-26
Type Order
Subtype Mediation Order to Counsel
Description The Court hereby appoints William B. Bowles Jr., mediator number 40954 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal's administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated August 20, 2024.
View View File
Docket Date 2024-08-22
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of CAT 5 CONTRACTING, INC.
View View File
Docket Date 2024-08-06
Type Notice
Subtype Notice
Description APPELLANTS' NOTICE OF RENDITION OF JUDGMENT ON APPEAL AND MOOTNESS OF MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of CAT 5 CONTRACTING, INC.
Docket Date 2024-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description APPELLANTS' MOTION TO HOLD APPEAL IN ABEYANCE
On Behalf Of CAT 5 CONTRACTING, INC.
Docket Date 2024-08-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of CAT 5 CONTRACTING, INC.
View View File
Docket Date 2024-08-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of CAT 5 CONTRACTING, INC.
View View File
Docket Date 2024-12-23
Type Disposition by Order
Subtype Dismissed
Description Upon consideration of Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description APPELLANTS' NOTICE OF VOLUNTARY DISMISSAL OF APPEAL
On Behalf Of CAT 5 CONTRACTING, INC.
Docket Date 2024-12-13
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO COMPLETE THE RECORD
On Behalf Of Lee Clerk
Docket Date 2024-08-20
Type Order
Subtype Order of Referral to Mediation
Description The foregoing case, having been reviewed by the Court, is hereby referred to Appellate Mediation. All appellate deadlines, including for preparing the record and filing briefs, will not begin to run until an order is issued that this case will not proceed to mediation or, if mediation is ordered, until the mediation process is complete. Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court's website, https://6dca.flcourts.gov. If the parties agree on a Florida Supreme Court Certified mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.
View View File
Docket Date 2024-08-06
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-08-02
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes. If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
JUSTIN CASEQUIN, ET AL., VS CAT 5 CONTRACTING, INC. 2D2019-2861 2019-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-2684

Parties

Name ANTONIO VEGA INC.
Role Petitioner
Status Active
Name JAKE SVEDBERG
Role Petitioner
Status Active
Name JASON CANDLISH
Role Petitioner
Status Active
Name ABLE RESTORATION LLC
Role Petitioner
Status Active
Name MARKETING SALES AND CONSULTING PROS LLC
Role Petitioner
Status Active
Name JUSTIN CASEQUIN
Role Petitioner
Status Active
Representations ALEX TIRADO - LUCIANO, ESQ., MONICA TIRADO, ESQ.
Name CAT 5 CONTRACTING, INC.
Role Respondent
Status Active
Representations DAMIAN C. TAYLOR, ESQ., MICHAEL R. WITT, ESQ., SONIA M. DIAZ, ESQ., TODD B. ALLEN, ESQ., CHRISTOPHER M. THOMPKINS, ESQ., PHOEBE WISE, ESQ., MEREDITH A. MC BRIDE, ESQ., JOEL W. HYATT, ESQ., ALLISON B. CHRISTENSEN, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-26
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2019-07-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JUSTIN CASEQUIN
Docket Date 2020-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-01-31
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed
Docket Date 2019-10-15
Type Order
Subtype Order to Travel Together
Description travel together ~ Case numbers 2D19-2861 and 2D19-2858 will travel together. Subsequent filings, including motions, shall be filed in each case and shall contain the appropriate case number. The cases are not consolidated for any purpose at this time.
Docket Date 2019-10-08
Type Response
Subtype Reply
Description REPLY ~ BRIEF IN REPLY
On Behalf Of JUSTIN CASEQUIN
Docket Date 2019-10-08
Type Notice
Subtype Notice
Description Notice ~ OF LOWER COURT PROCEEDING THAT MAY AFFECT THESE PROCEEDINGS
On Behalf Of JUSTIN CASEQUIN
Docket Date 2019-09-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CAT 5 CONTRACTING, INC.
Docket Date 2019-09-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CAT 5 CONTRACTING, INC.
Docket Date 2019-08-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-08-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of JUSTIN CASEQUIN
Docket Date 2019-07-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JUSTIN CASEQUIN
Docket Date 2019-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
CRAIG FENN, ET AL., VS CAT 5 CONTRACTING, INC. 2D2019-2858 2019-07-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
18-CA-2946

