Search icon

CONSTANTINO PAINTING, INC. - Florida Company Profile

Company Details

Entity Name: CONSTANTINO PAINTING, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONSTANTINO PAINTING, 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: 30 Jun 1999 (26 years ago)
Document Number: P99000060138
FEI/EIN Number 593584254

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

Address: 12155 SE HWY 484, BELLEVIEW, FL, 34420, US
Mail Address: PO BOX 4207, BELLEVIEW, FL, 34421, US
ZIP code: 34420
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Constantino Susan J Director 10250 SW 69th Ct, Ocala, FL, 34476
Constantino Cody A Director 10250 SW 69th Ct, Ocala, FL, 34476
CONSTANTINO SUSAN J Agent 10250 SW 69th Ct, Ocala, FL, 34476

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 10250 SW 69th Ct, Ocala, FL 34476 -
REGISTERED AGENT NAME CHANGED 2012-05-30 CONSTANTINO, SUSAN J -
CHANGE OF MAILING ADDRESS 2007-05-25 12155 SE HWY 484, BELLEVIEW, FL 34420 -
CHANGE OF PRINCIPAL ADDRESS 2006-03-06 12155 SE HWY 484, BELLEVIEW, FL 34420 -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
337547616 0419700 2012-11-27 7841 NW HWY 225, OCALA, FL, 34482
Inspection Type Unprog Other
Scope Complete
Safety/Health Safety
Close Conference 2012-11-27
Emphasis L: EISAOF, L: EISAX, L: FALL
Case Closed 2013-06-07

Related Activity

Type Inspection
Activity Nr 754541
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2013-01-25
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2013-02-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a. On or about November 27, 2012, the 2nd floor hallways near the entry foyer did not have guardrails, exposing employees to a 14 feet fall hazard.
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01 II
Issuance Date 2013-01-25
Current Penalty 2100.0
Initial Penalty 3500.0
Final Order 2013-02-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1052(c)(1)(ii): Stairways having four or more risers or rising more than 30 inches (76 cm), whichever is less, were not equipped with a stairrail system along each unprotected side or edge: a. On or about November 27, 2012, the south stairway used to access the 2nd floor did not have a stair rail on the open side, exposing employees to a 14 feet fall hazard.
Citation ID 02001A
Citaton Type Other
Standard Cited 19100134 E01
Issuance Date 2013-01-25
Abatement Due Date 2013-03-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-15
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employees ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: (Construction Reference 1926.103): a. On or about November 27, 2012, the employer did not provide a medical evaluation for the employees required to wear tight-fitting facepiece respirators.
Citation ID 02001B
Citaton Type Other
Standard Cited 19100134 F01
Issuance Date 2013-01-25
Abatement Due Date 2013-03-14
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-02-15
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(f)(1): The employer did not ensure that employee(s) required to use a tight-fitting facepiece respirator passed the appropriate qualitative fit test (QLFT) or quantitative fit test (QNFT): a. On or about November 27, 2012, the employer did not ensure employees that were required to use tight-fitting face respirators were fit tested.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3311187308 2020-04-29 0491 PPP 12155 SW HWY 484, Belleview, FL, 34420
Loan Status Date 2020-12-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 588839.97
Loan Approval Amount (current) 588839.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117285
Servicing Lender Name Citizens First Bank
Servicing Lender Address 1050 Lake Sumter Landing, THE VILLAGES, FL, 32162-2697
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Belleview, MARION, FL, 34420-0001
Project Congressional District FL-11
Number of Employees 66
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 117285
Originating Lender Name Citizens First Bank
Originating Lender Address THE VILLAGES, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 591776.1
Forgiveness Paid Date 2020-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State