Search icon

AMERICAN CONSTRUCTION SERVICES, INC. OF TAMPA - Florida Company Profile

Company Details

Entity Name: AMERICAN CONSTRUCTION SERVICES, INC. OF TAMPA
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

AMERICAN CONSTRUCTION SERVICES, INC. OF TAMPA 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: 24 Jun 1985 (40 years ago)
Last Event: AMENDMENT
Event Date Filed: 10 Dec 2021 (3 years ago)
Document Number: H63279
FEI/EIN Number 592549496

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

Address: 719 S 50TH ST, TAMPA, FL, 33619, US
Mail Address: 719 S 50TH ST, TAMPA, FL, 33619, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Boyce Carla D Manager 8019 Williams Road, Seffner, FL, 33584
BOYCE CARLA D President 8019 WILLIAMS ROAD, SEFFNER, FL, 33584
ALDRIDGE CARL M Agent 712 S 48TH ST, TAMPA, FL, 33619
ALDRIDGE, CARL M., JR. Vice President 712-A S. 48TH STREET, TAMPA, FL, 33619

Events

Event Type Filed Date Value Description
AMENDMENT 2021-12-10 - -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2002-02-11 719 S 50TH ST, TAMPA, FL 33619 -
CHANGE OF MAILING ADDRESS 2002-02-11 719 S 50TH ST, TAMPA, FL 33619 -
REGISTERED AGENT ADDRESS CHANGED 1996-03-18 712 S 48TH ST, TAMPA, FL 33619 -
REGISTERED AGENT NAME CHANGED 1996-03-18 ALDRIDGE, CARL MJR -
REINSTATEMENT 1992-02-05 - -
INVOLUNTARILY DISSOLVED 1988-11-04 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12001111080 TERMINATED 1000000432178 HILLSBOROU 2012-12-19 2032-12-28 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-04
Off/Dir Resignation 2023-10-10
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-27
Amendment 2021-12-10
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307994079 0420600 2004-07-21 201 E. DAKIN AVE, KISSIMMEE, FL, 34741
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2004-11-19
Emphasis N: TRENCH
Case Closed 2004-12-21

Related Activity

Type Referral
Activity Nr 202522637
Safety Yes
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19260251 A01
Issuance Date 2004-11-23
Abatement Due Date 2004-11-29
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01001B
Citaton Type Other
Standard Cited 19260251 E01 I
Issuance Date 2004-11-23
Abatement Due Date 2004-11-29
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01001C
Citaton Type Other
Standard Cited 19260251 E08
Issuance Date 2004-11-23
Abatement Due Date 2004-11-29
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 J02
Issuance Date 2004-11-23
Abatement Due Date 2004-11-29
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2004-11-23
Abatement Due Date 2004-11-29
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2004-11-23
Abatement Due Date 2004-11-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 2004-11-23
Abatement Due Date 2004-11-29
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2004-11-23
Abatement Due Date 2004-11-29
Current Penalty 3500.0
Initial Penalty 21000.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Gravity 10

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4814057202 2020-04-27 0455 PPP 719 S 50TH ST, TAMPA, FL, 33619
Loan Status Date 2021-07-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 100000
Loan Approval Amount (current) 36250
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address TAMPA, HILLSBOROUGH, FL, 33619-0067
Project Congressional District FL-14
Number of Employees 5
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 36651.23
Forgiveness Paid Date 2021-06-15
3385448803 2021-04-14 0455 PPS 719 S 50th St, Tampa, FL, 33619-3623
Loan Status Date 2021-12-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 48750
Loan Approval Amount (current) 48750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33619-3623
Project Congressional District FL-14
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 49014.45
Forgiveness Paid Date 2021-11-05

