Search icon

COMPLETE CONCRETE & MASONRY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

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
City: Lehigh Acres
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

USAspending Awards / Financial Assistance

Date:
2020-07-27
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:
23858.00
Total Face Value Of Loan:
23858.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-10-30
Type:
Planned
Address:
5705 LEE BOULEVARD, FORT MYERS, FL, 33913
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$23,858
Date Approved:
2020-07-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$23,858
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$24,121.76
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $23,858

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State