Search icon

ADAMCZYK CONSTRUCTION INC

Company Details

Entity Name: ADAMCZYK CONSTRUCTION INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 22 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Feb 2017 (8 years ago)
Document Number: P15000036730
FEI/EIN Number 47-3835239
Address: 5974 Adele Ct., Fort Myers, FL 33919
Mail Address: 5974 Adele Ct., Fort Myers, FL 33919
ZIP code: 33919
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ADAMCZYK, BRYON J. Agent 412 Snow Dr., Fort Myers, FL 33919

President

Name Role Address
ADAMCZYK, BRYON J. President 412 Snow Dr., Fort Myers, FL 33919

Chief Executive Officer

Name Role Address
Adamczyk, Jill E, Phd Chief Executive Officer 412 Snow Dr., Fort Myers, FL 33919

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000019377 AI BUILDING PRODUCTS INC. EXPIRED 2019-02-07 2024-12-31 No data 20504 WILDERNESS CT., ESTERO, FL, 33928

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-26 412 Snow Dr., Fort Myers, FL 33919 No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-28 5974 Adele Ct., Fort Myers, FL 33919 No data
CHANGE OF MAILING ADDRESS 2021-04-28 5974 Adele Ct., Fort Myers, FL 33919 No data
REGISTERED AGENT NAME CHANGED 2020-03-06 ADAMCZYK, BRYON J. No data
REINSTATEMENT 2017-02-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Documents

Name Date
ANNUAL REPORT 2025-02-17
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-03-04
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-05
REINSTATEMENT 2017-02-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3780867205 2020-04-27 0455 PPP 20504 WILDERNESS CT, ESTERO, FL, 33928-9164
Loan Status Date 2021-06-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17603
Loan Approval Amount (current) 17603
Undisbursed Amount 0
Franchise Name -
Lender Location ID 98993
Servicing Lender Name Lake Michigan CU
Servicing Lender Address 5540 Glenwood Hills Pkwy SE, GRAND RAPIDS, MI, 49512-2044
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address ESTERO, LEE, FL, 33928-9164
Project Congressional District FL-19
Number of Employees 10
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 98993
Originating Lender Name Lake Michigan CU
Originating Lender Address GRAND RAPIDS, MI
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 17790.77
Forgiveness Paid Date 2021-05-19

Date of last update: 20 Feb 2025

Sources: Florida Department of State