Search icon

ESTERLINE CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ESTERLINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Jul 2002 (23 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Jul 2021 (4 years ago)
Document Number: P02000072199
FEI/EIN Number 743052508
Address: 1102 E. Baker Street, PLANT CITY, FL, 33563, US
Mail Address: 1102 E. Baker Street, PLANT CITY, FL, 33563, US
ZIP code: 33563
City: Plant City
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTERLINE DANIEL M President 1102 E. Baker Street, PLANT CITY, FL, 33563
Wallick Eugenie Chief Financial Officer 1102 E. BAKER STREET, Plant City, FL, 33563
Nichols Shayne Secretary 1102 E. Baker Street, Plant City, FL, 33563
Wander JAMES Vice President 1102 E. Baker Street, PLANT CITY, FL, 33563
Wander JAMES President 1102 E. Baker Street, PLANT CITY, FL, 33563
Wander JAMES Officer 1102 E. Baker Street, PLANT CITY, FL, 33563
- Agent -

Form 5500 Series

Employer Identification Number (EIN):
743052508
Plan Year:
2024
Number Of Participants:
62
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
55
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
62
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
AMENDMENT 2021-07-26 - -
AMENDMENT 2020-03-09 - -
AMENDMENT 2018-10-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-24 1102 E. Baker Street, PLANT CITY, FL 33563 -
CHANGE OF MAILING ADDRESS 2018-03-24 1102 E. Baker Street, PLANT CITY, FL 33563 -
MERGER 2010-10-27 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000108535

Documents

Name Date
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-07
Amendment 2021-07-26
ANNUAL REPORT 2021-03-04
Amendment 2020-03-09
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-03-08
Amendment 2018-10-25
ANNUAL REPORT 2018-03-24

USAspending Awards / Financial Assistance

Date:
2020-04-14
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:
293800.00
Total Face Value Of Loan:
293800.00
Date:
2020-04-14
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:
293800.00
Total Face Value Of Loan:
293800.00

Paycheck Protection Program

Jobs Reported:
19
Initial Approval Amount:
$293,800
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$293,800
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$295,448.54
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $267,700
Utilities: $1,500
Rent: $20,200
Healthcare: $4400

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State