Search icon

COMPLETE CONCRETE & MASONRY, INC. - Florida Company Profile

Company Details

Entity Name: COMPLETE CONCRETE & MASONRY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMPLETE CONCRETE & MASONRY, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 18 Jan 2000 (25 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: P00000008148
FEI/EIN Number 650975674

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

Address: 1501 GRETCHEN AVE, LEHIGH ACRES, FL, 33936
Mail Address: 5 WELLINGTON AVE, LEHIGH ACRES, FL, 33972
ZIP code: 33936
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIMPSON CLINTON Director WELLINGTON AVE, LEHIGH ACRES, FL, 33972
SIMPSON CLINTON Vice President WELLINGTON AVE, LEHIGH ACRES, FL, 33972
SIMPSON CLINTON Agent 5 WELLINGTON AVE, LEHIGH ACRES, FL, 33972
SIMPSON CLINTON President WELLINGTON AVE, LEHIGH ACRES, FL, 33972
SIMPSON CLINTON Treasurer WELLINGTON AVE, LEHIGH ACRES, FL, 33972

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-07-17 SIMPSON, CLINTON -
REINSTATEMENT 2020-07-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2003-02-21 5 WELLINGTON AVE, LEHIGH ACRES, FL 33972 -
CHANGE OF MAILING ADDRESS 2002-01-30 1501 GRETCHEN AVE, LEHIGH ACRES, FL 33936 -
CHANGE OF PRINCIPAL ADDRESS 2001-02-16 1501 GRETCHEN AVE, LEHIGH ACRES, FL 33936 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000557237 TERMINATED 1000000671375 LEE 2015-04-13 2025-05-11 $ 933.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J14000909134 TERMINATED 11-248-D7 LEON 2014-08-05 2019-09-26 $4,420.15 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J14000841774 LAPSED 1000000616171 LEE 2014-04-24 2024-08-01 $ 465.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871
J12001095838 TERMINATED 1000000391449 LEE 2012-11-29 2022-12-28 $ 927.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Documents

Name Date
ANNUAL REPORT 2024-04-25
REINSTATEMENT 2023-10-02
REINSTATEMENT 2022-10-02
ANNUAL REPORT 2021-04-08
REINSTATEMENT 2020-07-17
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-05-01
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
311551428 0420600 2007-10-30 5705 LEE BOULEVARD, FORT MYERS, FL, 33913
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-10-30
Emphasis L: FALL
Case Closed 2007-12-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C02 IV
Issuance Date 2007-11-28
Abatement Due Date 2007-12-03
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2007-11-28
Abatement Due Date 2007-12-03
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2007-11-28
Abatement Due Date 2007-12-03
Current Penalty 450.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260701 B
Issuance Date 2007-11-28
Abatement Due Date 2007-12-03
Nr Instances 1
Nr Exposed 4
Gravity 01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8652858109 2020-07-27 0455 PPP 5 WELLINGTON AVE, LEHIGH ACRES, FL, 33936-2140
Loan Status Date 2021-10-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23858
Loan Approval Amount (current) 23858
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address LEHIGH ACRES, LEE, FL, 33936-2140
Project Congressional District FL-17
Number of Employees 3
NAICS code 238140
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24121.76
Forgiveness Paid Date 2021-09-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State