Search icon

CONSTANTINE CONSTRUCTORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONSTANTINE CONSTRUCTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 26 Jan 2011 (15 years ago)
Last Event: CONVERSION
Event Date Filed: 26 Jan 2011 (15 years ago)
Document Number: P11000009539
FEI/EIN Number 208277164
Mail Address: 2700 ARUNDEL LANE, ST. AUGUSTINE, FL, 32092, US
Address: 5100 State Road 207, Elkton, FL, 32033, US
ZIP code: 32033
City: Elkton
County: St. Johns
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-615-335
State:
ALABAMA

Key Officers & Management

Name Role Address
DUFOUR KENNETH President 2700 ARUNDEL LANE, ST. AUGUSTINE, FL, 32092
DUFOUR KENNETH Secretary 2700 ARUNDEL LANE, ST. AUGUSTINE, FL, 32092
DUFOUR KENNETH Director 2700 ARUNDEL LANE, ST. AUGUSTINE, FL, 32092
BRENNAN, MANNA & DIAMOND, PL Agent 5210 BELFORT RD, STE 400, JACKSONVILLE, FL, 32256

Unique Entity ID

CAGE Code:
6P8N3
UEI Expiration Date:
2020-07-14

Business Information

Activation Date:
2019-07-15
Initial Registration Date:
2012-02-21

Commercial and government entity program

CAGE number:
6P8N3
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-06-24
CAGE Expiration:
2025-06-23
SAM Expiration:
2021-12-20

Contact Information

POC:
DAVID G.. MARSHALL

Immediate Level Owner

Vendor Certified:
2020-06-23
CAGE number:
85UQ0
Company Name:
CONSTANTINE GROUP, INC., THE

Form 5500 Series

Employer Identification Number (EIN):
208277164
Plan Year:
2024
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
12
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-05 BRENNAN, MANNA & DIAMOND, PL -
REGISTERED AGENT ADDRESS CHANGED 2024-08-05 5210 BELFORT RD, STE 400, JACKSONVILLE, FL 32256 -
CHANGE OF PRINCIPAL ADDRESS 2023-12-22 5100 State Road 207, Elkton, FL 32033 -
CHANGE OF MAILING ADDRESS 2021-02-12 5100 State Road 207, Elkton, FL 32033 -
CONVERSION 2011-01-26 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS L07000007074. CONVERSION NUMBER 100000111011

Documents

Name Date
Reg. Agent Change 2024-08-05
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-12
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-20
ANNUAL REPORT 2016-03-28

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:
154027.50
Total Face Value Of Loan:
154027.50

Paycheck Protection Program

Jobs Reported:
24
Initial Approval Amount:
$154,027.5
Date Approved:
2020-04-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$154,027.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$154,875.71
Servicing Lender:
Synovus Bank
Use of Proceeds:
Payroll: $154,027.5

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-10-01
Operation Classification:
Private(Property)
power Units:
5
Drivers:
6
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State