Search icon

DELLANOS CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DELLANOS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 06 Feb 2006 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Oct 2013 (12 years ago)
Document Number: P06000018631
FEI/EIN Number 204273443
Address: 107 Garden Street, Unit 4, Tavernier, FL, 33070, US
Mail Address: 107 Garden Street, Unit 4, Tavernier, FL, 33070, US
ZIP code: 33070
City: Tavernier
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DELLANOS JUAN J President 133 NORMANDY DRIVE, TAVERNIER, FL, 33070
DELLANOS JUAN J Vice President 133 NORMANDY DRIVE, TAVERNIER, FL, 33070
DELLANOS JUAN J Director 133 NORMANDY DRIVE, TAVERNIER, FL, 33070
DELLANOS IVETTE Secretary 133 NORMANDY DRIVE, TAVERNIER, FL, 33070
DELLANOS IVETTE Treasurer 133 NORMANDY DRIVE, TAVERNIER, FL, 33070
DELLANOS IVETTE Agent 133 NORMANDY DRIVE, TAVERNIER, FL, 33070

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-03-19 107 Garden Street, Unit 4, Tavernier, FL 33070 -
CHANGE OF PRINCIPAL ADDRESS 2014-03-19 107 Garden Street, Unit 4, Tavernier, FL 33070 -
REINSTATEMENT 2013-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2010-11-17 DELLANOS, IVETTE -
AMENDMENT 2010-11-17 - -
REGISTERED AGENT ADDRESS CHANGED 2007-10-10 133 NORMANDY DRIVE, TAVERNIER, FL 33070 -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-04-02

USAspending Awards / Financial Assistance

Date:
2020-05-28
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:
79582.00
Total Face Value Of Loan:
79582.00
Date:
2020-05-28
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:
79582.00
Total Face Value Of Loan:
79582.00

Paycheck Protection Program

Jobs Reported:
15
Initial Approval Amount:
$79,582
Date Approved:
2020-05-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$79,582
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$80,094.38
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $79,582

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State