Search icon

BIG T CONCRETE CUTTING NAPLES CORP - Florida Company Profile

Company Details

Entity Name: BIG T CONCRETE CUTTING NAPLES CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BIG T CONCRETE CUTTING NAPLES CORP 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: 12 Nov 2008 (16 years ago)
Document Number: P08000100502
FEI/EIN Number 263688446

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

Address: 460 31st street NW, NAPLES, FL, 34120, US
Mail Address: 460 31st street NW, NAPLES, FL, 34120, US
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SMITH JUDY President 8870 Archer Rd, Davidson, NC, 28036
Smith Judy A Agent 460 31st street NW, NAPLES, FL, 34120

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 460 31st street NW, NAPLES, FL 34120 -
CHANGE OF PRINCIPAL ADDRESS 2013-01-18 460 31st street NW, NAPLES, FL 34120 -
CHANGE OF MAILING ADDRESS 2013-01-18 460 31st street NW, NAPLES, FL 34120 -
REGISTERED AGENT NAME CHANGED 2013-01-18 Smith, Judy A -

Documents

Name Date
ANNUAL REPORT 2024-02-15
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7674538408 2021-02-12 0455 PPS 460 31st St NW, Naples, FL, 34120-1708
Loan Status Date 2021-10-01
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 21708.96
Loan Approval Amount (current) 21708.96
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34120-1708
Project Congressional District FL-26
Number of Employees 6
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 21821.73
Forgiveness Paid Date 2021-08-25
9665877809 2020-06-09 0455 PPP 460 31ST ST, NAPLES, FL, 34120-1708
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 26100
Loan Approval Amount (current) 26100
Undisbursed Amount 0
Franchise Name -
Lender Location ID 225134
Servicing Lender Name Truist Bank
Servicing Lender Address 214 N Tryon St, CHARLOTTE, NC, 28202-1078
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address NAPLES, COLLIER, FL, 34120-1708
Project Congressional District FL-26
Number of Employees 4
NAICS code 238110
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 225134
Originating Lender Name Truist Bank
Originating Lender Address CHARLOTTE, NC
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 26272.55
Forgiveness Paid Date 2021-02-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State