Parties

Name ANTONIO VEGA INC.
Role Appellant
Status Active
Name MARKETING SALES AND CONSULTING PROS LLC
Role Appellant
Status Active
Name AARON GODWIN
Role Petitioner
Status Active
Name DILLON GREEN
Role Petitioner
Status Active
Name GARY DEDICK
Role Petitioner
Status Active
Name ANTHONY JAMES CADOTTE
Role Petitioner
Status Active
Name DARRANS M. DESIRE
Role Petitioner
Status Active
Name MICHAEL BOGENRIEF
Role Petitioner
Status Active
Name CRAIG FENN
Role Petitioner
Status Active
Representations MONICA TIRADO, ESQ., ALEX TIRADO - LUCIANO, ESQ.
Name ANDREW OLEYKOWSKI
Role Petitioner
Status Active
Name DAVID A ROBERTS LLC
Role Petitioner
Status Active
Name A 1 GENERAL CONTRACTING, LLC
Role Petitioner
Status Active
Name RYAN BELKNAP LLC
Role Petitioner
Status Active
Name CAMERON HARRIS
Role Petitioner
Status Active
Name TARPCO LLC
Role Petitioner
Status Active
Name ANDRE CALIXTO
Role Petitioner
Status Active
Name JUSTIN CASEQUIN
Role Petitioner
Status Active
Name TYLER SVEDBER
Role Petitioner
Status Active
Name THANHSON SEAN
Role Petitioner
Status Active
Name JASON CANDLISH
Role Petitioner
Status Active
Name JESSE PAUL
Role Petitioner
Status Active
Name CHRISTOPHER COMER
Role Petitioner
Status Active
Name NICHOLAS CARNAGEY
Role Petitioner
Status Active
Name ABLE RESTORATION LLC
Role Petitioner
Status Active
Name RYAN GODWIN
Role Petitioner
Status Active
Name ERICK FREDRICKSON
Role Petitioner
Status Active
Name DAVID SCHMENK
Role Petitioner
Status Active
Name CHRISTOPHER WHITE LLC
Role Petitioner
Status Active
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active
Name CAT 5 CONTRACTING, INC.
Role Respondent
Status Active
Representations JOEL W. HYATT, ESQ., TODD B. ALLEN, ESQ., MICHAEL R. WITT, ESQ., ANAILI TRIANA, ESQ., CHRISTOPHER M. THOMPKINS, ESQ., ALLISON B. CHRISTENSEN, ESQ., ANTHONY TINELLI, ESQ., PHOEBE WISE, ESQ., MEREDITH A. MC BRIDE, ESQ.

Docket Entries

Docket Date 2020-01-31
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ Dismissed
Docket Date 2019-10-15
Type Order
Subtype Order to Travel Together
Description travel together ~ Case numbers 2D19-2861 and 2D19-2858 will travel together. Subsequent filings, including motions, shall be filed in each case and shall contain the appropriate case number. The cases are not consolidated for any purpose at this time.
Docket Date 2019-10-08
Type Response
Subtype Reply
Description REPLY ~ BRIEF IN REPLY
On Behalf Of CRAIG FENN
Docket Date 2019-10-08
Type Notice
Subtype Notice
Description Notice ~ OF LOWER COURT PROCEEDING THAT MAY AFFECT THESE PROCEEDINGS
On Behalf Of CRAIG FENN
Docket Date 2019-09-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CAT 5 CONTRACTING, INC.
Docket Date 2019-09-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CAT 5 CONTRACTING, INC.
Docket Date 2019-08-14
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2019-08-01
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of CRAIG FENN
Docket Date 2019-07-26
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of CRAIG FENN
Docket Date 2019-07-26
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CRAIG FENN
Docket Date 2019-07-26
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2019-07-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed

Documents

Name Date
Off/Dir Resignation 2024-12-04
AMENDED ANNUAL REPORT 2024-12-02
ANNUAL REPORT 2024-02-05
AMENDED ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-06-08
AMENDED ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2022-03-24
Off/Dir Resignation 2022-01-25
Reg. Agent Resignation 2021-12-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347487555 0419730 2024-05-16 9548 BEAUTIFUL WAY, WINTER GARDEN, FL, 34787
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-05-16
Emphasis N: FALL, P: FALL

Related Activity

Type Inspection
Activity Nr 1748763
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2024-06-04
Current Penalty 4839.0
Initial Penalty 4839.0
Final Order 2024-07-03
Nr Instances 1
Nr Exposed 7
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 May 16, 2024, at a residential construction site: subcontracted employees were exposed to a 21-foot fall hazard while replacing shingles on a 5/12 pitched roof, in that fall protection was not used.
346565591 0419700 2022-11-03 700 MARINA POINT DR., DAYTONA BEACH, FL, 32114
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2022-11-03
Emphasis L: FALL, P: FALL
Case Closed 2023-11-01

Related Activity

Type Inspection
Activity Nr 1632789
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2023-04-17
Current Penalty 3349.0
Initial Penalty 3349.0
Final Order 2023-05-15
Nr Instances 1
Nr Exposed 2
Gravity 5
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 November 3, 2022, at 700 Marina Point Dr., Daytona Beach, Florida: the controlling employer exposed subcontracted employees of Storm Response Group, LLC to a 9 feet and 36 feet fall hazard, in that, two employees working on the removal of roof tiles on a 5:12 pitch roof were not protected by a fall protection system.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9950857007 2020-04-09 0455 PPP 4061 Bonita Beach Road Suite #201, Bonita Springs, FL, 34134-4074
Loan Status Date 2022-08-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 331711.92
Loan Approval Amount (current) 331711.92
Undisbursed Amount 0
Franchise Name -
Lender Location ID 76331
Servicing Lender Name First Community Bank
Servicing Lender Address 202 Merchant Row, MILTON, WI, 53563-1137
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34134-4074
Project Congressional District FL-19
Number of Employees 39
NAICS code 238160
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 76331
Originating Lender Name First Community Bank
Originating Lender Address MILTON, WI
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 191543.1
Forgiveness Paid Date 2021-02-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State