Search icon

BUILT-RITE CONSTRUCTION OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: BUILT-RITE CONSTRUCTION OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BUILT-RITE CONSTRUCTION OF CENTRAL FLORIDA, 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: 16 Feb 1998 (27 years ago)
Document Number: P98000014973
FEI/EIN Number 593484839

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

Address: 402 N. CENTER ST., PIERSON, FL, 32180, US
Mail Address: 402 N. CENTER ST., PIERSON, FL, 32180, US
ZIP code: 32180
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LARGE RICHARD F Treasurer 300 TURKEY SHOOT ROAD, PIERSON, FL, 32180
LARGE RICHARD F Secretary 300 TURKEY SHOOT ROAD, PIERSON, FL, 32180
LARGE RICHARD F Director 300 TURKEY SHOOT ROAD, PIERSON, FL, 32180
LARGE SANDRA C Agent 300 TURKEY SHOOT ROAD, PIERSON, FL, 31280
LARGE SANDRA C President 300 TURKEY SHOOT ROAD, PIERSON, FL, 32180
LARGE SANDRA C Director 300 TURKEY SHOOT ROAD, PIERSON, FL, 32180
LARGE RICHARD F Vice President 300 TURKEY SHOOT ROAD, PIERSON, FL, 32180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2009-01-13 LARGE, SANDRA CPD -
CHANGE OF PRINCIPAL ADDRESS 2006-10-31 402 N. CENTER ST., PIERSON, FL 32180 -
CHANGE OF MAILING ADDRESS 2006-10-31 402 N. CENTER ST., PIERSON, FL 32180 -

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313877813 0419700 2010-07-13 LPGA BLVD. & NOVA ROAD, HOLLY HILL, FL, 32117
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2010-11-10
Emphasis S: TRENCHING, S: STRUCK-BY, N: TRENCH, S: COMMERCIAL CONSTR
Case Closed 2011-01-19

Related Activity

Type Complaint
Activity Nr 207854548
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260651 K01
Issuance Date 2010-11-10
Abatement Due Date 2010-11-22
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2010-11-10
Abatement Due Date 2010-11-15
Current Penalty 2050.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 03
313877268 0419700 2010-06-14 NOVA ROAD & LPGA BLVD., HOLLY HILL, FL, 32117
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-06-15
Emphasis S: TRENCHING, S: STRUCK-BY, N: TRENCH, S: HWY STREET BRIDGE CONSTR
Case Closed 2010-11-04

Related Activity

Type Referral
Activity Nr 201358918
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260251 E08
Issuance Date 2010-09-13
Abatement Due Date 2010-09-16
Current Penalty 3000.0
Initial Penalty 3000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19261053 B01
Issuance Date 2010-09-13
Abatement Due Date 2010-09-16
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2010-09-13
Abatement Due Date 2010-09-16
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 05
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260652 A01
Issuance Date 2010-09-13
Abatement Due Date 2010-09-16
Current Penalty 2100.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 4
Gravity 10
313874281 0419700 2010-01-26 LPGA BLVD, HOLLY HILL, FL, 32117
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-01-26
Emphasis L: FALL, N: TRENCH, S: FALL FROM HEIGHT, S: HWY STREET BRIDGE CONSTR, S: STRUCK-BY, S: TRENCHING
Case Closed 2010-04-22

Related Activity

Type Referral
Activity Nr 201358413
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2010-04-01
Abatement Due Date 2010-04-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2010-04-01
Abatement Due Date 2010-04-06
Current Penalty 1200.0
Initial Penalty 1200.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2010-04-01
Abatement Due Date 2010-04-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2010-04-01
Abatement Due Date 2010-04-06
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5726957206 2020-04-27 0491 PPP 402 North CENTER ST, PIERSON, FL, 32180-4203
Loan Status Date 2020-12-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161602
Loan Approval Amount (current) 161602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address PIERSON, VOLUSIA, FL, 32180-4203
Project Congressional District FL-06
Number of Employees 16
NAICS code 237310
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 162517.74
Forgiveness Paid Date 2020-11-23
2237168305 2021-01-20 0491 PPS 402 N Center St, Pierson, FL, 32180-4203
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 161602
Loan Approval Amount (current) 161602
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17736
Servicing Lender Name United Southern Bank
Servicing Lender Address 750 N Central Ave, UMATILLA, FL, 32784-8635
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pierson, VOLUSIA, FL, 32180-4203
Project Congressional District FL-06
Number of Employees 18
NAICS code 237110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 17736
Originating Lender Name United Southern Bank
Originating Lender Address UMATILLA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 162432.45
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State