Search icon

COPELAND CONSTRUCTION, INC. - Florida Company Profile

Company Details

Entity Name: COPELAND CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COPELAND CONSTRUCTION, 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: 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: 18 Mar 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 1997 (27 years ago)
Document Number: P93000020467
FEI/EIN Number 650404860

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

Address: 10660 RANDOLPH SIDING ROAD, JUPITER, FL, 33478
Mail Address: 10660 RANDOLPH SIDING ROAD, JUPITER, FL, 33478
ZIP code: 33478
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COPELAND JEFFREY B President 10660 RANDOLPH SIDING ROAD, JUPITER, FL, 33478
COPELAND JEFFREY B Secretary 10660 RANDOLPH SIDING ROAD, JUPITER, FL, 33478
COPELAND JEFFREY B Treasurer 10660 RANDOLPH SIDING ROAD, JUPITER, FL, 33478
COPELAND SUSAN M Vice President 10660 RANDOLPH SIDING ROAD, JUPITER, FL, 33478
COPELAND CHRISTOPHER M Vice President 10660 RANDOLPH SIDING ROAD, JUPITER, FL, 33478
Heller Teresa M Vice President 10660 RANDOLPH SIDING ROAD, JUPITER, FL, 33478
Copeland Jeffrey Agent 10660 RANDOLPH SIDING ROAD, JUPITER, FL, 33478

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-28 Copeland, Jeffrey -
REGISTERED AGENT ADDRESS CHANGED 2019-04-28 10660 RANDOLPH SIDING ROAD, JUPITER, FL 33478 -
CHANGE OF PRINCIPAL ADDRESS 2008-05-14 10660 RANDOLPH SIDING ROAD, JUPITER, FL 33478 -
CHANGE OF MAILING ADDRESS 2008-05-14 10660 RANDOLPH SIDING ROAD, JUPITER, FL 33478 -
REINSTATEMENT 1997-10-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 - -
REINSTATEMENT 1995-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1994-08-26 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311089262 0418800 2008-02-14 1130 S. OCEAN BLVD., MANALAPAN, FL, 33462
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-02-14
Emphasis L: FALL
Case Closed 2008-06-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 2008-02-25
Abatement Due Date 2008-02-29
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-02-25
Abatement Due Date 2008-02-29
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-02-25
Abatement Due Date 2008-02-29
Current Penalty 900.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 7
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2008-02-25
Abatement Due Date 2008-02-29
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2008-02-25
Abatement Due Date 2008-02-29
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2008-02-25
Abatement Due Date 2008-02-29
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 3
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2008-02-25
Abatement Due Date 2008-02-29
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 7
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2008-02-25
Abatement Due Date 2008-02-29
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 4
Gravity 10
Citation ID 01008A
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2008-02-25
Abatement Due Date 2008-02-29
Current Penalty 900.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01008B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2008-02-25
Abatement Due Date 2008-02-29
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01009
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2008-02-25
Abatement Due Date 2008-02-29
Current Penalty 800.0
Initial Penalty 1500.0
Nr Instances 15
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1804507710 2020-05-01 0455 PPP 10660 RANDOLPH SIDING RD, JUPITER, FL, 33478
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58345
Loan Approval Amount (current) 58345
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JUPITER, MARTIN, FL, 33478-1800
Project Congressional District FL-21
Number of Employees 4
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 59097.84
Forgiveness Paid Date 2021-08-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State