Search icon

DUFFEY CONSTRUCTION CO., INC.

Company Details

Entity Name: DUFFEY CONSTRUCTION CO., INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Dec 1991 (33 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 16 Jan 1992 (33 years ago)
Document Number: V00193
FEI/EIN Number 65-0306991
Address: 1395 NORTHWEST 21ST STREET, MIAMI, FL 33142
Mail Address: 1395 NORTHWEST 21ST STREET, MIAMI, FL 33142
ZIP code: 33142
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
TALLEY, ROBERT S Agent 1395 N W 21ST STREET, MIAMI, FL 33142

President

Name Role Address
TALLEY, ROBERT S. President 13567 S.W. 112TH LANE, MIAMI, FL

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-28 TALLEY, ROBERT S No data
REGISTERED AGENT ADDRESS CHANGED 2005-01-25 1395 N W 21ST STREET, MIAMI, FL 33142 No data
NAME CHANGE AMENDMENT 1992-01-16 DUFFEY CONSTRUCTION CO., INC. No data

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13449814 0418800 1974-05-01 14475 S W 264 STREET, Naranja, FL, 33030
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-01
Case Closed 1984-03-10
13440334 0418800 1973-09-27 7220 NW 36 STREET, Miami, FL, 33166
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-09-27
Case Closed 1984-03-10
13440235 0418800 1973-09-13 7220 NW 36 STREET, Miami, FL, 33166
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-09-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1973-09-21
Abatement Due Date 1973-09-24
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7155767104 2020-04-14 0455 PPP 1395 NW 21st Street, MIAMI, FL, 33142
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296700
Loan Approval Amount (current) 296700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33142-1800
Project Congressional District FL-26
Number of Employees 21
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 299584.58
Forgiveness Paid Date 2021-04-23
8512238806 2021-04-22 0455 PPS 1395 NW 21st St, Miami, FL, 33142-7727
Loan Status Date 2022-03-03
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 296667.6
Loan Approval Amount (current) 296667.6
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33142-7727
Project Congressional District FL-26
Number of Employees 19
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 298983.26
Forgiveness Paid Date 2022-02-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State