Search icon

HANDCRAFT CONSTRUCTION MANAGEMENT, INC. - Florida Company Profile

Company Details

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

HANDCRAFT CONSTRUCTION MANAGEMENT, 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: 09 Apr 1999 (26 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 May 2023 (2 years ago)
Document Number: P99000033852
FEI/EIN Number 650904597

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

Address: 2251 BLOUNT RD, POMPANO BEACH, FL, 33069, US
Mail Address: 2251 BLOUNT RD, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROWLAND JERRY A Director 2251 BLOUNT RD, POMPANO BEACH, FL, 33069
ROWLAND ISABELLA Vice President 2401 NE 31ST CT, LIGHTHOUSE POINT, FL, 33064
MCRAE MITCHELL T Agent 5300 WEST ATLANTIC AVE, DELRAY BEACH, FL, 33484

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 2251 BLOUNT RD, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2024-04-03 2251 BLOUNT RD, POMPANO BEACH, FL 33069 -
AMENDMENT 2023-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2010-01-21 5300 WEST ATLANTIC AVE, SUITE 412, DELRAY BEACH, FL 33484 -
REGISTERED AGENT NAME CHANGED 2002-05-08 MCRAE, MITCHELL T -

Documents

Name Date
ANNUAL REPORT 2024-04-03
Amendment 2023-05-09
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339962482 0418800 2014-08-21 5980 N. BAY ROAD, MIAMI, FL, 33140
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2014-08-21
Emphasis N: AMPUTATE
Case Closed 2014-11-14

Related Activity

Type Referral
Activity Nr 903274
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2014-10-22
Current Penalty 2940.0
Initial Penalty 4900.0
Final Order 2014-11-10
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.300(b)(1): When power operated tools are designed to accommodate guards, they shall be equipped with such guards when in use: a. On or about August 21, 2014, at the above addressed jobsite, an employee was exposed to an amputations hazard as he used a portable table saw without its required safety equipment such as its guard.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7648857301 2020-04-30 0455 PPP 1498 NW 3rd Street, Deerfield Beach, FL, 33442
Loan Status Date 2022-03-23
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 157311
Loan Approval Amount (current) 157311
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Deerfield Beach, BROWARD, FL, 33442-0900
Project Congressional District FL-23
Number of Employees 11
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 159323.72
Forgiveness Paid Date 2021-08-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State