Search icon

CCI CONSTRUCTION OF BREVARD, INC. - Florida Company Profile

Company Details

Entity Name: CCI CONSTRUCTION OF BREVARD, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CCI CONSTRUCTION OF BREVARD, 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: 07 Dec 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Dec 2019 (5 years ago)
Document Number: P05000160571
FEI/EIN Number 203978340

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

Address: 5 SHOREVIEW CIRCLE, INDIALANTIC, FL, 32903, US
Mail Address: 5 SHOREVIEW CIRCLE, INDIALANTIC, FL, 32903, US
ZIP code: 32903
County: Brevard
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRAWFORD DANIEL C President 5 SHOREVIEW CIRCLE, INDIALANTIC, FL, 32903
CRAWFORD DANIEL C Secretary 5 SHOREVIEW CIRCLE, INDIALANTIC, FL, 32903
CRAWFORD DANIEL C Treasurer 5 SHOREVIEW CIRCLE, INDIALANTIC, FL, 32903
CRAWFORD DANIEL C Director 5 SHOREVIEW CIRCLE, INDIALANTIC, FL, 32903
CRAWFORD DANIEL C Agent 5 SHOREVIEW CIRCLE, INDIALANTIC, FL, 32903

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-12-23 CRAWFORD, DANIEL C -
REINSTATEMENT 2019-12-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2019-01-04 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2018-12-07 - -
REINSTATEMENT 2016-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 5 SHOREVIEW CIRCLE, INDIALANTIC, FL 32903 -
CHANGE OF MAILING ADDRESS 2013-03-12 5 SHOREVIEW CIRCLE, INDIALANTIC, FL 32903 -
REINSTATEMENT 2013-03-12 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000404158 ACTIVE 2018 CA 052418 BREVARD CO 2020-11-03 2025-12-16 $28,005.36 EARTHMOVERS CONSTRUCTION EQUIPMENT, LLC, 2325 CLARK STREET, APOPKA, FLORIDA 32703

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-12-23
ADDRESS CHANGE 2019-01-04
Admin. Diss. for Reg. Agent 2018-12-07
Reg. Agent Resignation 2018-07-23
ANNUAL REPORT 2018-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1857288607 2021-03-13 0455 PPP 5 Shore View Ln, Indialantic, FL, 32903-4525
Loan Status Date 2022-02-04
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41884.43
Loan Approval Amount (current) 41884.43
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121441
Servicing Lender Name Marine Bank & Trust Company
Servicing Lender Address 571 Beachland Blvd, VERO BEACH, FL, 32963-1742
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Indialantic, BREVARD, FL, 32903-4525
Project Congressional District FL-08
Number of Employees 9
NAICS code 236220
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Subchapter S Corporation
Originating Lender ID 121441
Originating Lender Name Marine Bank & Trust Company
Originating Lender Address VERO BEACH, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 42240.16
Forgiveness Paid Date 2022-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State