Search icon

CHUCK'S BACKHOE SERVICE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHUCK'S BACKHOE SERVICE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Sep 1974 (51 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Feb 2024 (a year ago)
Document Number: 457783
FEI/EIN Number 591552746
Address: 2301 NW 15 CT, POMPANO BEACH, FL, 33069, US
Mail Address: 2301 NW 15 CT, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
City: Pompano Beach
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TURK JONATHAN B President 2301 NW 15 CT, POMPANO BEACH, FL, 33069
Epstein David Vice President 2301 NW 15 CT, POMPANO BEACH, FL, 33069
TURK JONATHAN Agent 2301 NW 15 CT, POMPANO BEACH, FL, 33069

Form 5500 Series

Employer Identification Number (EIN):
591552746
Plan Year:
2014
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-02-05 - -
REGISTERED AGENT NAME CHANGED 2024-02-05 TURK, JONATHAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 1999-03-05 2301 NW 15 CT, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 1999-03-05 2301 NW 15 CT, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 1999-03-05 2301 NW 15 CT, POMPANO BEACH, FL 33069 -
AMENDMENT 1993-02-01 - -

Documents

Name Date
ANNUAL REPORT 2025-02-03
REINSTATEMENT 2024-02-05
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-15

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
-77000.00
Total Face Value Of Loan:
500000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-09-12
Type:
Planned
Address:
55 MIRACLE MILE, CORAL GABLES, FL, 33134
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-12-14
Type:
Planned
Address:
6073 NW 167 ST, Miami, FL, 33015
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
47
Initial Approval Amount:
$577,000
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$500,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$502,722.22
Servicing Lender:
Paradise Bank
Use of Proceeds:
Payroll: $497,040
Utilities: $1,100
Rent: $1,860
Jobs Reported:
45
Initial Approval Amount:
$590,982
Date Approved:
2021-02-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$590,982
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$593,854.83
Servicing Lender:
Paradise Bank
Use of Proceeds:
Payroll: $590,982

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(954) 973-6600
Add Date:
1999-07-08
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State