Search icon

S.E. CLINE CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: S.E. CLINE CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Mar 1996 (29 years ago)
Last Event: AMENDMENT
Event Date Filed: 15 Mar 2013 (12 years ago)
Document Number: P96000025414
FEI/EIN Number 593370544
Address: 18 UTILITY DRIVE, PALM COAST, FL, 32137, US
Mail Address: PO BOX 354425, PALM COAST, FL, 32135-4424, US
ZIP code: 32137
City: Palm Coast
County: Flagler
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOWERS SCOTT D President 1093 CR 13, Bunnell, FL, 32110
ALCINDOR CYRIACUS Seni 14 Kasbah Place, Palm Coast, FL, 32164
RUSH ERIC Vice President 1199 COUNTY ROAD 302, BUNNELL, FL, 32110
Sampselle Jackson Secretary 28 Barkwood Lane, Palm Coast, FL, 32137
Livingston Jay Agent 391 Palm Coast Parkway SW, Palm Coast, FL, 32137

U.S. Small Business Administration Profile

Phone Number:
Fax Number:
386-446-6481
Contact Person:
SCOTT SOWERS
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P0476204
Trade Name:
CLINE

Unique Entity ID

Unique Entity ID:
EVUML1MFLLC1
CAGE Code:
1Y3F3
UEI Expiration Date:
2026-04-25

Business Information

Doing Business As:
CLINE
Activation Date:
2025-04-29
Initial Registration Date:
2002-06-26

Commercial and government entity program

CAGE number:
1Y3F3
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2025-04-29
CAGE Expiration:
2030-04-29
SAM Expiration:
2026-04-25

Contact Information

POC:
SCOTT D. SOWERS
Corporate URL:
http://www.clineconstruction.net

Form 5500 Series

Employer Identification Number (EIN):
593370544
Plan Year:
2024
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
46
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
50
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
37
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
64
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000079043 CLINE ACTIVE 2015-07-30 2025-12-31 - P.O. BOX 354425, PALM COAST, FL, 32135

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-05-28 391 Palm Coast Parkway SW, Suite 1, Palm Coast, FL 32137 -
REGISTERED AGENT NAME CHANGED 2015-03-17 Livingston, Jay -
AMENDMENT 2013-03-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-01-25 18 UTILITY DRIVE, PALM COAST, FL 32137 -
AMENDMENT 2002-04-19 - -
CHANGE OF MAILING ADDRESS 1999-11-19 18 UTILITY DRIVE, PALM COAST, FL 32137 -
AMENDMENT 1999-11-19 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-28
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-26
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-03-28

USAspending Awards / Financial Assistance

Date:
2021-03-31
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:
636897.00
Total Face Value Of Loan:
636897.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-02-23
Type:
Unprog Rel
Address:
711 JOHN ANDERSON HIGHWAY, FLAGLER BEACH, FL, 32136
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-12-23
Type:
Referral
Address:
1135 RIVERSIDE DRIVE, HOLLY HILL, FL, 32117
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-08-09
Type:
Referral
Address:
BUILDING 50, 1 UNF DRIVE, JACKSONVILLE, FL, 32224
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-10-07
Type:
Complaint
Address:
BARBER STREET & LAYPORT DRIVE, SEBASTIAN, FL, 32958
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2006-07-19
Type:
Complaint
Address:
US HWY 1 & OTIS STONE HUNTER RD., BUNNELL, FL, 32110
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
65
Initial Approval Amount:
$636,897
Date Approved:
2021-03-31
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$636,897
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$641,019.14
Servicing Lender:
PNC Bank, National Association
Use of Proceeds:
Payroll: $636,894
Utilities: $1

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(386) 446-6481
Add Date:
2000-03-08
Operation Classification:
Exempt For Hire
power Units:
7
Drivers:
6
Inspections:
6
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State