Search icon

SIMPLERBUILT, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: SIMPLERBUILT, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2010 (16 years ago)
Document Number: P10000000342
FEI/EIN Number 271599919
Address: 5205 MCNEIL BLVD, TALLAHASSEE, FL, 32305, US
Mail Address: 5205 MCNEIL BLVD, TALLAHASSEE, FL, 32305, US
ZIP code: 32305
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DEVOSS GORDON R President 5205 MCNEIL BLVD, TALLAHASSEE, FL, 32305
DEVOSS GORDON R Director 5205 MCNEIL BLVD, TALLAHASSEE, FL, 32305
DeVoss Jamie L Secretary 5205 MCNEIL BLVD, TALLAHASSEE, FL, 32305
DEVOSS GORDON R Agent 5205 MCNEIL BLVD, TALLAHASSEE, FL, 32305

Unique Entity ID

CAGE Code:
6FNB9
UEI Expiration Date:
2018-05-08

Business Information

Doing Business As:
SIMPLERBUILT
Division Name:
SIMPLERBUILT, INC.
Activation Date:
2017-05-08
Initial Registration Date:
2011-06-30

Commercial and government entity program

CAGE number:
6FNB9
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2023-06-23
CAGE Expiration:
2022-05-10

Contact Information

POC:
GORDON DEVOSS
Corporate URL:
http://www.simplerbuilt.com

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-07 5205 MCNEIL BLVD, TALLAHASSEE, FL 32305 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 5205 MCNEIL BLVD, TALLAHASSEE, FL 32305 -
CHANGE OF MAILING ADDRESS 2019-04-29 5205 MCNEIL BLVD, TALLAHASSEE, FL 32305 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-26
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-01-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
GS04P16RRC7017
Award Or Idv Flag:
AWARD
Award Type:
DEFINITIVE CONTRACT
Action Obligation:
2585.50
Base And Exercised Options Value:
2585.50
Base And All Options Value:
2912.50
Awarding Agency Name:
General Services Administration
Performance Start Date:
2016-07-18
Description:
IGF::OT::IGF COMPLETION DATE EXTENDED.
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z2AA: REPAIR OR ALTERATION OF OFFICE BUILDINGS
Procurement Instrument Identifier:
AG4216P110024
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7937.00
Base And Exercised Options Value:
7937.00
Base And All Options Value:
7937.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-09-06
Description:
REPAIR/REMODEL OF MODULAR LABORATORY, BUILDING 2REFERENCE QUOTE REQUEST NO. 11-0002
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z199: MAINT-REP-ALT/MISC BLDGS
Procurement Instrument Identifier:
AG4216P110025
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
7812.00
Base And Exercised Options Value:
7812.00
Base And All Options Value:
7812.00
Awarding Agency Name:
Department of Agriculture
Performance Start Date:
2011-09-06
Description:
REPAIR/REMODEL OF MODULAR LABORATORY, BLDG. 3REFERENCE QUOTE REQUEST NO. 11-003
Naics Code:
236220: COMMERCIAL AND INSTITUTIONAL BUILDING CONSTRUCTION
Product Or Service Code:
Z199: MAINT-REP-ALT/MISC BLDGS

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
83671.85
Total Face Value Of Loan:
83671.85
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2020-05-27
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:
10000.00
Total Face Value Of Loan:
10000.00
Date:
2020-05-27
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:
10000.00
Total Face Value Of Loan:
10000.00

Paycheck Protection Program

Jobs Reported:
6
Initial Approval Amount:
$66,100
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$66,100
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$66,514.64
Servicing Lender:
First Florida CU
Use of Proceeds:
Payroll: $66,100
Jobs Reported:
7
Initial Approval Amount:
$83,671.85
Date Approved:
2021-01-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$83,671.85
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$84,093.65
Servicing Lender:
Capital City Bank
Use of Proceeds:
Payroll: $83,666.85
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State