Search icon

VERTEX GENERAL CONTRACTORS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: VERTEX GENERAL CONTRACTORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2017 (8 years ago)
Document Number: L16000092938
FEI/EIN Number 81-2957111
Address: 4508 OAK FAIR BLVD., TAMPA, FL, 33610, US
Mail Address: 4508 OAK FAIR BLVD., TAMPA, FL, 33610, US
ZIP code: 33610
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURRAY RYAN Manager 4508 OAK FAIR BLVD., TAMPA, FL, 33610
Williams Charles P Director 4508 OAK FAIR BLVD., TAMPA, FL, 33610
CARNRITE TROY M Agent 100 S. ASHLEY DR., SUITE 1300, TAMPA, FL, 33602

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Contact Person:
CHUCK WILLIAMS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://www.vertexgc.com/wp-content/uploads/2024/03/Capablity-Statement-Updated-20240327.pdf
User ID:
P3172910
Trade Name:
VERTEX GENERAL CONTRACTORS LLC

Unique Entity ID

Unique Entity ID:
KH91KQM9LP15
CAGE Code:
9NAW9
UEI Expiration Date:
2026-03-06

Business Information

Doing Business As:
VERTEX GENERAL CONTRACTORS LLC
Division Name:
VERTEX GENERAL CONTRACTORS
Activation Date:
2025-03-10
Initial Registration Date:
2023-07-24

Commercial and government entity program

CAGE number:
9NAW9
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-03-10
CAGE Expiration:
2030-03-10
SAM Expiration:
2026-03-06

Contact Information

POC:
CHUCK WILLIAMS
Corporate URL:
vertexgc.com

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-10 - -
REGISTERED AGENT NAME CHANGED 2017-10-10 CARNRITE, TROY M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-17 4508 OAK FAIR BLVD., SUITE 109, TAMPA, FL 33610 -
CHANGE OF MAILING ADDRESS 2017-01-17 4508 OAK FAIR BLVD., SUITE 109, TAMPA, FL 33610 -
LC STMNT CORR 2016-06-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-03-22
REINSTATEMENT 2017-10-10
CORLCSTCOR 2016-06-21

USAspending Awards / Financial Assistance

Date:
2021-03-20
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:
90923.00
Total Face Value Of Loan:
90923.00
Date:
2020-04-11
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:
90923.00
Total Face Value Of Loan:
90923.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$90,923
Date Approved:
2021-03-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,923
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,269.01
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $90,923
Jobs Reported:
4
Initial Approval Amount:
$90,923
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$90,923
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$91,799.4
Servicing Lender:
The First Bank
Use of Proceeds:
Payroll: $86,846
Rent: $4,077

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State