Search icon

CROSS CONSTRUCTION SERVICES, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: CROSS CONSTRUCTION SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 12 Jul 1996 (29 years ago)
Document Number: P96000059139
FEI/EIN Number 593423008
Address: 25221 WESLEY CHAPEL BOULEVARD, LUTZ, FL, 33559
Mail Address: 25221 WESLEY CHAPEL BOULEVARD, LUTZ, FL, 33559
ZIP code: 33559
City: Lutz
County: Hillsborough
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
959368
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
0750421
State:
KENTUCKY

Key Officers & Management

Name Role Address
ARNEY RUSSELL E President 25221 WESLEY CHAPEL BLVD., LUTZ, FL, 33559
ROBINSON DONNA J Secretary 5207 SADDLEBROOK WAY, WESLEY CHAPEL, FL, 33543
ROBINSON DONNA J Treasurer 5207 SADDLEBROOK WAY, WESLEY CHAPEL, FL, 33543
LILLIBRIDGE ETHAN T Vice President 29251 CHANDLER TRACE, WESLEY CHAPEL, FL, 33544
HOLCOMB VICTOR W Agent 3203 W. CYPRESS STREET, TAMPA, FL, 33607

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
813-907-0297
Contact Person:
RUSSELL ARNEY
User ID:
P0949332
Trade Name:
CROSS CONSTRUCTION SERVICES INC

Unique Entity ID

Unique Entity ID:
HTNAV6WMNEN1
CAGE Code:
514U0
UEI Expiration Date:
2025-11-18

Business Information

Doing Business As:
CROSS CONSTRUCTION SERVICES INC
Activation Date:
2024-11-20
Initial Registration Date:
2008-03-24

Commercial and government entity program

CAGE number:
514U0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-11-20
CAGE Expiration:
2029-11-20
SAM Expiration:
2025-11-18

Contact Information

POC:
RUSSELL E. ARNEY
Corporate URL:
https://www.myccsfl.com

Form 5500 Series

Employer Identification Number (EIN):
593423008
Plan Year:
2024
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2024
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
57
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
55
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2011-04-14 3203 W. CYPRESS STREET, TAMPA, FL 33607 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-14 25221 WESLEY CHAPEL BOULEVARD, LUTZ, FL 33559 -
CHANGE OF MAILING ADDRESS 2009-01-14 25221 WESLEY CHAPEL BOULEVARD, LUTZ, FL 33559 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-01-29
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-20

USAspending Awards / Contracts

Procurement Instrument Identifier:
FA481411P0211
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4500.00
Base And Exercised Options Value:
4500.00
Base And All Options Value:
4500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2011-08-22
Description:
ASBESTOS TILE REMOVAL
Naics Code:
562910: REMEDIATION SERVICES
Product Or Service Code:
R499: OTHER PROFESSIONAL SERVICES
Procurement Instrument Identifier:
DJBP0314KPZ20015
Award Or Idv Flag:
AWARD
Award Type:
DCA
Action Obligation:
21683.00
Base And Exercised Options Value:
21683.00
Base And All Options Value:
21683.00
Awarding Agency Name:
Department of Justice
Performance Start Date:
2011-03-29
Description:
151003 DEMOLISH STRUCTURES
Naics Code:
423390: OTHER CONSTRUCTION MATERIAL MERCHANT WHOLESALERS
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER

USAspending Awards / Financial Assistance

Date:
2021-02-24
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:
761500.00
Total Face Value Of Loan:
761500.00
Date:
2020-04-11
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:
819900.00
Total Face Value Of Loan:
819900.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-01-31
Type:
Planned
Address:
726 US HIGHWAY A1A, DAYTONA BEACH, FL, 32120
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-10-19
Type:
Planned
Address:
25485 US HIGHWAY 19 N., CLEARWATER, FL, 33763
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-02-16
Type:
Planned
Address:
80 N HUGHEY AVE, ORLANDO, FL, 32801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-11-12
Type:
Planned
Address:
8857 N 56TH ST., TEMPLE TERRACE, FL, 33617
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2010-01-08
Type:
Planned
Address:
BOCA CIEGA HIGH/924 58TH ST. S., GULFPORT, FL, 33707
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Jobs Reported:
72
Initial Approval Amount:
$819,900
Date Approved:
2020-04-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$819,900
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$827,142.45
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $819,900
Jobs Reported:
56
Initial Approval Amount:
$761,500
Date Approved:
2021-02-24
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$761,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$766,640.12
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $761,495
Utilities: $1

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(813) 907-0297
Add Date:
2003-09-11
Operation Classification:
Private(Property)
power Units:
20
Drivers:
10
Inspections:
11
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Aug 2025

Sources: Florida Department of State