Search icon

DONNELLAN CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: DONNELLAN CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

DONNELLAN CONSTRUCTION CORP. 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: 14 Oct 1993 (32 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Oct 2015 (9 years ago)
Document Number: P93000073056
FEI/EIN Number 650506732

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

Address: 1212 SE 2 Avenue, FORT LAUDERDALE, FL, 33316, US
Mail Address: 1212 SE 2 Avenue, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DONNELLAN PAUL J President 1212 SE 2 Avenue, FORT LAUDERDALE, FL, 33316
DONNELLAN MARY D Vice President 1212 SE 2 Avenue, FORT LAUDERDALE, FL, 33316
DONNELLAN PAUL J Agent 1212 SE 2 Avenue, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-27 1212 SE 2 Avenue, FORT LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-29 1212 SE 2 Avenue, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-06-29 1212 SE 2 Avenue, FORT LAUDERDALE, FL 33316 -
REINSTATEMENT 2015-10-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 DONNELLAN, PAUL J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
AMENDMENT AND NAME CHANGE 1999-05-13 DONNELLAN CONSTRUCTION CORP. -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-08
REINSTATEMENT 2015-10-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339580334 0418800 2014-02-06 200 EAST HALLENDALE BEACH BLVD., HALLANDALE BEACH, FL, 33009
Inspection Type Prog Related
Scope NoInspection
Safety/Health Safety
Close Conference 2014-02-06
Emphasis L: FALL, P: FALL
Case Closed 2014-09-02

Related Activity

Type Inspection
Activity Nr 958040
Safety Yes
311081996 0418800 2007-06-15 8357 NORTH ATLANTIC BLVD., CORAL SPRINGS, FL, 33071
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2007-10-09
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-11-05

Related Activity

Type Referral
Activity Nr 200687895
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B04
Issuance Date 2007-10-15
Abatement Due Date 2007-10-25
Current Penalty 394.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Accident
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2007-10-15
Abatement Due Date 2007-10-25
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260452 W02
Issuance Date 2007-10-15
Abatement Due Date 2007-10-25
Current Penalty 281.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 1
Gravity 04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2588768506 2021-02-20 0455 PPS 5101 NE 12th Ave, Oakland Park, FL, 33334-4918
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33830
Loan Approval Amount (current) 33830
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oakland Park, BROWARD, FL, 33334-4918
Project Congressional District FL-23
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 34202.13
Forgiveness Paid Date 2022-04-11
3139177204 2020-04-16 0455 PPP 5101 NE 12 Avenue, Ft Lauderdale, FL, 33334
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 38300
Loan Approval Amount (current) 38300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ft Lauderdale, BROWARD, FL, 33334-0001
Project Congressional District FL-23
Number of Employees 4
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 38637.25
Forgiveness Paid Date 2021-03-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State