Search icon

GHD CONSTRUCTION SERVICES, INC.

Company Details

Entity Name: GHD CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Dec 2003 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Nov 2015 (9 years ago)
Document Number: P03000151666
FEI/EIN Number 161689569
Address: 215 49TH STREET SOUTH, ST. PETERSBURG, FL, 33707, US
Mail Address: 215 49TH STREET SOUTH, ST. PETERSBURG, FL, 33707, US
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH BRIAN M Agent 215 49TH STREET SOUTH, ST. PETERSBURG, FL, 33707

President

Name Role Address
SMITH BRIAN M President 215 49TH STREET SOUTH, ST. PETERSBURG, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000050422 GHD COASTAL HOMES ACTIVE 2020-05-06 2025-12-31 No data 215 49TH ST. S., SAINT PETERSBURG, FL, 33707

Events

Event Type Filed Date Value Description
NAME CHANGE AMENDMENT 2015-11-04 GHD CONSTRUCTION SERVICES, INC. No data
CHANGE OF PRINCIPAL ADDRESS 2007-01-04 215 49TH STREET SOUTH, ST. PETERSBURG, FL 33707 No data
CHANGE OF MAILING ADDRESS 2007-01-04 215 49TH STREET SOUTH, ST. PETERSBURG, FL 33707 No data
REGISTERED AGENT ADDRESS CHANGED 2007-01-04 215 49TH STREET SOUTH, ST. PETERSBURG, FL 33707 No data
REGISTERED AGENT NAME CHANGED 2004-02-05 SMITH, BRIAN M No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000767572 LAPSED 4720119CC000189A OKEECHOBEE CO 2019-11-05 2024-11-21 $6772.05 TRIPLE E. EQUIPMENT SALES CORP, 6600 HIGHWAY 70 EAST, OKEECHOBEE, FLORIDA 34972

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-02-19
Name Change 2015-11-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1971948401 2021-02-03 0455 PPS 215 49th St S, Saint Petersburg, FL, 33707-1925
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 36800
Loan Approval Amount (current) 36800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 24195
Servicing Lender Name 1st Source Bank
Servicing Lender Address 100 N Michigan St, SOUTH BEND, IN, 46601-1630
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33707-1925
Project Congressional District FL-13
Number of Employees 6
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 24195
Originating Lender Name 1st Source Bank
Originating Lender Address SOUTH BEND, IN
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 37005.47
Forgiveness Paid Date 2021-08-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State