Search icon

SUPPA CONSTRUCTION CORP - Florida Company Profile

Company Details

Entity Name: SUPPA CONSTRUCTION CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

SUPPA CONSTRUCTION CORP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: P16000063072
FEI/EIN Number 81-2083401

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

Address: 4923 CARLYLE RD, TAMPA, FL, 33615, US
Mail Address: 4923 CARLYLE RD, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOMEZ SAMUEL President 4923 Carlyle Rd, TAMPA, FL, 33615
GOMEZ SAMUEL Agent 4923 Carlyle Rd, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-02 4923 Carlyle Rd, TAMPA, FL 33615 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-13 4923 CARLYLE RD, TAMPA, FL 33615 -
CHANGE OF MAILING ADDRESS 2021-10-13 4923 CARLYLE RD, TAMPA, FL 33615 -
REINSTATEMENT 2017-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-09-28 GOMEZ, SAMUEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-03-16
REINSTATEMENT 2017-09-28
Domestic Profit 2016-07-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9775758903 2021-05-12 0455 PPS 9208 W Robson St N/A, Tampa, FL, 33615-2323
Loan Status Date 2021-11-23
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8623
Loan Approval Amount (current) 8623
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33615-2323
Project Congressional District FL-14
Number of Employees 4
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8647.57
Forgiveness Paid Date 2021-10-06
5092257401 2020-05-11 0455 PPP 9208 W ROBSON ST, TAMPA, FL, 33615
Loan Status Date 2021-05-07
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15000
Loan Approval Amount (current) 15000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address TAMPA, HILLSBOROUGH, FL, 33615-0037
Project Congressional District FL-14
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15138.9
Forgiveness Paid Date 2021-04-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State