Search icon

J. MCGARVEY CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: J. MCGARVEY CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Dec 1996 (29 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 19 Oct 1999 (26 years ago)
Document Number: P96000100045
FEI/EIN Number 582279206
Address: 16770 Oriole Road, Fort Myers, FL, 33912, US
Mail Address: 16770 Oriole Road, Fort Myers, FL, 33912, US
ZIP code: 33912
City: Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COHEN & GRIGSBY, P.C. Agent 9110 Strada Place, Naples, FL, 34108
MCGARVEY JOHN S President 16770 Oriole Road, Fort Myers, FL, 33912
MCGARVEY JOANNE H Secretary 16770 Oriole Road, Fort Myers, FL, 33912
Burch JENNIFER M Vice President 16770 Oriole Road, Fort Myers, FL, 33912

Form 5500 Series

Employer Identification Number (EIN):
582279206
Plan Year:
2023
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
54
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
46
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000071376 MCGARVEY DEVELOPMENT COMPANY ACTIVE 2019-06-26 2029-12-31 - 16770 ORIOLE DRIVE, SUITE #1, FORT MYERS, FL, 33912
G08269900158 MCGARVEY DEVELOPMENT COMPANY EXPIRED 2008-09-25 2013-12-31 - 9530 MARKETPLACE ROAD, SUITE 301, FORT MYERS, FL, 33912

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-15 16770 Oriole Road, Suite 1, Fort Myers, FL 33912 -
CHANGE OF MAILING ADDRESS 2024-01-15 16770 Oriole Road, Suite 1, Fort Myers, FL 33912 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 9110 Strada Place, Mercato, Suite 6200, Naples, FL 34108 -
REGISTERED AGENT NAME CHANGED 2009-10-26 COHEN & GRIGSBY, P.C. -
MERGER 1999-10-19 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. MERGER NUMBER 500000025235

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
654400.00
Total Face Value Of Loan:
654400.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-06-04
Type:
Planned
Address:
9990 COCONUT RD., BONITA SPRINGS, FL, 33928
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-07-07
Type:
Unprog Rel
Address:
27250 SOUTH TAMIAMI TRAIL, BONITA SPRINGS, FL, 34134
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$654,400
Date Approved:
2020-04-06
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$654,400
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$658,471.82
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $654,400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State