Search icon

CONTRACTOR SUPPLEMENT SOLUTIONS, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CONTRACTOR SUPPLEMENT SOLUTIONS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CONTRACTOR SUPPLEMENT SOLUTIONS, 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: 03 Feb 2017 (8 years ago)
Last Event: AMENDMENT
Event Date Filed: 19 Aug 2022 (3 years ago)
Document Number: P17000012077
FEI/EIN Number 82-0621328

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

Address: 3555 MAGUIRE BOULEVARD, ORLANDO, FL, 32803, US
Mail Address: 220 Weber Street, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EDWARDS JORDAN A President 220 WEBER STREET, ORLANDO, FL, 32803
Edwards Jordan Agent 220 Weber Street, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 Edwards, Jordan -
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 220 Weber Street, ORLANDO, FL 32803 -
CHANGE OF MAILING ADDRESS 2022-10-26 3555 MAGUIRE BOULEVARD, SUITE 205, ORLANDO, FL 32803 -
AMENDMENT 2022-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 3555 MAGUIRE BOULEVARD, SUITE 205, ORLANDO, FL 32803 -

Documents

Name Date
ANNUAL REPORT 2025-01-26
ANNUAL REPORT 2024-03-24
ANNUAL REPORT 2023-01-18
Amendment 2022-08-19
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-12
Off/Dir Resignation 2017-02-03

USAspending Awards / Financial Assistance

Date:
2021-01-23
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:
240750.00
Total Face Value Of Loan:
240750.00
Date:
2020-04-29
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:
223000.00
Total Face Value Of Loan:
223000.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
223000
Current Approval Amount:
223000
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
224709.67
Date Approved:
2021-01-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
240750
Current Approval Amount:
240750
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
242880.47

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State