Search icon

AMC CAPITAL CONSTRUCTORS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: AMC CAPITAL CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 15 Sep 2004 (21 years ago)
Document Number: P04000129810
FEI/EIN Number 201628840
Address: 900 PIEDMONT WEKIWA RD, APOPKA, FL, 32703, US
Mail Address: 900 PIEDMONT WEKIWA RD, APOPKA, FL, 32703, US
ZIP code: 32703
City: Apopka
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Staggs Samuel Officer 900 PIEDMONT WEKIWA RD, APOPKA, FL, 32703
Hayes & Newman, PL Agent 830 Lucerne Terrace, Orlando, FL, 32801
STAGGS CHRISTOPHER A President 900 PIEDMONT WEKIWA RD, APOPKA, FL, 32703

Unique Entity ID

CAGE Code:
4DFR1
UEI Expiration Date:
2021-03-03

Business Information

Activation Date:
2020-03-03
Initial Registration Date:
2006-04-18

Commercial and government entity program

CAGE number:
4DFR1
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2022-03-04
CAGE Expiration:
2026-03-05
SAM Expiration:
2022-03-04

Contact Information

POC:
MIKE STAGGS

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000009246 JOB SKY WATCH ACTIVE 2024-01-16 2029-12-31 - 900 PIEDMONT WEKIWA RD, APOPKA, FL, 32703
G14000003058 AMC ROOFING LLC EXPIRED 2014-01-09 2024-12-31 - 900 PIEDMONT WEKIWA ROAD, APOPKA, FL, 32703
G12000070101 T L C LAWN CARE, LLC EXPIRED 2012-07-13 2017-12-31 - 900 PIEDMONT WEKIWA RD, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-10-29 Hayes & Newman, PL -
REGISTERED AGENT ADDRESS CHANGED 2024-10-29 830 Lucerne Terrace, Orlando, FL 32801 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-20 900 PIEDMONT WEKIWA RD, APOPKA, FL 32703 -
CHANGE OF MAILING ADDRESS 2009-04-20 900 PIEDMONT WEKIWA RD, APOPKA, FL 32703 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-10-29
ANNUAL REPORT 2024-02-01
AMENDED ANNUAL REPORT 2023-09-22
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-02-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
GSP0016LY7104
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2016-09-26
Description:
IGF::OT::IGF ROOFING PRODUCTS AND INSTALLATION FOR SCOTT AFB, IL
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
5650: ROOFING AND SIDING MATERIALS
Procurement Instrument Identifier:
GSP0015LY7183
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
722800.00
Base And Exercised Options Value:
722800.00
Base And All Options Value:
722800.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2015-09-30
Description:
IGF::OT::IGF - ROOFING PRODUCTS AND INSTALLATION AT GOODFELLOW AFB, TX
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
5650: ROOFING AND SIDING MATERIALS
Procurement Instrument Identifier:
GSP0815LY7005
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
958000.00
Base And Exercised Options Value:
958000.00
Base And All Options Value:
958000.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2015-09-29
Description:
ROOFING PRODUCTS AND INSTALLATION FOR TYNDALL AFB, FL
Naics Code:
238160: ROOFING CONTRACTORS
Product Or Service Code:
5650: ROOFING AND SIDING MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
100100.00
Date:
2020-05-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
100100.00
Total Face Value Of Loan:
100100.00
Date:
2020-05-04
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:
33100.16
Total Face Value Of Loan:
33100.16
Date:
2020-05-04
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:
33100.16
Total Face Value Of Loan:
33100.16

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$33,100.16
Date Approved:
2020-05-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$33,100.16
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$33,563.56
Servicing Lender:
First Horizon Bank
Use of Proceeds:
Payroll: $33,100.16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State