Search icon

MUNICIPAL CONTRACTORS INC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MUNICIPAL CONTRACTORS INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

MUNICIPAL CONTRACTORS 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: 16 Jul 2019 (6 years ago)
Date of dissolution: 13 Jan 2025 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jan 2025 (6 months ago)
Document Number: P19000058288
FEI/EIN Number 84-2542881

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

Address: 9314 Forest Hill Blvd, Wellington, FL, 33411, US
Mail Address: 9314 Forest Hill Blvd, Wellington, FL, 33411, US
ZIP code: 33411
City: West Palm Beach
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PAULITSCH DAVID President 9314 Forest Hill Blvd, Wellington, FL, 33411
PAULITSCH DAVID Agent 9314 Forest Hill Blvd, Wellington, FL, 33411

Form 5500 Series

Employer Identification Number (EIN):
842542881
Plan Year:
2021
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
0
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-13 - -
CHANGE OF PRINCIPAL ADDRESS 2024-04-16 9314 Forest Hill Blvd, #60, Wellington, FL 33411 -
CHANGE OF MAILING ADDRESS 2024-04-16 9314 Forest Hill Blvd, #60, Wellington, FL 33411 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-16 9314 Forest Hill Blvd, #60, Wellington, FL 33411 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000006671 ACTIVE 50-2023-CA-015015-XXXA-MB 15TH JUDICIAL CIRCUIT PALM BCH 2024-12-03 2030-01-07 $136,293.15 NORTH MILL CREDIT TRUST, 601 MERRITT 7, SUITE 5, NORWALK, CONNECTICUT 06854
J24000648103 ACTIVE 2024-CC-000398 PALM BEACH COUNTY 2024-10-04 2029-10-09 $55,367.18 FERGUSON ENTERPRISES, LLC, 751 LAKEFRONT COMMONS, NEWPORT NEWS, VA 23606
J24000596054 ACTIVE 50-2023-CA-016552 15TH JUD CIR PALM BEACH CTY 2024-08-12 2029-09-13 $54,868.96 PNC BANK, PNC PLAZA, 301 FAYETTEVILLE STREET, SUITE 1400, RALEIGH, NC 27601
J24000168235 ACTIVE 502023CC010753XXXXMB 15TH JUD CIRC PALM BEACH 2024-02-22 2029-03-25 $65964.55 UNITED RENTALS (NORTH AMERICA), INC., PO BOX 23200, LOUISVILLE, KY 40223
J23000530972 ACTIVE 2023CA009526 CIR CT PALM BEACH 15TH JUD CIR 2023-10-13 2028-11-03 $145,000.00 ALTA CONSTRUCTION EQUIPMENT FLORIDA, LLC, 8414 PALM RIVER ROAD, TAMPA, FL 33619
J23000490151 TERMINATED 50-2023-CC-05222 15TH JUDICIAL COUNTY COURT 2023-10-02 2028-10-17 $8200 BMO HARRIS BANK, N.A., 1625 W. FOUNTAINHEAD PARKWAY, TEMPE, AZ 85282
J23000216051 ACTIVE 2023-017677-SP-26 11TH JUDICIAL COUNTY COURT 2023-05-15 2028-05-16 $8,883.53 KELLY TRACTOR CO., 8255 NW 58TH STREET, MIAMI, FL 33166
J23000062315 ACTIVE 22-CC-110800 HILLSBOROUGH COUNTY 2023-01-26 2028-02-14 $23,990.06 PREFERRED MATERIALS INC, 4636 SCARBOROUGH DRIVE, LUTZ, FL 33559

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-13
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-05-21
Domestic Profit 2019-07-16

USAspending Awards / Financial Assistance

Date:
2021-01-28
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:
75190.82
Total Face Value Of Loan:
75190.82
Date:
2020-09-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00
Date:
2020-04-28
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:
75097.00
Total Face Value Of Loan:
75097.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$75,097
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,097
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,660.23
Servicing Lender:
FirstBank Puerto Rico
Use of Proceeds:
Payroll: $75,097
Jobs Reported:
7
Initial Approval Amount:
$75,190.82
Date Approved:
2021-01-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$75,190.82
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$75,761.02
Servicing Lender:
FirstBank Puerto Rico
Use of Proceeds:
Payroll: $75,186.82
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State