Search icon

FOSTER MARINE CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FOSTER MARINE CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 1964 (61 years ago)
Last Event: AMENDED AND RESTATED ARTICLES
Event Date Filed: 18 Mar 2024 (a year ago)
Document Number: 282922
FEI/EIN Number 591054370
Address: 3180 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414, US
Mail Address: 3180 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414, US
ZIP code: 33414
City: Wellington
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Czajkowski Michael President 3180 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414
Czajkowski Mary J Secretary 3180 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414
Feliu Jodi M Auth 3180 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414
Solomon James C Auth 3180 FAIRLANE FARMS ROAD, WELLINGTON, FL, 33414
Johnson Kenneth NEsq. Agent 4440 PGA Blvd, Palm Beach Gardens, FL, 33410

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
561-683-0035
Contact Person:
JODI FELIU
User ID:
P3349537

Unique Entity ID

Unique Entity ID:
J3WDCH3NEMW3
CAGE Code:
0JJQ2
UEI Expiration Date:
2025-12-05

Business Information

Division Name:
FOSTER MARINE CONTRACTORS, INC.
Activation Date:
2024-12-06
Initial Registration Date:
2024-10-08

Commercial and government entity program

CAGE number:
0JJQ2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-12-06
CAGE Expiration:
2029-12-06
SAM Expiration:
2025-12-05

Contact Information

POC:
JODI FELIU

Form 5500 Series

Employer Identification Number (EIN):
591054370
Plan Year:
2024
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
0
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDED AND RESTATEDARTICLES 2024-03-18 - -
REGISTERED AGENT NAME CHANGED 2022-02-04 Johnson, Kenneth N, Esq. -
REGISTERED AGENT ADDRESS CHANGED 2022-02-04 4440 PGA Blvd, Suite 600, Palm Beach Gardens, FL 33410 -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 3180 FAIRLANE FARMS ROAD, SUITE 1, WELLINGTON, FL 33414 -
CHANGE OF MAILING ADDRESS 2014-01-09 3180 FAIRLANE FARMS ROAD, SUITE 1, WELLINGTON, FL 33414 -

Court Cases

Title Case Number Docket Date Status
IMMOKALEE WATER AND SEWER DISTRICT VS FOSTER MARINE CONTRACTORS, INC. 2D2021-2848 2021-09-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2019-CA-000127

Parties

Name IMMOKALEE WATER AND SEWER DISTRICT
Role Appellant
Status Active
Representations RICHARD PAUL GREEN, ESQ., ANDREW J. BAUMANN, ESQ., BRIAN A. BOLVES, ESQ.
Name FOSTER MARINE CONTRACTORS, INC.
Role Appellee
Status Active
Representations JOSEPH W. LAWRENCE, I I, ESQ.
Name HON. HUGH D. HAYES
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-11-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-11-04
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the parties' stipulation for dismissal of appeal, this appeal is dismissed.
Docket Date 2021-11-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ STIPULATION FOR DISMISSAL OF APPEAL
On Behalf Of IMMOKALEE WATER AND SEWER DISTRICT
Docket Date 2021-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ HAYES - 8711 PAGES
Docket Date 2021-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE
On Behalf Of IMMOKALEE WATER AND SEWER DISTRICT
Docket Date 2021-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of IMMOKALEE WATER AND SEWER DISTRICT
Docket Date 2021-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-09-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of IMMOKALEE WATER AND SEWER DISTRICT

Documents

Name Date
ANNUAL REPORT 2025-02-05
Amended and Restated Articles 2024-03-18
ANNUAL REPORT 2024-03-04
AMENDED ANNUAL REPORT 2023-10-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-01-16

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
360000.00
Total Face Value Of Loan:
360000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-07
Type:
Planned
Address:
4316-4450 FOREST HILL BOULEVARD, WEST PALM BEACH, FL, 33415
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2001-05-31
Type:
Referral
Address:
441 SOUTH,UNINCORPORATED BROWARD, FORT LAUDERDALE, FL, 33312
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-07-03
Type:
FollowUp
Address:
INTER COASTAL WATERWAY, Riviera Beach, FL, 33404
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1975-06-04
Type:
Planned
Address:
INTER COASTAL WATERWAY, Riviera Beach, FL, 33404
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
36
Initial Approval Amount:
$360,000
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$360,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$363,166.03
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $360,000

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(561) 683-0335
Add Date:
1999-07-23
Operation Classification:
Private(Property)
power Units:
2
Drivers:
1
Inspections:
2
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State