Search icon

ANN-CREST CONSTRUCTION CORP. - Florida Company Profile

Company Details

Entity Name: ANN-CREST CONSTRUCTION CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ANN-CREST CONSTRUCTION CORP. 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: 13 Aug 2003 (22 years ago)
Last Event: AMENDMENT
Event Date Filed: 01 Dec 2003 (21 years ago)
Document Number: P03000088614
FEI/EIN Number 043774624

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

Address: 1140 SOUTHWEST 84TH AVENUE, MIAMI, FL, 33144, US
Mail Address: 1140 SOUTHWEST 84TH AVENUE, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALVO SIXTO President 1140 SOUTHWEST 84TH AVENUE, MIAMI, FL, 33144
CALVO SIXTO Treasurer 1140 SOUTHWEST 84TH AVENUE, MIAMI, FL, 33144
CALVO SIXTO Secretary 1140 SOUTHWEST 84TH AVENUE, MIAMI, FL, 33144
CALVO SIXTO Agent 1140 SOUTHWEST 84TH AVENUE, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
AMENDMENT 2003-12-01 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-10
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-05-14
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-09
ANNUAL REPORT 2016-04-03
ANNUAL REPORT 2015-04-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7883567101 2020-04-14 0455 PPP 1140 SW 84 Ave, MIAMI, FL, 33144
Loan Status Date 2021-05-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14512.5
Loan Approval Amount (current) 14511.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33144-0001
Project Congressional District FL-27
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14657.57
Forgiveness Paid Date 2021-04-28
9587278806 2021-04-23 0455 PPS 1140 SW 84th Ave, Miami, FL, 33144-4118
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 14512.5
Loan Approval Amount (current) 14512.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 21238
Servicing Lender Name First American Bank
Servicing Lender Address 700 Busse Rd, ELK GROVE VILLAGE, IL, 60007-2137
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33144-4118
Project Congressional District FL-27
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Hispanic or Latino
Business Type Corporation
Originating Lender ID 21238
Originating Lender Name First American Bank
Originating Lender Address ELK GROVE VILLAGE, IL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 14624.97
Forgiveness Paid Date 2022-02-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State