Search icon

BENCHMARK QUALITY GUTTERS, INC.

Company Details

Entity Name: BENCHMARK QUALITY GUTTERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 19 Feb 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 21 Jul 2014 (11 years ago)
Document Number: P99000017102
FEI/EIN Number 593568918
Address: 493 Logan Avenue, Orange Park, FL, 32065, US
Mail Address: 493 Logan Avenue, Orange Park, FL, 32065, US
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
KATRINIC MICHAEL A Agent 493 Logan Avenue, Orange Park, FL, 32065

President

Name Role Address
Michael Katrinic A President 493 Logan Avenue, Orange Park, FL, 32065

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000100088 BENCHMARK QUALITY OPTICS EXPIRED 2010-11-01 2015-12-31 No data 9526-B2 ARCYLE FOREST BLVD, JACKSONVILLE, FL, 32222

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-18 493 Logan Avenue, Orange Park, FL 32065 No data
CHANGE OF MAILING ADDRESS 2021-03-18 493 Logan Avenue, Orange Park, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-18 493 Logan Avenue, Orange Park, FL 32065 No data
AMENDMENT 2014-07-21 No data No data
AMENDMENT 2013-08-29 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000380548 TERMINATED 09-CA-7222 DIV CV-G 4TH JUDICIAL, DUVAL COUNTY 2011-01-18 2016-06-20 $29,542.20 BELLSOUTH ADVERTISING & PUBLISHING CORPORATION, 2247 NORTHLAKE PARKWAY, SUITE 3C, TUCKER, GA 30084

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-07
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-18
AMENDED ANNUAL REPORT 2020-07-05
Off/Dir Resignation 2020-05-26
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-05-06
ANNUAL REPORT 2017-03-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302732144 0419700 1999-06-22 13401 SUTTON PARK DR. SOUTH, JACKSONVILLE, FL, 32224
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-09-29
Emphasis L: FLCARE, S: CONSTRUCTION
Case Closed 1999-12-15

Related Activity

Type Referral
Activity Nr 201351624
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-09-30
Abatement Due Date 1999-10-05
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1999-09-30
Abatement Due Date 1999-11-22
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1999-09-30
Abatement Due Date 1999-11-22
Nr Instances 1
Nr Exposed 2
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1203998903 2021-04-24 0491 PPP 9526 Argyle Forest Blvd, Jacksonville, FL, 32222-2800
Loan Status Date 2024-04-16
Loan Status Paid in Full
Loan Maturity in Months 38
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 37271
Loan Approval Amount (current) 37271
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529111
Servicing Lender Name FC Marketplace, LLC (dba Funding Circle)
Servicing Lender Address 85 2nd Street, Floor 4, San Francisco, CA, 94105
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Jacksonville, DUVAL, FL, 32222-2800
Project Congressional District FL-04
Number of Employees 8
NAICS code 238170
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 529111
Originating Lender Name FC Marketplace, LLC (dba Funding Circle)
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 01 Feb 2025

Sources: Florida Department of State