Search icon

CCI CONSTRUCTION SERVICES, LLC - Florida Company Profile

Branch
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CCI CONSTRUCTION SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 25 Jul 2012 (13 years ago)
Branch of: CCI CONSTRUCTION SERVICES, LLC, ALASKA (Company Number 10004880)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 Feb 2022 (4 years ago)
Document Number: M12000004221
FEI/EIN Number 455324245
Address: 1845 E John Sims Pkwy, Niceville, FL, 32578, US
Mail Address: 111 W. 16TH AVENUE, STE. 201, ANCHORAGE, AK, 99501
ZIP code: 32578
City: Niceville
County: Okaloosa
Place of Formation: ALASKA

Key Officers & Management

Name Role Address
- Member -
Morrison John D President 1845 E John Sims Pkwy, Niceville, FL, 32578
Kelley Adam Chief Financial Officer 1845 E John Sims Pkwy, Niceville, FL, 32578
George Curtis Vice President 1845 E John Sims Pkwy, Niceville, FL, 32578
- Agent -

Unique Entity ID

CAGE Code:
783R8
UEI Expiration Date:
2020-07-05

Business Information

Division Name:
CCI CONSTRUCTION SERVICES, LLC
Activation Date:
2019-07-06
Initial Registration Date:
2014-08-07

Commercial and government entity program

CAGE number:
783R8
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-04-29
CAGE Expiration:
2028-05-02
SAM Expiration:
2024-04-29

Contact Information

POC:
JOHN D. MORRISON
Corporate URL:
www.cci-alliance.com

Immediate Level Owner

Vendor Certified:
2023-05-02
CAGE number:
3MKC0
Company Name:
BRISTOL BAY NATIVE CORPORATION

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-12-18 1845 E John Sims Pkwy, Niceville, FL 32578 -
LC STMNT OF RA/RO CHG 2022-02-11 - -
CHANGE OF MAILING ADDRESS 2022-02-11 1845 E John Sims Pkwy, Niceville, FL 32578 -
REGISTERED AGENT NAME CHANGED 2022-02-11 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-02-11 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
LC STMNT OF RA/RO CHG 2014-12-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
AMENDED ANNUAL REPORT 2023-12-18
ANNUAL REPORT 2023-04-25
CORLCRACHG 2022-02-11
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-02-07

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSBP1017C00115
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
11262880.76
Base And Exercised Options Value:
11262880.76
Base And All Options Value:
11262880.76
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-09-29
Description:
IGF::OT::IGF RECAPITALIZATION OF HVAC, INTERIOR LIGHTING, AND CEILING SYSTEMS
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2BG: REPAIR OR ALTERATION OF ELECTRONIC AND COMMUNICATIONS FACILITIES

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State