Search icon

STEVE HARPER PAINTING, INC. - Florida Company Profile

Headquarter

Company Details

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

STEVE HARPER 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: 10 Aug 1992 (33 years ago)
Document Number: V57500
FEI/EIN Number 593152399

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

Address: 880 AIRPORT ROAD, SUITE 104, ORMOND BEACH, FL, 32174, US
Mail Address: 880 AIRPORT ROAD, SUITE 104, ORMOND BEACH, FL, 32174, US
ZIP code: 32174
County: Volusia
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of STEVE HARPER PAINTING, INC., ALABAMA 000-315-023 ALABAMA

Key Officers & Management

Name Role Address
HARPER, STEVE Agent 880 AIRPORT ROAD, SUITE 104, ORMOND BEACH, FL, 32174
HARPER, STEVE President 880 AIRPORT ROAD SUITE 104, ORMOND BEACH, FL, 32174

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000078066 ZEBRA COATINGS ACTIVE 2024-06-26 2029-12-31 - 880 AIRPORT ROAD, SUITE 104, ORMOND BEACH, FL, 32174

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-29 HARPER, STEVE -
CHANGE OF PRINCIPAL ADDRESS 2005-04-29 880 AIRPORT ROAD, SUITE 104, ORMOND BEACH, FL 32174 -
CHANGE OF MAILING ADDRESS 2005-04-29 880 AIRPORT ROAD, SUITE 104, ORMOND BEACH, FL 32174 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-29 880 AIRPORT ROAD, SUITE 104, ORMOND BEACH, FL 32174 -

Court Cases

Title Case Number Docket Date Status
GEORGE COOK, JOHN COOK, ET AL. VS DAVID A. JONES, MARY M. JONES, ET AL. 5D2015-1279 2015-04-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-11900-CIDL

Parties

Name JOHN COOK, CORPORATION
Role Appellant
Status Active
Name GEORGE COOK, LLC
Role Appellant
Status Active
Representations David Franklin Wright
Name RIVERSIDE ASSOCIATES, LLC
Role Appellant
Status Active
Name DARLENE S. SCHAEFER
Role Appellee
Status Active
Name CARTER ELECTRIC CO., INC.
Role Appellee
Status Active
Name ESTATE OF DONALD J. DINOFRIO
Role Appellee
Status Active
Name TAMPA SERVICE COMPANY, INC.
Role Appellee
Status Active
Name M. L. UNDERWOOD CONSTRUCTION, LLC
Role Appellee
Status Active
Name STEVE HARPER PAINTING, INC.
Role Appellee
Status Active
Name RANGER CONSTRUCTION INDUSTRIES, INC.
Role Appellee
Status Active
Name DAVID A. JONES
Role Appellee
Status Active
Representations JAMES L. ROSE, MARCUS G. VALANTASIS, JOHN NADJAFI, Richard W. Taylor, Mark P. Lang, Carrie Ann Wozniak
Name STEVE DOUGLAS
Role Appellee
Status Active
Name CITY OF DEBARY
Role Appellee
Status Active
Name PAMELA M. BALLENGEE
Role Appellee
Status Active
Name BETTER BARRICADES, INCORPORATE
Role Appellee
Status Active
Name MARY M. JONES
Role Appellee
Status Active
Name FIRST NATIONAL BANK OF CENTRAL
Role Appellee
Status Active
Name CUBERT DOZIER SERVICES, INC.
Role Appellee
Status Active
Name R. JAMISON WILLIAMS
Role Appellee
Status Active
Name STEELMASTER INDUSTRIES, INC.
Role Appellee
Status Active
Name CEI GROUP, LLC
Role Appellee
Status Active
Name HON. JOHN ROGER SMITH
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2015-08-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-08-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-07-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-27
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2015-07-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEORGE COOK
Docket Date 2015-07-13
Type Notice
Subtype Notice
Description Notice ~ SUCCESSFUL MED - (20) DAYS FILE DISMISSAL
Docket Date 2015-07-10
Type Notice
Subtype Notice
Description Notice ~ MED REPORT - BY A. MICHELLE JERNIGAN
Docket Date 2015-06-10
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO BE EXCUSED IN PERSON MEDIATION
Docket Date 2015-06-02
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2015-05-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR MEDIATION
On Behalf Of GEORGE COOK
Docket Date 2015-05-29
Type Notice
Subtype Notice
Description Notice ~ MED CERT OF AUTHORITY
On Behalf Of GEORGE COOK
Docket Date 2015-05-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-05-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ EXCUSE PERSON AT MED
On Behalf Of DAVID A. JONES
Docket Date 2015-05-27
Type Response
Subtype Response
Description RESPONSE ~ TO REFERRAL TO MED
On Behalf Of GEORGE COOK
Docket Date 2015-05-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-05-01
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA David Franklin Wright 0093009
Docket Date 2015-05-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of GEORGE COOK
Docket Date 2015-04-29
Type Notice
Subtype Notice
Description Notice ~ MED QUEST
On Behalf Of DAVID A. JONES
Docket Date 2015-04-28
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of GEORGE COOK
Docket Date 2015-04-22
Type Order
Subtype Order
Description Miscellaneous Order ~ 15-1276 AND 15-1279 SHALL TRAVEL TOGETHER W/OUT CONSOLIDATION
Docket Date 2015-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-04-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/13/15
On Behalf Of GEORGE COOK
Docket Date 2015-04-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-04-16
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-04-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-04
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344116041 0420600 2019-06-27 1989 ALOMA AVE, WINTER PARK, FL, 32792
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2019-06-27
Emphasis L: FALL, P: FALL

