Search icon

PATRICK WHYTE CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

PATRICK WHYTE 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: 23 Nov 1994 (30 years ago)
Document Number: P94000085356
FEI/EIN Number 650529615

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

Address: 1101 Seaspray Avenue, DELRAY BEACH, FL, 33483, US
Mail Address: 1101 Seaspray Avenue, DELRAY BEACH, FL, 33483, US
ZIP code: 33483
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PATRICK WHYTE CONTRUCTION, INC. 401(K) PLAN 2015 650529615 2016-10-05 PATRICK WHYTE CONSTRUCTION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-15
Business code 236110
Sponsor’s telephone number 5617183331
Plan sponsor’s address 1002 NW 1ST AVE, DELRAY BEACH, FL, 33444

Plan administrator’s name and address

Administrator’s EIN 650529615
Plan administrator’s name PATRICK WHYTE CONSTRUCTION, INC.
Plan administrator’s address 1002 NW 1ST AVE, DELRAY BEACH, FL, 33444
Administrator’s telephone number 5617183331
PATRICK WHYTE CONTRUCTION, INC. 401(K) PLAN 2014 650529615 2015-10-07 PATRICK WHYTE CONSTRUCTION, INC. 2
Three-digit plan number (PN) 001
Effective date of plan 2003-09-15
Business code 236110
Sponsor’s telephone number 5617183331
Plan sponsor’s address 1002 NW 1ST AVE, DELRAY BEACH, FL, 33444

Plan administrator’s name and address

Administrator’s EIN 650529615
Plan administrator’s name PATRICK WHYTE CONSTRUCTION, INC.
Plan administrator’s address 1002 NW 1ST AVE, DELRAY BEACH, FL, 33444
Administrator’s telephone number 5617183331

Signature of

Role Plan administrator
Date 2015-10-07
Name of individual signing PATRICK WHYTE
Valid signature Filed with authorized/valid electronic signature
PATRICK WHYTE CONTRUCTION, INC. 401(K) PLAN 2014 650529615 2015-10-19 PATRICK WHYTE CONSTRUCTION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-15
Business code 236110
Sponsor’s telephone number 5617183331
Plan sponsor’s address 1002 NW 1ST AVE, DELRAY BEACH, FL, 33444

Plan administrator’s name and address

Administrator’s EIN 650529615
Plan administrator’s name PATRICK WHYTE CONSTRUCTION, INC.
Plan administrator’s address 1002 NW 1ST AVE, DELRAY BEACH, FL, 33444
Administrator’s telephone number 5617183331

Signature of

Role Plan administrator
Date 2015-10-19
Name of individual signing PATRICK WHYTE
Valid signature Filed with authorized/valid electronic signature
PATRICK WHYTE CONTRUCTION, INC. 401(K) PLAN 2013 650529615 2014-10-14 PATRICK WHYTE CONSTRUCTION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-15
Business code 236110
Sponsor’s telephone number 5617183331
Plan sponsor’s address 1002 NW 1ST AVE, DELRAY BEACH, FL, 33444

Plan administrator’s name and address

Administrator’s EIN 650529615
Plan administrator’s name PATRICK WHYTE CONSTRUCTION, INC.
Plan administrator’s address 1002 NW 1ST AVE, DELRAY BEACH, FL, 33444
Administrator’s telephone number 5617183331

Signature of

Role Plan administrator
Date 2014-10-14
Name of individual signing PATRICK WHYTE
Valid signature Filed with authorized/valid electronic signature
PATRICK WHYTE CONTRUCTION, INC. 401(K) PLAN 2012 650529615 2013-10-15 PATRICK WHYTE CONSTRUCTION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-15
Business code 236110
Sponsor’s telephone number 5617183331
Plan sponsor’s address 1002 NW 1ST AVE, DELRAY BEACH, FL, 33444

