Search icon

CLADDAGH CONSTRUCTORS, INC. - Florida Company Profile

Company Details

Entity Name: CLADDAGH CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CLADDAGH CONSTRUCTORS, 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: 05 Mar 1999 (26 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 01 Apr 1999 (26 years ago)
Document Number: P99000020978
FEI/EIN Number 593565386

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

Address: 3997 AMERICA AVE., JACKSONVILLE BEACH, FL, 32250
Mail Address: 3997 AMERICA AVE., JACKSONVILLE BEACH, FL, 32250
ZIP code: 32250
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FENNELL MATTHEW President 3997 AMERICA AVE, JACKSONVILLE BEACH, FL, 32250
Iseley Fugitt Agent 1400 Prudential Drive, Jacksonville, FL, 32207

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-03-26 Lippes & Bryan, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-03-26 700 Ponte Vedra Lakes Blvd., Ponte Vedra Beach, FL 32082 -
CHANGE OF PRINCIPAL ADDRESS 2003-03-28 3997 AMERICA AVE., JACKSONVILLE BEACH, FL 32250 -
CHANGE OF MAILING ADDRESS 2003-03-28 3997 AMERICA AVE., JACKSONVILLE BEACH, FL 32250 -
NAME CHANGE AMENDMENT 1999-04-01 CLADDAGH CONSTRUCTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-12
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313880171 0419700 2010-11-23 277 3RD ST S, JACKSONVILLE BEACH, FL, 32250
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-11-23
Emphasis S: RESIDENTIAL CONSTR, L: FALL, S: FALL FROM HEIGHT
Case Closed 2011-06-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2011-01-06
Abatement Due Date 2011-01-11
Current Penalty 1100.0
Initial Penalty 1620.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2011-01-06
Abatement Due Date 2011-01-11
Current Penalty 1900.0
Initial Penalty 2700.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 2011-01-06
Abatement Due Date 2011-02-22
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
9953707700 2020-05-01 0491 PPP 3997 AMERICA AVE, JACKSONVILLE BEACH, FL, 32250
Loan Status Date 2021-06-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 69125
Loan Approval Amount (current) 69125
Undisbursed Amount 0
Franchise Name -
Lender Location ID 39232
Servicing Lender Name Hancock Whitney Bank
Servicing Lender Address 2510 14th St One Hancock Plz, GULFPORT, MS, 39501
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE BEACH, DUVAL, FL, 32250-0001
Project Congressional District FL-05
Number of Employees 6
NAICS code 423810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 39232
Originating Lender Name Hancock Whitney Bank
Originating Lender Address GULFPORT, MS
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 69860.41
Forgiveness Paid Date 2021-05-25

Date of last update: 03 May 2025

Sources: Florida Department of State