Search icon

INTEGRATED CONSTRUCTION SPECIALIST CORP - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: INTEGRATED CONSTRUCTION SPECIALIST CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 2009 (16 years ago)
Document Number: P09000081185
FEI/EIN Number 271032199
Address: 14131 NE HWY 27 Alt, WILLISTON, FL, 32696, US
Mail Address: 14131 NE HWY 27 Alt, WILLISTON, FL, 32696, US
ZIP code: 32696
City: Williston
County: Levy
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER TIMOTHY J President 5290 NE 103rd Terr, Bronson, FL, 32621
MILLER TIMOTHY J Secretary 5290 NE 103rd Terr, Bronson, FL, 32621
MILLER TIMOTHY J Director 5290 NE 103rd Terr, Bronson, FL, 32621
Miller Timothy J Agent 14131 NE Hwy 27 Alt, Williston, FL, 32696

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000116418 S & N SOD ACTIVE 2021-09-09 2026-12-31 - 14131 NE HWY 27 ALT, WILLISTON, FL, 32696
G17000029449 ICS CABINETS EXPIRED 2017-03-20 2022-12-31 - PO BOX 411, BRONSON, FL, 32621

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-26 14131 NE HWY 27 Alt, WILLISTON, FL 32696 -
CHANGE OF MAILING ADDRESS 2023-04-26 14131 NE HWY 27 Alt, WILLISTON, FL 32696 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 14131 NE Hwy 27 Alt, Williston, FL 32696 -
REGISTERED AGENT NAME CHANGED 2013-05-13 Miller, Timothy J -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000517092 TERMINATED 1000000833672 LEVY 2019-07-15 2039-07-31 $ 1,823.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ALACHUA SERVICE CENTER, 14107 NW US HWY 441 STE 100, ALACHUA FL326156390

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-09-02
ANNUAL REPORT 2020-07-24
ANNUAL REPORT 2019-08-21
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
20500.00
Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
20500.00
Total Face Value Of Loan:
20500.00
Date:
2020-04-28
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:
51700.00
Total Face Value Of Loan:
51700.00
Date:
2020-04-28
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:
51700.00
Total Face Value Of Loan:
51700.00

Paycheck Protection Program

Jobs Reported:
13
Initial Approval Amount:
$51,700
Date Approved:
2020-04-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$51,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$52,293.11
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $41,394
Utilities: $606
Mortgage Interest: $1,700
Debt Interest: $8,000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State