Search icon

PROVIDENCE CONSTRUCTION COMPANY - Florida Company Profile

Company Details

Entity Name: PROVIDENCE CONSTRUCTION COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

PROVIDENCE CONSTRUCTION COMPANY 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: 28 Apr 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 30 Dec 2015 (9 years ago)
Document Number: V32076
FEI/EIN Number 593119549

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

Address: 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL, 32256, US
Mail Address: 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL, 32256, US
ZIP code: 32256
County: Duval
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
PROVIDENCE HOMES CASH BALANCE PLAN 2023 593119549 2024-10-11 PROVIDENCE CONSTRUCTION COMPANY 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9042629898
Plan sponsor’s address 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2024-10-11
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
PROVIDENCE HOMES RETIREMENT SAVINGS PLAN 2023 593119549 2024-10-14 PROVIDENCE CONSTRUCTION COMPANY 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 9042629898
Plan sponsor’s address 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2024-10-14
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
PROVIDENCE HOMES CASH BALANCE PLAN 2022 593119549 2023-07-24 PROVIDENCE CONSTRUCTION COMPANY 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9042629898
Plan sponsor’s address 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2023-07-24
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
PROVIDENCE HOMES RETIREMENT SAVINGS PLAN 2022 593119549 2023-07-15 PROVIDENCE CONSTRUCTION COMPANY 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 9042629898
Plan sponsor’s address 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2023-07-15
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
PROVIDENCE HOMES CASH BALANCE PLAN 2021 593119549 2022-10-10 PROVIDENCE CONSTRUCTION COMPANY 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9042629898
Plan sponsor’s address 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
PROVIDENCE HOMES RETIREMENT SAVINGS PLAN 2021 593119549 2022-10-10 PROVIDENCE CONSTRUCTION COMPANY 33
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 9042629898
Plan sponsor’s address 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2022-10-10
Name of individual signing KEVIN CHEEZUM
Valid signature Filed with authorized/valid electronic signature
PROVIDENCE HOMES CASH BALANCE PLAN 2020 593119549 2021-08-26 PROVIDENCE CONSTRUCTION COMPANY 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9042629898
Plan sponsor’s address 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2021-08-26
Name of individual signing WILLIAM CELLAR
Valid signature Filed with authorized/valid electronic signature
PROVIDENCE HOMES RETIREMENT SAVINGS PLAN 2020 593119549 2021-08-26 PROVIDENCE CONSTRUCTION COMPANY 36
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 9042629898
Plan sponsor’s address 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2021-08-26
Name of individual signing WILLIAM CELLAR
Valid signature Filed with authorized/valid electronic signature
PROVIDENCE HOMES RETIREMENT SAVINGS PLAN 2019 593119549 2020-07-23 PROVIDENCE CONSTRUCTION COMPANY 41
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1999-01-01
Business code 236110
Sponsor’s telephone number 9042629898
Plan sponsor’s address 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2020-07-23
Name of individual signing WILLIAM CELLAR
Valid signature Filed with authorized/valid electronic signature
PROVIDENCE HOMES CASH BALANCE PLAN 2019 593119549 2020-10-14 PROVIDENCE CONSTRUCTION COMPANY 14
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2014-01-01
Business code 236110
Sponsor’s telephone number 9042629898
Plan sponsor’s address 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL, 32256

Signature of

Role Plan administrator
Date 2020-10-14
Name of individual signing WILLIAM CELLAR
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
CELLAR WILLIAM J Vice President 1549 BEACH AVENUE, ATLANTIC BEACH, FL, 32233
CELLAR WILLIAM J Chief Executive Officer 1549 BEACH AVENUE, ATLANTIC BEACH, FL, 32233
Junker Sean A President 254 Bear Island Trail, Ponte Vedra, FL, 32081
CELLAR WILLIAM J Agent 4901 Belfort Road, Jacksonville, FL, 32256

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000063651 PROVIDENCE HOMES, INC. ACTIVE 2018-05-30 2028-12-31 - 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL, 32256
G15000051649 PROVIDENCE HOMES ACTIVE 2015-05-27 2025-12-31 - 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL, 32256
G08112700105 PROVIDENCE HOMES EXPIRED 2008-04-21 2013-12-31 - 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL, 32256

