Search icon

SOUTHPORT CONSTRUCTION CORPORATION - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SOUTHPORT CONSTRUCTION CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SOUTHPORT CONSTRUCTION CORPORATION 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: 06 Aug 1980 (45 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Oct 2020 (5 years ago)
Document Number: 681150
FEI/EIN Number 592017265

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

Address: 1782 Calumet St, CLEARWATER, FL, 33765, US
Mail Address: 1782 Calumet St., CLEARWATER, FL, 33765, US
ZIP code: 33765
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH ROBERT W President 2813 GULF TO BAY BLVD, CLEARWATER, FL, 33759
SMITH ROBERT W Treasurer 2813 GULF TO BAY BLVD, CLEARWATER, FL, 33759
SMITH ROBERT W Director 2813 GULF TO BAY BLVD, CLEARWATER, FL, 33759
SMITH ROBERT W Agent 2813 GULF TO BAY BVLD, CLEARWATER, FL, 33759

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-04 2813 GULF TO BAY BVLD, #449, CLEARWATER, FL 33759 -
AMENDMENT 2020-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-11 1782 Calumet St, CLEARWATER, FL 33765 -
CHANGE OF MAILING ADDRESS 2013-03-11 1782 Calumet St, CLEARWATER, FL 33765 -
REINSTATEMENT 2010-09-28 - -
REGISTERED AGENT NAME CHANGED 2010-09-28 SMITH, ROBERT W -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2007-08-02 - -
REINSTATEMENT 1992-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1992-10-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-04
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-08
Amendment 2020-10-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-09

USAspending Awards / Financial Assistance

Date:
2021-02-18
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:
120820.00
Total Face Value Of Loan:
120820.00
Date:
2020-06-08
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:
106700.00
Total Face Value Of Loan:
106700.00
Date:
2020-04-11
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:
142700.00
Total Face Value Of Loan:
142700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-02-06
Type:
Planned
Address:
1938 SOUTH HWY. A1A, INDIAN HARBOUR BEACH, FL, 32937
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-11-07
Type:
Planned
Address:
12001 COLLEGIATE WAY, ORLANDO, FL, 32817
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-25
Type:
Planned
Address:
1744 NORTH BELCHER RD, CLEARWATER, FL, 33756
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
17
Initial Approval Amount:
$142,700
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$142,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$144,491.68
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $142,700
Jobs Reported:
11
Initial Approval Amount:
$120,820
Date Approved:
2021-02-17
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$120,820
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$122,407.44
Servicing Lender:
Achieva CU
Use of Proceeds:
Payroll: $120,816
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State