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260453 B02 V
Issuance Date 2019-10-09
Abatement Due Date 2019-11-05
Current Penalty 7578.0
Initial Penalty 7578.0
Final Order 2019-11-20
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: (a) At 1989 Aloma Ave in Winter Park, FL, employees were working on a JLG Aerial Lift 460SJ without using a personal fall arrest or restraint system attached to the basket and exposed to a fall hazard of approximately 25 feet. As observed on or about 06/27/2019. Steve Harper Painting, Inc. was previously cited for a violation of this occupational safety and health standard or its equivalent standard, which was contained in OSHA inspection number 1012244, citation number 1, item number 1 and was affirmed as a final order on 01/06/2015, with respect to a workplace located at Ormond Beach Fl.
340122449 0419700 2014-12-04 200 E GRANADA BLVD., ORMOND BEACH, FL, 32173
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2014-12-04
Emphasis L: FALL, P: FALL
Case Closed 2016-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 IV
Issuance Date 2014-12-11
Current Penalty 1540.0
Initial Penalty 2800.0
Final Order 2015-01-06
Nr Instances 1
Nr Exposed 1
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(iv): Employee(s) working in an aerial lift were not standing firmly on the floor of the basket: a. On or about December 4, 2014 an employee was climbing the rails of a TB60 Snorkel aerial lift.
Citation ID 01002
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2014-12-11
Current Penalty 1100.0
Initial Penalty 2000.0
Final Order 2015-01-06
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.453(b)(2)(v): A body belt with lanyard attached to the boom or basket was not worn by employee(s) working from an aerial lift: a. On or about December 4, 2014, employees were working out of a Snorkel TB 60 aerial lift without being attached to the boom or basket.
315483438 0419700 2012-01-12 635 W. INTERNATIONAL SPEEDWAY, DAYTONA BEACH, FL, 34471
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2012-01-12
Emphasis S: FALL FROM HEIGHT, S: ELECTRICAL, S: COMMERCIAL CONSTR, L: FALL
Case Closed 2012-03-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 2012-02-10
Abatement Due Date 2012-02-15
Current Penalty 918.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 2012-02-10
Abatement Due Date 2012-02-15
Current Penalty 918.0
Initial Penalty 1530.0
Nr Instances 1
Nr Exposed 2
Gravity 01
308431097 0419700 2005-05-04 9317 ATLANTIC BLVD., JACKSONVILLE, FL, 32216
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2005-05-04
Emphasis L: FALL
Case Closed 2005-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260453 B02 V
Issuance Date 2005-05-04
Abatement Due Date 2005-05-09
Current Penalty 625.0
Initial Penalty 625.0
Nr Instances 1
Nr Exposed 2
Gravity 03
306746322 0419700 2003-06-26 2705 SOUTH ATLANTIC AVE., DAYTONA BEACH SHORES, FL, 32118
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2003-06-26
Emphasis L: FALL, S: CONSTRUCTION
Case Closed 2003-11-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B11
Issuance Date 2003-09-30
Abatement Due Date 2003-10-03
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 1
Gravity 02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1639797308 2020-04-28 0491 PPP 880 AIRPORT RD SUITE 104, ORMOND BEACH, FL, 32174
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 150390
Loan Approval Amount (current) 150390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address ORMOND BEACH, VOLUSIA, FL, 32174-0001
Project Congressional District FL-06
Number of Employees 20
NAICS code 238320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 151930.98
Forgiveness Paid Date 2021-05-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State