Search icon

COMMUNICATION CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: COMMUNICATION CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

COMMUNICATION CONTRACTORS, 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: 23 Jan 2002 (23 years ago)
Document Number: P02000007861
FEI/EIN Number 800033485

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

Address: 16932 83RD PLACE N., LOXAHATCHEE, FL, 33470
Mail Address: 4447 SW Baturro Street, Port St Lucie, FL, 34953, US
ZIP code: 33470
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONROE DAVID A President 16932 83RD PLACE N., LOXAHATCHEE, FL, 33470
MONROE DAVID A Director 16932 83RD PLACE N., LOXAHATCHEE, FL, 33470
MUTZ JOSEPH B Vice President 4447 SW Baturro Street, Port St Lucie, FL, 34953
CAROTHERS BARRY E Agent 4400 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2021-02-13 16932 83RD PLACE N., LOXAHATCHEE, FL 33470 -
REGISTERED AGENT ADDRESS CHANGED 2004-01-14 4400 PGA BOULEVARD, SUITE 800, PALM BEACH GARDENS, FL 33410 -

Documents

Name Date
ANNUAL REPORT 2024-01-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-02-13
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-03-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18297630 0418800 1990-01-24 1306 PORT BLVD., MIAMI, FL, 33132
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-02
Emphasis N: TRENCH
Case Closed 1991-02-08

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260650 E
Issuance Date 1990-02-27
Abatement Due Date 1990-03-03
Current Penalty 1800.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 4
Gravity 08
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260651 I01
Issuance Date 1990-02-27
Abatement Due Date 1990-03-03
Current Penalty 1600.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 01003
Citaton Type Repeat
Standard Cited 19260652 C
Issuance Date 1990-02-27
Abatement Due Date 1990-03-03
Current Penalty 1600.0
Initial Penalty 3200.0
Nr Instances 1
Nr Exposed 3
Gravity 08
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1990-02-27
Abatement Due Date 1990-04-01
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02002
Citaton Type Other
Standard Cited 19260059 G01
Issuance Date 1990-02-27
Abatement Due Date 1990-04-01
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 02003
Citaton Type Other
Standard Cited 19260059 H
Issuance Date 1990-02-27
Abatement Due Date 1990-04-01
Nr Instances 1
Nr Exposed 7
Gravity 03
102822889 0418800 1989-03-27 18100 NE 22ND AVE., MIAMI, FL, 33057
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-03-27
Emphasis N: TRENCH
Case Closed 1989-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1989-05-04
Abatement Due Date 1989-05-07
Current Penalty 150.0
Initial Penalty 270.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260650 E
Issuance Date 1989-05-04
Abatement Due Date 1989-05-07
Current Penalty 350.0
Initial Penalty 540.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260651 I01
Issuance Date 1989-05-04
Abatement Due Date 1989-05-07
Current Penalty 350.0
Initial Penalty 540.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260652 B
Issuance Date 1989-05-04
Abatement Due Date 1989-05-07
Current Penalty 450.0
Initial Penalty 720.0
Nr Instances 1
Nr Exposed 2
Gravity 04
106105521 0418800 1988-04-29 1100 SW 160TH AVE., WEST SIDE, SUNRISE, FL, 33326
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-29
Emphasis N: TRENCH
Case Closed 1988-07-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260050 C
Issuance Date 1988-06-03
Abatement Due Date 1988-07-07
Nr Instances 1
Nr Exposed 3
101720993 0418800 1988-03-18 SW 15TH AVE. & N. PERIMETER RD., FORT LAUDERDALE, FL, 33315
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-04-01
Emphasis N: FIELDSAN
Case Closed 1988-05-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1988-04-18
Abatement Due Date 1988-04-22
Current Penalty 640.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 4
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1988-04-18
Abatement Due Date 1988-04-22
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260650 E
Issuance Date 1988-04-18
Abatement Due Date 1988-04-22
Current Penalty 210.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260651 I01
Issuance Date 1988-04-18
Abatement Due Date 1988-04-22
Current Penalty 175.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Citation ID 01004
Citaton Type Serious
Standard Cited 19260652 B
Issuance Date 1988-04-18
Abatement Due Date 1988-04-22
Current Penalty 175.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3
Citation ID 01005
Citaton Type Serious
Standard Cited 19260652 H
Issuance Date 1988-04-18
Abatement Due Date 1988-04-22
Current Penalty 175.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 3

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4278327707 2020-05-01 0455 PPP 16932 83RD PLACE NORTH, LOXAHATCHEE, FL, 33470
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10000
Loan Approval Amount (current) 10000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LOXAHATCHEE, PALM BEACH, FL, 33470-0001
Project Congressional District FL-21
Number of Employees 2
NAICS code 238990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10132.88
Forgiveness Paid Date 2021-09-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State