Search icon

JEREL MCCANTS ARCHITECTURE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JEREL MCCANTS ARCHITECTURE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Dec 2009 (16 years ago)
Document Number: P09000102245
FEI/EIN Number 271558886
Address: 1210 East Columbus Drive, TAMPA, FL, 33605, US
Mail Address: 2114 WEST WALNUT STREET, TAMPA, FL, 33607, US
ZIP code: 33605
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MCCANTS JEREL President 2114 WEST WALNUT STREET, TAMPA, FL, 33607
MCCANTS JEREL Vice President 2114 WEST WALNUT STREET, TAMPA, FL, 33607
MCCANTS JEREL L Agent 2114 WEST WALNUT STREET, TAMPA, FL, 33607

U.S. Small Business Administration Profile

E-Commerce Website:
Phone Number:
E-mail Address:
Fax Number:
813-242-4267
Contact Person:
JEREL MCCANTS
Ownership and Self-Certifications:
Black American, Self-Certified Small Disadvantaged Business
Capabilities Statement Link:
https://certify.sba.gov/capabilities/ZFCDL5W3JC96
User ID:
P1280047
Trade Name:
JEREL MCCANTS ARCHITECTURE INC

Unique Entity ID

Unique Entity ID:
ZFCDL5W3JC96
CAGE Code:
62DX4
UEI Expiration Date:
2026-02-07

Business Information

Doing Business As:
JEREL MCCANTS ARCHITECTURE INC
Division Name:
JEREL MCCANTS ARCHITECTURE, INC.
Division Number:
JEREL MCCA
Activation Date:
2025-02-11
Initial Registration Date:
2010-07-15

Commercial and government entity program

CAGE number:
62DX4
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-02-11
CAGE Expiration:
2030-02-11
SAM Expiration:
2026-02-07

Contact Information

POC:
JEREL MCCANTS
Corporate URL:
http://www.jmccants.com

Form 5500 Series

Employer Identification Number (EIN):
271558886
Plan Year:
2023
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 1210 East Columbus Drive, TAMPA, FL 33605 -
CHANGE OF MAILING ADDRESS 2016-03-28 1210 East Columbus Drive, TAMPA, FL 33605 -

Court Cases

Title Case Number Docket Date Status
VELASQUEZ & COLINDRES CARPENTRY, LLC VS OMEGA CONSTRUCTION OF FLORIDA, LLC, NATALIE CACCIATORE, ET AL 2D2018-4070 2018-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CA-5469

Parties

Name VELASQUEZ & COLINDRES CARPENTRY, LLC
Role Appellant
Status Active
Representations JOHN P. SACKS, ESQ., JERRY JARAMILLO, ESQ.
Name NATALIE CACCIATORE
Role Appellee
Status Active
Name J.A. BURLEIGH CONSTRUCTION, INC
Role Appellee
Status Active
Name OMEGA CONSTRUCTION OF FLORIDA, LLC
Role Appellee
Status Active
Representations PATRICK T. LENNON, ESQ., DENISE M. ANDERSON, ESQ., Anthony J. Comparetto, Esq., JAMES K. HICKMAN, ESQ.
Name JEREL MCCANTS ARCHITECTURE, INC.
Role Appellee
Status Active
Name HON. CHERYL THOMAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-12
Type Order
Subtype Show Cause Jurisdiction
Description OSC nonfinal, nonappealable civil
Docket Date 2018-11-08
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the Appellant to comply with this court’s October 12, 2018 order to show cause.
Docket Date 2018-10-12
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2018-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-11-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-11-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ CASANUEVA, SALARIO, AND ROTHSTEIN-YOUAKIM
Docket Date 2018-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VELASQUEZ & COLINDRES CARPENTRY, LLC

Documents

Name Date
ANNUAL REPORT 2025-01-30
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2020-06-30
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:
125000.00
Total Face Value Of Loan:
125000.00
Date:
2020-04-14
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:
21600.00
Total Face Value Of Loan:
21600.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$21,600
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$21,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$21,766.88
Servicing Lender:
Seacoast National Bank
Use of Proceeds:
Payroll: $21,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State