Search icon

WEST CONSTRUCTION SERVICES INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: WEST CONSTRUCTION SERVICES INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Nov 1988 (37 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Aug 1993 (32 years ago)
Document Number: K46322
FEI/EIN Number 650083571
Address: 1004 N Donnelly Street, Mount Dora, FL, 32757, US
Mail Address: 1004 N Donnelly Street, Mount Dora, FL, 32757, US
ZIP code: 32757
City: Mount Dora
County: Lake
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEST DALE President 20255 Bill Collins Road, Eustis, FL, 327368721
West Joseph Vice President 2003 Donnelly Place, Mount Dora, FL, 32757
Buigas Lourdes Vice President 110 East Ianthe St, Tavares, FL, 32778
WEST, DALE Agent 20255 Bill Collins Road, Eustis, FL, 327368721

Commercial and government entity program

CAGE number:
91ZA4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-07-11
CAGE Expiration:
2026-06-16
SAM Expiration:
2022-07-11

Contact Information

POC:
BRIANA WEST
Corporate URL:
www.westconstructionfl.com

Form 5500 Series

Employer Identification Number (EIN):
650083571
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
7
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 1004 N Donnelly Street, Mount Dora, FL 32757 -
CHANGE OF MAILING ADDRESS 2020-01-20 1004 N Donnelly Street, Mount Dora, FL 32757 -
REGISTERED AGENT ADDRESS CHANGED 2016-07-06 20255 Bill Collins Road, Eustis, FL 32736-8721 -
NAME CHANGE AMENDMENT 1993-08-05 WEST CONSTRUCTION SERVICES INC. -
REINSTATEMENT 1992-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1990-11-09 - -

Documents

Name Date
ANNUAL REPORT 2025-01-25
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-17
AMENDED ANNUAL REPORT 2016-07-06

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
67500.00
Total Face Value Of Loan:
67500.00
Date:
2020-04-07
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:
67500.00
Total Face Value Of Loan:
67500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$67,500
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$67,500
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$67,963.12
Servicing Lender:
The First National Bank of Mount Dora
Use of Proceeds:
Payroll: $54,000
Utilities: $13,500

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State