Search icon

AWS CARPENTER CONTRACTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AWS CARPENTER CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 09 Jan 1990 (36 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 18 Jan 1990 (36 years ago)
Document Number: L40932
FEI/EIN Number 592985326
Mail Address: 140 Island Way, Clearwater, FL, 33767, US
Address: 4751 126TH AVENUE NORTH, CLEARWATER, FL, 33762, US
ZIP code: 33762
City: Clearwater
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHROEDER KENNETH A Secretary 240 Windward Passage, Clearwater, FL, 33767
SCHROEDER KENNETH A Treasurer 240 Windward Passage, Clearwater, FL, 33767
SCHROEDER KENNETH A Vice President 240 Windward Passage, Clearwater, FL, 33767
SCHROEDER KENNETH A Director 240 Windward Passage, Clearwater, FL, 33767
CHRISTY RAYMOND D President 11414 TARPON SPRINGS ROAD, ODESSA, FL, 33556
CHRISTY RAYMOND D Director 11414 TARPON SPRINGS ROAD, ODESSA, FL, 33556
Schroeder Cheryl A Agent 240 Windward Passage, Clearwater, FL, 33767

Form 5500 Series

Employer Identification Number (EIN):
592985326
Plan Year:
2023
Number Of Participants:
33
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
34
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
32
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-01-04 4751 126TH AVENUE NORTH, CLEARWATER, FL 33762 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-25 4751 126TH AVENUE NORTH, CLEARWATER, FL 33762 -
REGISTERED AGENT NAME CHANGED 2017-01-10 Schroeder, Cheryl A -
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 240 Windward Passage, # 803, Clearwater, FL 33767 -
NAME CHANGE AMENDMENT 1990-01-18 AWS CARPENTER CONTRACTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-01-10
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-04

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:
427900.00
Total Face Value Of Loan:
427900.00
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:
427900.00
Total Face Value Of Loan:
427900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-04-05
Type:
Planned
Address:
5225 4TH AVENUE CIRCLE EAST, BRADENTON, FL, 34208
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-01-19
Type:
Complaint
Address:
100 DUNBAR ST, OLDSMAR, FL, 34677
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
42
Initial Approval Amount:
$427,900
Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$427,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$432,392.95
Servicing Lender:
Flagship Bank
Use of Proceeds:
Payroll: $427,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State