Search icon

CB STRUCTURES, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CB STRUCTURES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 20 Sep 2004 (21 years ago)
Last Event: AMENDMENT
Event Date Filed: 14 Sep 2010 (15 years ago)
Document Number: P04000131491
FEI/EIN Number 331100862
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
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAYLOR MICHAEL C Chief Executive Officer 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
COLANDREO FREDRICK A Chief Financial Officer 2234 North Federal Hwy, # 1992, BOCA RATON, FL, 33431
Taylor Michael President 2234 North Federal Hwy, # 1992, BOCA RATON, FL, 33431
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08357900424 CURRENT BUILDERS STRUCTURES 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 F 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
AMENDED ANNUAL REPORT 2023-02-21
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

USAspending Awards / Financial Assistance

Date:
2020-04-28
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:
2169356.70
Total Face Value Of Loan:
2169356.70

OSHA's Inspections within Industry

Inspection Summary

Date:
2020-08-07
Type:
Referral
Address:
3100 RED ROAD, MIRAMAR, FL, 33025
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-09-05
Type:
Planned
Address:
301 N. FEDERAL HIGHWAY, POMPANO BEACH, FL, 33062
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-07-25
Type:
Referral
Address:
789 WEST YAMATO ROAD, BOCA RATON, FL, 33431
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2017-02-23
Type:
Planned
Address:
24TH ST/ N STATE RD 7,, POMPANO BEACH, FL, 33060
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2015-08-12
Type:
Referral
Address:
2000 W DIXIE HIGHWAY, AVENTURA, FL, 33180
Safety Health:
Health
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
165
Initial Approval Amount:
$2,169,356.7
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,169,356.7
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$2,193,520.92
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $2,169,356.7

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State