Search icon

CERTIFIED CONSTRUCTORS' SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CERTIFIED CONSTRUCTORS' SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 2004 (21 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 05 Oct 2004 (21 years ago)
Document Number: P04000124557
FEI/EIN Number 342013699
Address: 5330 FAIRFIELD DRIVE, CRESTVIEW, FL, 32536
Mail Address: 5330 FAIRFIELD DRIVE, CRESTVIEW, FL, 32536
ZIP code: 32536
City: Crestview
County: Okaloosa
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
871049
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-938-385
State:
ALABAMA

Key Officers & Management

Name Role Address
HENDERSON DEBORAH L President 5330 FAIRFIELD DRIVE, CRESTVIEW, FL, 32536
HENDERSON TOMMY W Vice President 5330 FAIRFIELD DR, CRESTVIEW, FL, 32536
HENDERSON DEBORAH L Treasurer 5330 FAIRFIELD DRIVE, CRESTVIEW, FL, 32536
Henderson Tommy WII Vice President 1865 TW Drive, Baker, FL, 32531
Lawson Kenny B Vice President 1899 T W Drive, Baker, FL, 32531
HENDERSON DEBORAH L Agent 5330 FAIRFIELD DRIVE, CRESTVIEW, FL, 32536

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
850-682-8975
Contact Person:
DEBORAH HENDERSON
Ownership and Self-Certifications:
Women-Owned Small Business, Woman Owned
User ID:
P1218287

Unique Entity ID

Unique Entity ID:
H8H9GK8FKTL5
CAGE Code:
5ZN35
UEI Expiration Date:
2026-07-25

Business Information

Activation Date:
2025-07-29
Initial Registration Date:
2010-05-03

Commercial and government entity program

CAGE number:
5ZN35
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-07-23
CAGE Expiration:
2029-07-25
SAM Expiration:
2025-07-23

Contact Information

POC:
DEBORAH L. HENDERSON

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-04-09 5330 FAIRFIELD DRIVE, CRESTVIEW, FL 32536 -
CHANGE OF MAILING ADDRESS 2008-04-09 5330 FAIRFIELD DRIVE, CRESTVIEW, FL 32536 -
REGISTERED AGENT ADDRESS CHANGED 2008-04-09 5330 FAIRFIELD DRIVE, CRESTVIEW, FL 32536 -
REGISTERED AGENT NAME CHANGED 2007-02-08 HENDERSON, DEBORAH L -
NAME CHANGE AMENDMENT 2004-10-05 CERTIFIED CONSTRUCTORS' SERVICES, INC. -

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-01-11
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-14

USAspending Awards / Financial Assistance

Date:
2020-04-15
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:
1100142.50
Total Face Value Of Loan:
1100142.50
Date:
2020-04-15
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:
1100142.50
Total Face Value Of Loan:
1100142.50

Paycheck Protection Program

Jobs Reported:
73
Initial Approval Amount:
$1,100,142.5
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,100,142.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,111,354.91
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $1,100,142.5
Jobs Reported:
53
Initial Approval Amount:
$1,100,142.5
Date Approved:
2021-02-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,100,142.5
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,110,510.97
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $1,100,137.5
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State