Search icon

J&R MASONRY INC - Florida Company Profile

Company Details

Entity Name: J&R MASONRY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J&R MASONRY 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: 24 Oct 2016 (8 years ago)
Document Number: P16000085902
FEI/EIN Number 81-4214408

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

Address: 202 5TH ST NE, RUSKIN,, FL, 33570, US
Mail Address: 202 5TH ST NE, RUSKIN,, FL, 33570, US
ZIP code: 33570
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OCHOA JORGE President 202 5th ST NE, RUSKIN, FL, 33570
FLOREZ ACCOUNTING & TAX SOLUTIONS, INC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-28 FLOREZ ACCOUNTING & TAX SOLUTIONS, INC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 202 5TH ST NE, RUSKIN,, FL 33570 -
CHANGE OF MAILING ADDRESS 2019-04-29 202 5TH ST NE, RUSKIN,, FL 33570 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 8051 N TAMIAMI TRAIL, SUITE A9, SARASOTA, FL 34243 -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
Domestic Profit 2016-10-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303991723 0419700 2003-02-19 10406 EMERALD COAST PARKWAY, DESTIN, FL, 32550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-02-20
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-09-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-05-19
Abatement Due Date 2003-05-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2003-05-19
Abatement Due Date 2003-05-22
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G04 I
Issuance Date 2003-05-19
Abatement Due Date 2003-05-22
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 5
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9579177303 2020-05-02 0455 PPP 202 5TH ST NE, RUSKIN, FL, 33570
Loan Status Date 2021-09-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 56547
Loan Approval Amount (current) 56547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address RUSKIN, HILLSBOROUGH, FL, 33570-0001
Project Congressional District FL-16
Number of Employees 12
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 57262.75
Forgiveness Paid Date 2021-08-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State