Search icon

CONTRACT TECHNOLOGIES, INC. - Florida Company Profile

Company Details

Entity Name: CONTRACT TECHNOLOGIES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACT TECHNOLOGIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Sep 1989 (36 years ago)
Date of dissolution: 25 Aug 1995 (30 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Aug 1995 (30 years ago)
Document Number: L19126
FEI/EIN Number 592971027

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

Address: 2735 WHITNEY ROAD, PO BOX 4010, CLEARWATER, FL, 34618-4010
Mail Address: 2735 WHITNEY ROAD, PO BOX 4010, CLEARWATER, FL, 34618-4010
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDONATO WILLIAM J President 1856 BARCELONA DR., DUNEDIN, FL
SANDONATO WILLIAM J Director 1856 BARCELONA DR., DUNEDIN, FL
TITUS GARY S. Secretary 2023-C S. CAROLINA AVE., TAMPA, FL
TITUS GARY S. Treasurer 2023-C S. CAROLINA AVE., TAMPA, FL
SOROTA AND ZSCHAU, P.A. Agent 28050 U.S. HIGHWAY 19 NORTH, SUITE 501, CLEARWATER, FL, 34621

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REGISTERED AGENT ADDRESS CHANGED 1991-03-08 28050 U.S. HIGHWAY 19 NORTH, SUITE 501, CLEARWATER, FL 34621 -
CHANGE OF PRINCIPAL ADDRESS 1990-06-22 2735 WHITNEY ROAD, PO BOX 4010, CLEARWATER, FL 34618-4010 -
CHANGE OF MAILING ADDRESS 1990-06-22 2735 WHITNEY ROAD, PO BOX 4010, CLEARWATER, FL 34618-4010 -

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7509217210 2020-04-28 0491 PPP 14170 E COLONIAL DRIVE, ORLANDO, FL, 32826
Loan Status Date 2020-12-17
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 84133.95
Loan Approval Amount (current) 84133.95
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94548
Servicing Lender Name Addition Financial CU
Servicing Lender Address 1000 Primera Blvd, LAKE MARY, FL, 32746-2194
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ORLANDO, ORANGE, FL, 32826-2200
Project Congressional District FL-10
Number of Employees 10
NAICS code 515120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94548
Originating Lender Name Addition Financial CU
Originating Lender Address LAKE MARY, FL
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 84613.05
Forgiveness Paid Date 2020-11-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State