Search icon

ARBOUR CONSTRUCTION COMPANY, INC. - Florida Company Profile

Company Details

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

ARBOUR 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: 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: 02 Sep 1980 (45 years ago)
Date of dissolution: 27 Apr 2004 (21 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Apr 2004 (21 years ago)
Document Number: 686066
FEI/EIN Number 592026197

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

Address: 8062 SW 107 PLACE, OCALA, FL, 34481, US
Mail Address: 8062 SW 107 PLACE, OCALA, FL, 34481, US
ZIP code: 34481
County: Marion
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE LOUIS A Director 8062 SW 107TH PLACE, OCALA, FL, 34481
MOORE LOUIS A President 8062 SW 107TH PLACE, OCALA, FL, 34481
MOORE LOUIS A. Agent 8062 SW 107 PLACE, OCALA, FL, 34481

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2004-04-27 - -
REGISTERED AGENT ADDRESS CHANGED 2001-03-15 8062 SW 107 PLACE, OCALA, FL 34481 -
CHANGE OF PRINCIPAL ADDRESS 2000-03-20 8062 SW 107 PLACE, OCALA, FL 34481 -
CHANGE OF MAILING ADDRESS 2000-03-20 8062 SW 107 PLACE, OCALA, FL 34481 -
REGISTERED AGENT NAME CHANGED 1998-04-07 MOORE, LOUIS A. -

Documents

Name Date
Voluntary Dissolution 2004-04-27
ANNUAL REPORT 2003-02-17
ANNUAL REPORT 2002-05-19
ANNUAL REPORT 2001-03-15
ANNUAL REPORT 2000-03-20
ANNUAL REPORT 1999-04-07
ANNUAL REPORT 1998-04-07
ANNUAL REPORT 1997-03-05
ANNUAL REPORT 1996-04-12
ANNUAL REPORT 1995-04-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State