Search icon

TALLAHASSEE CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

Entity Name: TALLAHASSEE CONSTRUCTION COMPANY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TALLAHASSEE CONSTRUCTION COMPANY, 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: 31 Mar 1977 (48 years ago)
Document Number: 530425
FEI/EIN Number 591771027

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

Address: 4028 DESOTO FARM ROAD, TALLAHASSEE, FL, 32309
Mail Address: 4028 DESOTO FARM ROAD, TALLAHASSEE, FL, 32309
ZIP code: 32309
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HODGES STEPHEN M President 4028 DESOTO FARM ROAD, TALLAHASSEE, FL, 32309
SAVAGE RICK AESQ. Agent 111 N. CALHOUN ST., SUITE 8, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-07-16 SAVAGE, RICK A, ESQ. -
REGISTERED AGENT ADDRESS CHANGED 2015-07-16 111 N. CALHOUN ST., SUITE 8, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2011-03-14 4028 DESOTO FARM ROAD, TALLAHASSEE, FL 32309 -
CHANGE OF MAILING ADDRESS 2011-03-14 4028 DESOTO FARM ROAD, TALLAHASSEE, FL 32309 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000560578 TERMINATED 1000000230523 LEON 2011-08-22 2021-08-31 $ 7,577.72 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TALLAHASSEE SERVICE CENTER, 267 JOHN KNOX RD STE 200, TALLAHASSEE FL323036692
J08900015624 LAPSED 2008 CC 002026 CTY CRT LEON CTY 2 JUD CIR 2008-08-20 2013-09-02 $13974.14 FERGUSON ENTERPRISES, INC., 12500 JEFFERSON AVENUE, NEWPORT NEWS, VA 23602
J08900002495 TERMINATED 07-7031-SP-26 CTY CRT FOR MIAMI-DADE CTY FL 2008-01-22 2013-03-10 $7438.75 GULFSIDE SUPPLY, INC. D/B/A GULFEAGLE SUPPLY, 1451 CHANNELSIDE DRIVE, TAMPA, FL 33605

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-05
ANNUAL REPORT 2016-07-02
Reg. Agent Change 2015-07-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State