Search icon

GOSALIA CONCRETE CONSTRUCTORS,INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: GOSALIA CONCRETE CONSTRUCTORS,INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 21 Sep 2010 (15 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: P10000077003
FEI/EIN Number 27-3534317
Address: 4607 N 56th Street, Tampa, FL, 33610, US
Mail Address: 4607 N 56th Street, Tampa, FL, 33610, US
ZIP code: 33610
City: Tampa
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-831-833
State:
ALABAMA

Key Officers & Management

Name Role Address
GOSALIA JAY President 4607 N 56th Street, Tampa, FL, 33610
GOSALIA JAY Director 4607 N 56th Street, Tampa, FL, 33610
- Agent -

Unique Entity ID

Unique Entity ID:
G2Q2YBGXB5H7
CAGE Code:
89YD6
UEI Expiration Date:
2025-09-03

Business Information

Doing Business As:
GOSALIA CONCRETE CONSTRUCTORS INC
Activation Date:
2024-09-05
Initial Registration Date:
2019-03-27

Form 5500 Series

Employer Identification Number (EIN):
273534317
Plan Year:
2024
Number Of Participants:
145
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
134
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
106
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
109
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
93
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 4607 N 56th Street, Tampa, FL 33610 -
CHANGE OF MAILING ADDRESS 2024-04-16 4607 N 56th Street, Tampa, FL 33610 -
REGISTERED AGENT NAME CHANGED 2024-04-16 CORPORATE CREATIONS NETWORK INC. -
REGISTERED AGENT ADDRESS CHANGED 2021-03-01 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
AMENDMENT AND NAME CHANGE 2013-09-27 GOSALIA CONCRETE CONSTRUCTORS,INC. -

Documents

Name Date
ANNUAL REPORT 2025-02-11
AMENDED ANNUAL REPORT 2024-08-07
AMENDED ANNUAL REPORT 2024-08-06
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-15
Reg. Agent Change 2021-03-01
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-27

USAspending Awards / Financial Assistance

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:
2113660.00
Total Face Value Of Loan:
2113660.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-08-10
Type:
Referral
Address:
BRIDGE OVER TIGER CREEK AND WALK IN WATER ROAD, LAKE WALES, FL, 33898
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
122
Initial Approval Amount:
$2,113,660
Date Approved:
2020-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,113,660
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$2,137,402.48
Servicing Lender:
Axiom Bank, National Association
Use of Proceeds:
Payroll: $2,113,660

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(813) 354-2374
Add Date:
2015-03-18
Operation Classification:
Private(Property)
power Units:
13
Drivers:
10
Inspections:
8
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State