Search icon

CRONIN CONSTRUCTION CORPORATION - Florida Company Profile

Company Details

Entity Name: CRONIN CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CRONIN CONSTRUCTION CORPORATION 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: 09 Aug 1993 (32 years ago)
Document Number: P93000056572
FEI/EIN Number 593195924

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

Address: 950 EXPLORER COVE, ALTAMONTE SPRINGS, FL, 32701, US
Mail Address: 950 EXPLORER COVE, ALTAMONTE SPRINGS, FL, 32701, US
ZIP code: 32701
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMMERSLEY JEANETTE L President 1011 Vista Rd, LONGWOOD, FL, 32750
HAMMERSLEY JAMES C Vice President 1011 Vista Rd, LONGWOOD, FL, 32750
Magnus DIANE L Secretary 3900 Wimbledon Dr, Lake Mary, FL, 32746
HAMMERSLEY JEANETTE L Agent 1011 Vista Rd, LONGWOOD, FL, 32750

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-02-05 1011 Vista Rd, LONGWOOD, FL 32750 -
REGISTERED AGENT NAME CHANGED 2010-02-04 HAMMERSLEY, JEANETTE L -
CHANGE OF PRINCIPAL ADDRESS 2001-01-31 950 EXPLORER COVE, ALTAMONTE SPRINGS, FL 32701 -
CHANGE OF MAILING ADDRESS 2001-01-31 950 EXPLORER COVE, ALTAMONTE SPRINGS, FL 32701 -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-15
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339413767 0420600 2013-09-16 INTERSECTION OF ALOMA S.R. 426 AND LIGHTERED KNOT CREEK TRAIL 8300 RED BUG LAKE ROAD, OVIEDO, FL, 32765
Inspection Type Fat/Cat
Scope Complete
Safety/Health Safety
Close Conference 2013-09-17
Case Closed 2014-02-04

Related Activity

Type Accident
Activity Nr 853237

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040039 A
Issuance Date 2013-12-06
Current Penalty 2200.0
Initial Penalty 2200.0
Final Order 2014-01-02
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a): The employer did not orally report the death of an employee or the in-patient hospitalization of three or more employees because of a work-related incident: a. Intersection of Aloma S.R. 426 and Lightered Knot Creek Trail - on or about 09/15/13, the employer failed to report to OSHA a work-related death within 8 hours.
316248129 0420600 2011-12-02 3800 W OAK RIDGE RD, ORLANDO, FL, 32809
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-12-02
Emphasis S: TRENCHING, N: TRENCH
Case Closed 2012-01-04

Related Activity

Type Inspection
Activity Nr 316248111

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2011-12-16
Abatement Due Date 2011-12-22
Current Penalty 3150.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2563738403 2021-02-03 0491 PPS 950 Explorer Cv, Altamonte Spg, FL, 32701-7516
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 326616
Loan Approval Amount (current) 326616
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Altamonte Spg, SEMINOLE, FL, 32701-7516
Project Congressional District FL-07
Number of Employees 21
NAICS code 237990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 328396.73
Forgiveness Paid Date 2021-08-31
1220928100 2020-07-09 0491 PPP 950 EXPLORER CV, ALTAMONTE SPG, FL, 32701-7516
Loan Status Date 2020-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 339660.1
Loan Approval Amount (current) 339660.1
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ALTAMONTE SPG, SEMINOLE, FL, 32701-7516
Project Congressional District FL-07
Number of Employees 31
NAICS code 237110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 340720.96
Forgiveness Paid Date 2020-11-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State