Search icon

CENTRAL CIVIL CONSTRUCTION CO. - Florida Company Profile

Company Details

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

Key Officers & Management

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

Fictitious Names

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

Events

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 -

Documents

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