Search icon

ALL PHASE GENERAL CONTRACTORS, INC. - Florida Company Profile

Company Details

Entity Name: ALL PHASE GENERAL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ALL PHASE GENERAL CONTRACTORS, 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: 21 Oct 2009 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 28 Dec 2009 (15 years ago)
Document Number: P09000087163
FEI/EIN Number 271572050

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

Address: 1363 22nd Street N., St. Petersburg, FL, 33713, US
Mail Address: 1363 22nd Street N., St. Petersburg, FL, 33713, US
ZIP code: 33713
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEE JUSTIN Director 2535 28th Street N., St. Petersburg, FL, 33713
MOORE STEVEN W Agent % STEVEN W. MOORE,P.A., LARGO, FL, 33777

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-26 1363 22nd Street N., Suite B, St. Petersburg, FL 33713 -
CHANGE OF MAILING ADDRESS 2024-03-26 1363 22nd Street N., Suite B, St. Petersburg, FL 33713 -
AMENDMENT AND NAME CHANGE 2009-12-28 ALL PHASE GENERAL CONTRACTORS, INC. -

Documents

Name Date
ANNUAL REPORT 2024-03-26
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-01-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6299617110 2020-04-14 0455 PPP 6186 126TH AVE, LARGO, FL, 33773
Loan Status Date 2021-03-06
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 81600
Loan Approval Amount (current) 81600
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LARGO, PINELLAS, FL, 33773-0001
Project Congressional District FL-13
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 82239.39
Forgiveness Paid Date 2021-02-02
3195048310 2021-01-21 0455 PPS 2535 28th St N, Saint Petersburg, FL, 33713-3839
Loan Status Date 2021-08-05
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 85172.5
Loan Approval Amount (current) 85172.5
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 U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Saint Petersburg, PINELLAS, FL, 33713-3839
Project Congressional District FL-14
Number of Employees 6
NAICS code 236220
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 17616
Originating Lender Name Seacoast National Bank
Originating Lender Address STUART, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 85594.86
Forgiveness Paid Date 2021-07-27

Date of last update: 01 Mar 2025

Sources: Florida Department of State