Search icon

CB CONSTRUCTORS, INC. - Florida Company Profile

Headquarter

Company Details

Entity Name: CB CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CB CONSTRUCTORS, 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: 14 Jul 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2010 (15 years ago)
Document Number: P04000104461
FEI/EIN Number 061730927

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

Address: 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431, US
Mail Address: 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of CB CONSTRUCTORS, INC., MISSISSIPPI 945472 MISSISSIPPI
Headquarter of CB CONSTRUCTORS, INC., ALABAMA 000-941-816 ALABAMA

Key Officers & Management

Name Role Address
TAYLOR MICHAEL C President 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431
REMER SCOTT Chief Operating Officer 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431
COLANDREO FREDERICK A Chief Financial Officer 2234 North Federal Hwy # 1992, Boca Raton, FL, 33431
Vincent Vaccarella P.A. Agent 888 East Las Olas Blvd, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08357900360 CURRENT BUILDERS CONSTRUCTORS EXPIRED 2008-12-22 2013-12-31 - 2251 BLOUNT ROAD, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-27 2234 North Federal Hwy # 1992, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2024-02-27 2234 North Federal Hwy # 1992, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2024-02-27 Vincent Vaccarella P.A. -
REGISTERED AGENT ADDRESS CHANGED 2024-02-27 888 East Las Olas Blvd, Suite 700, Fort Lauderdale, FL 33301 -
AMENDMENT 2010-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-27
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-18
ANNUAL REPORT 2015-01-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341926335 0418800 2016-11-09 8800 DORAL BLVD, MIAMI, FL, 33178
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2017-03-07
Emphasis P: FALL, L: FALL
Case Closed 2017-04-18

Related Activity

Type Inspection
Activity Nr 1192623
Safety Yes
Type Inspection
Activity Nr 1192492
Safety Yes
Type Inspection
Activity Nr 1192494
Safety Yes
Type Inspection
Activity Nr 1192618
Safety Yes
Type Inspection
Activity Nr 1193899
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 2017-03-10
Abatement Due Date 2017-03-17
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2017-04-06
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.28(a): Appropriate personal protective equipment was not worn by employee(s) in all operations where there was exposure to hazardous conditions: On or about November 29, 2016, front of Building #3, 8800 Doral Blvd, Doral, FL. An employee was exposed a struck by hazard while working and/or walking near a powered industrial truck without wearing a high-visibility safety vest.

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9039617205 2020-04-28 0455 PPP 2251 BLOUNT RD, POMPANO BEACH, FL, 33069-5114
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 2096021.25
Loan Approval Amount (current) 2096021.25
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Unanswered
Project Address POMPANO BEACH, BROWARD, FL, 33069-5114
Project Congressional District FL-23
Number of Employees 104
NAICS code 236116
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 441040
Originating Lender Name Seacoast National Bank
Originating Lender Address Boca Raton, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 2119601.49
Forgiveness Paid Date 2021-06-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State