Search icon

CASE CONTRACTING COMPANY - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CASE CONTRACTING COMPANY
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 May 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 17 May 2018 (7 years ago)
Document Number: G36600
FEI/EIN Number 363237998
Address: 2311 TURKEY CREEK RD., PLANT CITY, FL, 33566-0059, US
Mail Address: 2311 TURKEY CREEK RD., PLANT CITY, FL, 33566-0059, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTENSEN CHARLES L Director 2108 N Golfview Dr, Plant City, FL, 33566
BENZRIHEM KELLY L Secretary 18203 Keystone Grove Blvd, Odessa, FL, 33556
WALKER TIMOTHY MJR. President 12402 McIntosh Rd., Thonotosassa, FL, 33592
MELANSON MATTHEW C VPES 9715 CYPRESS BROOK ROAD, TAMPA, FL, 33647
WALKER TIMOTHY L Director 2009 CURRY ROAD, LUTZ, FL, 33549
WALKER TIMOTHY MJr. Agent 2311 TURKEY CREEK ROAD, PLANT CITY, FL, 33566
SPACK STEPHEN J VPOP 6824 AXELROD WAY, WESLEY CHAPEL, FL, 33544

Form 5500 Series

Employer Identification Number (EIN):
363237998
Plan Year:
2013
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
27
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
17
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-18 WALKER , TIMOTHY M, Jr. -
CHANGE OF PRINCIPAL ADDRESS 2019-04-08 2311 TURKEY CREEK RD., PLANT CITY, FL 33566-0059 -
CHANGE OF MAILING ADDRESS 2019-04-08 2311 TURKEY CREEK RD., PLANT CITY, FL 33566-0059 -
AMENDMENT 2018-05-17 - -
AMENDMENT 2017-08-07 - -
AMENDMENT 2008-11-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-01-17 2311 TURKEY CREEK ROAD, PLANT CITY, FL 33566 -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-08
Amendment 2018-05-17
ANNUAL REPORT 2018-02-05
Amendment 2017-08-07
ANNUAL REPORT 2017-03-21

USAspending Awards / Financial Assistance

Date:
2021-02-19
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:
219000.00
Total Face Value Of Loan:
219000.00
Date:
2020-04-30
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:
219000.00
Total Face Value Of Loan:
219000.00
Date:
2020-04-30
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:
219000.00
Total Face Value Of Loan:
219000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-03-31
Type:
Prog Related
Address:
1800 SOUTH UNIVERSITY DRIVE, MIRAMAR, FL, 33025
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-06-07
Type:
Planned
Address:
3625 S. FEDERAL HIGHWAY, BOYNTON, FL, 33435
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2011-03-31
Type:
Complaint
Address:
8651 NW 13TH TERRACE, MIAMI, FL, 33126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-03-23
Type:
Prog Related
Address:
375 KINGS HIGHWAY, PORT CHARLOTTE, FL, 33953
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-08
Type:
Planned
Address:
STATE ROAD 56, YESLEY CHAPEL, FL, 33543
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$219,000
Date Approved:
2021-02-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$219,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$220,247.08
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $218,996
Utilities: $1
Jobs Reported:
13
Initial Approval Amount:
$219,000
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$219,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$220,484.33
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $219,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State