Search icon

CONSTRUCTION AFFAIRS GROUP INC - Florida Company Profile

Company Details

Entity Name: CONSTRUCTION AFFAIRS GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation

CONSTRUCTION AFFAIRS GROUP INC is structured as a Profit Corporation, also known as a C-Corporation, a business structure recognized as a separate legal entity from its owners. This structure offers the benefit of potential tax advantages and ease of raising capital through the issuance of stock.
In Florida, Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 26 Aug 2014 (11 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: P14000071128
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 14041 SW 54 St, Miramar, FL 33027
Mail Address: 14041 SW 54 St, Miramar, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kennedy, John Fitzgerald Agent 14041 SW 54 St, Miramar, FL 33027
Kennedy, JOHN F President 14041 SW 54 Street, Miramar, FL 33027

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-01-06 14041 SW 54 St, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-06 14041 SW 54 St, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2022-01-06 14041 SW 54 St, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2022-01-06 Kennedy, John Fitzgerald -
REINSTATEMENT 2021-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-06-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000044725 ACTIVE CACE23-012666 BROWARD COUNTY CIRCUIT COURT 2024-01-17 2029-01-22 $122,275.17 TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FLORIDA 33409

Documents

Name Date
ANNUAL REPORT 2022-01-06
REINSTATEMENT 2021-08-26
REINSTATEMENT 2019-06-24
Domestic Profit 2014-08-26

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2517477400 2020-05-06 0455 PPP 21427 Northwest 13th Court, Miami Gardens, FL, 33169
Loan Status Date 2022-07-08
Loan Status Charged Off
Loan Maturity in Months 27
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 739650
Loan Approval Amount (current) 739650
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Unanswered
Project Address Miami Gardens, MIAMI-DADE, FL, 33169-2000
Project Congressional District FL-24
Number of Employees 41
NAICS code 236115
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 20 Feb 2025

Sources: Florida Department of State