Plan administrator’s name and address

Administrator’s EIN 650529615
Plan administrator’s name PATRICK WHYTE CONSTRUCTION, INC.
Plan administrator’s address 1002 NW 1ST AVE, DELRAY BEACH, FL, 33444
Administrator’s telephone number 5617183331

Signature of

Role Plan administrator
Date 2013-10-15
Name of individual signing PATRICK WHYTE
Valid signature Filed with authorized/valid electronic signature
PATRICK WHYTE CONTRUCTION, INC. 401(K) PLAN 2011 650529615 2012-10-15 PATRICK WHYTE CONSTRUCTION, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-09-15
Business code 236110
Sponsor’s telephone number 5617183331
Plan sponsor’s address 1002 NW 1ST AVE, DELRAY BEACH, FL, 33444

Plan administrator’s name and address

Administrator’s EIN 650529615
Plan administrator’s name PATRICK WHYTE CONSTRUCTION, INC.
Plan administrator’s address 1002 NW 1ST AVE, DELRAY BEACH, FL, 33444
Administrator’s telephone number 5617183331

Signature of

Role Plan administrator
Date 2012-10-15
Name of individual signing PATRICK WHYTE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
WHYTE PATRICK President 1101 Seaspray Avenue, DELRAY BEACH, FL, 33483
WHYTE PATRICK Agent 1101 Seaspray Avenue, DELRAY BEACH, FL, 33483

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-08-14 1101 Seaspray Avenue, DELRAY BEACH, FL 33483 -
CHANGE OF MAILING ADDRESS 2015-08-14 1101 Seaspray Avenue, DELRAY BEACH, FL 33483 -
REGISTERED AGENT ADDRESS CHANGED 2015-08-14 1101 Seaspray Avenue, DELRAY BEACH, FL 33483 -
REGISTERED AGENT NAME CHANGED 1996-02-06 WHYTE, PATRICK -

Court Cases

Title Case Number Docket Date Status
ALBERT RABIL and TAMARA RABIL VS SEASIDE BUILDERS, LLC, THOMAS LAUDANI and PATRICK WHYTE CONSTRUCTION, INC. 4D2019-3669 2019-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA003916

Parties

Name ALBERT RABIL
Role Appellant
Status Active
Representations Daniel A. Thomas, Michael W. Leonard, Richard L. Cartlidge, Molly Chafe Brockmeyer, Mark A. Boyle
Name TAMARA RABIL
Role Appellant
Status Active
Name PATRICK WHYTE CONSTRUCTION, INC.
Role Appellee
Status Active
Name Thomas Laudani
Role Appellee
Status Active
Name SEASIDE BUILDERS, LLC
Role Appellee
Status Active
Representations Janice C. Buchman, WILLIAM R. LEWIS, Jeffrey L. O'Hara, SCOTT S. KATZ, Christine R. Davis, Jeffrey Alan Cohen
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION
On Behalf Of ALBERT RABIL
Docket Date 2019-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEASIDE BUILDERS, LLC
Docket Date 2019-12-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ALBERT RABIL
Docket Date 2019-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERT RABIL
Docket Date 2020-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2019-12-03
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-08
AMENDED ANNUAL REPORT 2015-08-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310207501 0418800 2006-07-12 16145 STATE ROAD 7, DELRAY BEACH, FL, 33442
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-07-12
Emphasis L: FALL
Case Closed 2007-01-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2006-07-19
Abatement Due Date 2006-07-25
Current Penalty 750.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2006-07-20
Abatement Due Date 2006-07-26
Current Penalty 450.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1672247701 2020-05-01 0455 PPP 1101 SEASPRAY AVE, DELRAY BEACH, FL, 33483
Loan Status Date 2021-06-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16665
Loan Approval Amount (current) 16665
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 DELRAY BEACH, PALM BEACH, FL, 33483-0001
Project Congressional District FL-22
Number of Employees 1
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 16831.95
Forgiveness Paid Date 2021-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State