Search icon

KEYSTONE CAPITAL CONSTRUCTION, INC - Florida Company Profile

Company Details

Entity Name: KEYSTONE CAPITAL CONSTRUCTION, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

KEYSTONE CAPITAL CONSTRUCTION, 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: 25 Feb 2005 (20 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 11 Dec 2006 (18 years ago)
Document Number: P05000029886
FEI/EIN Number 202407592

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

Address: 6870 LAFAYETTE N., PINELLAS PARK, FL, 33709, US
Mail Address: 6870 LAFAYETTE N., PINELLAS PARK, FL, 33781, US
ZIP code: 33709
County: Pinellas
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KEYSTONE CAPITAL CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2020 202407592 2021-05-05 KEYSTONE CAPITAL CONSTRUCTION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 7274102241
Plan sponsor’s address 6870 LAFAYETTE N., PINELLAS PARK, FL, 33781

Signature of

Role Plan administrator
Date 2021-05-05
Name of individual signing VLADIMIR STANOJEVIC
Valid signature Filed with authorized/valid electronic signature
KEYSTONE CAPITAL CONSTRUCTION 401(K) PROFIT SHARING PLAN & TRUST 2019 202407592 2020-06-30 KEYSTONE CAPITAL CONSTRUCTION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 7274102241
Plan sponsor’s address 7782 EATON COURT NORTH, SAINT PETERSBURG, FL, 33709

Signature of

Role Plan administrator
Date 2020-06-30
Name of individual signing VLADIMIR STANOJEVIC
Valid signature Filed with authorized/valid electronic signature
KEYSTONE CAPITAL CONSTRUCTION, 401 K PROFIT SHARING PLAN TRUST 2018 202407592 2019-05-25 KEYSTONE CAPITAL CONSTRUCTION 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 236200
Sponsor’s telephone number 7274102241
Plan sponsor’s address 7782 EATON COURT NORTH, SAINT PETERSBURG, FL, 33709

Signature of

Role Plan administrator
Date 2019-05-25
Name of individual signing VLADIMIR STANOJEVIC
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
STANOJEVIC VLADIMIR President 6870 LAFAYETTE N., PINELLAS PARK, FL, 33781
STANOJEVIC VLADIMIR Director 6870 LAFAYETTE N., PINELLAS PARK, FL, 33781
STANOJEVIC VLADIMIR Agent 6870 LAFAYETTE N., PINELLAS PARK, FL, 33781

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-07-20 6870 LAFAYETTE N., PINELLAS PARK, FL 33709 -
CHANGE OF MAILING ADDRESS 2021-01-24 6870 LAFAYETTE N., PINELLAS PARK, FL 33709 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-24 6870 LAFAYETTE N., PINELLAS PARK, FL 33781 -
REGISTERED AGENT NAME CHANGED 2010-01-18 STANOJEVIC, VLADIMIR -
NAME CHANGE AMENDMENT 2006-12-11 KEYSTONE CAPITAL CONSTRUCTION, INC -

Documents

Name Date
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-27
ANNUAL REPORT 2021-01-24
AMENDED ANNUAL REPORT 2020-06-27
AMENDED ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2020-02-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-02-11
ANNUAL REPORT 2017-01-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1185837802 2020-05-01 0455 PPP 7782 EATON CT, SAINT PETERSBURG, FL, 33709
Loan Status Date 2021-07-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 29862
Loan Approval Amount (current) 27860
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address SAINT PETERSBURG, PINELLAS, FL, 33709-0082
Project Congressional District FL-13
Number of Employees 3
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 28158.72
Forgiveness Paid Date 2021-06-09
9957498310 2021-01-31 0455 PPS 7782 Eaton Ct N, St Petersburg, FL, 33709-1230
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 18000
Loan Approval Amount (current) 18000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 58036
Servicing Lender Name Fifth Third Bank
Servicing Lender Address 38 Fountain Sq Plz, CINCINNATI, OH, 45263
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address St Petersburg, PINELLAS, FL, 33709-1230
Project Congressional District FL-13
Number of Employees 2
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 58036
Originating Lender Name Fifth Third Bank
Originating Lender Address CINCINNATI, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 18070.5
Forgiveness Paid Date 2021-07-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State