Search icon

CERTIFIED GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED GENERAL CONTRACTORS, 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: 16 Oct 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 24 Jan 2014 (11 years ago)
Document Number: V72629
FEI/EIN Number 593151023

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

Address: 730 E. STRAWBRIDGE AVE, MELBOURNE, FL, 32901, US
Mail Address: 730 E. STRAWBRIDGE AVE, MELBOURNE, FL, 32901, US
ZIP code: 32901
County: Brevard
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CERTIFIED GENERAL CONTRACTORS, INC. 401(K) PLAN 2023 593151023 2024-06-04 CERTIFIED GENERAL CONTRACTORS, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 3219845000
Plan sponsor’s address 730 E STRAWBRIDGE AVE, STE 100, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2024-06-04
Name of individual signing TINA JENICEK
Valid signature Filed with authorized/valid electronic signature
CERTIFIED GENERAL CONTRACTORS, INC. 401(K) PLAN 2022 593151023 2023-09-06 CERTIFIED GENERAL CONTRACTORS, INC. 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 3219845000
Plan sponsor’s address 730 E STRAWBRIDGE AVE, STE 100, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2023-09-06
Name of individual signing TINA JENICEK
Valid signature Filed with authorized/valid electronic signature
CERTIFIED GENERAL CONTRACTORS, INC. 401(K) PLAN 2021 593151023 2022-06-23 CERTIFIED GENERAL CONTRACTORS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 3219845000
Plan sponsor’s address 730 E STRAWBRIDGE AVE, STE 100, MELBOURNE, FL, 329014904

Signature of

Role Plan administrator
Date 2022-06-23
Name of individual signing TINA JENICEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-06-23
Name of individual signing TINA JENICEK
Valid signature Filed with authorized/valid electronic signature
CERTIFIED GENERAL CONTRACTORS, INC. 401(K) PLAN 2020 593151023 2021-06-24 CERTIFIED GENERAL CONTRACTORS, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 3219845000
Plan sponsor’s address 730 E STRAWBRIDGE AVE, STE 100, MELBOURNE, FL, 329014904

Signature of

Role Plan administrator
Date 2021-06-24
Name of individual signing TINA JENICEK
Valid signature Filed with authorized/valid electronic signature
CERTIFIED GENERAL CONTRACTORS, INC. 401(K) PLAN 2019 593151023 2020-09-17 CERTIFIED GENERAL CONTRACTORS, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 3219845000
Plan sponsor’s address 730 E STRAWBRIDGE AVE, STE 100, MELBOURNE, FL, 329014904

Signature of

Role Plan administrator
Date 2020-09-17
Name of individual signing TINA JENICEK
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-09-17
Name of individual signing TINA JENICEK
Valid signature Filed with authorized/valid electronic signature
CERTIFIED GENERAL CONTRACTORS, INC. 401(K) PLAN 2018 593151023 2019-09-25 CERTIFIED GENERAL CONTRACTORS, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 236200
Sponsor’s telephone number 3219845000
Plan sponsor’s address 730 E STRAWBRIDGE AVE, STE 100, MELBOURNE, FL, 329014904

Signature of

Role Plan administrator
Date 2019-09-25
Name of individual signing TINA M JENICEK
Valid signature Filed with authorized/valid electronic signature
CERTIFIED GENERAL CONTRACTORS, INC. 401(K) PLAN 2017 593151023 2018-10-08 CERTIFIED GENERAL CONTRACTORS, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-15
Business code 236200
Sponsor’s telephone number 3219845000
Plan sponsor’s address 730 E STRAWBRIDGE AVE, STE 100, MELBOURNE, FL, 329014904

Signature of

Role Plan administrator
Date 2018-10-08
Name of individual signing TINA JENICEK
Valid signature Filed with authorized/valid electronic signature
CERTIFIED GENERAL CONTRACTORS, INC. 401(K) PLAN 2016 593151023 2017-09-06 CERTIFIED GENERAL CONTRACTORS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-06-15
Business code 236200
Sponsor’s telephone number 3219845000
Plan sponsor’s address 730 E STRAWBRIDGE AVE STE 100, MELBOURNE, FL, 329014904

Signature of

Role Plan administrator
Date 2017-09-06
Name of individual signing JEROME CARSTENS
Valid signature Filed with authorized/valid electronic signature
CERTIFIED GENERAL CONTRACTORS, INC. 401(K) PROFIT SHARING PLAN AND TRUST 2012 593151023 2013-12-06 CERTIFIED GENERAL CONTRACTORS INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1998-06-01
Business code 236200
Sponsor’s telephone number 3219845000
Plan sponsor’s address 1120 S. PALMETTO AVE, MELBOURNE, FL, 32901

Signature of

Role Plan administrator
Date 2013-12-06
Name of individual signing JOSEYNE SANTACROCE
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
BROADWAY ADAM W President 211 SANDDOLLAR ROAD, INDIALANTIC, FL, 32903
RUNTE RYAN R Vice President 244 HARBOUR DRIVE E, INDIAN HARBOUR BEACH, FL, 32937
BROADWAY ADAM W Agent 730 E. STRAWBRIDGE AVE, MELBOURNE, FL, 32901

