Search icon

ITASCA CONSTRUCTION ASSOCIATES OF CENTRAL FLORIDA, INC. - Florida Company Profile

Company Details

Entity Name: ITASCA CONSTRUCTION ASSOCIATES OF CENTRAL FLORIDA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ITASCA CONSTRUCTION ASSOCIATES OF CENTRAL FLORIDA, 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: 12 Aug 1987 (38 years ago)
Last Event: AMENDMENT
Event Date Filed: 16 Feb 1989 (36 years ago)
Document Number: J87667
FEI/EIN Number 592832319

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

Address: 8406-G Benjamin Road, TAMPA, FL, 33634, US
Mail Address: 8406-G Benjamin Road, TAMPA, FL, 33634, US
ZIP code: 33634
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUILENBURG TROY President 8406-G Benjamin Road, TAMPA, FL, 33634
TAYLOR SCOTT Vice President 8406-G Benjamin Road, TAMPA, FL, 33634
Graybill Patricia Treasurer 6420 Congress Ave., Boca Raton, FL, 33487
Aube Justin Vice President 8406-G Benjamin Road, TAMPA, FL, 33634
MUILENBURG TROY Agent 8406-G Benjamin Road, TAMPA, FL, 33634

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000061874 ITASCA CONSTRUCTION ASSOCIATES ACTIVE 2023-05-17 2028-12-31 - 8406-G BENJAMIN ROAD, TAMPA, FL, 33634

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-11-16 8406-G Benjamin Road, TAMPA, FL 33634 -
CHANGE OF MAILING ADDRESS 2015-11-16 8406-G Benjamin Road, TAMPA, FL 33634 -
REGISTERED AGENT ADDRESS CHANGED 2015-11-16 8406-G Benjamin Road, TAMPA, FL 33634 -
REGISTERED AGENT NAME CHANGED 2003-02-28 MUILENBURG, TROY -
AMENDMENT 1989-02-16 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-02-10
AMENDED ANNUAL REPORT 2015-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310203260 0420600 2006-06-23 6412 BADGER DRIVE, TAMPA, FL, 33610
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-06-23
Emphasis L: FALL
Case Closed 2006-07-13
307846790 0420600 2004-06-02 PARKVIEW HOMES 12610 RACE TRACK RD., TAMPA, FL, 33626
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2004-06-02
Emphasis L: FALL
Case Closed 2004-07-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2004-07-08
Abatement Due Date 2004-07-13
Current Penalty 1875.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10
307178285 0420600 2003-12-09 7074 GROVE RD., SPRING HILL, FL, 34609
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2003-12-09
Case Closed 2003-12-12
109313809 0420600 1997-06-18 8212 WOODLANDS STREET, TAMPA, FL, 33614
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-06-18
Case Closed 1997-06-23
109711416 0420600 1993-10-20 4109 GANDY BLVD., TAMPA, FL, 33611
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 1993-11-12

Related Activity

Type Complaint
Activity Nr 77012631
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5105377108 2020-04-13 0455 PPP 8406 BENJAMIN RD SUITE G, TAMPA, FL, 33634-1201
Loan Status Date 2021-05-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 310912
Loan Approval Amount (current) 310912
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33634-1201
Project Congressional District FL-14
Number of Employees 19
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 313901.87
Forgiveness Paid Date 2021-04-08
6226198502 2021-03-03 0455 PPS 8406 Benjamin Rd Ste G, Tampa, FL, 33634-1206
Loan Status Date 2022-02-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 303709.27
Loan Approval Amount (current) 303709.27
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17715
Servicing Lender Name The Bank of Tampa
Servicing Lender Address 601 Bayshore Blvd, TAMPA, FL, 33606-2747
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-1206
Project Congressional District FL-14
Number of Employees 19
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 17715
Originating Lender Name The Bank of Tampa
Originating Lender Address TAMPA, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306263.76
Forgiveness Paid Date 2022-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State