Search icon

CONSTRUCTION ZONE, INC. - Florida Company Profile

Company Details

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

CONSTRUCTION ZONE, 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: 02 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 09 Oct 2006 (18 years ago)
Document Number: P04000021292
FEI/EIN Number 200675183

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

Address: 11402 NW 41 Street, DORAL, FL, 33178, US
Mail Address: 11402 NW 41 Street, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALBANO DOMENICO President 11402 NW 41 Street, DORAL, FL, 33178
D'AGOSTINI AMERICO Vice President 11402 NW 41 Street, DORAL, FL, 33178
DOMENICO ALBANO Agent 11402 NW 41 Street, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-16 11402 NW 41 Street, Suite 201, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2023-02-16 11402 NW 41 Street, Suite 201, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-16 11402 NW 41 Street, Suite 201, DORAL, FL 33178 -
CANCEL ADM DISS/REV 2006-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-02-02
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-02-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6467027110 2020-04-14 0455 PPP 1110 Brickell Ave unit 407, MIAMI, FL, 33131
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21500
Loan Approval Amount (current) 21500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33131-0001
Project Congressional District FL-27
Number of Employees 3
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21635.84
Forgiveness Paid Date 2021-02-16
1607568801 2021-04-10 0455 PPS 1110 Brickell Ave Ste 407, Miami, FL, 33131-3135
Loan Status Date 2022-05-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17020
Loan Approval Amount (current) 17020.2
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
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, 33131-3135
Project Congressional District FL-27
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 17133.78
Forgiveness Paid Date 2021-12-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State