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 730 E. STRAWBRIDGE AVE, 100, MELBOURNE, FL 32901 -
CHANGE OF MAILING ADDRESS 2016-03-29 730 E. STRAWBRIDGE AVE, 100, MELBOURNE, FL 32901 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-29 730 E. STRAWBRIDGE AVE, 100, MELBOURNE, FL 32901 -
AMENDMENT 2014-01-24 - -
REGISTERED AGENT NAME CHANGED 2013-12-13 BROADWAY, ADAM W -
AMENDMENT 2007-10-22 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-03
AMENDED ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347776353 0419730 2024-09-24 150 IMPERIAL BLVD, CAPE CANAVERAL, FL, 32920
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2024-09-24
Emphasis N: FALL, P: FALL
Case Closed 2024-10-17

Related Activity

Type Inspection
Activity Nr 1777659
Safety Yes
Type Inspection
Activity Nr 1777615
Safety Yes
Type Inspection
Activity Nr 1779167
Safety Yes
347589699 0419730 2024-06-06 9009 ASTRONAUT BLVD,, CAPE CANAVERAL, FL, 32920
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2024-06-06
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-07-01
347434516 0420600 2024-04-23 POWELL RD & CO RD 142, WILDWOOD, FL, 34785
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2024-04-23
Emphasis N: FALL, N: TRENCH, N: CTARGET, P: CTARGET
Case Closed 2024-04-30
345694558 0420600 2021-12-10 10041 U.S. 441 N, LEESBURG, FL, 34788
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2022-02-15
Emphasis L: FALL
Case Closed 2022-06-21

Related Activity

Type Complaint
Activity Nr 1841053
Safety Yes
Type Inspection
Activity Nr 1569456
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260452 W06 I
Issuance Date 2022-03-21
Current Penalty 3282.0
Initial Penalty 5470.0
Final Order 2022-03-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.452(w)(6)(i):Employee(s) were allowed to ride on scaffolds when the surface on which the scaffold was moved was not within 3 degrees of level, and/or not free of pits, holes, and obstructions: (a) On the jobsite: On or about December 10, 2021, employees were allowed to use the scissor lift where there was a floor hole approximately 4 feet wide, and 23 - 35 inches deep, exposing employees to tip-over hazards.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2022-03-21
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2022-03-28
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(ii): Each employee on a walking/working surface was not protected from tripping in or stepping into or through holes (including skylights) by covers: On the jobsite: On or about December 10, 2021, there was a conveyor trench with a floor hole with measures of approximately the length of the building, 4 feet wide, and 23 - 35 inches deep: a) The employees were exposed to tip-over hazards while using the scissor lift adjacent to the conveyor trench covered by plywood sheets. b) The employees were exposed to fall hazard while walking/working in the area adjacent to the uncovered conveyor trench.
344884572 0420600 2020-08-17 4206 BRESLAY DRIVE, MELBOURNE, FL, 32940
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2020-08-17
Emphasis N: CTARGET, P: CTARGET
Case Closed 2020-08-18
342940210 0419700 2018-02-07 VETERAN'S MEMORIAL PARKWAY ASSISTED LIVING FACILITY, ORANGE CITY, FL, 32763
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2018-02-08
Emphasis L: FALL, P: FALL
Case Closed 2018-09-12

Related Activity

Type Inspection
Activity Nr 1294034
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B13
Issuance Date 2018-03-16
Current Penalty 9054.0
Initial Penalty 9054.0
Final Order 2018-04-10
Nr Instances 1
Nr Exposed 5
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 February 7, 2018, employees of A & V Brothers Carpentry, LLC sheathing a 4:12 pitch roof were not protected from falling up to 18 feet by the use of a fall protection system.
307295931 0418800 2004-02-20 1655 US 1 HIGHWAY, SEBASTIAN, FL, 32958
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2004-02-20
Emphasis S: CONSTRUCTION FATALITIES
Case Closed 2004-02-20
305190761 0420600 2002-02-13 101 MIRAMAR DR., INDIALANTIC, FL, 32903
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-02-13
Emphasis S: CONSTRUCTION, L: FALL, L: FLCARE
Case Closed 2002-04-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2002-04-02
Abatement Due Date 2002-04-05
Initial Penalty 600.0
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
3781147105 2020-04-12 0455 PPP 730 East Strawbridge Avenue, Melbourne, FL, 32901
Loan Status Date 2021-02-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 506000
Loan Approval Amount (current) 506000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 117723
Servicing Lender Name SouthState Bank, National Association
Servicing Lender Address 1101 First St South, WINTER HAVEN, FL, 33880-3908
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-1200
Project Congressional District FL-08
Number of Employees 24
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 117723
Originating Lender Name SouthState Bank, National Association
Originating Lender Address WINTER HAVEN, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 509120.33
Forgiveness Paid Date 2020-12-09
7009988305 2021-01-27 0455 PPS 730 E Strawbridge Ave, Melbourne, FL, 32901-4904
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 402954
Loan Approval Amount (current) 402954
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123118
Servicing Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Servicing Lender Address 4185 Harrison Blvd, Ste 200, OGDEN, UT, 84403-6400
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Melbourne, BREVARD, FL, 32901-4904
Project Congressional District FL-08
Number of Employees 28
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 123118
Originating Lender Name Transportation Alliance Bank, Inc. d/b/a TAB Bank
Originating Lender Address OGDEN, UT
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 405382.92
Forgiveness Paid Date 2021-09-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State