Search icon

THE CONSTRUCTION MANAGERS, INC. - Florida Company Profile

Company Details

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

THE CONSTRUCTION MANAGERS, 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: 29 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 29 Oct 2009 (15 years ago)
Document Number: P04000072031
FEI/EIN Number 201194904

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

Address: 5625 Strand Lvd, Suite 510, Naples, FL, 34110, US
Mail Address: 5625 Strand Blvd, TheQuarry, Naples, FL, 34110, US
ZIP code: 34110
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VARSAMES JOHN R President 5625 Strand Blvd, NAPLES, FL, 34120
JOHN VARSAMES P Agent 5625 Strand Blvd, Naples, FL, 34110

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000002768 GULFSHORE REMODELING & DESIGN EXPIRED 2014-01-08 2019-12-31 - 2390 TAMIAMI TRAIL N, SUITE100, NAPLES, FL, 34103
G11000067299 NAPLES PAINT EXPIRED 2011-07-05 2016-12-31 - 2390 TAMIAMI TRAIL, SUITE 100, NAPLES, FL, 34103
G10000017434 NATIONAL PAINTING AND WATERPROOFING EXPIRED 2010-02-23 2015-12-31 - C/O THE CONSTRUCTION MANAGERS, INC., 5621 STRAND BOULEVARD SUITE 310, NAPLES, FL, 34110

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 5625 Strand Blvd, Suite 510, Naples, FL 34110 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 5625 Strand Lvd, Suite 510, TheQuarry, Naples, FL 34110 -
CHANGE OF MAILING ADDRESS 2024-02-06 5625 Strand Lvd, Suite 510, TheQuarry, Naples, FL 34110 -
REGISTERED AGENT NAME CHANGED 2013-01-16 JOHN, VARSAMES PRES -
CANCEL ADM DISS/REV 2009-10-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2007-03-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-20
AMENDED ANNUAL REPORT 2019-12-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-01-11
AMENDED ANNUAL REPORT 2016-08-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
13962816 0420600 1983-03-29 GLADIOLUS RD OFF US 41, Ft Myers, FL, 33911
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-29
Case Closed 1983-04-01
13477377 0418800 1982-05-27 410 S COLLIER BLVD, Marco, FL, 33937
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-02
Case Closed 1982-06-04
14000186 0420600 1981-11-17 US 41 & BONITA BEACH RD, Bonita Springs, FL, 33923
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1981-11-18
Case Closed 1982-02-18

Related Activity

Type Complaint
Activity Nr 320970890
13382403 0418800 1981-10-05 9318 GULFSHORE DR, Naples, FL, 33940
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-05
Case Closed 1981-10-09

Related Activity

Type Referral
Activity Nr 909057853
14024400 0420600 1979-02-12 PLANTATION BEACH CLUB BUILDING, Captiva, FL, 33924
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-02-12
Case Closed 1984-03-10
14052153 0420600 1979-01-16 CASA YBEL RESORT GULF DRIVE, Sanibel, FL, 33934
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-01-16
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320954373
14096903 0420600 1978-11-28 500 ESTERO BLVD, Ft Myers Beach, FL, 33931
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-11-28
Case Closed 1984-03-10
14005177 0420600 1978-10-05 BEACH VILLAS PROJECT-CAFTIVA I, Captiva, FL, 33924
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1978-10-05
Case Closed 1984-03-10
14040489 0420600 1978-09-26 220 LIGHTHOUSE ROAD, Sanibel, FL, 33957
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-26
Case Closed 1984-03-10
14005029 0420600 1978-09-19 BEACH VILLAS PROJECT-CAPTIVA I, Captiva, FL, 33924
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1978-09-19
Case Closed 1978-10-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A08
Issuance Date 1978-09-26
Abatement Due Date 1978-09-29
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 F01
Issuance Date 1978-09-26
Abatement Due Date 1978-09-29
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260501 D
Issuance Date 1978-09-26
Abatement Due Date 1978-09-29
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-15
Case Closed 1978-08-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 D01
Issuance Date 1978-08-22
Abatement Due Date 1978-08-25
Nr Instances 3
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 1976-10-08
Case Closed 1976-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19260050 B
Issuance Date 1976-10-19
Abatement Due Date 1976-10-22
Nr Instances 1

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8258857104 2020-04-15 0455 PPP 28480, BONITA SPRINGS, FL, 34135
Loan Status Date 2021-02-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50110
Loan Approval Amount (current) 50110
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address BONITA SPRINGS, LEE, FL, 34135-0001
Project Congressional District FL-19
Number of Employees 5
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 50494.18
Forgiveness Paid Date 2021-01-26
7511778405 2021-02-12 0455 PPS 28360 Old 41 Rd, Bonita Springs, FL, 34135-6813
Loan Status Date 2021-12-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 60695
Loan Approval Amount (current) 60695
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Bonita Springs, LEE, FL, 34135-6813
Project Congressional District FL-19
Number of Employees 5
NAICS code 541611
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 61133.35
Forgiveness Paid Date 2021-11-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State