Search icon

KONITZ CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

KONITZ 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: 10 Aug 1983 (42 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 May 1987 (38 years ago)
Document Number: G53549
FEI/EIN Number 592430605

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

Address: 9090 102 AVE N, LARGO, FL, 33777, US
Mail Address: 9090 102 AVE N, LARGO, FL, 33777, US
ZIP code: 33777
City: Seminole
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KONITZ PAUL J Agent 9090 102 AVE N, LARGO, FL, 33777
KONITZ, PAUL J. President 9090 102 AVE N, LARGO, FL, 33777
KONITZ, PAUL J. Secretary 9090 102 AVE N, LARGO, FL, 33777
KONITZ, PAUL J. Treasurer 9090 102 AVE N, LARGO, FL, 33777

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-01-08 KONITZ, PAUL J -
REGISTERED AGENT ADDRESS CHANGED 2009-01-07 9090 102 AVE N, LARGO, FL 33777 -
CHANGE OF PRINCIPAL ADDRESS 2000-07-21 9090 102 AVE N, LARGO, FL 33777 -
CHANGE OF MAILING ADDRESS 2000-07-21 9090 102 AVE N, LARGO, FL 33777 -
REINSTATEMENT 1987-05-05 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-01

USAspending Awards / Financial Assistance

Date:
2024-12-31
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO THE SURVIVORS OF DECLARED DISASTERS FOR UNINSURED OR OTHERWISE UNCOMPENSATED PHYSICAL DAMAGE. DELIVERABLES: LOANS EXPECTED OUTCOMES: BUSINESSES, NONPROFITS, HOMEOWNERS AND RENTERS TO REPAIR OR REPLACE DAMAGED OR DESTROYED REAL PROPERTY AND/OR PERSONAL PROPERTY TO ITS PRE-DISASTER CONDITION. INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00
Date:
2021-02-27
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:
138093.00
Total Face Value Of Loan:
138093.00
Date:
2020-06-17
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:
150000.00
Date:
2020-05-03
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:
152789.00
Total Face Value Of Loan:
152789.00
Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-10-25
Type:
Planned
Address:
1427 PINE RIDGE ROAD, NAPLES, FL, 34108
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1987-03-25
Type:
Planned
Address:
2963 GULF TO BAY BOULEVARD, CLEARWATER, FL, 33519
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$138,093
Date Approved:
2021-02-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$138,093
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$138,985.88
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $138,093
Jobs Reported:
12
Initial Approval Amount:
$152,789
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$152,789
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$154,065.73
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $152,789

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(727) 392-6224
Add Date:
1999-12-15
Operation Classification:
Private(Property)
power Units:
4
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State