Search icon

CALZON CONSTRUCTION INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CALZON CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CALZON CONSTRUCTION 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: 11 Mar 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2016 (9 years ago)
Document Number: 447413
FEI/EIN Number 06-1810316

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

Address: 20855 LEONARD ROAD, LUTZ, FL, 33558, US
Mail Address: 20855 LEONARD ROAD, LUTZ, FL, 33558, US
ZIP code: 33558
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALZON BENNY President 1013 W. Berry Ave, Tampa, FL, 33603
CALZON BENNY Agent 20855 LEONARD ROAD, LUTZ, FL, 33558

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 20855 LEONARD ROAD, LUTZ, FL 33558 -
CHANGE OF MAILING ADDRESS 2024-01-30 20855 LEONARD ROAD, LUTZ, FL 33558 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 20855 LEONARD ROAD, LUTZ, FL 33558 -
REINSTATEMENT 2016-11-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-01-15 - -
REGISTERED AGENT NAME CHANGED 2015-01-15 CALZON, BENNY -
PENDING REINSTATEMENT 2014-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CANCEL ADM DISS/REV 2010-01-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000523391 TERMINATED 1000000756345 HILLSBOROU 2017-09-05 2027-09-13 $ 767.61 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166
J16000430151 LAPSED 15-001777-CI PINELLAS CIRCUIT COURT 2016-07-11 2021-07-19 $24,352.65 EMANUEL N. GINNIS, 773 WESLEY AVENUE, UNIT 1, CLEARWATER, FLORIDA, 34689
J12000153083 LAPSED 11-031101 HILLSBOROUGH COUNTY 2012-02-01 2017-03-07 $3,242.49 RARE EARTH SCIENCES, INC., (SEE IMAGE FOR ADDITIONAL CREDITORS), 4019 FOWLER AVENUE, TAMPA, FL 33617
J09001229714 LAPSED 09-8772-SC HILLSBOROUGH COUNTY FLORIDA 2009-04-27 2014-06-10 $4932.46 ROLANDO VARA, 6135 LANSHIRE DR, TAMPA, FLORIDA 33634

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-03-31
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-25
REINSTATEMENT 2016-11-14
REINSTATEMENT 2015-01-15

USAspending Awards / Financial Assistance

Date:
2021-03-02
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:
28770.00
Total Face Value Of Loan:
28770.00
Date:
2020-06-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
5000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
1012300.00
Date:
2020-04-29
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:
28770.00
Total Face Value Of Loan:
28770.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2016-11-02
Type:
Planned
Address:
2634 SW EDGARCE STREET, PORT SAINT LUCIE, FL, 34953
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-03-02
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28770
Current Approval Amount:
28770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
28891.39
Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
28770
Current Approval Amount:
28770
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
29066.37

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State