Search icon

CONTECH CONSTRUCTION, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONTECH CONSTRUCTION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jun 2007 (18 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L07000067843
FEI/EIN Number 593171894
Address: 610 E Zack St., Tampa, FL, 33602, US
Mail Address: 610 E Zack St., Tampa, FL, 33602, US
ZIP code: 33602
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNOLDS EMMANUEL Director 610 E ZACK ST., TAMPA, FL, 33602
ROSARIO-REYNOLDS JOLENE Vice President 610 E Zack St., Tampa, FL, 33602
Reynolds Emmanuel Agent 11194 CAY SPRUCE WAY, SAN ANTONIO, FL, 33576

Unique Entity ID

CAGE Code:
6MMY6
UEI Expiration Date:
2015-09-30

Business Information

Activation Date:
2014-09-30
Initial Registration Date:
2012-01-04

Commercial and government entity program

CAGE number:
6MMY6
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-09-30

Contact Information

POC:
JOAN HAUGHEY

Form 5500 Series

Employer Identification Number (EIN):
593171894
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
116
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
114
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
80
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000007321 CONTECH RESTORATION EXPIRED 2011-01-18 2016-12-31 - 700 WEST PLANT STREET, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-08-21 11194 CAY SPRUCE WAY, SAN ANTONIO, FL 33576 -
LC AMENDMENT 2023-08-21 - -
CHANGE OF PRINCIPAL ADDRESS 2023-08-07 610 E Zack St., #110-3046, Tampa, FL 33602 -
CHANGE OF MAILING ADDRESS 2023-08-07 610 E Zack St., #110-3046, Tampa, FL 33602 -
REGISTERED AGENT NAME CHANGED 2023-08-07 Reynolds, Emmanuel -
REINSTATEMENT 2023-08-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CONVERSION 2007-06-27 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P93000020953. CONVERSION NUMBER 500000066695

Documents

Name Date
LC Amendment 2023-08-21
REINSTATEMENT 2023-08-07
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-17
AMENDED ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-04-13

USAspending Awards / Financial Assistance

Date:
2021-01-30
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:
1276100.00
Total Face Value Of Loan:
1276100.00
Date:
2021-01-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-04-08
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:
1276100.00
Total Face Value Of Loan:
1276100.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-10-25
Type:
Monitoring
Address:
4970 N WORLD DR MK2 PROJECT, BAY LAKE, FL, 32821
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-07-14
Type:
Complaint
Address:
3501 S. ATLANTIC BLVD., NEW SMYRNA BEACH, FL, 32169
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
59
Initial Approval Amount:
$1,276,100
Date Approved:
2020-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,276,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,283,721.64
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $1,276,100
Jobs Reported:
70
Initial Approval Amount:
$1,276,100
Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,276,100
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,276,269.23
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $1,276,097
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State