Search icon

UNITED CONSTRUCTION FASTENERS, INC. - Florida Company Profile

Company Details

Entity Name: UNITED CONSTRUCTION FASTENERS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNITED CONSTRUCTION FASTENERS, 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: 06 May 2002 (23 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Feb 2008 (17 years ago)
Document Number: P02000049556
FEI/EIN Number 134207906

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

Address: 5650 YAHL STREET, #6, NAPLES, FL, 34109, US
Mail Address: 5650 YAHL STREET, #6, NAPLES, FL, 34109, US
ZIP code: 34109
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cashen-Celmer Molly J Director 5650 YAHL STREET, NAPLES, FL, 34109
Aaron Cashen Agent 5650 YAHL STREET, NAPLES, FL, 34109
CASHEN AARON M President 5650 YAHL STREET, NAPLES, FL, 34109

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-15 Aaron, Cashen -
REGISTERED AGENT ADDRESS CHANGED 2009-04-15 5650 YAHL STREET, 6, NAPLES, FL 34109 -
CHANGE OF PRINCIPAL ADDRESS 2008-02-03 5650 YAHL STREET, #6, NAPLES, FL 34109 -
CANCEL ADM DISS/REV 2008-02-03 - -
CHANGE OF MAILING ADDRESS 2008-02-03 5650 YAHL STREET, #6, NAPLES, FL 34109 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
CANCEL ADM DISS/REV 2006-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-13
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-03-10
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-07-10
AMENDED ANNUAL REPORT 2015-11-09

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9654367705 2020-05-01 0455 PPP 5650 Yahl St #6, Naples, FL, 34109
Loan Status Date 2021-03-09
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60400
Loan Approval Amount (current) 60400
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34109-0001
Project Congressional District FL-19
Number of Employees 4
NAICS code 423840
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 60884.85
Forgiveness Paid Date 2021-02-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State