Search icon

MACDADE CONSTRUCTION INC. - Florida Company Profile

Company Details

Entity Name: MACDADE CONSTRUCTION INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MACDADE 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: 10 Nov 2008 (17 years ago)
Last Event: AMENDMENT
Event Date Filed: 12 Nov 2021 (3 years ago)
Document Number: P08000100649
FEI/EIN Number 263729087

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

Address: 1200 S. SANFORD AVE., SANFORD, FL, 32771, US
Mail Address: 1200 S. SANFORD AVE., SANFORD, FL, 32771
ZIP code: 32771
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACDADE SCOTT D President 1200 S. SANFORD AVE., SANFORD, FL, 32771
Macdade Barbara Secretary 1200 S. SANFORD AVE., SANFORD, FL, 32771
Macdade Adam Vice President 538 Dustin Ter, Deltona, FL, 32725
MACDADE SCOTT D Agent 1111 ABADY COURT, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
AMENDMENT 2021-11-12 - -
AMENDMENT 2020-06-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 1200 S. SANFORD AVE., SANFORD, FL 32771 -
REGISTERED AGENT NAME CHANGED 2013-01-17 MACDADE, SCOTT D -
CHANGE OF MAILING ADDRESS 2011-07-20 1200 S. SANFORD AVE., SANFORD, FL 32771 -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-25
Amendment 2021-11-12
ANNUAL REPORT 2021-01-12
Amendment 2020-06-25
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-01-15

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PURCHASE ORDER AWARD W900KK10P0054 2010-09-27 2010-10-15 2010-10-15
Unique Award Key CONT_AWD_W900KK10P0054_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 14665.95
Current Award Amount 14665.95
Potential Award Amount 14665.95

Description

Title KITCHEN INSTALLATION
NAICS Code 236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product and Service Codes Z164: MAINT-REP-ALT/DINING FACILITIES

Recipient Details

Recipient MACDADE CONSTRUCTION INC.
UEI HGJMMDJCD6V5
Legacy DUNS 832217934
Recipient Address 1111 ABADY CT, DELTONA, VOLUSIA, FLORIDA, 327256903, UNITED STATES
PURCHASE ORDER AWARD W900KK10P0009 2009-12-16 2010-01-20 2010-01-20
Unique Award Key CONT_AWD_W900KK10P0009_9700_-NONE-_-NONE-
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 8132.32
Current Award Amount 8132.32
Potential Award Amount 8132.32

Description

Title LABOR AND MATERIAL TO ADD A WALL AND DOOR TO A 3-WALLED AREA OF
NAICS Code 238390: OTHER BUILDING FINISHING CONTRACTORS
Product and Service Codes Z111: MAINT-REP-ALT/OFFICE BLDGS

Recipient Details

Recipient MACDADE CONSTRUCTION INC.
UEI HGJMMDJCD6V5
Legacy DUNS 832217934
Recipient Address 1111 ABADY CT, DELTONA, VOLUSIA, FLORIDA, 327256903, UNITED STATES

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347850729 0419730 2024-10-30 283 CRANES ROOST BLVD STE 210, ALTAMONTE SPRINGS, FL, 32701
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2024-10-30
Emphasis N: CTARGET, P: CTARGET
Case Closed 2024-12-16

Related Activity

Type Inspection
Activity Nr 1792733
Health Yes
Type Inspection
Activity Nr 1785605
Safety Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5967087707 2020-05-01 0491 PPP 1200 SANFORD AVE, SANFORD, FL, 32771-2940
Loan Status Date 2022-05-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 302419
Loan Approval Amount (current) 302419
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description New Business or 2 years or less
Project Address SANFORD, SEMINOLE, FL, 32771-2940
Project Congressional District FL-07
Number of Employees 29
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 282785.13
Forgiveness Paid Date 2020-12-14
2791618306 2021-01-21 0491 PPS 1200 Sanford Ave, Sanford, FL, 32771-2940
Loan Status Date 2021-11-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 304685.29
Loan Approval Amount (current) 304685.29
Undisbursed Amount 0
Franchise Name -
Lender Location ID 110352
Servicing Lender Name First Bank of the Lake
Servicing Lender Address 4558 Osage Beach Pkwy, Ste 100, OSAGE BEACH, MO, 65065-2372
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Sanford, SEMINOLE, FL, 32771-2940
Project Congressional District FL-07
Number of Employees 29
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 110352
Originating Lender Name First Bank of the Lake
Originating Lender Address OSAGE BEACH, MO
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 306851.94
Forgiveness Paid Date 2021-10-25

Date of last update: 03 May 2025

Sources: Florida Department of State