Search icon

CALUSA CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CALUSA CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 04 Jan 2013 (13 years ago)
Last Event: AMENDMENT
Event Date Filed: 18 Mar 2013 (12 years ago)
Document Number: P13000002164
FEI/EIN Number 371710440
Address: 16010 OLD 41 ROAD N., #101, NAPLES, FL, 34110, US
Mail Address: 16010 OLD 41 ROAD N., #101, NAPLES, FL, 34110, US
ZIP code: 34110
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KENNEDY JOHN F Director 650 3rd Ave South, Naples, FL, 34102
KENNEDY JOHN F Treasurer 650 3rd Ave South, Naples, FL, 34102
KENNEDY JOHN F Secretary 650 3rd Ave South, Naples, FL, 34102
WEIR AIDAN J Director 16010 OLD 41 ROAD N., #101, NAPLES, FL, 34110
WEIR AIDAN J President 16010 OLD 41 ROAD N., #101, NAPLES, FL, 34110
WEIR AIDAN J Vice President 16010 OLD 41 ROAD N., #101, NAPLES, FL, 34110
GIFT GEORGE WIII Agent 1625 HENDRY STREET, FORT MYERS, FL, 33901

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-05-28 GIFT, GEORGE W, III -
REGISTERED AGENT ADDRESS CHANGED 2024-05-28 1625 HENDRY STREET, THIRD FLOOR, FORT MYERS, FL 33901 -
CHANGE OF PRINCIPAL ADDRESS 2016-12-21 16010 OLD 41 ROAD N., #101, NAPLES, FL 34110 -
CHANGE OF MAILING ADDRESS 2016-12-21 16010 OLD 41 ROAD N., #101, NAPLES, FL 34110 -
AMENDMENT 2013-03-18 - -
AMENDMENT 2013-02-25 - -

Documents

Name Date
Reg. Agent Change 2024-05-28
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-03-21
Info Only 2018-11-16
AMENDED ANNUAL REPORT 2018-11-05
AMENDED ANNUAL REPORT 2018-09-12

USAspending Awards / Financial Assistance

Date:
2020-04-07
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:
170796.00
Total Face Value Of Loan:
170796.00

Paycheck Protection Program

Jobs Reported:
11
Initial Approval Amount:
$170,796
Date Approved:
2020-04-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$170,796
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$172,243.02
Servicing Lender:
Lake Michigan CU
Use of Proceeds:
Payroll: $170,796
Jobs Reported:
13
Initial Approval Amount:
$174,508.95
Date Approved:
2021-01-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$174,508.95
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$176,191.02
Servicing Lender:
Cogent Bank
Use of Proceeds:
Payroll: $174,502.95
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State