Search icon

ONE CALL CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ONE CALL CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2004 (22 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 24 Feb 2004 (22 years ago)
Document Number: P04000025925
FEI/EIN Number 200724190
Address: 1901 FLAGLER AVE, KEY WEST, FL, 33040, US
Mail Address: 1901 FLAGLER AVE, KEY WEST, FL, 33040, US
ZIP code: 33040
City: Key West
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POULIOT DAVID President 1901 FLAGLER AVE, KEY WEST, FL, 33040
Pouliot Oksana Vice President 1901 FLAGLER AVE, KEY WEST, FL, 33040
Zuelch Chris Agent 3144 Northside Drive, #101., Key West, FL, 33040

Unique Entity ID

CAGE Code:
6RDJ1
UEI Expiration Date:
2015-06-30

Business Information

Activation Date:
2014-06-30
Initial Registration Date:
2012-05-23

Commercial and government entity program

CAGE number:
6RDJ1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2015-06-30

Contact Information

POC:
OKSANA DAVYD

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000099298 ONE CALL ELECTRIC EXPIRED 2015-09-28 2020-12-31 - 1901 FLAGLER AVE, KEY WEST, FL, 33040
G15000040500 ONE CALL PLUMBING SOLUTIONS EXPIRED 2015-04-22 2020-12-31 - 1901 FLAGLER AVE, KEY WEST, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-30 Zuelch, Chris -
REGISTERED AGENT ADDRESS CHANGED 2019-01-30 3144 Northside Drive, #101., Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2012-01-24 1901 FLAGLER AVE, KEY WEST, FL 33040 -
CHANGE OF MAILING ADDRESS 2012-01-24 1901 FLAGLER AVE, KEY WEST, FL 33040 -
NAME CHANGE AMENDMENT 2004-02-24 ONE CALL CONSTRUCTION, INC. -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-01-15

USAspending Awards / Contracts

Procurement Instrument Identifier:
N0017312P3177
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
43796.02
Base And Exercised Options Value:
43796.02
Base And All Options Value:
43796.02
Awarding Agency Name:
Department of Defense
Performance Start Date:
2012-08-29
Description:
CELL FOAM INSTALL
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
N056: INSTALLATION OF EQUIPMENT- CONSTRUCTION AND BUILDING MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-04-30
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:
209289.00
Total Face Value Of Loan:
209289.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2018-05-03
Type:
Planned
Address:
3200 N. ROOSEVELT, KEY WEST, FL, 33040
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$209,289
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$209,289
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$211,702.99
Servicing Lender:
Wells Fargo Bank, National Association
Use of Proceeds:
Payroll: $209,289

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State