Search icon

PENSACOLA CONCRETE CONSTRUCTION COMPANY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: PENSACOLA CONCRETE CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Jan 1970 (56 years ago)
Last Event: AMENDMENT
Event Date Filed: 27 Dec 2023 (2 years ago)
Document Number: 358427
FEI/EIN Number 591289210
Mail Address: P.O. BOX 2787, PENSACOLA, FL, 32513, US
Address: 550 ROYCE ST., PENSACOLA, FL, 32503, US
ZIP code: 32503
City: Pensacola
County: Escambia
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
501904
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
724559
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-882-019
State:
ALABAMA

Key Officers & Management

Name Role Address
JOYNER BENJAMIN FJr. President 550 ROYCE ST., PENSACOLA, FL, 32503
SCOTT-LIESER PAULA J Secretary 550 ROYCE ST., PENSACOLA, FL, 32503
SCOTT-LIESER PAULA Agent 550 ROYCE ST, PENSACOLA, FL, 32503
Joyner Benjamin FIII Vice President 550 ROYCE ST., PENSACOLA, FL, 32503

Unique Entity ID

CAGE Code:
7E0Z8
UEI Expiration Date:
2018-07-25

Business Information

Activation Date:
2017-07-26
Initial Registration Date:
2015-06-11

Commercial and government entity program

CAGE number:
7E0Z8
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2022-08-03
CAGE Expiration:
2022-08-02

Contact Information

POC:
PAULA SCOTT-LIESER

Form 5500 Series

Employer Identification Number (EIN):
591289210
Plan Year:
2023
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
22
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
21
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2023-12-27 - -
REGISTERED AGENT NAME CHANGED 2015-03-17 SCOTT-LIESER, PAULA -
CHANGE OF PRINCIPAL ADDRESS 2004-03-26 550 EAST ROYCE ST., PENSACOLA, FL 32503 -
REGISTERED AGENT ADDRESS CHANGED 1997-02-25 550 EAST ROYCE ST, PENSACOLA, FL 32503 -
CHANGE OF MAILING ADDRESS 1996-03-13 550 EAST ROYCE ST., PENSACOLA, FL 32503 -
AMENDMENT 1991-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-02-02
Amendment 2023-12-27
AMENDED ANNUAL REPORT 2023-11-16
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-02-13

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
257625.00
Total Face Value Of Loan:
257625.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-01-23
Type:
Complaint
Address:
BAY FRONT & FLORIDA BLANCA ST., PENSACOLA, FL, 32502
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-11-28
Type:
Referral
Address:
INTERSECTION AT GREEN ST. AND CLIFFORD ST., FT. WALTON BEACH, FL, 32548
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
35
Initial Approval Amount:
$257,625
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$257,625
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$259,558.95
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $257,625

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State