Search icon

JOHN A SUITERS CONSTRUCTION, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOHN A SUITERS CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JOHN A SUITERS CONSTRUCTION, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Oct 1992 (33 years ago)
Date of dissolution: 26 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2022 (3 years ago)
Document Number: V73670
FEI/EIN Number 593148353

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

Address: 1010A PARK COURT, SAFETY HARBOR, FL, 34695, US
Mail Address: 1010A PARK COURT, SAFETY HARBOR, FL, 34695, US
ZIP code: 34695
City: Safety Harbor
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
David Crystal M President 7631 Teral Court, Trinity, FL, 34655
David Crystal M Director 7631 Teral Court, Trinity, FL, 34655
Suiters Matthew J Vice President 1937 Byram Dr, Clearwater, FL, 33755
SUITERS John A Secretary 2290 EDYTHE DRIVE, DUNEDIN, FL, 34698
David Crystal M Agent 7631 Teral Court, Trinity, FL, 34655

Form 5500 Series

Employer Identification Number (EIN):
593148353
Plan Year:
2012
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
15
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-26 - -
REGISTERED AGENT NAME CHANGED 2017-01-11 David, Crystal M -
REGISTERED AGENT ADDRESS CHANGED 2017-01-11 7631 Teral Court, Trinity, FL 34655 -
AMENDMENT 2005-09-06 - -
CHANGE OF PRINCIPAL ADDRESS 1997-04-25 1010A PARK COURT, SAFETY HARBOR, FL 34695 -
CHANGE OF MAILING ADDRESS 1997-04-25 1010A PARK COURT, SAFETY HARBOR, FL 34695 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-26
ANNUAL REPORT 2022-01-30
ANNUAL REPORT 2021-01-21
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-25
AMENDED ANNUAL REPORT 2015-07-29
ANNUAL REPORT 2015-01-12

USAspending Awards / Financial Assistance

Date:
2021-02-05
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:
81777.00
Total Face Value Of Loan:
81777.00
Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
8000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Jobs Reported:
8
Initial Approval Amount:
$81,777
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$81,777
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$82,060.95
Servicing Lender:
Hancock Whitney Bank
Use of Proceeds:
Payroll: $81,776
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State