Search icon

BELVEDERE CONTRACTING, INC.

Company Details

Entity Name: BELVEDERE CONTRACTING, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Jan 1993 (32 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 21 Jul 2000 (25 years ago)
Document Number: P93000000246
FEI/EIN Number 59-3156874
Address: 1003 JUPITER PARK LANE #5, JUPITER, FL 33458
Mail Address: 1003 JUPITER PARK LANE #5, JUPITER, FL 33458
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BELVEDERE CONTRACTING, INC. 401(K) PLAN 2010 593156874 2010-10-20 BELVEDERE CONTRACTING, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 237990
Sponsor’s telephone number 5617476637
Plan sponsor’s address 1003 JUPITER PARK LANE, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 593156874
Plan administrator’s name BELVEDERE CONTRACTING, INC.
Plan administrator’s address 1003 JUPITER PARK LANE, JUPITER, FL, 33458
Administrator’s telephone number 5617476637

Signature of

Role Plan administrator
Date 2010-10-20
Name of individual signing MICAH J. SMITH
Valid signature Filed with authorized/valid electronic signature
BELVEDERE CONTRACTING, INC. 401(K) PLAN 2009 593156874 2010-06-18 BELVEDERE CONTRACTING, INC. 32
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 237990
Sponsor’s telephone number 5617476637
Plan sponsor’s address 1003 JUPITER PARK LANE, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 593156874
Plan administrator’s name BELVEDERE CONTRACTING, INC.
Plan administrator’s address 1003 JUPITER PARK LANE, JUPITER, FL, 33458
Administrator’s telephone number 5617476637
BELVEDERE CONTRACTING, INC. 401(K) PLAN 2009 593156874 2010-07-14 BELVEDERE CONTRACTING, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-04-01
Business code 237990
Sponsor’s telephone number 5617476637
Plan sponsor’s address 1003 JUPITER PARK LANE, JUPITER, FL, 33458

Plan administrator’s name and address

Administrator’s EIN 593156874
Plan administrator’s name BELVEDERE CONTRACTING, INC.
Plan administrator’s address 1003 JUPITER PARK LANE, JUPITER, FL, 33458
Administrator’s telephone number 5617476637

Signature of

Role Plan administrator
Date 2010-07-14
Name of individual signing MICAH J. SMITH
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CARVER, DONALD R Agent 10844 Randolph Siding Road, JUPITER, FL 33478

Vice President

Name Role Address
CARVER, DONALD RAY Vice President 10844 Randolph Siding Road, JUPITER, FL 33478
SMITH, MICAH Vice President 18131 APRIL LANE, JUPITER, FL 33458

President

Name Role Address
CARVER, BRIAN RAY President 10905 167TH PLACE N., JUPITER, FL 33478

Secretary

Name Role Address
BIERMAN, SHARI LYNN Secretary 131 KINGSWAY, ROYAL PALM BEACH, FL

Treasurer

Name Role Address
SMITH, MICAH Treasurer 18131 APRIL LANE, JUPITER, FL 33458

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-23 CARVER, DONALD R No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-23 10844 Randolph Siding Road, JUPITER, FL 33478 No data
CHANGE OF PRINCIPAL ADDRESS 2001-02-03 1003 JUPITER PARK LANE #5, JUPITER, FL 33458 No data
CHANGE OF MAILING ADDRESS 2001-02-03 1003 JUPITER PARK LANE #5, JUPITER, FL 33458 No data
NAME CHANGE AMENDMENT 2000-07-21 BELVEDERE CONTRACTING, INC. No data
REINSTATEMENT 1995-03-16 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-21
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-02-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
340262971 0418800 2015-02-04 2400 NORTH FLAGLER DRIVE, WEST PALM BEACH, FL, 33407
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2015-02-04
Emphasis N: TRENCH, P: TRENCH
Case Closed 2015-06-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2015-05-29
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2015-06-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(c)(2): A stairway, ladder, ramp or other safe means of egress was not located in trench excavations that were 4 feet (1.22m) or more in depth so as to require no more than 25 feet (7.62m) of lateral travel for employees: On or about February 4, 2015, at the above addressed site, employees were exposed to an engulfment hazard while working in a trench approximately 6 feet in depth where a safe means of egress was not provided.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2015-05-29
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2015-06-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(1): Daily inspections of excavations, the adjacent areas, and protective systems were not made by a competent person for evidence of a situation that could have resulted in possible cave-ins, indications of failure of protective systems, hazardous atmospheres, or other hazardous conditions: On or about February 4, 2015, at the above addressed site, employees were exposed to an engulfment hazard while working in a trench approximately 6 feet in depth that was not inspected by a competent person prior to the start of the work.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260651 K02
Issuance Date 2015-05-29
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2015-06-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.651(k)(2): Where the competent person found evidence of a situation that could result in possible cave-in, indications of failure of protective systems, hazardous atmospheres, or other hazardous conditions, exposed employee(s) was/were not removed from the hazardous area until the necessary precautions have been taken to ensure their safety: On or about February 4, 2015, at the above addressed site, employees were exposed to an engulfment hazard while working in a trench approximately 6 feet in depth that were not removed by the competent person when there was evidence of a possible cave-in or other hazardous conditions.
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2015-05-29
Current Penalty 1600.0
Initial Penalty 1600.0
Final Order 2015-06-29
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.652(a)(1): Each employee in an excavation was not protected from cave-ins by an adequate protective system designed in accordance with 29 CFR 1926.652(c): On or about February 4, 2015, at the above addressed site, employees were exposed to an engulfment hazard while working in a trench approximately 6 feet in depth excavated in type C soil that was not provided with cave-in protection, a protective system, or having the walls sloped at an angle not steeper than one and one-half horizontal to one vertical.
313101701 0418800 2009-05-14 CARLTON SQUARE, PORT SAINT LUCIE, FL, 34952
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-05-14
Emphasis N: TRENCH
Case Closed 2009-10-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2009-06-23
Abatement Due Date 2009-06-29
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2009-06-23
Abatement Due Date 2009-06-30
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7122608309 2021-01-27 0455 PPS 1003 Jupiter Park Ln Ste 5, Jupiter, FL, 33458-8909
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323949.17
Loan Approval Amount (current) 323949.17
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Jupiter, PALM BEACH, FL, 33458-8909
Project Congressional District FL-21
Number of Employees 27
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 325111.84
Forgiveness Paid Date 2021-06-15
5208877108 2020-04-13 0455 PPP 1003 JUPITER PARK LANE #5, JUPITER, FL, 33458
Loan Status Date 2021-02-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 323949.15
Loan Approval Amount (current) 323949.15
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JUPITER, PALM BEACH, FL, 33458-1000
Project Congressional District FL-21
Number of Employees 28
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 326327.74
Forgiveness Paid Date 2021-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State