Search icon

BCL CIVIL CONTRACTORS, INC. - Florida Company Profile

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Entity Name: BCL CIVIL CONTRACTORS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Sep 1998 (27 years ago)
Document Number: P98000084220
FEI/EIN Number 593534997
Address: 6608 HWY 22, PANAMA CITY, FL, 32404
Mail Address: P.O. BOX 35983, PANAMA CITY, FL, 32412, US
ZIP code: 32404
City: Panama City
County: Bay
Place of Formation: FLORIDA

Links between entities

Type:
Headquarter of
Company Number:
000-918-356
State:
ALABAMA

Key Officers & Management

Name Role Address
SULLIVAN BOBBY N President P.O. Box 30034, Panama City, FL, 32401
SULLIVAN BRYCE N Chairman P.O. Box 30034, Panama City, FL, 32401
SULLIVAN BOBBY D Vice President 1010 DELAWARE AVE, LYNN HAVEN, FL, 32444
Jones Laken S Treasurer P.O. BOX 35983, PANAMA CITY, FL, 32412
SULLIVAN BOBBY Agent 6608 HWY 22, PANAMA CITY, FL, 32040

Form 5500 Series

Employer Identification Number (EIN):
593534997
Plan Year:
2013
Number Of Participants:
38
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
53
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
52
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
64
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2015-02-17 6608 HWY 22, PANAMA CITY, FL 32404 -
CHANGE OF PRINCIPAL ADDRESS 2004-04-26 6608 HWY 22, PANAMA CITY, FL 32404 -
REGISTERED AGENT ADDRESS CHANGED 2004-04-26 6608 HWY 22, PANAMA CITY, FL 32040 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001778837 TERMINATED 1000000551492 BAY 2013-11-06 2023-12-26 $ 2,374.69 STATE OF FLORIDA5007058

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-14
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-02-17

USAspending Awards / Financial Assistance

Date:
2020-04-16
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:
390342.00
Total Face Value Of Loan:
390342.00
Date:
2020-04-16
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:
390342.00
Total Face Value Of Loan:
390342.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2010-04-05
Type:
Planned
Address:
18597 NE SR 69, BLOUNTSTOWN, FL, 32424
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-08-23
Type:
Planned
Address:
3706 HWY 98, MEXICO BEACH, FL, 32410
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
44
Initial Approval Amount:
$390,342
Date Approved:
2020-04-16
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$390,342
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$392,488.88
Servicing Lender:
Trustmark National Bank
Use of Proceeds:
Payroll: $390,342

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(850) 871-9998
Add Date:
2000-02-14
Operation Classification:
Private(Property)
power Units:
8
Drivers:
4
Inspections:
13
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State