Search icon

KEENAN, HOPKINS, SCHMIDT AND STOWELL CONTRACTORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: KEENAN, HOPKINS, SCHMIDT AND STOWELL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Dec 1984 (41 years ago)
Last Event: AMENDMENT
Event Date Filed: 28 Aug 2003 (22 years ago)
Document Number: H33161
FEI/EIN Number 592471479
Address: 5422 BAY CENTER DRIVE, SUITE 200, TAMPA, FL, 33609, US
Mail Address: 5422 BAY CENTER DRIVE, SUITE 200, TAMPA, FL, 33609, US
ZIP code: 33609
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-938-624
State:
ALABAMA
Type:
Headquarter of
Company Number:
608096
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0877842
State:
KENTUCKY

Key Officers & Management

Name Role Address
CANNON MICHAEL R Chief Executive Officer 5422 BAY CENTER DRIVE, SUITE 200, TAMPA, FL, 33609
Malone Ted H Senior Vice President 5422 BAY CENTER DRIVE, TAMPA, FL, 33609
McCarthy Robert J Senior Vice President 5422 BAY CENTER DRIVE, TAMPA, FL, 33609
Carrigan Michael R Senior Vice President 5422 BAY CENTER DRIVE, TAMPA, FL, 33609
Harris Neal WJr. Senior Vice President 5422 BAY CENTER DRIVE, TAMPA, FL, 33609
Santiago Erik S President 5422 BAY CENTER DRIVE, TAMPA, FL, 33609
Cannon Michael R Agent 5422 BAY CENTER DRIVE, TAMPA, FL, 33609

Unique Entity ID

Unique Entity ID:
RE5KHBHNPMN6
CAGE Code:
3BHM6
UEI Expiration Date:
2025-09-10

Business Information

Activation Date:
2024-09-12
Initial Registration Date:
2002-09-11

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G03092900209 KHS&S CONTRACTORS ACTIVE 2003-04-02 2028-12-31 - 5422 BAY CENTER DRIVE, SUITE 200, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-07 Cannon, Michael R -
REGISTERED AGENT ADDRESS CHANGED 2018-01-15 5422 BAY CENTER DRIVE, SUITE 200, TAMPA, FL 33609 -
CHANGE OF PRINCIPAL ADDRESS 2006-02-02 5422 BAY CENTER DRIVE, SUITE 200, TAMPA, FL 33609 -
CHANGE OF MAILING ADDRESS 2006-02-02 5422 BAY CENTER DRIVE, SUITE 200, TAMPA, FL 33609 -
AMENDMENT 2003-08-28 - -
CORPORATE MERGER 1993-03-01 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 900000000929
AMENDMENT 1987-03-23 - -
AMENDMENT 1985-12-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-09
AMENDED ANNUAL REPORT 2022-07-05
ANNUAL REPORT 2022-01-05
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-15

USAspending Awards / Financial Assistance

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:
5581000.00
Total Face Value Of Loan:
5581000.00

Trademarks

Serial Number:
75624172
Mark:
KHS&S CONTRACTORS
Status:
REGISTERED AND RENEWED
Mark Type:
SERVICE MARK
Application Filing Date:
1999-01-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
KHS&S CONTRACTORS

Goods And Services

For:
Commercial and residential building construction and repair services; custom construction and building renovation services
International Classes:
037 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-03-09
Type:
Prog Related
Address:
9230 AIRPORT BLVD, ORLANDO, FL, 32824
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-04-10
Type:
Planned
Address:
9230 AIRPORT BLVD, ORLANDO, FL, 32824
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-05-26
Type:
Planned
Address:
459 BRANDON TOWN CENTER MALL, BRANDON, FL, 33511
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-08-12
Type:
Planned
Address:
502 HIGHLAND BLVD., INVERNESS, FL, 34450
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-31
Type:
Planned
Address:
8300 VINELAND AVE., ORLANDO, FL, 32821
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
307
Initial Approval Amount:
$5,581,000
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,581,000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,662,079.53
Servicing Lender:
Fifth Third Bank
Use of Proceeds:
Payroll: $5,581,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State