Search icon

DBK CONSTRUCTION, INC.

Company Details

Entity Name: DBK CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 16 Nov 1998 (26 years ago)
Document Number: P98000097793
FEI/EIN Number 650874964
Address: 1108 se 14th terrace, deerfield beach, FL, 33441, US
Mail Address: 1108 se 14th terrace, deerfield beach, FL, 33441, US
ZIP code: 33441
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KELAHER DAVID B Agent 1108 SE 14th Terrace, Deerfield Beach, FL, 33441

President

Name Role Address
KELAHER DAVID President 1108 SE 14th Terrace, Deerfield Beach, FL, 33441

Director

Name Role Address
KELAHER DAVID Director 1108 SE 14th Terrace, Deerfield Beach, FL, 33441

Vice President

Name Role Address
KELAHER DAVID Vice President 1108 SE 14th Terrace, Deerfield Beach, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-06-01 1108 se 14th terrace, deerfield beach, FL 33441 No data
CHANGE OF MAILING ADDRESS 2021-06-01 1108 se 14th terrace, deerfield beach, FL 33441 No data
REGISTERED AGENT ADDRESS CHANGED 2017-07-02 1108 SE 14th Terrace, Deerfield Beach, FL 33441 No data
REGISTERED AGENT NAME CHANGED 2008-01-30 KELAHER, DAVID BPRES. No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000078674 TERMINATED 1000000564724 PALM BEACH 2014-01-02 2024-01-15 $ 1,016.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, WEST PALM BEACH SERVICE CENTER, 2468 METROCENTRE BLVD, WEST PALM BEACH FL334073105

Documents

Name Date
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-26
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-07-02
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-01-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342565785 0418800 2017-08-17 9835-16 LAKE WORTH RD #101, LAKE WORTH, FL, 33467
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-08-17
Emphasis L: FALL, P: FALL
Case Closed 2018-01-25

Related Activity

Type Inspection
Activity Nr 1256584
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B10
Issuance Date 2017-10-12
Abatement Due Date 2017-11-07
Current Penalty 2281.8
Initial Penalty 3803.0
Final Order 2017-11-04
Nr Instances 1
Nr Exposed 2
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(10): Each employee engaged in roofing activities on low-slope roofs with unprotected sides and edges 6 feet or more above lower levels, was not protected from falling by guardrail systems, safety net systems, personal fall arrest systems, or a combination of warning line system and guardrail system, warning line system and safety net system, or warning line system and personal fall arrest system, or warning line system and safety monitoring system. On or about August 17, 2017 at the above addressed job site, employees installing a fascia on Wing B were exposed to a 20 foot fall hazard due to not being provided with means of fall protection.
314268160 0418800 2010-12-03 2096 NE 2ND STREET, DEERFIELD BEACH, FL, 33441
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-12-03
Emphasis L: FALL
Case Closed 2010-12-21

Related Activity

Type Complaint
Activity Nr 207781618
Safety Yes
310214820 0418800 2007-01-23 1775 BONAVENTURE BLVD., FORT LAUDERDALE, FL, 33326
Inspection Type FollowUp
Scope NoInspection
Safety/Health Safety
Case Closed 2007-01-23

Related Activity

Type Inspection
Activity Nr 307296111
307296111 0418800 2004-02-17 1775 BONAVENTURE BLVD., FORT LAUDERDALE, FL, 33326
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-02-17
Emphasis L: FALL
Case Closed 2016-03-07

Related Activity

Type Inspection
Activity Nr 307295444

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2004-07-20
Abatement Due Date 2004-07-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 2004-07-20
Abatement Due Date 2004-07-26
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2004-07-20
Abatement Due Date 2004-07-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260502 B14
Issuance Date 2004-07-20
Abatement Due Date 2004-07-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260502 D11
Issuance Date 2004-07-20
Abatement Due Date 2004-07-26
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1997637208 2020-04-15 0455 PPP 9835-16 Lake Worth Road #101, Lake Worth, FL, 33467
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30000
Loan Approval Amount (current) 30000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33467-0900
Project Congressional District FL-22
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 30257.26
Forgiveness Paid Date 2021-03-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State