Search icon

CTC FRAME & FINISH CARPENTRY, INC. - Florida Company Profile

Company Details

Entity Name: CTC FRAME & FINISH CARPENTRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CTC FRAME & FINISH CARPENTRY, 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: 08 Dec 1999 (25 years ago)
Document Number: P99000106929
FEI/EIN Number 593614095

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

Address: 1022 6th Ave N, Naples, FL, 34102, US
Mail Address: 1022 6th Ave N, Naples, FL, 34102, US
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELFERDINK STEVE R Chief Executive Officer 1022 6th Ave N, NAPLES, FL, 34102
ELFERDINK CRISTEN T Secretary 1022 6th Ave N, NAPLES, FL, 34102
FISCHER PATRICK J Chief Financial Officer 1022 6th Ave N, Naples, FL, 34102
Beam James Chief Operating Officer 1022 6th Ave N, Naples, FL, 34102
ELFERDINK CRISTEN Agent 1022 6th Ave N, Naples, FL, 34102

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-03-19 ELFERDINK, CRISTEN -
CHANGE OF MAILING ADDRESS 2018-02-12 1022 6th Ave N, Naples, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2017-01-23 1022 6th Ave N, Naples, FL 34102 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-23 1022 6th Ave N, Naples, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-07-27
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-23
Reg. Agent Change 2016-08-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341810232 0418800 2016-09-28 1022 6TH AVENUE NORTH, NAPLES, FL, 34102
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2016-09-28
Case Closed 2017-03-27

Related Activity

Type Referral
Activity Nr 1138907
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 2017-01-03
Abatement Due Date 2017-01-13
Current Penalty 5238.0
Initial Penalty 8730.0
Final Order 2017-01-23
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.212(a)(3)(ii): The point of operation of machines whose operation exposed an employee to injury, was not guarded: On or about 9/28/2016, at the above addressed jobsite, an employee operating a Dewalt 10 inch table saw without guards received a laceration of the left middle finger. PLEASE NOTE: DOCUMENTATION AND CERTIFICATION OF ABATEMENT IS REQUIRED FOR THIS VIOLATION.
Citation ID 02001
Citaton Type Other
Standard Cited 19040039 A02
Issuance Date 2017-01-03
Current Penalty 1750.0
Initial Penalty 3500.0
Final Order 2017-01-23
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.39(a)(2): The employer failed to report the in-patient hospitalization of an employee's amputation, as a result of a work-related incident, within (24) twenty-four hours: On or about 9/28/2016, an employee failed to report an in-patient hospitalization on 9/8/2016, of an employee who cut his left index finger while using a table saw without a guard.
341306173 0418800 2016-03-02 210 11TH AVE SOUTH, NAPLES, FL, 34103
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2016-03-02
Emphasis L: FALL, P: FALL
Case Closed 2016-06-28

Related Activity

Type Inspection
Activity Nr 1130621
Safety Yes
Type Inspection
Activity Nr 1130602
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2016-05-09
Current Penalty 2520.0
Initial Penalty 4200.0
Final Order 2016-06-02
Nr Instances 1
Nr Exposed 2
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): On or about 2 March 2016, at the above addressed jobsite, two employees were installing plywood unto the roof of an existing home under new renovation construction, without the use of fall protection, exposing employees to a fall hazard of approximately 9 feet.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1652907102 2020-04-10 0455 PPP 1022 6TH AVE N, NAPLES, FL, 34102-5610
Loan Status Date 2021-01-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 857490
Loan Approval Amount (current) 857490
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19248
Servicing Lender Name Synovus Bank
Servicing Lender Address 1148 Broadway, COLUMBUS, GA, 31901-2429
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34102-5610
Project Congressional District FL-19
Number of Employees 65
NAICS code 238350
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19248
Originating Lender Name Synovus Bank
Originating Lender Address COLUMBUS, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 863081.3
Forgiveness Paid Date 2020-12-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State