Search icon

IGC BUILDERS INC - Florida Company Profile

Company Details

Entity Name: IGC BUILDERS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

IGC BUILDERS 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: 24 Jan 2005 (20 years ago)
Last Event: AMENDMENT
Event Date Filed: 26 Sep 2016 (8 years ago)
Document Number: P05000013343
FEI/EIN Number 202645137

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

Address: 7780 49th Street N, Pinellas Park, FL, 33781, US
Mail Address: 7780 49th Street N, Pinellas Park, FL, 33781, US
ZIP code: 33781
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEDNARSKI MICHAEL Director 7780 49th Street N, Pinellas Park, FL, 33781
TSEUNG PEGGY Director 7780 49th Street N, Pinellas Park, FL, 33781
REGISTERED AGENTS INC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 7780 49th Street N, #317, Pinellas Park, FL 33781 -
CHANGE OF MAILING ADDRESS 2023-05-01 7780 49th Street N, #317, Pinellas Park, FL 33781 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Registered Agents Inc -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 7901 4th St N, STE 300, St. Petersburg, FL 33702 -
AMENDMENT 2016-09-26 - -
AMENDMENT 2016-09-12 - -
AMENDMENT AND NAME CHANGE 2016-08-03 IGC BUILDERS INC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000174682 ACTIVE 20-CC-076342 HILLSBOROUGH COUNTY COURT CLER 2022-03-21 2027-04-13 $18,378.67 NATIONAL CONSTRUCTION RENTALS, INC. A CALIFORNIA CORPOR, 15319 CHATSWORTH STREET, MISSION HILLS CA, 91345
J21000660559 ACTIVE 20-CA-007262 HILLSBOROUGH CIRCUIT COURT CLE 2021-11-10 2026-12-30 $258,288.59 MITEK INC. FKA MITEK USA, INC. A MISSOURI CORPORATION A, 16023 SWINGLEY RIDGE ROAD, CHESTERFIELD, MO, 63017
J21000027536 ACTIVE 2020-CA-007341-O CIRCUIT COURT, ORANGE COUNTY 2021-01-25 2026-01-26 $44,759.29 STRADA SERVICES, INC. D/B/A STRADA ELECTRIC & SECURITY, 3400 ST. JOHNS PARKWAY, SANFORD, FL 32771
J21000028104 ACTIVE 20-003575-CI CIRCUIT COURT, PINELLAS COUNTY 2020-10-30 2026-01-27 $41,085.26 STRADA SERVICES, INC. D/B/A STRADA ELECTRIC & SECURITY, 3400 ST. JOHNS PARKWAY, SANFORD, FL 32771
J20000197554 ACTIVE 2020 CA 000030 SEMINOLE CO 2020-04-05 2025-04-16 $182,199.93 DEL-AIR HEATING,, AIR CONDITIONING AND REFRIGERATION, INC, 531 CODISCO WAY, SANFORD, FLORIDA 32771

Court Cases

Title Case Number Docket Date Status
BC PARK LAKE, LLC VS SEACOAST NATIONAL BANK, N.A., MICHAEL J. BEDNARKSI, PEGGY TSEUNG, BROOME CAPITAL, LLC, BREA 3 2, LLC, BCLP 3 2 PARK LAKE, LLC, IGC BUILDERS, INC., ENCLEAN, ICON RESIDENTIAL HOUSING, LLC, ET AL. 5D2020-1797 2020-08-25 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-014985-O

Parties

Name BC PARK LAKE LLC
Role Appellant
Status Active
Representations Felix R. Carrillo
Name Lee Beekman
Role Appellee
Status Active
Name AMERICAN BUILDERS SUPPLY, INC.
Role Appellee
Status Active
Name BCLP 3-2 PARK LAKE LLC
Role Appellee
Status Active
Name Michael Bednarksi
Role Appellee
Status Active
Name BROOME CAPITAL, LLC
Role Appellee
Status Active
Name Strada Electric and Security
Role Appellee
Status Active
Name ICON RESIDENTIAL HOUSING LLC
Role Appellee
Status Active
Name Peggy Tseung
Role Appellee
Status Active
Name Seacoast National Bank, N.A.
Role Appellee
Status Active
Representations Douglas P. Gerber, Robert M. Larrinaga, William F. Cobb, Stacy A. McCland, James M. Gonzalez, Adam H. Sudbury, Grey Squires-Binford, Frank H. Killgore Jr.
Name Adam H. Sudbury
Role Appellee
Status Active
Name Jada Marzolf
Role Appellee
Status Active
Name BREA 3-2 LLC
Role Appellee
Status Active
Name Enclean
Role Appellee
Status Active
Name IGC BUILDERS INC
Role Appellee
Status Active
Name Hon. John E. Jordan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/21/2020
On Behalf Of BC Park Lake, LLC
Docket Date 2020-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 9/28
On Behalf Of BC Park Lake, LLC
Docket Date 2020-08-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of BC Park Lake, LLC
Docket Date 2021-05-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-05-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-04-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-04-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-04-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of BC Park Lake, LLC
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ STIP/JT DISMISSAL/NOVD BY 4/20
Docket Date 2021-04-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ JOINT MOT EOT TO FILE STIPULATION, JOINT DISMISSAL OR NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of BC Park Lake, LLC
Docket Date 2021-03-16
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Gary S. Salzman 0769134
Docket Date 2021-02-18
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation ~ MED BY 3/5
Docket Date 2021-02-17
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
On Behalf Of BC Park Lake, LLC
Docket Date 2020-12-22
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-12-21
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of BC Park Lake, LLC
Docket Date 2020-12-09
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ APPEAL SHALL BE REFERRED TO THIS COURT'S MEDIATION
Docket Date 2020-12-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR FOR REFERRAL TO MEDIATION
On Behalf Of BC Park Lake, LLC
Docket Date 2020-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 12/9; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-11-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of BC Park Lake, LLC
Docket Date 2020-10-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 11/9
On Behalf Of BC Park Lake, LLC
Docket Date 2020-09-25
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 10/28
On Behalf Of BC Park Lake, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-15
AMENDED ANNUAL REPORT 2019-08-20
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-26
Amendment 2016-09-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7072617110 2020-04-14 0455 PPP 6911 Pistol Range RoadSUITE 101-B, TAMPA, FL, 33635
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 297944
Loan Approval Amount (current) 297944
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33635-1001
Project Congressional District FL-14
Number of Employees 3
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 78586
Originating Lender Name IberiaBank, A Division of First Horizon Bank
Originating Lender Address Lafayette, LA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 301635.2
Forgiveness Paid Date 2021-07-26
2492538709 2021-03-29 0455 PPS 6911 Pistol Range Rd Ste 101B, Tampa, FL, 33635-6335
Loan Status Date 2021-12-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 68332
Loan Approval Amount (current) 68332
Undisbursed Amount 0
Franchise Name -
Lender Location ID 67422
Servicing Lender Name First Horizon Bank
Servicing Lender Address 165 Madison Ave, MEMPHIS, TN, 38103-2723
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33635-6335
Project Congressional District FL-14
Number of Employees 2
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 67422
Originating Lender Name First Horizon Bank
Originating Lender Address MEMPHIS, TN
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 68741.99
Forgiveness Paid Date 2021-11-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State