Search icon

PRO CARPENTER SERVICES CORP

Company Details

Entity Name: PRO CARPENTER SERVICES CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 17 Jan 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P19000006536
FEI/EIN Number 83-3312622
Address: 5804 NW DOOLEY CIR, PORT ST. LUCIE, FL 34986
Mail Address: 5804 NW DOOLEY CIR, PORT ST. LUCIE, FL 34986
ZIP code: 34986
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
ARCILES, REYNA Agent 5804 NW DOOLEY CIR, PORT ST. LUCIE, FL 34986

President

Name Role Address
ARCILES, REYNA, 80% President 5804 NW DOOLEY CIR, PORT ST. LUCIE, FL 34986

Vice President

Name Role Address
OCHOA, REINA, 10% Vice President 5804 NW DOOLEY CIR, PORT ST. LUCIE, FL 34986

Treasurer

Name Role Address
Sagastume Hernandez, Lazaro, 10% Treasurer 5804 NW DOLLY CIRCLE, Port St Lucie, FL 34986

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-02-25 5804 NW DOOLEY CIR, PORT ST. LUCIE, FL 34986 No data
CHANGE OF MAILING ADDRESS 2020-02-25 5804 NW DOOLEY CIR, PORT ST. LUCIE, FL 34986 No data
REGISTERED AGENT NAME CHANGED 2020-02-25 ARCILES, REYNA No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-25 5804 NW DOOLEY CIR, PORT ST. LUCIE, FL 34986 No data

Documents

Name Date
ANNUAL REPORT 2021-08-19
ANNUAL REPORT 2020-02-25
Domestic Profit 2019-01-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343929477 0418800 2019-04-11 1790 COMMERCIAL BLVD., OAKLAND PARK, FL, 33334
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-04-11
Emphasis L: FALL, P: FALL
Case Closed 2023-04-13

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2019-05-06
Current Penalty 2842.0
Initial Penalty 2842.0
Final Order 2019-07-19
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(b)(1): Each platform on all working levels of scaffolds was not fully planked or decked between the front uprights and the guardrail supports as specified in paragraphs 1926.451(b)(1)(i)-(ii) On or about April 11, 2019, at 1790 Commercial Blvd, Oakland park, FL 33334, employees were placing rebar form a scaffold platform that was not fully planked, exposing them to a fall of 15'6".
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2019-05-06
Current Penalty 2842.0
Initial Penalty 2842.0
Final Order 2019-07-19
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(e)(1): When scaffold platforms were more than 2 feet (0.6 m) above or below a point of access, portable ladders, hook-on ladders, attachable ladders, stair towers (scaffold stairways/towers), stairway-type ladders (such as ladder stands), ramps, walkways, integral prefabricated scaffold access, or direct access from other scaffold, structure, personnel hoist, or similar surface was not used. Crossbraces were used as a means of access: On or about April 11, 2019, at 1790 Commercial Blvd, Oakland park, FL 33334, there was no ladder and the employees were climbing down the side of a scaffold, exposing them to a fall of 15'6".
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2019-05-06
Current Penalty 2842.0
Initial Penalty 2842.0
Final Order 2019-07-19
Nr Instances 1
Nr Exposed 4
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.451(g)(1): Employees on scaffolds more than 10 feet (3.1 m) above a lower level were not protected from falling to that lower level by fall protection established in paragraphs (g)(1)(i)-(vii) of this section: On or about April 11, 2019, at 1790 Commercial Blvd, Oakland park, FL 33334, an employee was working without any type of fall protection, exposing him to a fall of 15'6".

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3307298005 2020-06-24 0455 PPP 5804 NW WEST DOOLEY CIRCLE, PORT SAINT LUCIE, FL, 34986-4107
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33938
Loan Approval Amount (current) 33938
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 N
LMI N
Business Age Description New Business or 2 years or less
Project Address PORT SAINT LUCIE, SAINT LUCIE, FL, 34986-4107
Project Congressional District FL-21
Number of Employees 8
NAICS code 238110
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 34432.66
Forgiveness Paid Date 2021-12-14

Date of last update: 16 Feb 2025

Sources: Florida Department of State