Search icon

CONSTRUCTION AFFAIRS GROUP INC - Florida Company Profile

Company Details

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

CONSTRUCTION AFFAIRS GROUP INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic 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 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years 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, US
Mail Address: 14041 SW 54 St, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

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

USAspending Awards / Financial Assistance

Date:
2020-05-06
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:
739650.00
Total Face Value Of Loan:
739650.00

Paycheck Protection Program

Date Approved:
2020-05-06
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
739650
Current Approval Amount:
739650
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 03 May 2025

Sources: Florida Department of State