Search icon

M & J CONSTRUCTION COMPANY OF PINELLAS COUNTY, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: M & J CONSTRUCTION COMPANY OF PINELLAS COUNTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Dec 1983 (42 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Nov 2019 (6 years ago)
Document Number: G78973
FEI/EIN Number 592361020
Address: 809 S. SAFFORD AVENUE, TARPON SPRINGS, FL, 34689, US
Mail Address: PO BOX 698, TARPON SPRINGS, FL, 34688-0698
ZIP code: 34689
City: Tarpon Springs
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
726890
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-910-619
State:
ALABAMA
Type:
Headquarter of
Company Number:
2873296
State:
NEW YORK
Type:
Headquarter of
Company Number:
0320265
State:
KENTUCKY

Key Officers & Management

Name Role Address
KOKKINOS, NICK President 509 WHITCOMB BLVD, TARPON SPRINGS, FL, 34689
KOKKINOS, NICK Secretary 509 WHITCOMB BLVD, TARPON SPRINGS, FL, 34689
KOKKINOS, NICK Treasurer 509 WHITCOMB BLVD, TARPON SPRINGS, FL, 34689
KOKKINOS, NICK Director 509 WHITCOMB BLVD, TARPON SPRINGS, FL, 34689
KOKKINOS, NICK Agent 509 WHITCOMB BLVD, TARPON SPRINGS, FL, 34689
KOKKINOS PATTY Secretary 509 WHITCOMB BLVD, TARPON SPRINGS, FL, 34689
KOKKINOS JOHN Vice President 509 WHITCOMB BLVD, TARPON SPRINGS, FL, 34689

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
727-934-4665
Contact Person:
JEAN TAYLOR
User ID:
P0596812
Trade Name:
M&J CONSTRUCTION CO OF PINELLAS COUNTY, INC

Unique Entity ID

Unique Entity ID:
G1YJGZM19AD5
CAGE Code:
0C936
UEI Expiration Date:
2026-06-24

Business Information

Doing Business As:
M&J CONSTRUCTION CO OF PINELLAS COUNTY, INC
Activation Date:
2025-06-26
Initial Registration Date:
2002-04-01

Commercial and government entity program

CAGE number:
0C936
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-26
CAGE Expiration:
2030-06-26
SAM Expiration:
2026-06-24

Contact Information

POC:
JEAN TAYLOR

Events

Event Type Filed Date Value Description
AMENDMENT 2019-11-18 - -
REGISTERED AGENT ADDRESS CHANGED 2012-01-04 509 WHITCOMB BLVD, TARPON SPRINGS, FL 34689 -
CHANGE OF MAILING ADDRESS 2012-01-04 809 S. SAFFORD AVENUE, TARPON SPRINGS, FL 34689 -
CHANGE OF PRINCIPAL ADDRESS 2010-01-05 809 S. SAFFORD AVENUE, TARPON SPRINGS, FL 34689 -
REINSTATEMENT 1986-12-31 - -
INVOLUNTARILY DISSOLVED 1986-11-14 - -
REINSTATEMENT 1985-12-11 - -
INVOLUNTARILY DISSOLVED 1985-11-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-22
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-12
Amendment 2019-11-18
Off/Dir Resignation 2019-08-30
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-10

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTFH7107C00038
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2009-06-22
Description:
THE PROJECT CONSISTS OF THE REHABILITATION OF THE BIG PINE CREEK BRIDGE AT MILEPOST 225.01 WHICH INCLUDES CLEANING AND PAINTING OF ALL STEEL AND OTHER SURFACES, REPAIR OF DETERIORATED AND DAMAGED EXPANSION JOINTS, REPAIR AND CLEANING OF DRAIN CHASES, PLACEMENT RIPRAP, AND OTHER MISCELLANEOUS WORK.
Naics Code:
237310: HIGHWAY, STREET, AND BRIDGE CONSTRUCTION
Product Or Service Code:
Y222: CONSTRUCT/HIGHWAYS-RDS-STS-BRDGS-RA

USAspending Awards / Financial Assistance

Date:
2021-03-12
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:
475333.75
Total Face Value Of Loan:
475333.75

OSHA's Inspections within Industry

Inspection Summary

Date:
1999-04-15
Type:
Unprog Rel
Address:
BRIDGE OF LIONS, ST AUGUSTINE, FL, 32084
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-06-12
Type:
Unprog Rel
Address:
STRUCTURE E #10 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-05-31
Type:
Planned
Address:
STRUCTURE E #10 PINELLAS BAYWAY, TIERRA VERDE, FL, 33715
Safety Health:
Health
Scope:
NoInspection

Paycheck Protection Program

Jobs Reported:
45
Initial Approval Amount:
$475,333.75
Date Approved:
2021-03-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$475,333.75
Race:
White
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$479,453.31
Servicing Lender:
First Bank of the Lake
Use of Proceeds:
Payroll: $475,333.75

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(727) 934-4665
Add Date:
2004-11-29
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
1
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