Search icon

BUILDING BLOCKS, INC.

Company Details

Entity Name: BUILDING BLOCKS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 07 Jul 1997 (28 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Dec 2001 (23 years ago)
Document Number: P97000059599
FEI/EIN Number 593455928
Address: 1007 Lake Emerald Dr., Orlando, FL, 32806, US
Mail Address: 1007 Lake Emerald Dr., Orlando, FL, 32806, US
ZIP code: 32806
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
WESTMAN CHARLENE A Agent 1007 Lake Emerald Dr., Orlando, FL, 32806

President

Name Role Address
WESTMAN CHARLENE President 1007 Lake Emerald Dr., Orlando, FL, 32806

Vice President

Name Role Address
WESTMAN CHARLENE Vice President 1007 Lake Emerald Dr., Orlando, FL, 32806

Secretary

Name Role Address
WESTMAN CHARLENE Secretary 1007 Lake Emerald Dr., Orlando, FL, 32806

Treasurer

Name Role Address
WESTMAN CHARLENE Treasurer 1007 Lake Emerald Dr., Orlando, FL, 32806

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-07 1007 Lake Emerald Dr., Orlando, FL 32806 No data
CHANGE OF MAILING ADDRESS 2022-03-07 1007 Lake Emerald Dr., Orlando, FL 32806 No data
REGISTERED AGENT ADDRESS CHANGED 2022-03-07 1007 Lake Emerald Dr., Orlando, FL 32806 No data
REINSTATEMENT 2001-12-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2001-09-21 No data No data
REGISTERED AGENT NAME CHANGED 2000-05-09 WESTMAN, CHARLENE A No data

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-02-08
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-26
ANNUAL REPORT 2016-02-07
ANNUAL REPORT 2015-03-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8794187707 2020-05-01 0455 PPP 671 Goodlette Road North Suite 140, Naples, FL, 34102
Loan Status Date 2021-08-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 75000
Loan Approval Amount (current) 75000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-0500
Project Congressional District FL-19
Number of Employees 12
NAICS code 621340
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 75871.23
Forgiveness Paid Date 2021-07-06
3510268710 2021-03-31 0455 PPS 671 Goodlette-Frank Rd N Ste 140, Naples, FL, 34102-5615
Loan Status Date 2021-09-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 70720
Loan Approval Amount (current) 70720
Undisbursed Amount 0
Franchise Name -
Lender Location ID 450956
Servicing Lender Name First Foundation Bank
Servicing Lender Address 18101 Von Karman Ave, Ste 750, IRVINE, CA, 92612-0005
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Naples, COLLIER, FL, 34102-5615
Project Congressional District FL-19
Number of Employees 10
NAICS code 621340
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 451106
Originating Lender Name First Foundation Bank
Originating Lender Address NAPLES, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 70987.16
Forgiveness Paid Date 2021-08-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State