Search icon

CCS OF SARASOTA, INC.

Company Details

Entity Name: CCS OF SARASOTA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 21 Aug 1991 (34 years ago)
Document Number: S74865
FEI/EIN Number 65-0280126
Address: 11045 Gatewood Drive, BRADENTON, FL 34211
Mail Address: 11045 GATEWOOD DRIVE, BRADENTON, FL 34211
ZIP code: 34211
County: Manatee
Place of Formation: FLORIDA

Agent

Name Role Address
OTTO, JOE Agent 24071 Jennings Road, Myakka City, FL 34251

President

Name Role Address
OTTO, JOE President 24071 Jennings Road, Myakka City, FL 34251

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-06-09 11045 Gatewood Drive, BRADENTON, FL 34211 No data
CHANGE OF MAILING ADDRESS 2014-06-09 11045 Gatewood Drive, BRADENTON, FL 34211 No data
REGISTERED AGENT ADDRESS CHANGED 2014-06-09 24071 Jennings Road, Myakka City, FL 34251 No data
REGISTERED AGENT NAME CHANGED 2005-02-01 OTTO, JOE No data

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310571229 0420600 2006-10-24 4350 EXECUTIVE DR., FORT MYERS, FL, 33916
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-10-26
Emphasis L: FALL
Case Closed 2006-12-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2006-11-27
Abatement Due Date 2006-11-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 9
Nr Exposed 9
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2006-11-27
Abatement Due Date 2006-11-30
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Gravity 10
306686437 0420600 2003-05-20 1292 JACARANDA BLVD, VENICE, FL, 34293
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2003-05-29
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-06-27

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 B01
Issuance Date 2003-06-19
Abatement Due Date 2003-06-24
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 G01 V
Issuance Date 2003-06-19
Abatement Due Date 2003-06-24
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2003-06-19
Abatement Due Date 2003-06-24
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 5
Nr Exposed 7
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260452 C02
Issuance Date 2003-06-19
Abatement Due Date 2003-06-24
Nr Instances 2
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2003-06-19
Abatement Due Date 2003-06-24
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 F03
Issuance Date 2003-06-19
Abatement Due Date 2003-06-24
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 7
Gravity 03
304579956 0420600 2001-06-06 156 GOLDEN GATE PT, SARASOTA, FL, 34236
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2001-06-07
Emphasis L: FALL, S: CONSTRUCTION, L: FLCARE
Case Closed 2001-08-31

Related Activity

Type Inspection
Activity Nr 304579931

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2001-08-15
Abatement Due Date 2001-08-23
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 8
Related Event Code (REC) Referral
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2001-08-15
Abatement Due Date 2001-08-23
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 2
Nr Exposed 8
Gravity 03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7122398405 2021-02-11 0455 PPS 11045 Gatewood Dr, Bradenton, FL, 34211-4916
Loan Status Date 2022-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40779.97
Loan Approval Amount (current) 40779.97
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bradenton, MANATEE, FL, 34211-4916
Project Congressional District FL-16
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41193.36
Forgiveness Paid Date 2022-02-17
4091207107 2020-04-12 0455 PPP 11045 Gatewood Drive, BRADENTON, FL, 34211-4916
Loan Status Date 2021-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 45300
Loan Approval Amount (current) 45300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4426
Servicing Lender Name Bank OZK
Servicing Lender Address 18000 Cantrell Rd, LITTLE ROCK, AR, 72223-9729
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BRADENTON, MANATEE, FL, 34211-4916
Project Congressional District FL-16
Number of Employees 4
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 4426
Originating Lender Name Bank OZK
Originating Lender Address LITTLE ROCK, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 45700.87
Forgiveness Paid Date 2021-03-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State