U.S. Small Business Administration Profile

Status User ID Name of Firm Trade Name UEI Address
Active P0593850 AMERICAN CONSTRUCTION SERVICES INC. OF TAMPA AMERICAN CONSTRUCTION SERVICES INC L26EG52FMK73 719 S 50TH ST, TAMPA, FL, 33619-3623
Capabilities Statement Link -
Phone Number 813-247-1419
Fax Number 813-247-7708
E-mail Address carla.boyce@americancsi.com
WWW Page http://www.americancsi.com
E-Commerce Website http://www.americancsi.com
Contact Person CARLA BOYCE
County Code (3 digit) 057
Congressional District 14
Metropolitan Statistical Area 8280
CAGE Code 1J5E9
Year Established 1985
Accepts Government Credit Card Yes
Legal Structure Corporation
Ownership and Self-Certifications Self-Certified Small Disadvantaged Business, Women-Owned Small Business, Woman Owned
Business Development Servicing Office SOUTH FLORIDA DISTRICT OFFICE (SBA office code 0455)
Capabilities Narrative ACS is your pipeline to construction project specialists for any utility, industrial, in-plant, commercial, municipal or federal construction project. Offering project, construction, and environmental management expertise, a skilled craft trade workforce and the resources necessary to take on projects of all types and size.
Special Equipment/Materials (none given)
Business Type Percentages Construction (100 %)
Keywords Pipe, Pump, Tank, Petroleum, Hazmat, Gasoline, Diesel, Ethanol, Pipeline Maintenance, Pollutant Storage Systems, Construction Management.
Quality Assurance Standards (none given)
Electronic Data Interchange capable -

Current Principals

Name Robert Glover
Role President
Name Carl Aldridge
Role Vice President

SBA Federal Certifications

HUBZone Certified No
Women Owned Certified Yes
Women Owned Pending No
Economically Disadvantaged Women Owned Certified No
Economically Disadvantaged Women Owned Pending No
Veteran-Owned Small Business Certified No
Veteran-Owned Small Business Joint Venture No
Service-Disabled Veteran-Owned Small Business Certified No
Service-Disabled Veteran-Owned Small Business Joint Venture No

Bonding Levels

Description Construction Bonding Level (per contract)
Level $0
Description Construction Bonding Level (aggregate)
Level $0
Description Service Bonding Level (per contract)
Level $0
Description Service Bonding Level (aggregate)
Level $0

NAICS Codes with Size Determinations by NAICS

Primary Yes
Code 238110
NAICS Code's Description Poured Concrete Foundation and Structure Contractors
Buy Green Yes
Code 236210
NAICS Code's Description Industrial Building Construction
Buy Green Yes
Code 236220
NAICS Code's Description Commercial and Institutional Building Construction
Buy Green Yes
Code 237110
NAICS Code's Description Water and Sewer Line and Related Structures Construction
Buy Green Yes
Code 237990
NAICS Code's Description Other Heavy and Civil Engineering ConstructionGeneral $39.50m Small Business Size Standard: [Yes]Special $32.50m Dredging and Surface Cleanup Activities: [Yes] (4)
Buy Green Yes
Code 238120
NAICS Code's Description Structural Steel and Precast Concrete Contractors
Buy Green Yes
Code 561790
NAICS Code's Description Other Services to Buildings and Dwellings
Buy Green Yes

Export Profile (Trade Mission Online)

Exporter Firm hasn't answered this question yet
Export Business Activities (none given)
Exporting to (none given)
Desired Export Business Relationships (none given)
Description of Export Objective(s) (none given)

Performance History (References)

Name U.S. Coast Guard
Contract HSCG2815NPMW043
Start 2015-02-02
End 2015-02-20
Value $9890.00
Contact 7008REHUGHES
Name U.S. Coast Guard
Contract HSCG2815P7J1277
Start 2014-12-16
End 2015-01-15
Value $400.00
Contact 7008JFIGUEREDO
Name U.S. Coast Guard
Contract HSCG2815P7J1225
Start 2014-12-09
End 2015-01-08
Value $2500.00
Contact 7008JFIGUEREDO
Name U.S. Coast Guard
Contract HSCG2815NPMW017
Start 2014-12-04
End 2014-12-19
Value $16500.00
Contact 7008REHUGHES

Date of last update: 03 Apr 2025

Sources: Florida Department of State