Search icon

STEVE PALMER CONCRETE, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: STEVE PALMER CONCRETE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 23 Apr 1992 (33 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Jun 2017 (8 years ago)
Document Number: V31229
FEI/EIN Number 650333518
Address: 7999 MERCANTILE ST #19, N. FORT MYERS, FL, 33917, US
Mail Address: 7999 MERCANTILE ST #19, N. FORT MYERS, FL, 33917, US
ZIP code: 33917
City: North Fort Myers
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTGOMERY SHERI Secretary 7999 Mercantle St., N. FORT MYERS, FL, 33917
MONTGOMERY SHERI Director 7999 Mercantle St., N. FORT MYERS, FL, 33917
PALMER STEPHEN M Vice President 7999 MERCANTILE ST UNIT 19, N FT. MYERS, FL, 33917
PALMER STEPHEN M President 7999 MERCANTILE ST UNIT 19, N FT. MYERS, FL, 33917
PALMER STEPHEN M Director 7999 MERCANTILE ST UNIT 19, N FT. MYERS, FL, 33917
PALMER STEPHEN M Agent 7999 Mercantile St., N. FT MYERS, FL, 33917

Events

Event Type Filed Date Value Description
AMENDMENT 2017-06-05 - -
CHANGE OF PRINCIPAL ADDRESS 2017-06-05 7999 MERCANTILE ST #19, N. FORT MYERS, FL 33917 -
CHANGE OF MAILING ADDRESS 2017-06-05 7999 MERCANTILE ST #19, N. FORT MYERS, FL 33917 -
REGISTERED AGENT NAME CHANGED 2017-06-05 PALMER, STEPHEN M -
REGISTERED AGENT ADDRESS CHANGED 2017-01-19 7999 Mercantile St., #19, N. FT MYERS, FL 33917 -

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-18
Amendment 2017-06-05
ANNUAL REPORT 2017-01-19

USAspending Awards / Financial Assistance

Date:
2020-05-20
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:
163409.00
Total Face Value Of Loan:
163409.00

Paycheck Protection Program

Jobs Reported:
20
Initial Approval Amount:
$163,409
Date Approved:
2020-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$163,409
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$164,639.11
Servicing Lender:
Truist Bank
Use of Proceeds:
Payroll: $163,409

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2020-06-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State