Entity Name: | CENTRAL CIVIL CONSTRUCTION CO. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
CENTRAL CIVIL CONSTRUCTION CO. 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: | 04 Nov 1977 (47 years ago) |
Last Event: | AMENDMENT AND NAME CHANGE |
Event Date Filed: | 27 Nov 2023 (a year ago) |
Document Number: | 550783 |
FEI/EIN Number |
591782227
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9030 N.W. 97 TERRACE, MEDLEY, FL, 33178, US |
Mail Address: | 9030 N.W. 97 TERRACE, MEDLEY, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAER RICHARD | Chairman | 9030 N.W. 97 TERRACE, MEDLEY, FL, 33178 |
baer robert a | ceo | 9030 NW 97 TERRACE, MEDLEY, FL, 33178 |
BAER SHAYNA | Secretary | 9030 NW 97 TERRACE, MEDLEY, FL, 33178 |
BAER KENNETH | Treasurer | 9030 NW 97th TERR, MEDLEY, FL, 33178 |
MURPHY ROBERT | President | 9030 NW 97TH TERR, MEDLEY, FL, 33178 |
ALFONSO GRETTER | Vice President | 9030 N.W. 97 TERRACE, MEDLEY, FL, 33178 |
ALFONSO GRETTER | Officer | 9030 N.W. 97 TERRACE, MEDLEY, FL, 33178 |
BAER SHAYNA | Agent | 9030 NW 97 TERRACE, MEDLEY, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000122163 | NV2A CENTRAL JOINT VENTURE | ACTIVE | 2024-10-01 | 2029-12-31 | - | 9100 S DADELAND BLVD, SUITE 600, MIAMI, FL, 33156 |
G21000074146 | NV2A CENTRAL JOINT VENTURE | ACTIVE | 2021-06-02 | 2026-12-31 | - | 9100 S. DADELAND BLVD., SUITE 600, MIAMI, FL, 33156 |
G19000051741 | CENTRAL CIVIL CONSTRUCTION | EXPIRED | 2019-04-26 | 2024-12-31 | - | CENTRAL FLORIDA EQUIPMENT RENTALS, INC., 9030 NW 97TH TERR, MEDLEY, FL, 33178 |
G18000063711 | CENTRAL PEDRAIL, JV | EXPIRED | 2018-05-30 | 2023-12-31 | - | 9030 NW 97 TERRACE, MEDLEY, FL, 33178 |
G18000056065 | MCCARTHY CENTRAL, JV | EXPIRED | 2018-05-07 | 2023-12-31 | - | 9030 NW 97 TERRACE, MEDLEY, FL, 33178 |
G18000055495 | CENTRAL MORRISON COBALT, JV | EXPIRED | 2018-05-04 | 2023-12-31 | - | 9030 NW 97 TERRACE, MEDLEY, FL, 33178 |
G17000089273 | BAKER-CENTRAL JV | EXPIRED | 2017-08-14 | 2022-12-31 | - | 5555 ANGLERS AVENUE, SUITE 1A, FORT LAUDERDALE, FL, 33312 |
G13000076930 | CENTRAL INTERCOUNTY, JOINT VENTURE | EXPIRED | 2013-08-01 | 2018-12-31 | - | 9030 NW 97 TERRACE, MEDLEY, FL, 33178 |
G13000073060 | CENTRAL ANZAC, JOINT VENTURE | EXPIRED | 2013-07-22 | 2018-12-31 | - | 9030 NW 97 TERRACE, MEDLEY, FL, 33178 |
G13000030697 | MCCARTHY CENTRAL HOMESTEAD, JOINT VENTURE | EXPIRED | 2013-03-29 | 2018-12-31 | - | 9030 N.W. 97 TERRACE, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-27 | 9030 NW 97 TERRACE, MEDLEY, FL 33178 | - |
AMENDMENT AND NAME CHANGE | 2023-11-27 | CENTRAL CIVIL CONSTRUCTION CO. | - |
REGISTERED AGENT NAME CHANGED | 2023-11-27 | BAER, SHAYNA | - |
AMENDMENT | 2021-07-30 | - | - |
AMENDMENT | 2021-02-01 | - | - |
AMENDMENT | 2020-10-19 | - | - |
AMENDMENT | 2017-12-11 | - | - |
NAME CHANGE AMENDMENT | 2002-05-06 | CENTRAL FLORIDA EQUIPMENT RENTALS INC. | - |
NAME CHANGE AMENDMENT | 2002-04-11 | CENTRAL FLORIDA EQUIPMENT RENTAL, INC. | - |
CHANGE OF PRINCIPAL ADDRESS | 1991-02-07 | 9030 N.W. 97 TERRACE, MEDLEY, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
Amendment and Name Change | 2023-11-27 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-01-27 |
Amendment | 2021-07-30 |
Amendment | 2021-02-01 |
ANNUAL REPORT | 2021-01-13 |
Amendment | 2020-10-19 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State