Search icon

COSTA & WERNECK INC - Florida Company Profile

Company Details

Entity Name: COSTA & WERNECK INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

COSTA & WERNECK INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: P16000098853
FEI/EIN Number 81-4735395

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

Address: 716 LAUREL AVE, VENICE, FL 34285
Mail Address: 716 LAUREL AVE, VENICE, FL 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DA COSTA, JOAQUIN President 716 LAUREL AVE, VENICE, FL 34285
TAX DIRECT INCORPORATED Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000003024 COSTA & WERNECK REMODELING EXPIRED 2017-01-09 2022-12-31 - 11709 MINTO CT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-18 716 LAUREL AVE, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2022-04-18 716 LAUREL AVE, VENICE, FL 34285 -
REGISTERED AGENT NAME CHANGED 2018-03-15 TAX DIRECT INCORPORATED -
REGISTERED AGENT ADDRESS CHANGED 2018-03-15 5787 VINELAND RD, SUITE 205, ORLANDO, FL 32819 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000198030 ACTIVE 1000000884386 ORANGE 2021-04-20 2031-04-28 $ 538.53 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-09
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-03-15
Domestic Profit 2016-12-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345999239 0419730 2022-06-06 2154 WEST OAKRIDGE DRIVE, ORLANDO, FL, 32803
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-06-06
Emphasis L: FALL

Related Activity

Type Complaint
Activity Nr 1901566
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2022-11-28
Current Penalty 4351.0
Initial Penalty 4351.0
Final Order 2022-12-28
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13):"Residential construction." Each employee engaged in residential construction activities 6 feet (1.8 m) or more above lower levels shall be protected by guardrail systems, safety net system, or personal fall arrest system unless another provision in paragraph (b) of this section provides for an alternative fall protection measure. Exception: When the employer can demonstrate that it is infeasible or creates a greater hazard to use these systems, the employer shall develop and implement a fall protection plan which meets the requirements of paragraph (k) of 1926.502. a). On or about June 6, 2022 three employees were removing roof shingles from a two story residential dwelling and were not protected by any means of personal fall protection, guardrails or safety nets, exposing them to falls in excess of 18 feet to the ground below.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3616238601 2021-03-17 0491 PPS 11709 Minto Ct, Orlando, FL, 32837-9593
Loan Status Date 2024-05-10
Loan Status Charged Off
Loan Maturity in Months 23
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30032
Loan Approval Amount (current) 30032
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-9593
Project Congressional District FL-09
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6392507901 2020-06-16 0491 PPP 11709 Minto Court, Orlando, FL, 32837-9593
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17090
Loan Approval Amount (current) 17090
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Orlando, ORANGE, FL, 32837-9593
Project Congressional District FL-09
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17270.73
Forgiveness Paid Date 2021-07-12

Date of last update: 18 Feb 2025

Sources: Florida Department of State