Search icon

ASSOCIATED CONTRACTORS INCORPORATED - Florida Company Profile

Headquarter

Company Details

Entity Name: ASSOCIATED CONTRACTORS INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

ASSOCIATED CONTRACTORS INCORPORATED 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: 03 May 1963 (62 years ago)
Date of dissolution: 29 Aug 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Aug 2018 (7 years ago)
Document Number: 269573
FEI/EIN Number 591004172

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

Address: OLD COTTONDALE ROAD, P.O. DRAWER 839, MARIANNA, FL, 32447
Mail Address: OLD COTTONDALE ROAD, P.O. DRAWER 839, MARIANNA, FL, 32447
ZIP code: 32447
County: Jackson
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of ASSOCIATED CONTRACTORS INCORPORATED, ALABAMA 000-850-585 ALABAMA

Key Officers & Management

Name Role Address
BURLESON, JAMES L. JR. Agent 3840 HWY 90, MARIANNA, FL, 32446
BURLESON, JAMES L., JR. President 3840 HWY 90, MARIANNA, FL, 32446

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-08-29 - -
REGISTERED AGENT ADDRESS CHANGED 1994-02-28 3840 HWY 90, MARIANNA, FL 32446 -
REGISTERED AGENT NAME CHANGED 1986-03-19 BURLESON, JAMES L. JR. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-08-29
ANNUAL REPORT 2017-04-23
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-03-04
ANNUAL REPORT 2009-08-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State