Search icon

J M R MASONRY INC - Florida Company Profile

Company Details

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

J M 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: 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: 16 Oct 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: P17000083199
FEI/EIN Number 82-3347152

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

Address: 4415 SEMINOLE ST, FORT MYERS, FL, 33905, US
Mail Address: 4415 SEMINOLE ST, FORT MYERS, FL, 33905, US
ZIP code: 33905
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTRO ROXANNA Vice President 4415 SEMINOLE ST, FORT MYERS, FL, 33905
CASTRO ROXANNA Agent 4415 SEMINOLE ST, FORT MYERS, FL, 33905

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 4415 SEMINOLE ST, FORT MYERS, FL 33905 -
CHANGE OF MAILING ADDRESS 2022-03-31 4415 SEMINOLE ST, FORT MYERS, FL 33905 -
REGISTERED AGENT NAME CHANGED 2022-03-31 CASTRO, ROXANNA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-31 4415 SEMINOLE ST, FORT MYERS, FL 33905 -

Documents

Name Date
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-21
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
Domestic Profit 2017-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343754925 0418800 2019-01-29 866 DOMINICA ST, NAPLES, FL, 34101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-01-29
Emphasis L: FALL, P: FALL
Case Closed 2023-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2019-03-13
Current Penalty 3789.0
Initial Penalty 3789.0
Final Order 2019-04-09
Nr Instances 1
Nr Exposed 1
Gravity 5
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: On or about January 29, 2019, at 665 Dominica Dr, Naples, FL 33015, employees performing masonry work without the use of fall protection, were exposed to a 20-ft. fall hazard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9700957402 2020-05-20 0455 PPP 106 W 5TH ST, LEHIGH ACRES, FL, 33972-7802
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 108321
Loan Approval Amount (current) 108321
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LEHIGH ACRES, LEE, FL, 33972-7802
Project Congressional District FL-17
Number of Employees 38
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 109608.98
Forgiveness Paid Date 2021-08-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State