Search icon

CENTRAL FLORIDA CONSTRUCTION WALLS, INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CENTRAL FLORIDA CONSTRUCTION WALLS, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Sep 2010 (15 years ago)
Document Number: P10000072143
FEI/EIN Number 273378233
Address: 4985 Hoffner Ave, Suite 3, Orlando, FL, 32812, US
Mail Address: P.O. Box 620815, ORLANDO, FL, 32862, US
ZIP code: 32812
City: Orlando
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Quilli Manuel President 4985 Hoffner Av, orlando, FL, 32812
Quilli Manuel Director 4985 Hoffner Av, orlando, FL, 32812
- Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000002054 CENTRAL FLORIDA CONSTRUCTION ACTIVE 2017-01-06 2027-12-31 - PO BOX 620815, ORLANDO, FL, 32862
G10000090023 CENTRAL FLORIDA CONSTRUCTION EXPIRED 2010-09-30 2015-12-31 - 5923 BAMBOO DR, ORLANDO, FL, 32807

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-08 4985 Hoffner Ave, Suite 3, Orlando, FL 32812 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-08 4985 Hoffner Ave, Suite 03, Orlando, FL 32812 -
REGISTERED AGENT NAME CHANGED 2022-03-08 Central Florida Construction Walls Inc -
CHANGE OF MAILING ADDRESS 2017-02-15 4985 Hoffner Ave, Suite 3, Orlando, FL 32812 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000465169 ACTIVE 1000001002005 ORANGE 2024-07-05 2034-07-24 $ 85.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-06-14
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-06-10

USAspending Awards / Financial Assistance

Date:
2021-04-08
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:
70000.00
Total Face Value Of Loan:
70000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2024-06-11
Type:
Planned
Address:
4985 HOFFNER AVENUE SUITE 3, ORLANDO, FL, 32812
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2022-03-04
Type:
Planned
Address:
18695 SE FEDERAL HIGHWAY, TEQUESTA, FL, 33469
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-07-24
Type:
Prog Related
Address:
907 TAYLOR AVE., PORT ORANGE, FL, 32127
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-02-24
Type:
Planned
Address:
11731 COLONIAL DR., ORLANDO, FL, 32826
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
12
Initial Approval Amount:
$70,000
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$70,000
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$70,655.89
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $69,999

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State