Search icon

INTEGRATED CONSTRUCTION SPECIALIST CORP - Florida Company Profile

Company Details

Entity Name: INTEGRATED CONSTRUCTION SPECIALIST CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

INTEGRATED CONSTRUCTION SPECIALIST 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: 30 Sep 2009 (16 years ago)
Document Number: P09000081185
FEI/EIN Number 271032199

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

Address: 14131 NE HWY 27 Alt, WILLISTON, FL, 32696, US
Mail Address: 14131 NE HWY 27 Alt, WILLISTON, FL, 32696, US
ZIP code: 32696
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 Kassondra K Chief Financial Officer 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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7014017207 2020-04-28 0491 PPP 14131 HIGHWAY 27 ALT Suite B, WILLISTON, FL, 32696-5325
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51700
Loan Approval Amount (current) 51700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator R
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address WILLISTON, LEVY, FL, 32696-5325
Project Congressional District FL-03
Number of Employees 13
NAICS code 337110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 113116
Originating Lender Name Seacoast National Bank
Originating Lender Address Chiefland, FL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 52293.11
Forgiveness Paid Date 2021-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State