Search icon

UNICCO CONSTRUCTION GROUP, INC. - Florida Company Profile

Company Details

Entity Name: UNICCO CONSTRUCTION GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

UNICCO CONSTRUCTION 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: 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: 19 Aug 2016 (9 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Jan 2019 (6 years ago)
Document Number: P16000070690
FEI/EIN Number 81-3726491

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

Address: 19321 US Highway 19, Clearwater, FL, 33764, US
Mail Address: 19321 US Highway 19, Clearwater, FL, 33764, US
ZIP code: 33764
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEKA ADRIAN President 2529 BAYSIDE POINTE LN, CLEARWATER, FL, 33763
TEKA ADRIAN Secretary 2529 BAYSIDE POINTE LN, CLEARWATER, FL, 33763
TEKA ADRIAN Treasurer 2529 BAYSIDE POINTE LN, CLEARWATER, FL, 33763
TEKA ADRIAN Director 2529 BAYSIDE POINTE LN, CLEARWATER, FL, 33763
KUSHTA NILS Vice President 619 KENNETH WAY, TARPON SPRINGS, FL, 34689
TEKA ARDIAN Agent 2529 Bayside Pointe Ln, CLEARWATER, FL, 33763

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-17 19321 US Highway 19, STE 310, Clearwater, FL 33764 -
CHANGE OF MAILING ADDRESS 2024-04-17 19321 US Highway 19, STE 310, Clearwater, FL 33764 -
AMENDMENT 2019-01-09 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-28 2529 Bayside Pointe Ln, CLEARWATER, FL 33763 -
AMENDMENT 2016-11-07 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-03-03
AMENDED ANNUAL REPORT 2022-08-08
AMENDED ANNUAL REPORT 2022-07-12
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-06-14
Amendment 2019-01-09
ANNUAL REPORT 2018-03-27

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9848067304 2020-05-03 0455 PPP 830 DOUGLAS AVE, DUNEDIN, FL, 34698-4942
Loan Status Date 2021-05-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 31825
Loan Approval Amount (current) 31825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address DUNEDIN, PINELLAS, FL, 34698-4942
Project Congressional District FL-13
Number of Employees 5
NAICS code 236210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 32118.84
Forgiveness Paid Date 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State