Search icon

BRYAN ROGERS CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: BRYAN ROGERS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 24 Apr 2001 (24 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 May 2022 (3 years ago)
Document Number: P01000041186
FEI/EIN Number 542134146
Address: 984 W James Lee Blvd, Crestview, FL, 32536, US
Mail Address: 984 W James Lee Blvd, Crestview, FL, 32536, US
ZIP code: 32536
City: Crestview
County: Okaloosa
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROGERS JOHN B President 984 W James Lee Blvd, Crestview, FL, 32536
ROGERS JOHN B Treasurer 984 W James Lee Blvd, Crestview, FL, 32536
ROGERS JOHN B Secretary 984 W James Lee Blvd, Crestview, FL, 32536
ROGERS JOHN B Vice President 984 W James Lee Blvd, Crestview, FL, 32536
Kalthoff Angela M Auth 984 W James Lee Blvd, Crestview, FL, 32536
ROGERS JOHN B Agent 984 W James Lee Blvd, Crestview, FL, 32536

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000052673 BRYAN'S PAY DAY EXPIRED 2019-04-30 2024-12-31 - 601 N FERDON BLVD, CRESTVIEW, FL, 32536
G18000046979 FLORIDA SEPTIC ACTIVE 2018-04-12 2028-12-31 - 984 W JAMES BLVD, CRESTVIEW, FL, 32536
G18000046964 SUPERIOR SEPTIC TANKS EXPIRED 2018-04-12 2023-12-31 - P.O. BOX 5135, DESTIN, FL, 32540
G17000014372 EMERALD COAST WASTEWATER SOLUTIONS ACTIVE 2017-02-08 2027-12-31 - 984 W JAMES LEE BLVD, CRESTVIEW, FL, 32536

Events

Event Type Filed Date Value Description
AMENDMENT 2022-05-25 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 984 W James Lee Blvd, Crestview, FL 32536 -
CHANGE OF MAILING ADDRESS 2022-03-25 984 W James Lee Blvd, Crestview, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 984 W James Lee Blvd, Crestview, FL 32536 -
AMENDMENT 2020-08-26 - -
REINSTATEMENT 2003-08-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-27
Amendment 2022-05-25
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-18
Amendment 2020-08-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-06

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
37500.00
Total Face Value Of Loan:
37500.00
Date:
2020-05-03
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:
37500.00
Total Face Value Of Loan:
37500.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$37,500
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$37,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$37,755.82
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $37,500

Motor Carrier Census

DBA Name:
EMERALD COAST WASTEWATER SOLUTIONS
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(850) 654-4791
Add Date:
2017-02-13
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State