Search icon

JIMERICO CONSTRUCTION, INC. - Florida Company Profile

Company Details

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

JIMERICO 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: 08 Jul 1998 (27 years ago)
Document Number: P98000060089
FEI/EIN Number 593523720

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

Address: 2315 Griffin Road, Leesburg, FL, 34748, US
Mail Address: 2315 griffin rd, suite 6, leesburg, FL, 34748-3338, US
ZIP code: 34748
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAGLIANONE PAMELA Treasurer 1313 SW 1 Avenue, FT. LAUDERDALE, FL, 33315
CAGLIANONE DERRICK P President 1313 SW 1 Avenue, FT. LAUDERDALE, FL, 33315
O'BRIEN JAMES S Vice President 2315 Griffin Road, Leesburg, FL, 34748
CAGLIANONE PAMELA Agent 2315 griffin rd, leesburg, FL, 347483338

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 2315 Griffin Road, #6, Leesburg, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 2315 griffin rd, suite 6, leesburg, FL 34748-3338 -
REGISTERED AGENT NAME CHANGED 2020-04-25 CAGLIANONE, PAMELA -
CHANGE OF PRINCIPAL ADDRESS 2015-02-03 2315 Griffin Road, #6, Leesburg, FL 34748 -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-04-25
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-02-24
ANNUAL REPORT 2015-02-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308659614 0420600 2004-09-17 402 BAHIA BEACH BLVD., RUSKIN, FL, 33570
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2005-02-25
Emphasis L: FALL
Case Closed 2005-02-25

Related Activity

Type Inspection
Activity Nr 308253798
307707885 0420600 2004-04-22 415-531 BAHIA BEACH BLVD., RUSKIN, FL, 33570
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2004-04-26
Emphasis L: FALL
Case Closed 2004-09-16

Related Activity

Type Complaint
Activity Nr 204934566
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2004-08-18
Abatement Due Date 2004-08-23
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C01
Issuance Date 2004-08-18
Abatement Due Date 2004-08-23
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2004-08-18
Abatement Due Date 2004-08-30
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 9
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-08-18
Abatement Due Date 2004-08-30
Initial Penalty 2500.0
Nr Instances 3
Nr Exposed 8
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-08-18
Abatement Due Date 2004-08-24
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-08-18
Abatement Due Date 2004-08-24
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 12
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19261052 C05
Issuance Date 2004-08-18
Abatement Due Date 2004-08-23
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01008
Citaton Type Serious
Standard Cited 19261052 C07
Issuance Date 2004-08-18
Abatement Due Date 2004-08-23
Current Penalty 1750.0
Initial Penalty 1750.0
Nr Instances 4
Nr Exposed 3
Gravity 05
Citation ID 01009
Citaton Type Serious
Standard Cited 19261052 C08
Issuance Date 2004-08-18
Abatement Due Date 2004-08-23
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 11
Gravity 04
Citation ID 01010
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 2004-08-18
Abatement Due Date 2004-08-23
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01011
Citaton Type Other
Standard Cited 19261053 A09
Issuance Date 2004-08-18
Abatement Due Date 2004-08-23
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 01012
Citaton Type Serious
Standard Cited 19261053 A11
Issuance Date 2004-08-18
Abatement Due Date 2004-08-23
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 9
Gravity 01
Citation ID 01013A
Citaton Type Serious
Standard Cited 19261052 C05
Issuance Date 2004-08-18
Abatement Due Date 2004-08-23
Current Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01013B
Citaton Type Serious
Standard Cited 19261052 C07
Issuance Date 2004-08-18
Abatement Due Date 2004-08-23
Nr Instances 4
Nr Exposed 3
Gravity 05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7112947110 2020-04-14 0455 PPP 505 NE 13 Street #5, FORT LAUDERDALE, FL, 33304-1178
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 62200
Loan Approval Amount (current) 62200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 464999
Servicing Lender Name BankUnited, National Association
Servicing Lender Address 14817 Oak Lane, MIAMI LAKES, FL, 33016-1517
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address FORT LAUDERDALE, BROWARD, FL, 33304-1178
Project Congressional District FL-23
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 464999
Originating Lender Name BankUnited, National Association
Originating Lender Address MIAMI LAKES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 62899.75
Forgiveness Paid Date 2021-06-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State