Search icon

CERTIFIED CONTRACTORS OF AMERICA, INC. - Florida Company Profile

Company Details

Entity Name: CERTIFIED CONTRACTORS OF AMERICA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

CERTIFIED CONTRACTORS OF AMERICA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 May 1992 (33 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Jun 1998 (27 years ago)
Document Number: V35509
FEI/EIN Number 650370316

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 21218 ST ANDREWS BLVD, 528, BOCA RATON, FL, 33433
Mail Address: 21218 ST ANDREWS BLVD, 528, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORRIS CRAIG President 21218 ST ANDREWS BLVD, #528, BOCA RATON, FL, 33433
MORRIS CRAIG Director 21218 ST ANDREWS BLVD, #528, BOCA RATON, FL, 33433
MORRIS, JAN MICHAEL Agent 6622 PATIO LANE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2010-04-28 21218 ST ANDREWS BLVD, 528, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2010-04-28 21218 ST ANDREWS BLVD, 528, BOCA RATON, FL 33433 -
REINSTATEMENT 1998-06-30 - -
REGISTERED AGENT ADDRESS CHANGED 1998-06-30 6622 PATIO LANE, BOCA RATON, FL 33433 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1995-08-25 - -
REINSTATEMENT 1994-06-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 1993-08-13 - -

Court Cases

Title Case Number Docket Date Status
CERTIFIED CONTRACTORS OF AMERICA, INC. VS NORTH FISH USA 4D2019-2583 2019-08-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 19-008578 (21)

Parties

Name CERTIFIED CONTRACTORS OF AMERICA, INC.
Role Appellant
Status Active
Representations Ryan M. Charlson, Michael A. Rosenberg, Jan Michael Morris, Robert Newsom
Name NORTH FISH USA
Role Appellee
Status Active
Representations Andre G. Raikhelson
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-03-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-03-12
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant’s December 26, 2019 request for oral argument is denied.
Docket Date 2019-12-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CERTIFIED CONTRACTORS OF AMERICA, INC.
Docket Date 2019-12-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CERTIFIED CONTRACTORS OF AMERICA, INC.
Docket Date 2019-11-27
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed November 25, 2019, the Law Offices of Jan Michael Morris is substituted for the law firm of Cole, Scott & Kissane, P.A., as counsel for appellant in the above-styled cause.
Docket Date 2019-11-27
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2019-11-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NORTH FISH USA
Docket Date 2019-11-25
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 11/27/19***
On Behalf Of CERTIFIED CONTRACTORS OF AMERICA, INC.
Docket Date 2019-11-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CERTIFIED CONTRACTORS OF AMERICA, INC.
Docket Date 2019-11-25
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of CERTIFIED CONTRACTORS OF AMERICA, INC.
Docket Date 2019-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's October 23, 2019 motion for extension of time is granted in part. Appellant shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CERTIFIED CONTRACTORS OF AMERICA, INC.
Docket Date 2019-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 20, 2019 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 28, 2019. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CERTIFIED CONTRACTORS OF AMERICA, INC.
Docket Date 2019-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CERTIFIED CONTRACTORS OF AMERICA, INC.
Docket Date 2019-08-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-08-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-08-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CERTIFIED CONTRACTORS OF AMERICA, INC.

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-05
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3361398502 2021-02-23 0455 PPS 20822 Via Valencia Dr, Boca Raton, FL, 33433-1796
Loan Status Date 2021-12-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 13297
Loan Approval Amount (current) 13297
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33433-1796
Project Congressional District FL-23
Number of Employees 3
NAICS code 236115
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 13396.45
Forgiveness Paid Date 2021-11-26
9353567310 2020-05-02 0455 PPP 20822 VIA VALENCIA DR, BOCA RATON, FL, 33433-1796
Loan Status Date 2021-12-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 16052
Loan Approval Amount (current) 16052
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address BOCA RATON, PALM BEACH, FL, 33433-1796
Project Congressional District FL-23
Number of Employees 6
NAICS code 236118
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 16252.98
Forgiveness Paid Date 2021-08-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State