Search icon

CERTIFIED CONTRACTORS USA, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED CONTRACTORS USA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED CONTRACTORS USA, 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: 08 Jun 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: P09000049834
FEI/EIN Number 46-2724748

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

Address: 3203 118TH AVE N, St.Petersburg, FL, 33716, US
Mail Address: 3203 118TH AVE N, St.Petersburg, FL, 33716, US
ZIP code: 33716
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
COLLADO KENNETH Chief Executive Officer POST OFFICE BOX 727, ST.PETERSBURG, FL, 33701
BROD SHERMAN M Agent 304 S. Plant Ave., TAMPA, FL, 33606

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000043417 TAMPA BAY HOUSING AUTHORITY LLC ACTIVE 2021-03-30 2026-12-31 - PO BOX 727, ST.PETERSBURG, FL, 33731

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-04-02 3203 118TH AVE N, St.Petersburg, FL 33716 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 3203 118TH AVE N, St.Petersburg, FL 33716 -
REGISTERED AGENT NAME CHANGED 2020-10-09 BROD, SHERMAN M -
REINSTATEMENT 2020-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-29 304 S. Plant Ave., TAMPA, FL 33606 -
AMENDMENT AND NAME CHANGE 2013-05-01 CERTIFIED CONTRACTORS USA, INC. -
AMENDMENT 2009-10-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-02
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State