Search icon

J.A.M. CONSTRUCTION, INC. OF N.C. FL. - Florida Company Profile

Company Details

Entity Name: J.A.M. CONSTRUCTION, INC. OF N.C. FL.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J.A.M. CONSTRUCTION, INC. OF N.C. FL. 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: 02 Feb 1993 (32 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 Dec 2021 (3 years ago)
Document Number: P93000009923
FEI/EIN Number 593162290

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

Address: 521 S.E. 11TH AVE., GAINESVILLE, FL, 32601, US
Mail Address: J.A.M. CONSTRUCTION, INC., GAINESVILLE, FL, 32627, US
ZIP code: 32601
County: Alachua
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEWIS WESLEY I Vice President 521 SE 11TH AVENUE, GAINESVILLE, FL, 32601
ALLEN JAMES CJR Agent 521 SE 11 AVE, GAINESVILLE, FL, 32601
ALLEN JAMES CJR. President P.O. BOX 5772, GAINESVILLE, FL, 32627
ALLEN JAMES CIII Vice President P.O. BOX 5772, GAINESVILLE, FL, 32627

Events

Event Type Filed Date Value Description
AMENDMENT 2021-12-17 - -
CHANGE OF MAILING ADDRESS 2017-12-18 521 S.E. 11TH AVE., GAINESVILLE, FL 32601 -
AMENDMENT 2017-12-18 - -
REGISTERED AGENT ADDRESS CHANGED 2017-12-18 521 SE 11 AVE, GAINESVILLE, FL 32601 -
REGISTERED AGENT NAME CHANGED 2017-12-18 ALLEN, JAMES C, JR -
NAME CHANGE AMENDMENT 2000-04-27 J.A.M. CONSTRUCTION, INC. OF N.C. FL. -
REINSTATEMENT 1995-09-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-01-21
Amendment 2021-12-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-18
Amendment 2017-12-18
ANNUAL REPORT 2017-01-09

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD AG4216P08AA25 2008-02-26 2008-03-25 -
Unique Award Key CONT_AWD_AG4216P08AA25_12H2_-NONE-_-NONE-
Awarding Agency Department of Agriculture
Link View Page

Description

Title INSTALL 56 LINEAR FEET OF NEW CURB AND GUTTER. PATCH HOLES IN BRICK AND BLOCK WALL.
NAICS Code 238140: MASONRY CONTRACTORS
Product and Service Codes Z182: MAINT-REP-ALT/R&D GOGO FACILITIES

Recipient Details

Recipient J A M CONSTRUCTION INC OF N C FL
UEI ENRRCYRCGMN6
Legacy DUNS 792472375
Recipient Address 521 SE 11TH AVE, GAINESVILLE, 326018078, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346728546 0419700 2023-05-25 1218 SW 5TH AVE, GAINESVILLE, FL, 32601
Inspection Type Unprog Rel
Scope Partial
Safety/Health Health
Close Conference 2023-11-03
Emphasis N: RCS-NEP
Case Closed 2023-11-15

Related Activity

Type Inspection
Activity Nr 1672853
Health Yes
313874331 0419700 2010-01-27 5532 NW 43RD AVE., GAINESVILLE, FL, 32653
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-01-27
Emphasis S: FALL FROM HEIGHT, L: FALL, S: COMMERCIAL CONSTR
Case Closed 2010-07-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01 I
Issuance Date 2010-02-18
Abatement Due Date 2010-02-23
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2010-02-18
Abatement Due Date 2010-02-23
Current Penalty 1225.0
Initial Penalty 1225.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2010-02-18
Abatement Due Date 2010-02-23
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 3
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2010-02-18
Abatement Due Date 2010-03-16
Current Penalty 826.25
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 4
Gravity 05
303984835 0419700 2001-05-23 1302 N MAIN ST, GAINESVILLE, FL, 32601
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2001-05-23
Emphasis L: FLCARE, L: FALL, S: CONSTRUCTION
Case Closed 2001-07-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2001-06-04
Abatement Due Date 2001-06-07
Current Penalty 785.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 6
Gravity 03
18008755 0419700 2001-03-01 10000 NEWBERRY ROAD, GAINESVILLE, FL, 32606
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-03-08
Emphasis L: FALL, L: FLCARE, S: CONSTRUCTION
Case Closed 2001-04-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Current Penalty 666.75
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 H01
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Current Penalty 533.25
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 H02
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Current Penalty 533.25
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 9
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260454 C03
Issuance Date 2001-03-21
Abatement Due Date 2001-04-02
Current Penalty 666.75
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 9
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260405 G01 I
Issuance Date 2001-03-21
Abatement Due Date 2001-03-26
Nr Instances 1
Nr Exposed 3
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1303287304 2020-04-28 0491 PPP 521 SE 11TH AVE, GAINESVILLE, FL, 32601
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 267435
Loan Approval Amount (current) 267435
Undisbursed Amount 0
Franchise Name -
Lender Location ID 44449
Servicing Lender Name PNC Bank, National Association
Servicing Lender Address 222 Delaware Ave, WILMINGTON, DE, 19801-1621
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address GAINESVILLE, ALACHUA, FL, 32601-8075
Project Congressional District FL-03
Number of Employees 40
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 760
Originating Lender Name First Source Federal Credit Union
Originating Lender Address Rome, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 245778.14
Forgiveness Paid Date 2022-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State