Search icon

CUSTOMER SERVICE TEAM CONNECTION, INC. - Florida Company Profile

Company Details

Entity Name: CUSTOMER SERVICE TEAM CONNECTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CUSTOMER SERVICE TEAM CONNECTION, 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: 01 Jul 2002 (23 years ago)
Document Number: P02000072012
FEI/EIN Number 810556888

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

Address: 13575 58th Street North Ste 156, CLEARWATER, FL, 33760, US
Mail Address: 13575 58th Street North Ste 156, CLEARWATER, FL, 33760, US
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALMY SUE M President 13575 58th Street North Ste 156, CLEARWATER, FL, 33760
ALMY SUE M Agent 13575 58th Street North Ste 156, CLEARWATER, FL, 33760

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09100900279 SOUTH WEST STAFFING EXPIRED 2009-04-10 2014-12-31 - 13700 58TH ST N STE 210, CLEARWATER, FL, 33760
G09103900405 SOUTHWEST STAFFING EXPIRED 2009-04-09 2014-12-31 - 13700 58TH ST N STE 210, CLEARWATER, FL, 33760
G02213900206 C.S.T. CONNECTION, INC. ACTIVE 2002-08-01 2027-12-31 - 13575 58TH ST N #156, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-03-15 13575 58th Street North Ste 156, CLEARWATER, FL 33760 -
CHANGE OF MAILING ADDRESS 2013-03-15 13575 58th Street North Ste 156, CLEARWATER, FL 33760 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-15 13575 58th Street North Ste 156, CLEARWATER, FL 33760 -
REGISTERED AGENT NAME CHANGED 2003-04-28 ALMY, SUE M -

Documents

Name Date
ANNUAL REPORT 2025-01-11
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-10
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-04
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-20
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-01-26

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
DCA AWARD VA248P0660 2008-09-08 2008-09-08 2008-09-08
Unique Award Key CONT_AWD_VA248P0660_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title IMPLEMENTATION COORDINATOR FOR PACS FOR VISN 8
NAICS Code 541611: ADMINISTRATIVE MANAGEMENT AND GENERAL MANAGEMENT CONSULTING SERVICES
Product and Service Codes R408: PROGRAM MANAGEMENT/SUPPORT SERVICES

Recipient Details

Recipient CUSTOMER SERVICE TEAM CONNECTION, INC.
UEI PN5CGLNAUTM9
Legacy DUNS 151090946
Recipient Address 13700 58TH ST N STE 210, CLEARWATER, 337603757, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
345082614 0420600 2020-12-31 13575 58TH ST. N #156, CLEARWATER, FL, 33760
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2020-12-31
Case Closed 2021-04-07

Related Activity

Type Inspection
Activity Nr 1505359
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8280387210 2020-04-28 0455 PPP 13575 58th St N #156, ST PETE BEACH, FL, 33706-3740
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 236240
Loan Approval Amount (current) 236240
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address ST PETE BEACH, PINELLAS, FL, 33706-3740
Project Congressional District FL-13
Number of Employees 20
NAICS code 561311
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 228184.75
Forgiveness Paid Date 2021-04-08
5704808409 2021-02-09 0455 PPS 13575 58th St N Ste 156, Clearwater, FL, 33760-3746
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 242294.77
Loan Approval Amount (current) 242294.77
Undisbursed Amount 0
Franchise Name -
Lender Location ID 94371
Servicing Lender Name Suncoast CU
Servicing Lender Address 6804 E Hillsborough Ave, TAMPA, FL, 33610-4111
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Clearwater, PINELLAS, FL, 33760-3746
Project Congressional District FL-13
Number of Employees 34
NAICS code 561320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 94371
Originating Lender Name Suncoast CU
Originating Lender Address TAMPA, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 243171.01
Forgiveness Paid Date 2021-06-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State