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 4901 Belfort Road, Suite 140, Jacksonville, FL 32256 -
AMENDMENT 2015-12-30 - -
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL 32256 -
CHANGE OF MAILING ADDRESS 2008-04-16 4901 BELFORT ROAD, SUITE 140, JACKSONVILLE, FL 32256 -
AMENDMENT 2006-11-16 - -
AMENDMENT 2006-09-01 - -
REGISTERED AGENT NAME CHANGED 1993-05-01 CELLAR, WILLIAM J -

Court Cases

Title Case Number Docket Date Status
KRISTAN L. SANCHEZ AND ESTEVAN SANCHEZ VS PROVIDENCE CONSTRUCTION COMPANY, A FLORIDA CORPORATION 5D2021-1651 2021-07-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, St. Johns County
2019-CA-1261

Parties

Name Kristan L. Sanchez
Role Appellant
Status Active
Representations Neil Patrick O'Brien
Name Estevan Sanchez
Role Appellant
Status Active
Name PROVIDENCE CONSTRUCTION COMPANY
Role Appellee
Status Active
Representations Dominic Daniel DeLuca
Name Hon. Howard M. Maltz
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-10-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-10-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Kristan L. Sanchez
Docket Date 2021-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 10/28
Docket Date 2021-09-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Kristan L. Sanchez
Docket Date 2021-09-27
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AA'S W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2021-09-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Kristan L. Sanchez
Docket Date 2021-09-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 83 PAGES
On Behalf Of St. Johns Cty. Circuit Court
Docket Date 2021-07-20
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2021-07-14
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Neil Patrick O'Brien 13813
On Behalf Of Kristan L. Sanchez
Docket Date 2021-07-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 07/06/21 ORDER
On Behalf Of Kristan L. Sanchez
Docket Date 2021-07-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA'S W/IN 10 DYS
Docket Date 2021-07-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Kristan L. Sanchez
Docket Date 2021-07-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 07/02/21
On Behalf Of Kristan L. Sanchez
Docket Date 2021-07-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-02-09
Amendment 2015-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342210663 0419700 2017-03-24 625 STONE RIDGE DRIVE LOT 138, PONTE VEDRA, FL, 32081
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2017-06-05
Emphasis L: FALL, P: FALL
Case Closed 2017-06-06

Related Activity

Type Inspection
Activity Nr 1220052
Safety Yes
341804755 0419700 2016-09-29 142 JACKRABBIT TRAIL LOT #225, PONTE VEDRA, FL, 32081
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2017-01-12
Emphasis L: FALL, P: FALL
Case Closed 2017-02-16

Related Activity

Type Inspection
Activity Nr 1180328
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2017-01-13
Current Penalty 5238.0
Initial Penalty 8730.0
Final Order 2017-02-01
Nr Instances 1
Nr Exposed 2
Gravity 10
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 September 27, 2016: Employees of Construction Cruz, Inc. were installing and lifting floor joist at a height of approximately 9-feet to ground without using any type of fall protection.
340424670 0419700 2015-02-23 360 SANCTUARY DRIVE, SAINT JOHNS, FL, 32259
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2015-02-23
Emphasis L: FALL
Case Closed 2015-05-01

Related Activity

Type Inspection
Activity Nr 1042322
Safety Yes
Type Referral
Activity Nr 964811
Safety Yes
Type Inspection
Activity Nr 1042466
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4300057107 2020-04-13 0491 PPP 4901 Blefort Road Suite 140, JACKSONVILLE, FL, 32256
Loan Status Date 2021-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 584400
Loan Approval Amount (current) 584400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19595
Servicing Lender Name Ameris Bank
Servicing Lender Address 3490 Piedmont Rd NE, Ste 124, ATLANTA, GA, 30305
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address JACKSONVILLE, DUVAL, FL, 32256-0001
Project Congressional District FL-05
Number of Employees 28
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 19595
Originating Lender Name Ameris Bank
Originating Lender Address ATLANTA, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 588450.77
Forgiveness Paid Date 2021-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State